Attached files

file filename
EX-10.1 - EX-10.1 - TOROTEL INCttlo-20160919ex101693632.htm

UNITED STATES SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

Form 8-K

 

CURRENT REPORT

 

Pursuant to Section 13 or 15(d) of the

Securities Exchange Act of 1934

Date of Report (Date of earliest event reported): September 19, 2016

 

TOROTEL, INC.

(Exact name of registrant as specified in its charter)

 

 

 

 

 

 

 

 

Missouri

(State or other jurisdiction of

incorporation)

1-8125

(Commission

File Number)

44-0610086

(I.R.S. Employer

Identification No.)

 

620 North Lindenwood Drive

Olathe, KS 66062

(Address of principal executive office)(Zip Code)

 

(913) 747-6111

(Registrant's telephone number, including area code)

 

Not Applicable

(Former name or former address, if changed since last report)

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):

 

 

 

 

 

Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 

 

 

 

 

 

 


 

Item 5.02     Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 On September 19, 2016, Torotel, Inc. (the “Company”) entered into a separate Restricted Stock Agreement (each an “Agreement”), a form of which is attached hereto as Exhibit 10.1, with each of its principal executive officer, Dale H. Sizemore, its principal financial officer, Heath C. Hancock, and its secretary, H. James Serrone for the grant of an aggregate total of 730,000 restricted shares of the Company's common stock (the “Shares”).  The Shares were granted, and the Agreements were entered into, pursuant to the Company’s Stock Award Plan (the “Plan”).  The award of the Shares was authorized by both the Compensation and Nominating Committee of the Board of Directors (the “Committee”) and the Board of Directors as a whole on September 19, 2016.   Except for the number of Shares granted to each recipient, the terms of each Agreement are identical. 

 

The Shares were granted subject to restrictions that prohibit them from being sold, assigned, pledged or otherwise disposed of until the restrictions lapse.  The restrictions will lapse on the fifth anniversary of the date of grant if during the five year restriction period, (1) the Company's cumulative annual growth in revenue is at least 10%, and (2) the average economic value added as a percentage of revenue is at least 2%.  The restrictions will also lapse, if prior to the fifth anniversary of the date of grant, (1) the grantee's employment with the Company is terminated by reason of disability, (2) the grantee dies, or (3) the Committee, in its sole discretion, terminates the restrictions.  If the restrictions on the Shares have not lapsed by the fifth anniversary of the date of grant, the Shares will be forfeited to the Company.  The following table lists the allocation of the Shares granted to the principal executive officer, the principal financial officer and the secretary of the Company.

 

Name and Principal Position

Restricted Shares Awarded

Dale H. Sizemore, Jr.
President and Chief Executive Officer

420,000 

 

 

Heath C. Hancock
Vice President of Finance and Chief Financial Officer

160,000 

 

H. James Serrone

Vice President of Supply Chain and Quality and Secretary

150,000 

 

 

Item 5.07 Submission of Matters to a Vote of Security Holders.

On September 19, 2016, the Company held its 2016 annual meeting of shareholders at its principal executive offices at 620 N. Lindenwood Drive, Olathe, Kansas 66062. Set forth below are the voting results for each of the matters submitted to a vote of the shareholders.

 

Proposal 1

    

The Company’s shareholders elected the following two directors to serve for a three-year term. The voting results are set forth below.

 

 

 

 

 

 

 

For

 

Authority Withheld

 

Broker Non-Votes

Anthony H. Lewis

4,257,573

 

94,836

 

961,510

Stephen K. Swinson

4,257,573

 

94,836

 

961,510

 

 

 

 


 

Proposal 2

 

The Company’s shareholders ratified the appointment of RubinBrown LLP as the Company’s independent registered public accounting firm for the fiscal year ending April 30, 2017. The voting results are set forth below.

 

,

 

 

 

 

For

 

Against

 

Abstained

5,211,444

 

41,402

 

61,073

 

Proposal 3

 

The Company’s shareholders did not approve a resolution proposed by a shareholder that, if adopted, would have recommended to the Board of Directors that a proposal for the sale of the Company be submitted to the shareholders.  The voting results are set forth below.

 

,

 

 

 

 

 

 

 

For

 

Against

 

Abstain

 

Broker Non-Votes

 

426,059

 

3,883,716

 

42,634

 

961,510

 

 

Item 9.01  Financial Statements and Exhibits

 

(d)

Exhibits

 

10.1    Form of Restricted Stock Agreement, approved September 19, 2016

 


 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

 

 

 

 

 

 

 

 

TOROTEL, INC.

 

 

 

 

 

 

 

 

 

 Dated:  September 22, 2016

By:

/s/ Heath C. Hancock 

 

 

Heath C. Hancock

 

 

Vice President of Finance and

 

 

Chief Financial Officer

 

Date: September 18, 20144