AI Terminal

MODULE: AI_ANALYST
Interactive Q&A, Risk Assessment, Summarization
MODULE: DATA_EXTRACT
Excel Export, XBRL Parsing, Table Digitization
MODULE: PEER_COMP
Sector Benchmarking, Sentiment Analysis
SYSTEM ACCESS LOCKED
Authenticate / Register Log In

EASTERN CO

Regulatory Filings Mar 3, 2015

Preview not available for this file type.

Download Source File

8-K 1 fm8kjlsagree.htm FORM 8-K fm8kjlsagree.htm Licensed to: The Eastern Company Document Created using EDGARizer 2020 5.5.0.0 Copyright 1995 - 2014 Thomson Reuters. All rights reserved.

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: March 3, 2015

(Date of earliest event reported)

The Eastern Company

(Exact name of Registrant as specified in its charter)

Connecticut 0-599 06-0330020
(State or other jurisdiction (Commission File Number) (IRS Employer
of incorporation) identification No.)

112 Bridge Street, Naugatuck, Connecticut 06770

(Address of principal executive offices) (Zip Code)

(203) 729-2255

(Registrant’s telephone number, including area code)


(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)

[ ] 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))

Section 1 – Registrant’s Business and Operations

ITEM 1.01 – Entry into a Material Definitive Agreement

On March 3, 2015, The Eastern Company executed a Change in Control Agreement (the “Agreement”) with the Company’s Vice President and Chief Financial Officer, John L. Sullivan III which is effective as of January 1, 2015. The term of the Agreement is for three years, expiring on December 31, 2017.

A copy of the Agreement is attached as Exhibit 99.

Section 5 – Corporate Governance and Management

ITEM 5.02 – (e) Compensatory Arrangements of Certain Officers

On March 3, 2015, the Company executed a Change in Control Agreement with the Company’s Vice President and Chief Financial Officer. See Item 1.01 above.

Section 9 – Financial Statements and Exhibits

ITEM 9.01 - (d) Exhibits

(99) Change in Control Agreement between The Eastern Company and John L. Sullivan III, the Company’s Vice President and Chief Financial Officer, executed on March 3, 2015.

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.

The Eastern Company

Date: March 3, 2015
Leonard F. Leganza Chairman, President and Chief Executive Officer

Talk to a Data Expert

Have a question? We'll get back to you promptly.