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

Helmerich & Payne, Inc.

Regulatory Filings Dec 1, 2015

Preview not available for this file type.

Download Source File

8-K 1 a15-24341_18k.htm CURRENT REPORT OF MATERIAL EVENTS OR CORPORATE CHANGES

*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): December 1, 2015

*HELMERICH & PAYNE, INC.*

(Exact name of registrant as specified in its charter)

Delaware 1-4221 73-0679879
(State or other jurisdiction of Incorporation) (Commission File Number) (I.R.S. Employer Identification No.)

*1437 South Boulder Avenue, Suite 1400*

*Tulsa, Oklahoma 74119*

(Address of principal executive offices)

*(918) 742-5531*

(Registrant’s telephone number, including area code)

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):

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

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

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

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

SEQ.=1,FOLIO='',FILE='C:\JMS\109206\15-24341-1\task7690624\24341-1-ba.htm',USER='109206',CD='Dec 1 19:09 2015'

*Item 8.01. OTHER EVENTS.*

The Directors of Helmerich & Payne, Inc. (the “Company”), at a Board of Directors meeting held on December 1, 2015, declared a quarterly cash dividend of $0.6875 per share on its common stock, payable March 1, 2016, to stockholders of record at the close of business February 15, 2016.

*SIGNATURE*

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.

/S/ Jonathan M. Cinocca
Name: Jonathan M. Cinocca
Title: Corporate Secretary

2

SEQ.=1,FOLIO='2',FILE='C:\JMS\109206\15-24341-1\task7690624\24341-1-ba.htm',USER='109206',CD='Dec 1 19:09 2015'

Talk to a Data Expert

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