Form 8-K

 

 

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): January 18, 2018

 

 

SANDERSON FARMS, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Mississippi   1-14977   64-0615843

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

 

127 Flynt Road

Laurel, Mississippi

  39443
(Address of principal executive offices)   (Zip Code)

(601) 649-4030

(Registrant’s telephone number, including area code)

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

 

 

Check the appropriate box 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))

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

Emerging growth company  ☐

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.  ☐

 

 

 


Section 5 – Corporate Governance and Management

 

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

On January 18, 2018, the Compensation Committee (the “Committee”) of the Board of Directors of Sanderson Farms, Inc. (the “Registrant”) ratified the payment of certain miscellaneous items of compensation during fiscal 2017 to the Registrant’s Named Executive Officers, as follows:

 

Type    Joe F. Sanderson, Jr.,
Chairman & CEO
     Lampkin Butts,
President & COO
     D. Michael Cockrell,
Treasurer & CFO
     Tim Rigney,
Secretary
 

Personal Use of Company and Charter Aircraft

   $ 90,432      $ 8,095      $ 21,311      $ —    

Other Travel Related Expenses

     374        11,501        70        —    

401(k) Plan Matching Contribution

     10,600        10,600        10,600        10,600  

ESOP Contribution

     15,819        15,819        15,819        15,819  

Term Life Insurance Premium

     152        198        272        272  

Matching Charitable Contributions

     5,000        5,000        2,500        —    

Dividends Paid on Restricted Stock

     226,950        59,160        47,430        7,596  

Accidental Death

     6        7        11        11  

Health Plan Benefit

     7,683        7,683        7,683        7,683  

Hart-Scott-Rodino filing fees and legal fees

     53,018        —          —          —    
  

 

 

    

 

 

    

 

 

    

 

 

 

Total

   $ 410,034      $ 118,063      $ 105,696      $ 41,981  


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.

SANDERSON FARMS, INC.

(Registrant)

 

Date: January 23, 2018     By:   /s/ D. Michael Cockrell
      D. Michael Cockrell
      Treasurer and Chief Financial Officer