false000157968400015796842020-12-212020-12-210001579684us-gaap:CommonStockMember2020-12-212020-12-210001579684us-gaap:PreferredStockMember2020-12-212020-12-21
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 21, 2020
|
|
Gannett Co.,
Inc.
|
(Exact name of registrant as specified in its charter)
|
Delaware
|
001-36097
|
38-3910250
|
(State or other jurisdiction of incorporation)
|
(Commission File Number)
|
(IRS Employer Identification No.)
|
7950 Jones Branch Drive, McLean, Virginia
|
|
22107-0910
|
(Address of principal executive offices)
|
|
(Zip Code)
|
Registrant's telephone number, including area code
|
703-854-6000
|
|
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:
☐ |
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))
|
Securities registered pursuant to Section 12(b) of the Act:
Title of each class
|
Trading Symbol(s)
|
Name of each exchange on which registered
|
Common Stock, par value $0.01 per share
|
GCI
|
New York Stock Exchange
|
Preferred Stock Purchase Rights
|
N/A
|
New York Stock Exchange
|
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.
☐
Item 5.02 |
Departure of Directors or Certain Officers; Election of Directors;
Appointment of Certain Officers; Compensatory Arrangements of Certain
Officers.
|
Key Employee Severance Plan
On December 21, 2020, the Board of Directors (the “Board”) of
Gannett Co., Inc. (the “Company”), adopted the Key Employee
Severance Plan, as amended and restated effective as of December
23, 2020 (the “KES Plan”), which replaces the Company’s Amended and
Restated Executive Severance Plan. The KES Plan provides certain
individuals who are key employees of the Company, including the
Company’s named executive officers (the “NEOs”), severance benefits
in the event of certain involuntary terminations of
employment.
If triggered upon a qualifying termination of employment, benefits
under the KES Plan include (a) severance payable in accordance with
normal payroll practices in an amount equal to an assigned multiple
of the participant’s base salary, and (b) a prorated portion of the
participant’s annual bonus for the fiscal year in which the
participant is terminated.
The KES Plan contains, among other provisions, customary forfeiture
and clawback provisions. Benefits under the KES Plan are subject to
the participant executing a release and agreeing to certain
restrictive covenants.
Change in Control Severance Plan
Also on December 21, 2020, the Board adopted the 2015 Change in
Control Severance Plan, as amended and restated effective as of
December 23, 2020 (the “CIC Plan”). The CIC Plan applies to
participants designated by the Board or a committee of the Board,
which may include the NEOs, with respect to a qualifying
termination following a future change in control. The CIC Plan
provides severance benefits to designated participants in the event
the participant is involuntarily terminated without “cause” or the
participant terminates his or her employment for “good reason”
within two years after a change in control of the Company or is
terminated in anticipation of a change in control of the
Company.
If triggered upon a qualifying termination of employment, benefits
under the CIC Plan include severance payable in a lump sum in an
amount equal to an assigned multiple of the sum of (a) the
participant’s annual base salary at the highest rate of salary
during the 12-month period immediately prior to the termination
date or, if higher, during the 12-month period immediately prior to
the change in control (in each case, as determined without regard
for any reduction for deferred compensation, 401(k) plan
contributions and similar items), and (b) the higher of (i) the
average annual bonus the participant earned with respect to the
three fiscal years immediately prior to the fiscal year in which
the change in control occurs; or (ii) the average annual bonus the
participant earned with respect to the three fiscal years
immediately prior to the fiscal year in which the termination
occurs. In addition, a participant would be paid a prorated annual
bonus for the portion of the fiscal year elapsed prior to the
termination date in an amount equal to the average annual bonus the
participant earned with respect to three fiscal years immediately
prior to the fiscal year in which the termination date occurs,
which prorated bonus will be in lieu of a prorated portion of an
annual bonus for the fiscal year in which the termination occurs
pursuant to the KES Plan. A participant would also receive an
amount equal to the monthly COBRA cost of the participant’s medical
and dental coverage in effect as of the date of termination
multiplied by the lesser of (A) 18, or (B) 24, minus the number of
full months between the date of the change in control and the date
of termination.
The CIC Plan contains, among other provisions, customary forfeiture
and clawback provisions. Benefits under the CIC Plan are subject to
the participant executing a release and agreeing to certain
restrictive covenants.
2020 Plan Amendment and 2015 Plan Freeze
Additionally, on December 21, 2020, the Board authorized the freeze
of the 2015 Omnibus Incentive Compensation Plan (the “2015 Plan”)
such that no new awards will be granted pursuant to the 2015 Plan
after such date. The Board also approved Amendment No. 1 effective
as of December 23, 2020 (the “2020 Plan Amendment”) to the
Company’s 2020 Omnibus Incentive Compensation Plan (the “2020
Plan”) to make available for grant under the 2020 Plan the shares
that remained available for issuance under the 2015 Plan as of such
date, the use of which is subject to the limitations of Rule
303A.08 of the NYSE Listed Company Manual.
The foregoing summaries of the KES Plan, the CIC Plan, and the 2020
Plan Amendment do not purport to be complete and are qualified in
their entirety by reference to the KES Plan, the CIC Plan, and the
2020 Plan Amendment, copies of which are attached to this Current
Report on Form 8-K as Exhibits 10.1, 10.2, and 10.3,
respectively.
Item 9.01 |
Financial Statements and Exhibits.
|
Exhibit No.
|
|
Description
|
|
|
Key
Employee Severance Plan, as amended and restated as of December 23,
2020.
|
|
|
2015
Change in Control Severance Plan, as amended and restated as of
December 23, 2020.
|
|
|
Amendment No. 1 to 2020 Omnibus Incentive Compensation Plan.
|
104
|
|
Cover Page Interactive Data File (embedded within the Inline XBRL
document).
|
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.
|
GANNETT CO., INC.
|
|
|
Date: December 28, 2020
|
By:
|
/s/
Douglas E. Horne
|
|
Douglas E. Horne
|
|
Chief Financial Officer
|