UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 20549

 

FORM 8-K

CURRENT REPORT

 

Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934

 

Date of Report:  August 11, 2010
(Date of earliest event reported)

 

GT SOLAR INTERNATIONAL, INC.
(EXACT NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)

 

Delaware

 

001-34133

 

03-0606749

(State or other jurisdiction of
incorporation)

 

(Commission File Number)

 

(IRS Employer Identification No.)

 

243 Daniel Webster Highway
Merrimack, New Hampshire 03054

(Address of Principal Executive Offices, including  Zip Code)

 

(603) 883-5200
(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:

 

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))

 

 

 



 

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

 

Executive Incentive Program for Fiscal 2011

 

On August 11, 2010, the Compensation Committee (the “Compensation Committee”) of the Board of Directors of GT Solar International, Inc. (the “Company”) approved the written form of the Fiscal Year 2011 Executive Incentive Program (the “Fiscal 2011 EIP”), which Fiscal 2011 EIP is in accordance with the structure of the Fiscal 2011 EIP as previously approved by the Compensation Committee and disclosed in the Company’s Current Report on Form 8-K filed on June 8, 2010.  Other than Richard Johnson and David Keck, each of our named executive officers currently employed by the Company is eligible to participate in the Fiscal 2011 EIP.

 

Under the Fiscal 2011 EIP, the bonus payment for a participant will be determined in reference to the target bonus opportunity for such participant specified in a participation agreement between the participant and the Company, and will be based on achievement of individual performance objective components (“MBOs”) as a result of the Compensation Committee’s assessment of each participant’s performance as compared to their MBOs.  In no event shall a participant’s actual bonus payment exceed two times such participant’s target bonus opportunity.

 

The Fiscal 2011 EIP provides for the following target bonuses opportunities for such named executive officers:

 

 

 

Target Bonus as a

 

 

 

Percentage of Base Salary

 

Thomas Gutierrez

 

25

%

Richard Gaynor

 

15

%

David Gray

 

15

%

Hoil Kim

 

12.5

%

 

A copy of the Fiscal 2011 EIP is attached as Exhibit 10.1 to this Current Report on Form 8-K and is incorporated by reference herein.

 

Item 5.07 Submission of Matters to a Vote of Security Holders

 

The Annual Meeting of Stockholders of the Company was held on August 11, 2010 (the “Annual Meeting”). There were 144,025,193 shares of the Company’s common stock eligible to vote, and 123,871,827 shares present in person or by proxy at the Annual Meeting. One item of business was acted upon by stockholders at the Annual Meeting.

 

2



 

1. Election of Directors:

 

Director

 

For

 

Against

 

 

 

 

 

 

 

Fusen E. Chen

 

123,232,647

 

639,180

 

 

 

 

 

 

 

J. Michal Conaway

 

118,966,841

 

4,904,986

 

 

 

 

 

 

 

J. Bradford Forth

 

104,843,280

 

19,028,547

 

 

 

 

 

 

 

Ernest L. Godshalk

 

121,910,304

 

1,961,523

 

 

 

 

 

 

 

Thomas E. Gutierrez

 

122,987,918

 

883,909

 

 

 

 

 

 

 

Matthew E. Massengill

 

121,909,681

 

1,962,146

 

 

 

 

 

 

 

R. Chad Van Sweden

 

122,990,122

 

881,705

 

 

 

 

 

 

 

Noel G. Watson

 

123,224,901

 

646,926

 

 

The stockholders elected each of the foregoing individuals to serve as a director for a term of one year.

 

Under the Company’s Amended and Restated Bylaws, each of the directors was elected by having received a plurality vote.

 

Item 9.01  Financial Statements and Exhibits.

 

(d)  Exhibits

 

Exhibit No.

 

Description

 

 

 

10.1

 

GT Solar International, Inc. Fiscal Year 2011 Executive Incentive Program.

 

3



 

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.

 

 

GT SOLAR INTERNATIONAL, INC.

 

 

 

 

 

 

 

/s/ Hoil Kim

Date: August 17, 2010

By:

Hoil Kim

 

Its:

Vice President, Chief Administrative Officer,

 

 

General Counsel and Secretary

 

4



 

EXHIBIT INDEX

 

Exhibit No.

 

Description

 

 

 

10.1

 

GT Solar International, Inc. Fiscal Year 2011 Executive Incentive Program.

 

5