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): April 23, 2007
ALON USA ENERGY, INC.
(Exact Name of Registrant as Specified in Charter)
| | | | |
Delaware | | 001-32567 | | 74-2966572 |
(State or Other Jurisdiction of Incorporation) | | (Commission File Number) | | (IRS Employer Identification No.) |
7616 LBJ Freeway, Suite 300
Dallas, Texas 75251
(Address of Principal Executive Offices) (Zip Code)
Registrant’s telephone number, including area code:(972) 367-3600
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)) |
Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
On April 23, 2007, Alon USA Energy, Inc. (the “Company”) paid cash bonuses to the Company’s named executive officers pursuant to its Annual Incentive Cash Bonus Plan based on the results of the Company for the fiscal year ended December 31, 2006.
The amounts of these bonuses had not been determined at the time of the filing of the Company’s Proxy Statement for the Annual Meeting of Stockholders (the “Proxy Statement”) and were therefore not included in the “Non-Equity Incentive Plan Compensation” column contained in the Summary Compensation Table set forth therein. The amount awarded to each of the Company’s named executive officers and the amount of compensation that would have been reflected in the “Total” column of the Summary Compensation Table had the amounts of these awards been determined prior to the filing of the Proxy Statement are set forth below.
| | | | |
Name and Principal Position | | Cash Bonus | | Total |
| | | | |
Jeff D. Morris | | | | |
President and Chief Executive Officer | | $253,610 | | $1,345,860 |
| | | | |
Shai Even | | | | |
Vice President, Chief Financial Officer and Treasurer | | 119,059 | | 667,999 |
| | | | |
Joseph A. Concienne | | | | |
Senior Vice President of Refining and Transportation | | 159,575 | | 2,197,038 |
| | | | |
Harlin R. Dean | | | | |
Vice President, General Counsel and Secretary | | 246,837 | | 1,508,399 |
| | | | |
Joseph Israel | | | | |
Vice President of Mergers and Acquisitions | | 109,346 | | 745,333 |
2
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.
| | | | |
| ALON USA ENERGY, INC. | |
| By: | /s/ Harlin R. Dean | |
| | Harlin R. Dean | |
| | Vice President, General Counsel and Secretary | |
|
Date: April 23, 2007
3