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 30, 1998
SECOM GENERAL CORPORATION
(Exact name of registrant as specified in its charter)
DELAWARE 0-14299 87-0410875
(State or other (Commission (IRS Employer
jurisdiction of File Number Identification No.)
incorporation)
46035 GRAND RIVER AVENUE, NOVI, MICHIGAN 48374
(Address of principal executive offices) (Zip Code)
Registrant's telephone number, including area code: (248) 305-9410
<PAGE>
Item 5. Other Events
On April 30, 1998, David J. Marczak ("Marczak") tendered his
resignation to the Registrant as its director, secretary, chief financial
officer and trustee of the Registrant's 401(k) Plan. In addition, Marczak
resigned from all positions held in any of the Registrant's subsidiaries.
Under the terms of a Separation Agreement, Marczak will receive a severance
payment of $37,500 while all 50,000 unexercised options issued to Marczak
under the Registrant's 1991 Stock Option Plan will be canceled.
Marczak and the Registrant also entered into a six month
Consulting Agreement dated April 30, 1998 wherein Marczak will be responsible
for specific projects and will transition his duties to other employees.
Marczak will receive a consulting fee of $6,250 per month.
-2-
<PAGE>
SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of 1934, the
Registrant has duly caused to be signed on its behalf by the undersigned
hereunto duly authorized.
SECOM GENERAL CORPORATION
(Registrant)
By: /s/ Robert A. Clemente
-------------------------------
Robert A. Clemente
Chief Executive Officer
Dated: May 14, 1998
-3-