UNITED STATES

 

 

SECURITIES AND EXCHANGE COMMISSION

 

 

Washington, D.C. 20549

 

 


 

 

SCHEDULE 13D

 

 

Under the Securities Exchange Act of 1934
(Amendment No. 4)*

 

X-Rite, Incorporated

(Name of Issuer)

 

Common Stock

Par value $0.10 per share

(Title of Class of Securities)

 

983857103

(CUSIP Number)

 

OEPX, LLC

320 Park Avenue, 18th Floor

New York, NY 10022

(212) 277-1500

 

with copies to:

 

Derek M. Winokur, Esq.

Dechert LLP

1095 Avenue of the Americas

New York, New York 10036

Tel: 212-698-3860

(Name, Address and Telephone Number of Person
Authorized to Receive Notices and Communications)

 

April 10, 2012

(Date of Event Which Requires Filing of this Statement)

If the filing person has previously filed a statement on Schedule 13G to report the acquisition which is the subject of this Schedule 13D, and is filing this schedule because of Sections 240.13d-1(e), 240.13d-1(f) or 240.13d-1(g), check the following box. o

Note : Schedules filed in paper format shall include a signed original and five copies of the schedule, including all exhibits. See Section 240.13d-7 for other parties to whom copies are to be sent.

*  The remainder of this cover page shall be filled out for a reporting person's initial filing on this form with respect to the subject class of securities, and for any subsequent amendment containing information which would alter disclosures provided in a prior cover page.

The information required on the remainder of this cover page shall not be deemed to be "filed" for the purpose of Section 18 of the Securities Exchange Act of 1934 (the "Act") or otherwise subject to the liabilities of that section of the Act but shall be subject to all other provisions of the Act (however, see the Notes).

 



 

CUSIP No.  983857103

 

 

1

Names of Reporting Person
OEPX, LLC

 

 

2

Check the Appropriate Box if a Member of a Group

 

 

(a)

  o

 

 

(b)

  x

 

 

3

SEC Use Only

 

 

4

Source of Funds
OO

 

 

5

Check Box if Disclosure of Legal Proceedings Is Required Pursuant to Item 2(d) or 2(e)      o

 

 

6

Citizenship or Place of Organization
Delaware

 

Number of
Shares
Beneficially
Owned by
Each
Reporting
Person With

7

Sole Voting Power
33,654,758

 

8

Shared Voting Power
0

 

9

Sole Dispositive Power
33,654,758

 

10

Shared Dispositive Power
0

 

 

11

Aggregate Amount Beneficially Owned by Each Reporting Person
33,654,758

 

 

12

Check Box if the Aggregate Amount in Row (11) Excludes Certain Shares o

 

 

13

Percent of Class Represented by Amount in Row (11)
39% *

 

 

14

Type of Reporting Person
OO

 


 

 

* The calculation of the foregoing percentage is based on 86,281,412 shares of Issuer Common Stock (as defined herein) outstanding as of April 10, 2012.

 

2



 

CUSIP No.  983857103

 

 

1

Names of Reporting Person
One Equity Partners III, L.P.

 

 

2

Check the Appropriate Box if a Member of a Group

 

 

(a)

  o

 

 

(b)

  x

 

 

3

SEC Use Only

 

 

4

Source of Funds
OO

 

 

5

Check Box if Disclosure of Legal Proceedings Is Required Pursuant to Item 2(d) or 2(e)      o

 

 

6

Citizenship or Place of Organization
Delaware

 

Number of
Shares
Beneficially
Owned by
Each
Reporting
Person With

7

Sole Voting Power
33,654,758

 

8

Shared Voting Power
0

 

9

Sole Dispositive Power
33,654,758

 

10

Shared Dispositive Power
0

 

 

11

Aggregate Amount Beneficially Owned by Each Reporting Person
33,654,758

 

 

12

Check Box if the Aggregate Amount in Row (11) Excludes Certain Shares o

 

 

13

Percent of Class Represented by Amount in Row (11)
39% *

 

 

14

Type of Reporting Person
PN

 


 

 

* The calculation of the foregoing percentage is based on 86,281,412 shares of Issuer Common Stock (as defined herein) outstanding as of April 10, 2012

 

3



 

CUSIP No.  983857103

 

 

1

Names of Reporting Person
OEP General Partner III, L.P.

 

 

2

Check the Appropriate Box if a Member of a Group

 

 

(a)

  o

 

 

(b)

  x

 

 

3

SEC Use Only

 

 

4

Source of Funds
OO

 

 

5

Check Box if Disclosure of Legal Proceedings Is Required Pursuant to Item 2(d) or 2(e)      o

 

 

6

Citizenship or Place of Organization
Delaware

 

Number of
Shares
Beneficially
Owned by
Each
Reporting
Person With

7

Sole Voting Power
33,654,758

 

8

Shared Voting Power
0

 

9

Sole Dispositive Power
33,654,758

 

10

Shared Dispositive Power
0

 

 

11

Aggregate Amount Beneficially Owned by Each Reporting Person
33,654,758

 

 

12

Check Box if the Aggregate Amount in Row (11) Excludes Certain Shares o

 

 

13

Percent of Class Represented by Amount in Row (11)
39% *

 

 

14

Type of Reporting Person
PN

 


 

 

* The calculation of the foregoing percentage is based on 86,281,412 shares of Issuer Common Stock (as defined herein) outstanding as of April 10, 2012

 

4



 

CUSIP No.  983857103

 

 

1

Names of Reporting Person
OEP Parent LLC

 

 

2

Check the Appropriate Box if a Member of a Group

 

 

(a)

  o

 

 

(b)

  x

 

 

3

SEC Use Only

 

 

4

Source of Funds
OO

 

 

5

Check Box if Disclosure of Legal Proceedings Is Required Pursuant to Item 2(d) or 2(e)      o

 

 

6

Citizenship or Place of Organization
Delaware

 

Number of
Shares
Beneficially
Owned by
Each
Reporting
Person With

7

Sole Voting Power
33,654,758

 

8

Shared Voting Power
0

 

9

Sole Dispositive Power
33,654,758

 

10

Shared Dispositive Power
0

 

 

11

Aggregate Amount Beneficially Owned by Each Reporting Person
33,654,758

 

 

12

Check Box if the Aggregate Amount in Row (11) Excludes Certain Shares   o

 

 

13

Percent of Class Represented by Amount in Row (11)
39% *

 

 

14

Type of Reporting Person
HC; OO

 


 

 

* The calculation of the foregoing percentage is based on 86,281,412 shares of Issuer Common Stock (as defined herein) outstanding as of April 10, 2012

 

5



 

This Amendment No. 4 to the Statement on Schedule 13D amends and supplements Items 2, 3, 4, 5, 6 and 7 of the Statement on Schedule 13D originally filed with the Securities and Exchange Commission on October 31, 2008 (as amended from time to time, the “Schedule 13D”), and relates to the shares of common stock, par value $0.10 per share (“Issuer Common Stock”), of X-Rite, Incorporated, a Michigan corporation (“X-Rite” or the “Issuer”).  Each item below amends and supplements the information disclosed under the corresponding item of the Schedule 13D. Capitalized terms defined in the Schedule 13D are used herein with their defined meanings.

 

Item 2.                     Identity and Background

 

Item 2 of the Schedule 13D is hereby amended by replacing Schedule I with Schedule I hereto.

 

Item 3.                     Source and Amount of Funds or Other Consideration

 

Item 3 of the Schedule 13D is hereby amended and restated in its entirety by incorporating the information set forth in Items 4 and 6 hereof by reference into this Item 3.

 

Item 4.                     Purpose of the Transaction.

 

Item 4 of the Schedule 13D is hereby amended and supplemented with the addition of the following, immediately following the third paragraph:

 

On April 10, 2012, the Issuer entered into an Agreement and Plan of Merger (the “Merger Agreement”), by and among Danaher Corporation, a Delaware corporation (“Parent”), Termessos Acquisition Corp., a Michigan corporation and a wholly-owned subsidiary of Parent (“Merger Sub”), and the Issuer, pursuant to which, among other things, Merger Sub agreed to make a cash tender offer (the “Tender Offer”) to acquire all of the Issuer’s outstanding Issuer Common Stock at a purchase price of $5.55 per share, and, following completion of such Tender Offer, Merger Sub will be merged with and into the Issuer (the “Merger”) with the issuer surviving the Merger as the wholly owned subsidiary of Parent, in each case on the terms and subject to the conditions set forth in the Merger Agreement.  At the effective time of the Merger (the “Effective Time”), all remaining outstanding shares of Issuer Common Stock not tendered in the Tender Offer will be acquired for cash at $5.55 per share, on the terms and conditions set forth in the Merger Agreement.  For a more detailed description of the Merger Agreement, please see the Current Report on Form 8-K filed by the Issuer on April 11, 2012.

 

In connection with the entry into the Merger Agreement by the parties thereto, OEP entered into a Tender and Support Agreement with Parent and Merger Sub, (the “Support Agreement”). The Support Agreement provides that OEP shall, among other things: (a) tender 19,711,630 shares of Issuer Common Stock beneficially owned by OEP (the “Subject Shares”) to Merger Sub; (b) vote all Subject Shares (i) in favor of the approval and adoption of the Merger Agreement and the transactions contemplated thereunder, and (ii) against (A) any action or agreement which would in any material respect impede, interfere with or prevent the Tender Offer or the Merger, (B) any Alternative Proposal (as defined in the Merger Agreement) or (C) any action, proposal, transaction or agreement that would reasonably be expected to result in the occurrence of any condition set forth in Annex I to the Merger Agreement or result in any breach of any covenant, representation or warranty or any other obligation or agreement of OEP under

 

6



 

the Support Agreement; (c) not transfer, sell, assign, gift, hedge, pledge or otherwise dispose of any shares of Issuer Common Stock or any right or interest therein or enter into any contract, option or other agreement, arrangement or understanding with respect to any such transfer of, Subject Shares or any right or interest therein; (d) not grant any proxy, power-of-attorney or other authorization with respect to the Subject Shares; and (e) not take or permit any other actions that would in any way restrict, limit or interfere with the performance of OEP’s obligations under the Support Agreement.

 

In addition, pursuant to the Support Agreement, OEP has agreed: (i) not to commence or join in, and agreed to take all actions necessary to opt out of any class in any class action with respect to, any claim, derivative or otherwise, against Parent, Merger Sub, the Issuer or any of their respective successors (x) challenging the validity of, or seeking to enjoin the operation of, any provision of the Support Agreement or (y) alleging breach of any fiduciary duty of any person in connection with the negotiation and entry into the Merger Agreement; and (ii) prior to the Acceptance Time (as defined in the Merger Agreement), to enter into irrevocable agreements to terminate the Key Stockholder Agreements (as defined in the Merger Agreement) to which it is a party, which termination shall be conditioned solely upon the occurrence of the closing of the Merger.

 

Pursuant to the Support Agreement, OEP also agreed (A) not to, and not to authorize or permit any of its representatives to, directly or indirectly: (i) initiate, solicit, propose, knowingly encourage or knowingly facilitate the making of any proposal or offer that constitutes, or could reasonably be expected to lead to, an Alternative Proposal; (ii) enter into any agreement with respect to any Alternative Proposal; (iii) engage in, continue or otherwise participate in any discussions or negotiations regarding, or provide any information or data concerning the Issuer or any of its subsidiaries to any person relating to, any Alternative Proposal  or any proposal or offer that could reasonably be expected to lead to an Alternative Proposal; or (iv) tender any Subject Shares in connection with an Alternative Proposal; and (B) to, and cause its representatives to, immediately cease all discussions and negotiations with any person that may be ongoing with respect to any proposal that constitutes, or is reasonably expected to lead to, any Alternative Proposal.

 

The Support Agreement does not limit or otherwise affect the actions of OEP or any affiliate, employee or designee of OEP or any of its affiliates in its capacity, if applicable, as an officer or director of the Issuer.

 

The Support Agreement will automatically terminate upon the first to occur of: (i) the termination of the Merger Agreement in accordance with its terms; (ii) the Effective Time; (iii) the Tender Offer shall have terminated or the Expiration Date (as defined in the Merger Agreement) shall have occurred, in each case without acceptance for payment of the Subject Shares pursuant to the Tender Offer; (iv) the date of any material modification, waiver or amendment to any provision of the Merger Agreement or the terms of the Tender Offer that reduces the amount, changes the form or otherwise adversely affects the consideration payable to OEP pursuant to the Merger Agreement as in effect as of the date of the Support Agreement; (v) any amendment, modification or waiver of the Minimum Condition (as defined in the Merger Agreement) such that Parent or Merger Sub would beneficially own less than a majority of the of the Issuer Common Stock then outstanding on a fully diluted basis after giving effect to the consummation of the Tender Offer; and (vi) the mutual written consent of the parties to the Support Agreement.

 

7



 

The foregoing description of the Support Agreement does not purport to be complete and is qualified in its entirety by reference to the full text of the Support Agreement, a form of which is filed as Exhibit 10 hereto.

 

It is the present intention of OEP to tender in the Tender Offer all of the Issuer Common Stock held by OEP (or its affiliates) and, if applicable, vote or cause to be voted all such shares of Issuer Common Stock in favor of the approval and adoption of the Merger Agreement and the transactions contemplated thereby, assuming compliance in each case with the terms and conditions of the Merger Agreement.  The Reporting Persons may, at any time, review and reconsider this intention and reserve the right to change this position with respect to all or a portion of such shares, subject to those terms of the Support Agreement which restrict tendering and voting the Subject Shares.

 

Item 5.                     Interest in Securities of the Issuer.

 

Item 5 of the Schedule 13D is hereby amended and restated in its entirety by the following:

 

(a) and (b) The information contained on the cover pages to this Schedule 13D and the information set forth or incorporated in Items 2, 3, 4 and 6 hereof are incorporated herein by reference.

 

(c) None of the Reporting Persons has engaged in any transactions during the past 60 days in, any shares of Issuer Common Stock, except as described in this Schedule 13D.

 

(d) Not applicable.

 

(e) Not applicable.

 

Item 6.                     Contracts, Arrangements, Understandings or Relationships with Respect to Securities of the Issuer.

 

The response set forth in Item 6 of this Schedule 13D is hereby amended by adding the information contained in Item 4 hereof, which is incorporated by reference.

 

Item 7.                     Materials to be Filed as Exhibits.

 

Number

 

Exhibit

10

 

Tender and Support Agreement, dated as of April 10, 2012, by and among Danaher Corporation, Termessos Acquisition Corp., and OEP

 

8



 

SIGNATURE

 

After reasonable inquiry and to the best of my knowledge and belief, I certify that the information set forth in this statement is true, complete and correct.

 

 

OEPX, LLC

 

 

 

 

 

 

By:

/s/ Colin M. Farmer

 

 

Name: Colin M. Farmer

 

 

Title: President

 

 

 

 

 

ONE EQUITY PARTNERS III, L.P.

 

 

 

 

 

 

By:

OEP General Partner III, L.P.

 

 

 

as its general partner

 

 

 

 

 

 

By:

OEP Parent LLC

 

 

 

as its general partner

 

 

 

 

 

 

 

By:

/s/ Colin M. Farmer

 

 

 

Name: Colin M. Farmer

 

 

 

Title: Managing Director

 

 

 

 

 

OEP GENERAL PARTNER III, L.P.

 

 

 

 

 

 

By:

OEP Parent LLC

 

 

 

as its general partner

 

 

 

 

 

 

 

By:

/s/ Colin M. Farmer

 

 

 

Name: Colin M. Farmer

 

 

 

Title: Managing Director

 

 

 

 

OEP Parent LLC

 

 

 

 

 

By:

/s/ Colin M. Farmer

 

 

Name: Colin M. Farmer

 

 

Title: Managing Director

 

 

 

 

Dated April 13, 2012

 

 

9



 

Schedule I

 

The names and titles of the executive officers of OEPX, LLC and their present principal occupations and residence or business addresses are set forth below.  Each occupation set forth opposite an individual’s name refers to OEPX, LLC and each individual is a United States citizen.

 

Name

 

Position

 

Address

Colin M. Farmer*

 

President

 

One Equity Partners LLC
320 Park Ave, 18th Floor
Between 50th and 51st
New York, NY 10022

Bradley J. Coppens*

 

Vice President, Treasurer and Secretary

 

One Equity Partners LLC
320 Park Ave, 18th Floor
Between 50th and 51st
New York, NY 10022

 


* Each of Colin M. Farmer and Bradley J. Coppens holds 5,589 shares of restricted common stock and options to acquire 200,936 shares in connection with their service on the Issuer’s Board, and such shares are held for the benefit of One Equity Partners III, L.P.

 

The names of the directors and the names and titles of the executive officers of OEP Parent LLC and their present principal occupations and residence or business addresses are set forth below.  Each occupation set forth opposite an individual’s name refers to OEP Holding Corporation and each individual is a United States citizen.

 

Name

 

Position

 

Address

Richard M. Cashin

 

President and Manager

 

320 Park Avenue, New York, NY 10022

Christian P. Ahrens

 

Managing Director

 

320 Park Avenue, New York, NY 10022

Gregory A. Belinfanti

 

Managing Director

 

320 Park Avenue, New York, NY 10022

Henry H. Briance

 

Managing Director

 

320 Park Avenue, New York, NY 10022

Kenneth C. Brown

 

Managing Director

 

8 Connaught Road, Central, Floor 20
Hong Kong, Hong Kong

James B. Cherry

 

Managing Director

 

21 South Clark Street, Chicago, IL 60603-2003

Bradley J. Coppens

 

Managing Director

 

320 Park Avenue, New York, NY 10022

Raphael de Balmann

 

Managing Director

 

320 Park Avenue, New York, NY 10022

Andrew G. Dunn

 

Managing Director

 

320 Park Avenue, New York, NY 10022

Colin M. Farmer

 

Managing Director

 

320 Park Avenue, New York, NY 10022

 

10



 

 

Timothy J. Gollin

 

Managing Director

 

320 Park Avenue, New York, NY 10022

David Han

 

Managing Director

 

320 Park Avenue, New York, NY 10022

Joseph Huffsmith

 

Managing Director

 

320 Park Avenue, New York, NY 10022

Thomas J. Kichler

 

Managing Director

 

21 South Clark Street, Chicago, IL 60603-2003

James W. Koven

 

Managing Director

 

320 Park Avenue, New York, NY 10022

Joseph G. Michels

 

Managing Director

 

320 Park Avenue, New York, NY 10022

David Robakidze

 

Managing Director

 

320 Park Avenue, New York, NY 10022

Richard W. Smith

 

Manager

 

320 Park Avenue, New York, NY 10022

David A. Walsh

 

Managing Director

 

320 Park Avenue, New York, NY 10022

William H. Wangerin

 

Managing Director

 

21 South Clark Street, Chicago, IL 60603-2003

Erin E. Hill

 

Chief Financial Officer & Treasurer

 

320 Park Avenue, New York, NY 10022

Judah A. Shechter

 

General Counsel & Secretary

 

277 Park Avenue, New York, NY 10017

Jessica R. Marion

 

Vice President

 

10 South Dearborn, Chicago IL 60603-2203

Colleen A. Hartung

 

Vice President

 

10 South Dearborn, Chicago IL 60603-2203

Elizabeth De Guzman

 

Vice President & Assistant Secretary

 

277 Park Avenue, New York, NY 10017

Ina R. Drew

 

Manager

 

270 Park Avenue, New York, NY 10017

Jay Mandelbaum

 

Manager

 

270 Park Avenue, New York, NY 10017

Heidi G. Miller

 

Manager

 

270 Park Avenue, New York, NY 10017

Christopher von Hugo

 

Manager

 

Taunusanlage 21, Frankfurt Germany

James S. Rubin

 

Manager

 

320 Park Avenue, New York, NY 10022

 

11



 

The names of the directors and the names and titles of the executive officers of OEP Holding Corporation and their present principal occupations and residence or business addresses are set forth below.  Each occupation set forth opposite an individual’s name refers to Bank One Investment Corporation and each individual is a United States citizen.

 

Name

 

Position

 

Address

Richard M. Cashin

 

President and Director

 

320 Park Avenue, New York, NY 10022

Christian P. Ahrens

 

Managing Director

 

320 Park Avenue, New York, NY 10022

Gregory A. Belinfanti

 

Managing Director

 

320 Park Avenue, New York, NY 10022

Henry H. Briance

 

Managing Director

 

320 Park Avenue, New York, NY 10022

Kenneth C. Brown

 

Managing Director

 

8 Connaught Road, Central, Floor 20

Hong Kong, Hong Kong

James B. Cherry

 

Managing Director

 

21 South Clark Street, Chicago, IL 60603-2003

Bradley J. Coppens

 

Managing Director

 

320 Park Avenue, New York, NY 10022

Raphael de Balmann

 

Managing Director

 

320 Park Avenue, New York, NY 10022

Andrew G. Dunn

 

Managing Director

 

320 Park Avenue, New York, NY 10022

Colin M. Farmer

 

Managing Director

 

320 Park Avenue, New York, NY 10022

Timothy J. Gollin

 

Managing Director

 

320 Park Avenue, New York, NY 10022

David Han

 

Managing Director

 

320 Park Avenue, New York, NY 10022

Joseph Huffsmith

 

Managing Director

 

320 Park Avenue, New York, NY 10022

Thomas J. Kichler

 

Managing Director

 

21 South Clark Street, Chicago, IL 60603-2003

James W. Koven

 

Managing Director

 

320 Park Avenue, New York, NY 10022

Joseph G. Michels

 

Managing Director

 

320 Park Avenue, New York, NY 10022

David Robakidze

 

Managing Director

 

320 Park Avenue, New York, NY 10022

Richard W. Smith

 

Managing Director and Director

 

320 Park Avenue, New York, NY 10022

David A. Walsh

 

Managing Director

 

320 Park Avenue, New York, NY 10022

William H. Wangerin

 

Managing Director

 

21 South Clark Street, Chicago, IL 60603-2003

Erin E. Hill

 

Chief Financial Officer & Treasurer

 

320 Park Avenue, New York, NY 10022

Judah A. Shechter

 

General Counsel & Secretary

 

277 Park Avenue, New York, NY 10017

Jessica R. Marion

 

Vice President

 

10 South Dearborn, Chicago IL 60603-

 

12



 

 

 

 

 

2203

Colleen A. Hartung

 

Vice President

 

10 South Dearborn, Chicago IL 60603-2203

Elizabeth De Guzman

 

Vice President & Assistant Secretary

 

277 Park Avenue, New York, NY 10017

Ina R. Drew

 

Director

 

270 Park Avenue, 9th Fl, New York, NY 10017

Jay, Mandelbaum

 

Director

 

270 Park Avenue, 9th Fl, New York, NY 10017

Heidi G. Miller

 

Director

 

270 Park Avenue , 9th Fl, New York, NY 10017

Jacques, Nasser

 

Director

 

100 Bloomfield Hills Pkwy, 1st Fl, BloomfieldHIlls, MI 48304

James S. Rubin

 

Director

 

320 Park Avenue, 18th Fl, New York, NY 10022

Von Hugo, Christopher

 

Director

 

Taunusanlage 21/05, Frankfurt

 

The names of the directors and the names and titles of the executive officers of JPMorgan Capital Corporation and their present principal occupations and residence or business addresses are set forth below.  Each occupation set forth opposite an individual’s name refers to JPMorgan Capital Corporation and each individual is a United States citizen.

 

Name

 

Position

 

Address

Ellen J. Manola

 

Director

 

10 South Dearborn, Chicago IL 60603-2203

Francisco J. Pereiro

 

Director

 

10 South Dearborn, Chicago IL 60603-2203

Peter G. Weiland

 

Director

 

270 Park Avenue, New York, NY 10017

Scott Abramson

 

Vice President

 

10 South Dearborn, Chicago, IL 60603-2203

Richard D. Archer

 

Vice President

 

10 South Dearborn, Chicago, IL 60603-2203

Christine N. Bannerman

 

Vice President & Assistant Secretary

 

4 Chase Metrotech, Brooklyn, NY 11245

Geoffrey P. Bratton

 

Executive Director (Officer)

 

10 South Dearborn, Chicago, IL 60603-2203

Michael S. Bryant

 

Associate

 

10 South Dearborn, Chicago, IL 60603-

 

13



 

 

 

 

 

2203

Browne, Brigid

 

Vice President

 

10 South Dearborn, Chicago IL 60603-2203

Mit C. Buchanan

 

Managing Director

 

10 South Dearborn, Chicago IL 60603-2203

William R. Crissy

 

Executive Director (Officer)

 

10 South Dearborn, Chicago IL 60603-2203

Cynthia Cain

 

Executive Director (Officer)

 

10 South Dearborn, Chicago IL 60603-2203

Ana E. Conforti

 

Vice President

 

10 South Dearborn, Chicago IL 60603-2203

Richard S. Crowley

 

Executive Director (Officer)

 

10 South Dearborn, Chicago IL 60603-2203

Victoria B. Dal Santo

 

Executive Director (Officer)

 

10 South Dearborn, Chicago IL 60603-2203

Sheila K Delaney

 

Associate

 

10 South Dearborn, Chicago, IL 60603-2203

Anand Dandapani

 

Executive Director (Officer)

 

10 South Dearborn, Chicago IL 60603-2203

Jason T. Dinneen

 

Vice President

 

10 South Dearborn, Chicago IL 60603-2203

Hellen Doo

 

Vice President & Asst Secretary

 

245 Park Avenue, New York, NY 10167-0001

Antonina Doria

 

Vice President

 

10 South Dearborn, Chicago IL 60603-2203

Mary K. Duff

 

Executive Director (Officer)

 

10 South Dearborn, Chicago IL 60603-2203

James A. Durham

 

Vice President

 

10 South Dearborn, Chicago IL 60603-2203

Sean M. Dwyer

 

Executive Director (Officer)

 

10 South Dearborn, Chicago IL 60603-2203

John M. Eber

 

Managing Director

 

10 South Dearborn, Chicago IL 60603-2203

James M. Eligator

 

Managing Director

 

10 South Dearborn, Chicago IL 60603-2203

Mary Eymard

 

Vice President

 

451 Florida Street, Baton Rouge, LA 70801-1700

Jean Fanning

 

Vice President

 

10 South Dearborn, Chicago IL 60603-2203

 

14



 

Frieda B. Feiger

 

Associate

 

10 South Dearborn, Chicago IL 60603-2203

Linda L. Fernandez

 

Associate

 

10 South Dearborn, Chicago IL 60603-2203

James A. Fox

 

Executive Director (Officer)

 

10 South Dearborn, Chicago IL 60603-2203

Emily M. Garrett

 

Vice President

 

383 Madison Avenue, New York, NY 10179

Brett A. Geiger

 

Executive Director (Officer)

 

10 South Dearborn, Chicago IL 60603-2203

Heather Glover

 

Vice President

 

10 South Dearborn, Chicago IL 60603-2203

Brian R. Gnolfo

 

Vice President

 

10 South Dearborn, Chicago IL 60603-2203

Darlene T. Golly

 

Associate

 

10 South Dearborn, Chicago IL 60603-2203

Amber Haley

 

Vice President

 

10 South Dearborn, Chicago IL 60603-2203

Patricia T. Habicht

 

Assistant Secretary

 

10 South Dearborn, Chicago IL 60603-2203

Eric J. Hamm

 

Vice President

 

10 South Dearborn, Chicago IL 60603-2203

Munir J. Hasan

 

Vice President

 

10 South Dearborn, Chicago IL 60603-2203

Elizabeth M. Hayes

 

Associate

 

10 South Dearborn, Chicago IL 60603-2203

Michael D. Heine

 

Vice President

 

10 South Dearborn, Chicago IL 60603-2203

Yale C. Henderson

 

Managing Director

 

10 South Dearborn, Chicago IL 60603-2203

Jeffrey L. Hinds

 

Executive Director (Officer)

 

10 South Dearborn, Chicago IL 60603-2203

Philipp A. Hirche

 

Vice President

 

10 South Dearborn, Chicago IL 60603-2203

Anthony J. Horan

 

Senior Vice President & Assistant Secretary

 

277 Park Avenue, New York, NY 10172

Rondella Hunt

 

Vice President

 

10 South Dearborn, Chicago IL 60603-2203

John T. Hunter

 

Vice President

 

10 South Dearborn, Chicago IL 60603-2203

 

15



 

Steven N. Ignelzi

 

Executive Director (Officer)

 

10 South Dearborn, Chicago, IL 60603-2203

Michelle L. Jones

 

Vice President

 

10 South Dearborn, Chicago, IL 60603-2203

Suzanne M. Jones

 

Executive Director (Officer)

 

10 South Dearborn, Chicago, IL 60603-2203

Min Yun Kim

 

Associate

 

10 South Dearborn, Chicago, IL 60603-2203

Jan I. Krueger

 

Associate

 

10 South Dearborn, Chicago, IL 60603-2203

William P. Kusack Jr

 

Managing Director

 

10 South Dearborn, Chicago, IL 60603-2203

Elisa A. Lass

 

Executive Director (Officer)

 

10 South Dearborn, Chicago, IL 60603-2203

Lennox Leighton

 

Vice President

 

10 South Dearborn, Chicago, IL 60603-2203

Mark Lenhardt

 

Vice President

 

10 South Dearborn, Chicago, IL 60603-2203

Melvina E. Lloyd

 

Vice President

 

10 South Dearborn, Chicago, IL 60603-2203

Kurt Lundgren

 

Vice President

 

10 South Dearborn, Chicago, IL 60603-2203

Ellen J. Manola

 

Executive Director (Officer)

 

10 South Dearborn, Chicago, IL 60603-2203

Ellen J. Manola

 

Treasurer

 

10 South Dearborn, Chicago, IL 60603-2203

Kin, Ryan

 

Vice President

 

10 South Dearborn Chicago, IL 60603-2203

Douglas, S. Lloyd

 

Executive Director (Officer)

 

10 South Dearborn Chicago, IL 60603-2203

Marie Y. Martinez

 

Vice President

 

10 South Dearborn, Chicago, IL 60603-2203

Mark J. McCann

 

Executive Director (Officer)

 

10 South Dearborn, Chicago, IL 60603-2203

Colleen A. Meade

 

Executive Director (Officer) Secretary

 

4 Chase Metrotech Center, Brooklyn, NY 11245-0001

Allison Metzger

 

Vice President

 

10 South Dearborn, Chicago, IL 60603-2203

D. C. Robinson

 

Executive Director

 

10 South Dearborn Chicago, IL 60603-2203

 

16



 

Deanna C. Mueller

 

Associate

 

10 South Dearborn, Chicago, IL 60603-2203

Patrick J. Nash

 

Managing Director

 

10 South Dearborn, Chicago, IL 60603-2203

Timothy P. O’Keefe

 

Vice President

 

10 South Dearborn, Chicago, IL 60603-2203

Susan M. Ochoa

 

Associate

 

10 South Dearborn, Chicago, IL 60603-2203

Gina I. Orlando

 

Vice President

 

10 South Dearborn, Chicago, IL 60603-2203

Jon W. Pagac

 

Vice President

 

10 South Dearborn, Chicago, IL 60603-2203

Melanie A. Pagliari

 

Associate

 

10 South Dearborn, Chicago, IL 60603-2203

Susan Parsons

 

Vice President

 

10 South Dearborn, Chicago, IL 60603-2203

Anne F. Pax

 

Executive Director (Officer)

 

10 South Dearborn, Chicago, IL 60603-2203

William C. Pelletier

 

Executive Director (Officer)

 

10 South Dearborn, Chicago, IL 60603-2203

Bonnie L. Percy-Hill

 

Vice President

 

10 South Dearborn, Chicago, IL 60603-2203

Francisco J. Pereiro

 

Chairman

 

10 South Dearborn, Chicago, IL 60603-2203

Francisco J. Pereiro

 

President

 

10 South Dearborn, Chicago, IL 60603-2203

Brian Polt

 

Vice President

 

10 South Dearborn, Chicago, IL 60603-2203

Jeremy S. Reinhard

 

Vice President

 

10 South Dearborn, Chicago, IL 60603-2203

Paulius Remeza

 

Associate

 

10 South Dearborn, Chicago, IL 60603-2203

D. C. Robinson

 

Executive Director (Officer)

 

10 South Dearborn, Chicago, IL 60603-2203

 

17



 

Mary F. Sackley

 

Vice President

 

10 South Dearborn, Chicago IL, 60603-2203

John P. Scothorn

 

Vice President

 

10 South Dearborn, Chicago IL, 60603-2203

Shahani, Hasmita

 

Associate

 

10 South Dearborn Chicago, IL, 60603-2203

Socheat V. Som

 

Vice President

 

10 South Dearborn, Chicago IL, 60603-2203

Rubiao Song

 

Executive Director (Officer)

 

383 Madison Avenue, New York, NY 10179

Joel P. Spenadel

 

Executive Director (Officer)

 

10 South Dearborn, Chicago IL, 60603-2203

Jeffrey S. Steenwyk

 

Vice President

 

10 South Dearborn, Chicago IL, 60603-2203

Theodora Stojka

 

Vice President

 

10 South Dearborn, Chicago IL, 60603-2203

Aloysius T. Stonitsch

 

Managing Director

 

10 South Dearborn, Chicago IL, 60603-2203

David R. Stoppel

 

Associate

 

10 South Dearborn, Chicago IL, 60603-2203

Patricia L. Striegel

 

Associate

 

10 South Dearborn, Chicago IL, 60603-2203

Galina Tam

 

Associate

 

10 South Dearborn, Chicago IL, 60603-2203

Eric T. White

 

Executive Director (Officer)

 

10 South Dearborn Chicago, IL, 60603-2203

Cynthia A. Vanina

 

Executive Director (Officer)

 

10 South Dearborn, Chicago IL, 60603-2203

Damian Warshall

 

Vice President

 

10 South Dearborn, Chicago IL, 60603-2203

Krystal Zec

 

Vice President

 

10 South Dearborn, Chicago IL, 60603-2203

Jon D. Zywiciel

 

Vice President

 

10 South Dearborn, Chicago IL, 60603-2203

 

18



 

The names and titles of the executive officers of Banc One Financial LLC and their present principal occupations and residence or business addresses are set forth below.  Each occupation set forth opposite an individual’s name refers to Banc One Financial LLC and each individual is a United States citizen.

 

Name

 

Position

 

Address

James Dimon

 

President, Chief Executive Officer and Chairman of the Board of Directors

 

270 Park Avenue, New York, NY 10017

Frank Bisignano

 

Chief Administrative Officer

 

270 Park Avenue, New York, NY 10017

Douglas L. Braunstein

 

Chief Financial Officer

 

270 Park Avenue, New York, NY 10017

Steven D. Black

 

Co-Chief Executive Officer Investment Bank

 

270 Park Avenue, New York, NY 10017

Michael J. Cavanagh

 

Chief Financial Officer and Director

 

270 Park Avenue, New York, NY 10017

John L. Donnelly

 

Director of Human Resources

 

270 Park Avenue, New York, NY 10017

Ina R. Drew

 

Chief Investment Officer

 

270 Park Avenue, New York, NY 10017

Samuel Todd Maclin

 

Chief Executive Officer of Consumer and Business

 

270 Park Avenue, New York, NY 10017

David C. Novak

 

Director

 

270 Park Avenue New York, NY 10017

Jay Mandelbaum

 

Head Strategy and Business Development

 

270 Park Avenue, New York, NY 10017

Douglas B. Petno

 

Chief Executive Officer of Commerical Banking

 

270 Park Avenue, New York, NY 10017

Charles W. Scharf

 

Head Retail Financial Services

 

270 Park Avenue, New York, NY 10017

Gordon A. Smith

 

Chief Executive Officer Card Services

 

270 Park Avenue, New York, NY 10017

James E. Staley

 

Chief Executive Officer of Asset Management

 

270 Park Avenue, New York, NY 10017

Stephen M. Cutler

 

General Counsel

 

270 Park Avenue, New York, NY 10017

Barry L. Zubrow

 

Head of Corporate

 

270 Park Avenue, New York, NY 10017

 

19



 

 

 

Regulatory Affairs

 

10017

Crandall C. Bowles

 

Director

 

Springs Global US Inc.

205 N White Street

Fort Mill, SC 29715-1654

Stephen B. Burke

 

Director

 

Comcast Cable Communications Inc.

1500 Market

Philadelphia, PA 19102

James S. Crown

 

Director

 

Henry Crown and Company

222 N. LaSalle Street, Suite 2000

Chicago, IL 60601

David M. Cote

 

Director

 

Honeywell International Inc.

101 Columbia Rd.

Morristown, NJ 07962-1219

Ellen V. Futter

 

Director

 

American Museum of Natural History

Central Park West at 79th Street

New York, NY 10024-5192

William H. Gray III

 

Director

 

The College Fund/UNCF

8260 Willow Oaks Corporate Drive

PO Box 10444

Fairfax, VA 22031-8044

Laban P. Jackson Jr.

 

Director

 

Clear Creek Properties

2365 Harrodsburg Rd.

Suite B230

Lexington, KY 40504

David C. Novak

 

Director

 

Yum! Brands Inc.

1441 Gardiner Lane

Louisville, KY 40213

William C. Weldon

 

Director

 

270 Park Avenue New York, NY 10017

 

20


X-Rite, Incorporated (MM) (NASDAQ:XRIT)
과거 데이터 주식 차트
부터 5월(5) 2024 으로 6월(6) 2024 X-Rite, Incorporated (MM) 차트를 더 보려면 여기를 클릭.
X-Rite, Incorporated (MM) (NASDAQ:XRIT)
과거 데이터 주식 차트
부터 6월(6) 2023 으로 6월(6) 2024 X-Rite, Incorporated (MM) 차트를 더 보려면 여기를 클릭.