STOCK TITAN

NWPX Infrastructure (NWPX) details executive awards, retirement deal and 2026 meeting

Filing Impact
(Moderate)
Filing Sentiment
(Neutral)
Form Type
8-K

Rhea-AI Filing Summary

NWPX Infrastructure, Inc. reported several executive compensation and governance updates. The board approved long-term incentive awards of performance share units (PSUs) and restricted stock units (RSUs) for four named executive officers, with 75% of each award in PSUs tied to EBITDA margin performance and 25% in time-based RSUs. PSU awards vest in three equal installments on March 31, 2027, March 31, 2028, and March 30, 2029, while RSUs vest in three equal installments on January 15, 2027, January 14, 2028, and January 16, 2029. The filing details the exact PSU and RSU target grants for each officer.

The company entered into a three-year Retirement Agreement with Executive Vice President Miles Brittain, under which he will transition to a part-time consulting role beginning April 6, 2026, receive an annual base salary of $175,000, retain scheduled RSU vesting through January 2028, and forfeit unvested PSUs at resignation. NWPX also executed new employment agreements effective March 30, 2026 for its CEO Scott Montross, CFO Aaron Wilkins, Executive Vice President Michael Wray, and Senior Vice President Eric Stokes with annual base salaries of $815,000, $495,000, $450,000, and $410,000, respectively. In addition, Jesus Tanguis, Senior Vice President and General Manager of Precast Infrastructure and Engineered Systems, was appointed as a corporate officer. The 2026 Annual Meeting of Shareholders is scheduled for June 10, 2026, with a record date of April 9, 2026.

Positive

  • None.

Negative

  • None.
false 0001001385 0001001385 2026-03-11 2026-03-11
 


 
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): March 11, 2026
 
NWPX INFRASTRUCTURE, INC.
(Exact name of registrant as specified in its charter)
 
Oregon
 
0-27140
 
93-0557988
(State or other jurisdiction
of incorporation)
 
(Commission
File Number)
 
(IRS Employer
Identification No.)
 
201 NE Park Plaza Drive, Suite 100
Vancouver, WA 98684
(Address of principal executive offices and Zip Code)
 
Registrant's telephone number, including area code: 360397‑6250
 
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
NWPX
Nasdaq Global Select Market
 
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
 
 
Grant of Performance Share Units and Restricted Stock Units
 
On March 12, 2026, the Board of Directors of NWPX Infrastructure, Inc. (the “Company” and “NPWX Infrastructure”), upon the approval and recommendation of the Compensation Committee, approved grants of performance share units (“PSUs”) and restricted stock units (“RSUs”) for the following Named Executive Officers of the Company in the amounts set forth below. Pursuant to these long-term incentive grants, each Named Executive Officer received an award of PSUs and RSUs valued at an amount equal to a specific percentage of their respective annual base salary, with 75 percent of each award represented by PSUs and 25 percent of each award represented by RSUs.
   
 
The PSUs awarded will vest based on the Company’s Earnings before Interest Expense, Income Taxes, Depreciation, and Amortization Margin before extraordinary or unusual items over the measurement period (as described in the PSU agreement). The actual number of PSUs which will vest will be determined based on the performance level achieved and may be equal to, greater than, or less than the number of PSUs specified below, which indicate each Named Executive Officer’s award at target performance level. The PSUs awarded vest in three equal installments on March 31, 2027, March 31, 2028, and March 30, 2029. In the event a change in control of the Company (as defined in the PSU agreement) occurs at any time prior to the last vesting date, unless the PSUs are to be substituted, assumed, exchanged, or otherwise continued or settled in accordance with their terms, the PSUs will become immediately vested for a number of shares based on the performance results obtained through the date of the change in control. Consistent with the Company’s other variable forms of incentive compensation, the PSUs are subject to recoupment under the Company’s Incentive Compensation Recovery Policy. The foregoing descriptions of the terms of the PSU awards are qualified by reference to the full text of the form of the agreement, which is filed herewith as Exhibit 10.1 and incorporated herein by reference.
   
  The RSUs awarded vest in three equal installments on January 15, 2027, January 14, 2028, and January 16, 2029 based upon continued service with the Company on that date. In the event a change in control of the Company (as defined in the RSU agreement) occurs at any time prior to the last vesting date, unless the RSUs are to be substituted, assumed, exchanged, or otherwise continued or settled in accordance with their terms, a pro-rata number of RSUs will be calculated based on time elapsed between the most recently achieved vesting date and the next succeeding vesting date as of the date of the change in control, and those RSUs will be immediately vested. The foregoing descriptions of the terms of the RSU awards are qualified by reference to the full text of the form of the agreement, which is filed herewith as Exhibit 10.2 and incorporated herein by reference.
 
 
Named Executive Officer
 
Performance Share Units
 
Restricted Stock Units
 
 
Scott Montross
Director, President, and Chief Executive Officer
 
17,068
 
 
 
5,689  
 
Aaron Wilkins
Senior Vice President, Chief Financial Officer, and Corporate Secretary
 
4,775
 
 
 
1,592  
 
Michael Wray
Executive Vice President
 
4,607
 
 
 
1,536  
 
Eric Stokes
Senior Vice President and Water Transmission Systems Group President
  4,198
 
 
 
1,399  
 
 
Retirement Agreement for Miles Brittain
  On January 15, 2026, Miles Brittain, Executive Vice President of NWPX Infrastructure informed the Company that he will retire on April 3, 2026, as previously disclosed in the Company’s Current Report on Form 8‑K filed with the Securities and Exchange Commission on January 22, 2026.
 
 

  On March 11, 2026, the Company entered into a Retirement Agreement (the “Retirement Agreement”) with Mr. Brittain, pursuant to which Mr. Brittain will remain a Company employee in a part-time capacity as a consultant beginning April 6, 2026. The Retirement Agreement has a three-year term, provides for an annual base salary of $175,000 paid in equal installments in accordance with the Company’s regular payroll cycles, and provides coverage under the Company’s employee benefit plans. Pursuant to the Retirement Agreement, the Company has affirmed the terms of Mr. Brittain’s unvested RSUs to allow the RSUs scheduled to vest on January 15, 2027 and January 14, 2028 to vest as scheduled. The Retirement Agreement provides for the forfeiture by Mr. Brittain of any PSUs that are unvested at the time of his resignation as Executive Vice President. Pursuant to the Retirement Agreement, Mr. Brittain will be required to comply with certain confidentiality requirements.
   
  The foregoing description of the Agreement does not purport to be complete and is qualified in its entirety by reference to the full text of the agreement, which is filed herewith as Exhibit 10.3 and incorporated herein by reference.
 
  Employment Agreements for Named Executive Officers
  On March 12, 2026, the Company entered into an employment agreement with each of the named executive officers identified below (collectively, the “Employment Agreements”), effective March 30, 2026.
   
 
The Employment Agreements provide for an initial two-year term and will be automatically extended for successive one-year periods, unless either the Company or the named executive officer (“NEO”) provides written notice of non-renewal to the other party at least 30 days prior to the end of the then-current term. Each employment agreement may be terminated by the Company with or without “Cause” (as defined in the Employment Agreements), by the Company due to the NEO’s death or disability, or by the NEO. Each NEO is eligible to participate in both the Company’s short-term incentive plan and long-term incentive plan and to participate in all benefit programs established by the Company that are applicable to personnel on a basis commensurate with the NEO’s position and in accordance with the Company’s policies or plans as may be issued from time to time.
   
  Pursuant to the Employment Agreements, each of the NEOs will receive the annual base salary shown below, payable in accordance with the Company’s regular payroll practices and subject to increase in the Company’s discretion.
 
 
Named Executive Officer
 
Annual Base Salary
 
 
Scott Montross
Director, President, and Chief Executive Officer
 
$815,000
 
 
 
 
Aaron Wilkins
Senior Vice President, Chief Financial Officer, and Corporate Secretary
 
$495,000
 
 
 
 
Michael Wray
Executive Vice President
 
$450,000
 
 
 
 
Eric Stokes
Senior Vice President and Water Transmission Systems Group President
  $410,000
 
 
 
 
  The Employment Agreements also describe the Company’s payment obligations in various circumstances of the NEO’s termination from employment. The Employment Agreements incorporate termination provisions providing for payments in connection with a Change in Control (as defined in the Employment Agreements), similar to those previously disclosed as provided in the Company’s stand-alone Change in Control agreements with the NEOs, which are superseded by the Employment Agreements. Under the new Employment Agreements, if, outside of a Change in Control, the Company terminates the NEO without “Cause” (as defined in the Employment Agreements), the Company will pay the NEO an amount equal to one times the NEO’s then-current annual base salary plus the short-term incentive bonus for the year of termination at the target amount, contingent upon the NEO’s timely execution and non-revocation of a release and waiver agreement. All restricted stock units and performance shares will be forfeited. If the NEO voluntarily retires, they will be entitled to a portion of the amount earned under the Company’s short-term incentive plan for the year of retirement at target, and vesting of performance shares at target, each pro-rated through the retirement date.
 
 

  In all other circumstances, for example if a NEO’s employment is terminated by the Company for “Cause” (as defined in the Employment Agreements) or as a result of the NEO’s disability or death, the NEO will be entitled to receive their full base salary through the date of termination plus any benefits or awards (both cash and stock) that have been earned or are payable through the date of termination.
   
  The foregoing description of the Agreements does not purport to be complete and is qualified in its entirety by reference to the full text of the agreements, which are filed herewith as Exhibits 10.4, 10.5, 10.6, and 10.7 and incorporated herein by reference.
 
 
Item 8.01.
OTHER EVENTS
 
  Jesus Tanguis Appointed as a Corporate Officer
  On March 12, 2026, the Company appointed Jesus Tanguis as a corporate officer of the Company. Jesus Tanguis, 47, has served as Senior Vice President and General Manager of Precast Infrastructure and Engineered Systems since January 2026, and served as Vice President and General Manager of Geneva Pipe & Precast from January 2024 to January 2026. Prior to joining the Company in 2024, Mr. Tanguis served as Vice President Civil Infrastructure – Americas and Vice President of Latinamerica at Minova Global for seven years.
   
  Mr. Tanguis has no direct or indirect material interest in any transaction required to be disclosed pursuant to Item 404(a) of Regulation S‑K, and Mr. Tanguis has no familial relationships with executives or directors of the Company. There are no arrangements or understandings between Mr. Tanguis and any other person pursuant to which he was selected as an officer. Mr. Tanguis will continue to receive compensation pursuant to certain arrangements provided by the Company, including incentive compensation, equity awards, and health and other benefits typically available to the executive officers, and has entered into an employment agreement with the Company similar to those described above.
   
  Annual Meeting
  NWPX Infrastructure’s 2026 Annual Meeting of Shareholders (the “Annual Meeting”) will be held on June 10, 2026. The record date for determining the shareholders entitled to notice of, and to vote at, the Annual Meeting will be April 9, 2026.
 
 
Item 9.01.
FINANCIAL STATEMENTS AND EXHIBITS
   
(d)
Exhibits
   
10.1    Form of Performance Share Unit Agreement
   
10.2    Form of Restricted Stock Unit Agreement
   
10.3    Retirement Agreement dated March 11, 2026 between NWPX Infrastructure, Inc. and Miles Brittain
   
10.4    Employment Agreement between NWPX Infrastructure, Inc. and Scott Montross effective March 30, 2026
   
10.5    Employment Agreement between NWPX Infrastructure, Inc. and Aaron Wilkins effective March 30, 2026
   
10.6    Employment Agreement between NWPX Infrastructure, Inc. and Michael Wray effective March 30, 2026
   
10.7    Employment Agreement between NWPX Infrastructure, Inc. and Eric Stokes effective March 30, 2026
   
104   
Cover Page Interactive Data File (embedded within the Inline XBRL document)
 
 

 
 
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 on March 17, 2026.
 
 
NWPX INFRASTRUCTURE, INC.
 
(Registrant)
     
 
By
/s/ Aaron Wilkins
   
Aaron Wilkins
Senior Vice President, Chief Financial Officer, and Corporate Secretary
 
 

FAQ

What executive equity awards did NWPX grant in the March 2026 8-K?

NWPX granted performance share units (PSUs) and restricted stock units (RSUs) to four named executive officers, with 75% of each award in PSUs and 25% in RSUs. PSU vesting depends on EBITDA margin, while RSUs vest based on continued service over three years.

How do the NWPX PSU and RSU vesting schedules work for executives?

PSUs vest in three equal installments on March 31, 2027, March 31, 2028, and March 30, 2029, based on performance. RSUs vest in three equal installments on January 15, 2027, January 14, 2028, and January 16, 2029, contingent on the executive’s continued employment with the company.

What are the new base salaries for NWPX named executive officers?

Under employment agreements effective March 30, 2026, CEO Scott Montross receives $815,000, CFO Aaron Wilkins $495,000, Executive Vice President Michael Wray $450,000, and Senior Vice President Eric Stokes $410,000 in annual base salary, payable according to the company’s regular payroll practices.

What are the key terms of NWPX’s Retirement Agreement with Miles Brittain?

Effective April 6, 2026, Miles Brittain will serve in a part-time consulting role for three years, receive $175,000 in annual base salary, continue benefit coverage, retain scheduled RSU vesting through January 2028, and forfeit any unvested performance share units at his resignation as Executive Vice President.

Who is Jesus Tanguis and what role was he given at NWPX?

NWPX appointed Jesus Tanguis, age 47, as a corporate officer. He serves as Senior Vice President and General Manager of Precast Infrastructure and Engineered Systems, having previously led Geneva Pipe & Precast and held senior roles at Minova Global over seven years.

When will NWPX Infrastructure’s 2026 Annual Meeting of Shareholders be held?

NWPX will hold its 2026 Annual Meeting of Shareholders on June 10, 2026. Shareholders of record as of April 9, 2026 are entitled to receive notice of the meeting and to vote on matters presented at the annual meeting.

Filing Exhibits & Attachments

11 documents
NWPX Infrastructure Inc

NASDAQ:NWPX

View NWPX Stock Overview

NWPX Rankings

NWPX Latest News

NWPX Latest SEC Filings

NWPX Stock Data

685.08M
9.27M
Steel
Steel Pipe & Tubes
Link
United States
VANCOUVER