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): July 25, 2006 (July 20, 2006)

Chemtura Corporation
(Exact name of registrant as specified in its charter)

 

Delaware

 

1-15339

 

52-2183153

(State or other jurisdiction

 

(Commission file number)

 

(IRS employer

of incorporation)

 

 

 

identification number)

 

 

 

 

 

 

199 Benson Road, Middlebury, Connecticut

 

06749

(Address of principal executive offices)

 

(Zip Code)

 

(203) 573-2000
(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 (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 Principal Officers; Election of Directors; Appointment of Principal Officers.

*            *            *

(b)   Mr. Leo I. Higdon, Jr., a director of Chemtura Corporation, resigned from the Company’s Board of Directors on July 20, 2006.

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.

 

Chemtura Corporation

 

 

(Registrant)

 

 

 

 

 

 

 

By:

/s/ Barry J. Shainman

 

 

Name:

Barry J. Shainman

 

 

Title:

Vice President and Secretary

 

 

 

 

 

 

Date:  July 25, 2006

 

 

 

2