-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, J+YYISq6G8GdZx9sf9zVoJtsWt+rJJp94t6bkoapyw8WhgjiaZN587pv+VKhk5el j5jF1Tm5pIrBmJqj55w0LQ== 0001104659-06-012722.txt : 20060228 0001104659-06-012722.hdr.sgml : 20060228 20060228171016 ACCESSION NUMBER: 0001104659-06-012722 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20060223 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20060228 DATE AS OF CHANGE: 20060228 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONSTELLATION ENERGY GROUP INC CENTRAL INDEX KEY: 0001004440 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 521964611 STATE OF INCORPORATION: MD FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-25931 FILM NUMBER: 06652017 BUSINESS ADDRESS: STREET 1: 750 E PRATT ST CITY: BALTIMORE STATE: MD ZIP: 21202 BUSINESS PHONE: 4107832800 MAIL ADDRESS: STREET 1: 750 E PRATT STREET CITY: BALTIMORE STATE: MD ZIP: 21202 FORMER COMPANY: FORMER CONFORMED NAME: CONSTELLATION ENERGY CORP DATE OF NAME CHANGE: 19951220 FORMER COMPANY: FORMER CONFORMED NAME: RH ACQUISITION CORP DATE OF NAME CHANGE: 19951205 8-K 1 a06-5914_18k.htm CURRENT REPORT OF MATERIAL EVENTS OR CORPORATE CHANGES

 

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):  February 28, 2006 (February 23, 2006)

 

Commission
File Number

 

Exact name of registrant as specified in its charter

 

IRS Employer
Identification No.

 

 

 

 

 

1-12869

 

CONSTELLATION ENERGY GROUP, INC.

 

52-1964611

 

MARYLAND

(State of Incorporation of both registrants)

 

750 E. PRATT STREET, BALTIMORE, MARYLAND

 

21202

(Address of principal executive offices)

 

(Zip Code)

 

410-783-2800

(Registrants’ telephone number, including area code)

 

NOT APPLICABLE

 (Former name, former address
and former fiscal year, if changed since last report)

 

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:

 

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 1.01.  Entry into a Material Definitive Agreement

 

On February 23, 2006, the Compensation Committee of the Board of Directors of Constellation Energy Group, Inc. (the “Committee”) approved the performance metrics that will be used to determine the amount of 2006 awards under Constellation Energy’s annual incentive plans (collectively, the “AIP”) for approximately 150 employees (which includes each of the executive officers that will be named in Constellation Energy’s 2006 annual meeting proxy statement (the “Named Executive Officers”), except Thomas Brooks, Chairman of Constellation Energy Commodities Group and Felix Dawson and George Persky, co-Chief Executive Officers of Constellation Energy Commodities Group. The aggregate maximum AIP award will be based on a combination of 2006 adjusted earnings per share and business unit and individual performance assessments.  Mr. Brooks’, Mr. Dawson’s and Mr. Persky’s 2006 awards will be based upon Constellation Energy, Constellation Energy Commodities Group and individual performance, subject to a maximum award of $5 million.

 

The Committee also approved a long-term incentive award and retention program for 2006 that will be payable in cash.  Grants under the program were made to approximately 150 employees, including each Named Executive Officer, and provide for cash payouts of 25% of the total award amount to be made upon the earlier of completion of Constellation Energy’s merger with FPL Group, Inc. or March 1, 2007.  The remainder of such award would be payable one year thereafter (or earlier upon an individual’s employment being terminated without cause or, in the case of executive officers who are party to a change in control agreements, upon a resignation for “good reason,” as such term is defined in the change in control agreement).  If the merger is terminated, payments under this program will be subject to the achievement of specified performance criteria.  The terms of the foregoing grants to Constellation Energy’s Named Executive Officers are consistent with the long-term incentive program guidelines filed as Exhibit 10 to this Form 8-K.

 

Finally, the Committee approved an amendment to Constellation’s Executive Long-Term Incentive Plan (the “Plan”) to provide that certain grants made under the Plan after December 18, 2005, the date on which Constellation Energy entered into its merger agreement with FPL Group, will not vest or be cashed out when such merger is completed.

 

ITEM 9.01.  Financial Statements and Exhibits

 

(d)           Exhibits

 

Exhibit No.

 

Description

 

 

 

10

 

2006 Long-Term Incentive Program Guidelines

 

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.

 

 

 

CONSTELLATION ENERGY GROUP, INC.

 

(Registrant)

 

 

Date

  February 28, 2006

 

  /s/ Charles A. Berardesco

 

 

Charles A. Berardesco

 

 

Associate General Counsel, Chief Compliance
Officer and Corporate Secretary

 

3



 

EXHIBIT INDEX

 

Exhibit No.

 

Description

 

 

 

10

 

2006 Long-Term Incentive Program Guidelines

 

4


EX-10 2 a06-5914_1ex10.htm MATERIAL CONTRACTS

EXHIBIT 10

 

 

 

2006 Long-Term Incentive Program Guidelines

 

 

 

Program
Objective:

 

Ensure alignment with shareholder interests by rewarding for successfully closing the merger with FPL Group and for the continued strong performance of Constellation Energy.

 

 

 

Deferred Cash
Award:

 

You have been granted a target amount that will be paid to you in cash if the performance metrics are achieved, as explained below.

Awards are not eligible compensation for benefit purposes.

 

 

 

Award Value:

 

The total award value is the amount shown on your “2006 Base Pay Increase and Incentive Notification” sheet under the heading “2006 Long-Term Incentive Award”.

 

 

 

Performance Metrics:

 

The primary performance metric is closing of the merger with FPL Group.

The secondary performance metric is meeting Constellation Energy’s 2006 business plan objectives.

If the merger is not closed before March 2007, the award will be paid out if the secondary performance metric is achieved.

 

 

 

Award Payout:

 

If the primary or secondary performance metrics are achieved, 25% of your cash award target amount will be paid as soon as administratively possible after the earlier of the closing of the merger with FPL Group or March 1, 2007. The remaining 75% will be paid in cash one year thereafter.

 

 

 

Employment
Events:

 

If your employment terminates before the dates of the payout of your cash award target amount, you will not receive the applicable payout(s), unless the company terminates your employment without cause after the closing of the merger with FPL Group.

 

 

 

Tax Implications:

 

You will be taxed on the payout amounts when they are paid to you in cash.

 


-----END PRIVACY-ENHANCED MESSAGE-----