-----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, IDBXhK06DeHOCsAFUVjUwbxJmokAQNK2oyVi9221Sm5xJBs5wL87Asutr+UKKdPW 48v3gdk3Mtq2NwxCEpiiTg== 0000950152-06-004702.txt : 20060524 0000950152-06-004702.hdr.sgml : 20060524 20060524150720 ACCESSION NUMBER: 0000950152-06-004702 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20060519 ITEM INFORMATION: Entry into a Material Definitive Agreement FILED AS OF DATE: 20060524 DATE AS OF CHANGE: 20060524 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BOYKIN LODGING CO CENTRAL INDEX KEY: 0001015859 STANDARD INDUSTRIAL CLASSIFICATION: REAL ESTATE INVESTMENT TRUSTS [6798] IRS NUMBER: 341824586 STATE OF INCORPORATION: OH FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-11975 FILM NUMBER: 06864018 BUSINESS ADDRESS: STREET 1: GUILDHALL BLDG 45 W PROSPECT AVE STREET 2: SUITE 1500 CITY: CLEVELAND STATE: OH ZIP: 44115 BUSINESS PHONE: 2164301200 MAIL ADDRESS: STREET 1: GUILDHALL BLDG 45 W PROSPECT AVE STREET 2: SUITE 1500 CITY: CLEVELAND STATE: OH ZIP: 44115 FORMER COMPANY: FORMER CONFORMED NAME: BOYKIN LODGING TRUST INC DATE OF NAME CHANGE: 19960604 8-K 1 l20508ae8vk.htm BOYKIN LODGING COMPANY 8-K BOYKIN LODGING COMPANY 8-K
 

 
 
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): May 19, 2006
     
Boykin Lodging Company
 
(Exact Name of Registrant as Specified in its Charter)
         
Ohio   001-11975   34-1824586
         
(State or Other Jurisdiction of
Incorporation)
  (Commission File Number)   (IRS Employer Identification Number)
     
Guildhall Building, Suite 1500, 45 W. Prospect Avenue, Cleveland, Ohio   44115
     
(Address of Principal Executive Offices)   (Zip Code)
     
(216) 430-1200
 
(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))
 
 

 


 

SECTION 1 REGISTRANT’S BUSINESS AND OPERATIONS
ITEM 1.01 ENTRY INTO A MATERIAL DEFINITIVE AGREEMENT.
      On May 19, 2006, the Compensation Committee of the Board of Directors of Boykin Lodging Company (the “Company”) awarded, and the Board of Directors ratified, 2005 performance bonuses to each of the Company’s named executive officers. These awards are summarized in the following table:
         
    2005 Cash Bonus  
 
Robert W. Boykin
Chairman and Chief Executive Officer
  $ 50,000  
 
Richard C. Conti
President and Chief Operating Officer
  $ 150,000  
 
Shereen P. Jones
Executive Vice President,
Chief Financial and Investment Officer
  $ 150,000  
 
Russ C. Valentine
Senior Vice President — Acquisitions
  $ 100,000  
 
Andrew C. Alexander
Senior Vice President and General Counsel
  $ 100,000  
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.
         
    Boykin Lodging Company

 
  By:   /s/ Shereen P. Jones
 
       
 
      Shereen P. Jones
Executive Vice President,
Chief Financial and Investment Officer

Dated: May 24, 2006
       

 

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