-----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, BnmCiFytJxJohy1z3652GS4ujui5+Tdc2UjcBX9KJGH0AxRroxGYrlyjEM7Am7+F wn5dlQWkUBoGcwynDWtihg== 0001041061-08-000166.txt : 20080515 0001041061-08-000166.hdr.sgml : 20080515 20080515150654 ACCESSION NUMBER: 0001041061-08-000166 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20080515 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20080515 DATE AS OF CHANGE: 20080515 FILER: COMPANY DATA: COMPANY CONFORMED NAME: YUM BRANDS INC CENTRAL INDEX KEY: 0001041061 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-EATING PLACES [5812] IRS NUMBER: 133951308 STATE OF INCORPORATION: NC FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-13163 FILM NUMBER: 08836844 BUSINESS ADDRESS: STREET 1: 1441 GARDINER LANE CITY: LOUISVILLE STATE: KY ZIP: 40213 BUSINESS PHONE: 5028748300 MAIL ADDRESS: STREET 1: 1900 COLONEL SANDERS LANE CITY: LOUISVILLE STATE: KY ZIP: 40213 FORMER COMPANY: FORMER CONFORMED NAME: TRICON GLOBAL RESTAURANTS INC DATE OF NAME CHANGE: 19970627 FORMER COMPANY: FORMER CONFORMED NAME: GREAT AMERICAN RESTAURANT CO DATE OF NAME CHANGE: 19970618 8-K 1 form8k051508.htm APPOINTMENT OF NEW DIRECTOR & PROXY STATEMENT form8k051508.htm



 
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 15, 2008
Commission file number 1-13163
___________

YUM! BRANDS, INC.
(Exact name of registrant as specified in its charter)

North Carolina
 
13-3951308
(State or other jurisdiction
 
(I.R.S. Employer
of incorporation or organization)
 
Identification No.)
     
1441 Gardiner Lane, Louisville, Kentucky
40213
(Address of principal executive offices)
(Zip Code)
     
Registrant’s telephone number, including area code:  (502) 874-8300
 
Former name or former address, if changed since last report:      N/A
 
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))
 
 



 
 
 

Section 5 - - Corporate Governance and Management
 
Item 5.02             Departure of Directors or Certain Officers; Election of Directors;
Appointment of Certain Officers; Compensatory  Arrangements of Certain Officers.

(d) Appointment of New Director
 
On May 15, 2008, the Company’s Board of Directors appointed Robert D. Walter as a director, effective immediately. Mr. Walter’s appointment became effective prior the Company’s annual meeting of shareholders on May 15, 2008, at which Mr. Walter and the other twelve nominees recommended by the Board of Directors were elected by shareholders to hold office until the 2009 annual meeting.  As of this filing, Mr. Walter has not been appointed to a committee of the Board of Directors. There is no arrangement or understanding between Mr. Walter and any other person pursuant to which he was selected as a director.
 
(e) Compensatory Arrangements of Certain Officers
 
On May 15, 2008, the shareholders of YUM! Brands, Inc. (the “Company”) approved the third amendment of the YUM! Brands, Inc. Long Term Incentive Plan (the “LTIP”) at the Company’s annual meeting of shareholders.  The terms of the LTIP, as amended through the third amendment, are set forth in the proxy statement, dated April 11, 2008, for the annual meeting of shareholders.  The description of the amended LTIP in the section of the proxy statement titled “A Proposal Relating to the Approval of the Company’s Long-Term Incentive Plan as Amended through the Third Amendment” is incorporated herein by reference.
 
Item 9.01                         Financial Statements and Exhibits
 
(d) Exhibits
 
99.1 YUM! Brands, Inc. Long-Term Incentive Plan, as amended through the third amendment, which is incorporated herein by reference to Appendix 1 to the Company’s Proxy Statement dated April 11, 2008. 


 





 




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.


   
YUM! BRANDS, INC.
   
          (Registrant)
     
     
     
Date: May 15, 2008
 
/s/ John P. Daly
   
Assistant Secretary





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