-----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, ROzhLAyj8rCxIDGhfvoRCAknuJaWZRdbAM0ZANfOVhf806deM0EibcoAHFxH7aPh 1SrTHNxnFxmOyGSKk1GkmQ== 0000950134-06-013220.txt : 20060714 0000950134-06-013220.hdr.sgml : 20060714 20060714161627 ACCESSION NUMBER: 0000950134-06-013220 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20060711 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20060714 DATE AS OF CHANGE: 20060714 FILER: COMPANY DATA: COMPANY CONFORMED NAME: INTERWOVEN INC CENTRAL INDEX KEY: 0001042431 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-PREPACKAGED SOFTWARE [7372] IRS NUMBER: 943221352 STATE OF INCORPORATION: CA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-27389 FILM NUMBER: 06962794 BUSINESS ADDRESS: STREET 1: C/O INTERWOVEN INC. STREET 2: 803 11TH AVENUE CITY: SUNNYVALE STATE: CA ZIP: 94089 BUSINESS PHONE: 4087742000 MAIL ADDRESS: STREET 1: C/O INTERWOVEN INC. STREET 2: 803 11TH AVENUE CITY: SUNNYVALE STATE: CA ZIP: 94089 8-K 1 f22105e8vk.htm FORM 8-K e8vk
Table of Contents

 
 
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: July 11, 2006
(Date of earliest event reported)
INTERWOVEN, INC.
(Exact name of Registrant as Specified in its Charter)
         
Delaware   000-27389   77-0523543
         
(State or other jurisdiction   (Commission   (IRS Employer
of incorporation)   File Number)   Identification No.)
     
803 11th Avenue, Sunnyvale, CA   94089
     
(Address of principal executive offices)   (Zip Code)
(408) 774-2000
 
(Registrant’s telephone number, including area code)
Not applicable
 
(Former name or former address, 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 (see General Instruction A.2. below):
o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.4225)
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 240.13-3-4(c))
 
 

 


TABLE OF CONTENTS

Item 5.02. Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers
SIGNATURES


Table of Contents

Item 5.02. Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers.
     As of July 11, 2006, the Board of Directors of Interwoven, Inc.(the “Company”) appointed Charles M. Boesenberg, former Chief Executive Officer and Chairman of NetIQ Corporation, to the Company’s Board of Directors effective immediately following the 2006 Annual Meeting of Stockholders on July 12, 2006. It has not yet been determined on which board committees Mr. Boesenberg will serve.

 


Table of Contents

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.
             
    INTERWOVEN, INC.    
 
           
Date: July 14, 2006
  By:   /s/ John E. Calonico, Jr.    
 
     
 
John E. Calonico, Jr.
   
 
      Senior Vice President and Chief Financial Officer    

 

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