-----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, DG/mQxYu7xxBzXZtpd0UFBqhA/YG8pZQGxznKNiKNSeXEQRjP0geQylnksMYeXPL 11/9sZVP59dPE/xOrRfajg== 0000950134-06-022705.txt : 20061206 0000950134-06-022705.hdr.sgml : 20061206 20061206170831 ACCESSION NUMBER: 0000950134-06-022705 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20061130 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20061206 DATE AS OF CHANGE: 20061206 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GENOMIC HEALTH INC CENTRAL INDEX KEY: 0001131324 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-MEDICAL LABORATORIES [8071] IRS NUMBER: 770552594 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-51541 FILM NUMBER: 061260634 BUSINESS ADDRESS: STREET 1: 301 PENOBSCOT DRIVE CITY: REDWOOD CITY STATE: CA ZIP: 94063 BUSINESS PHONE: 650-556-9300 MAIL ADDRESS: STREET 1: 301 PENOBSCOT DRIVE CITY: REDWOOD CITY STATE: CA ZIP: 94063 8-K 1 f25663e8vk.htm FORM 8-K e8vk
 

 
 
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): November 30, 2006
GENOMIC HEALTH, INC.
(Exact name of registrant as specified in its charter)
         
Delaware   000-51541   77-0552594
         
(State or Other
Jurisdiction of
Incorporation)
  (Commission File Number)   (I.R.S. Employer
Identification Number)
     
301 Penobscot Drive    
Redwood City, California   94063
     
(Address of principal executive offices)   (Zip Code)
(650) 556-3900
(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:
     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.
     On November 30, 2006, the independent members of the Board of Directors of Genomic Health, Inc. (the “Company”) approved the following annual base salaries for the Company’s named executive officers, effective December 1, 2006:
             
Name   Title   2007 Salary
 
Randal W. Scott, Ph.D.
  Chief Executive Officer and Chairman   $ 280,000  
Kimberly J. Popovits
  President and Chief Operating Officer   $ 340,000  
Joffre B. Baker, Ph.D.
  Chief Scientific Officer   $ 310,000  
Steven Shak, M.D.
  Chief Medical Officer   $ 315,000  
G. Bradley Cole
  Executive Vice President, Chief Financial Officer and Secretary   $ 286,000  

 


 

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.
     Dated: December 6, 2006
         
  GENOMIC HEALTH, INC.
 
 
  By:   /s/ G. Bradley Cole    
    (signature)   
    Executive Vice President,
Chief Financial Officer and Secretary
(title) 
 
 

 

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