-----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, OD2tR6Aqa/k/XOfrhFSap6Xzh4ymvoxvyKT/L9SyEdgdKL3po5a+lg8rCAIV4T77 ZRmJ93RMvcfUL8khl77x9g== 0001193125-08-024264.txt : 20080208 0001193125-08-024264.hdr.sgml : 20080208 20080208154946 ACCESSION NUMBER: 0001193125-08-024264 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20080204 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: 20080208 DATE AS OF CHANGE: 20080208 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MASTERCARD INC CENTRAL INDEX KEY: 0001141391 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-BUSINESS SERVICES, NEC [7389] IRS NUMBER: 134172551 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-32877 FILM NUMBER: 08589170 BUSINESS ADDRESS: STREET 1: 2000 PURCHASE STREET CITY: PURCHASE STATE: NY ZIP: 10577 BUSINESS PHONE: 9142492000 MAIL ADDRESS: STREET 1: 2000 PURCHASE STREET CITY: PURCHASE STATE: NY ZIP: 10577 8-K 1 d8k.htm FORM 8-K Form 8-K

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 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 4, 2008

MasterCard Incorporated

(Exact name of registrant as specified in its charter)

 

Delaware   001-32877   13-4172551
(State or other jurisdiction
of incorporation)
 

(Commission

File Number)

  (IRS Employer
Identification No.)

 

2000 Purchase Street Purchase, New York   10577
(Address of principal executive offices)   (Zip Code)

(914) 249-2000

(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):

 

¨ 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))

 

 

 


Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

On February 4, 2008, the Human Resources and Compensation Committee of the Board of Directors (the “Compensation Committee”) of MasterCard Incorporated (the “Company”) approved performance targets for the Company for the year ending December 31, 2008 that will be used to determine the amounts of cash bonus awards that may be paid to the principal executive officer, principal financial officer, and other named executive officers disclosed in the Company’s most recent proxy statement filed with the Securities and Exchange Commission (on April 26, 2007) under its Senior Executive Annual Incentive Compensation Plan (“SEAICP”). The cash bonus awards for 2008 under the SEAICP are based upon the Company’s achievement of predetermined net income and operating margin improvement targets. Actual bonus award amounts will be based upon a weighting of two-thirds for actual performance achieved against the net income target and one-third for actual performance achieved against the operating margin improvement target. The Compensation Committee may reduce award amounts at its discretion. The Compensation Committee set the 2008 annual cash incentive awards (as a percentage of base salary) under the SEAICP for the Company’s named executive officers as follows:

 

     Performance Level Achieved  

Name

   Threshold     Target     Maximum  

Robert W. Selander

   75 %   150 %   375 %

Alan J. Heuer

   50 %   100 %   250 %

Noah J. Hanft

   50 %   100 %   250 %

Martina Hund-Mejean

   50 %   100 %   250 %

Chris A. McWilton

   50 %   100 %   250 %

Michael W. Michl

   50 %   100 %   250 %

Performance below threshold would result in no cash bonus payout.

Also on February 4, 2008, the Compensation Committee approved increases to annual base salaries for certain of its named executive officers, to be effective March 1, 2008. These increases in annual base salaries are set forth on Exhibit 10.1, which is attached hereto and incorporated herein by reference.


Item 9.01. Financial Statements and Exhibits.

(d) Exhibits.

 

Exhibit
Number

 

Exhibit Description

10.1   Annual Base Salary for Certain Named Executive Officers of MasterCard Incorporated as of March 1, 2008.


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.

 

    MASTERCARD INCORPORATED
Date:   February 8, 2008     By   /S/ Noah J. Hanft
        Noah J. Hanft
        General Counsel and Corporate Secretary


EXHIBIT INDEX

 

Exhibit
Number

 

Exhibit Description

10.1   Annual Base Salary for Certain Named Executive Officers of MasterCard Incorporated, as of March 1, 2008.

 

EX-10.1 2 dex101.htm ANNUAL BASE SALARY FOR CERTAIN NAMED EXECUTIVE OFFICERS OF MASTERCARD INC. Annual Base Salary for Certain Named Executive Officers of MasterCard Inc.

Exhibit 10.1

ANNUAL BASE SALARIES FOR CERTAIN NAMED EXECUTIVE OFFICERS OF

MASTERCARD INCORPORATED

As of March 1, 2008

On February 4, 2008, the Human Resources and Compensation Committee of the Board of Directors of MasterCard Incorporated (the “Company”) approved increases to the annual base salaries (effective as of March 1, 2008) of certain of its named executive officers. The following table sets forth the annual base salary levels for the following named executive officers of the Company disclosed in the Company’s most recent proxy statement filed with the Securities and Exchange Commission (on April 26, 2007):

 

Name

   Base Salary

Robert W. Selander

   $ 1,000,000

Chris A. McWilton

   $ 550,000
-----END PRIVACY-ENHANCED MESSAGE-----