-----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, SfE623/Wb8WucxTRgfdVpXUOhHFoQ5j5+dGMkRjNN6I1YvXKK1XZqVT92HLU1imm WlJKiQ2Tt4MIocjznGYE9w== 0001193125-05-056771.txt : 20050321 0001193125-05-056771.hdr.sgml : 20050321 20050321171653 ACCESSION NUMBER: 0001193125-05-056771 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20050315 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Regulation FD Disclosure FILED AS OF DATE: 20050321 DATE AS OF CHANGE: 20050321 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WELLPOINT INC CENTRAL INDEX KEY: 0001156039 STANDARD INDUSTRIAL CLASSIFICATION: HOSPITAL & MEDICAL SERVICE PLANS [6324] IRS NUMBER: 352145715 STATE OF INCORPORATION: IN FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-16751 FILM NUMBER: 05694875 BUSINESS ADDRESS: STREET 1: 120 MONUMENT CIRCLE CITY: INDIANAPOLIS STATE: IN ZIP: 46204 BUSINESS PHONE: 3174886000 MAIL ADDRESS: STREET 1: 120 MONUMENT CIRCLE CITY: INDIANAPOLIS STATE: IN ZIP: 46204 FORMER COMPANY: FORMER CONFORMED NAME: ANTHEM INC DATE OF NAME CHANGE: 20010730 8-K 1 d8k.htm FORM 8-K Form 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): March 21, 2005 (March 15, 2005)

 

 

WELLPOINT, INC.

(Exact name of registrant as specified in its charter)

 

Indiana   001-16751   35-2145715

(State or other

jurisdiction of

incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

120 Monument Circle

Indianapolis, IN 46204

(Address of principal executive offices) (Zip Code)

 

 

Registrant’s telephone number, including area code: (317) 488-6000

 

 

N/A

(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))


Section 1—Registrant’s Business and Operations.

 

Item 1.01—Entry into a Material Definitive Agreement.

 

a) On March 15, 2005 the Compensation Committee of the Board of Directors of WellPoint, Inc. (“WellPoint”) authorized the payment of the 2004 long term incentive award to each of the Named Executive Officers (as defined in Regulation S-K Item 402(a)(3)) of WellPoint. The long term incentive awards for the 2004 performance period were determined in accordance with the terms of the Anthem Long Term Incentive Plan based on the performance of WellPoint and the Named Executive Officer during 2004 as measured against performance measures established early that year by the Compensation Committee of the Board of Directors.

 

The following table sets forth cash payments to each Named Executive Officer in respect of their 2004 long term incentive awards earned in connection with the 2004 performance period:

 

Named Executive Officer    Award

Larry C. Glasscock

   $ 2,023,620

Keith R. Faller

   $ 606,656

Thomas G. Snead, Jr.

   $ 602,914

David R. Frick1

   $ 800,767

Michael L. Smith2

   $ 800,767

 

b) On March 15, 2005 the Compensation Committee of the Board of Directors of WellPoint established the following items with respect to the compensation of each of the executive officers of WellPoint identified in the table below:

 

Executive Officer3    2005
Salary
  

2005 Stock

Option Grant (#)4

   2005 Restricted
Stock Award (#)5
  

2005 Annual Bonus

Target Percentage6

 

Larry C. Glasscock

   $ 1,250,000    200,000    25,000    125 %

David C. Colby

   $ 675,000    65,000    8,125    85 %

Keith R. Faller

   $ 650,000    65,000    8,125    80 %

David S. Helwig

   $ 650,000    65,000    8,125    80 %

Thomas G. Snead, Jr.

   $ 580,000    50,000    6,250    80 %

David R. Frick1

   $ 535,000           

Michael L. Smith2

   $           

1 Mr. Frick has announced his retirement effective as of July 1, 2005.

 

2 Mr. Smith retired effective January 31, 2005.

 

3 In light of the retirements of Mr. Frick and Mr. Smith the identity of the Named Executive Officers for 2005 will change. It is anticipated that Mr. Colby and Mr. Helwig will become Named Executive Officers based on 2005 Annual Salary and 2005 Annual Bonus Target Percentage.

 

4 The 2005 Stock Option Grants will be made on April 4, 2005 at an exercise price equal to the fair market value based on the closing market value of WellPoint’s Common Stock on the New York Stock Exchange on April 4, 2005. All options will vest in six equal semi-annual installments over three years beginning October 4, 2005.

 

5 The 2005 Restricted Stock Awards will be made on April 4, 2005 at fair market value based on the closing market value of WellPoint’s Common Stock on the New York Stock Exchange on April 4, 2005. The restricted stock will vest in three equal annual installments over three years beginning April 4, 2006.

 

6 The 2005 Annual Bonus Target Percentage represents the percentage of 2005 Annual Salary which may be earned by the Named Executive Officer as 2005 Annual Incentive Bonus based upon the achievement of the following target performance measures established by the Compensation Committee: diluted earnings per share; 2005 synergy goal; business unit operating gain, strategic business unit operating gain; and membership growth. Actual amounts payable are adjusted up or down for performance at or above targeted levels of performance, with a threshold award of 50% of the target award if minimum results are achieved and a maximum award of 300% of the target award if maximum results are achieved.


Section 7—Regulation FD

 

Item 7.01—Regulation FD Disclosure

 

Officers of WellPoint expect to meet with securities analysts and investors during the period commencing on March 21, 2005 and ending on March 31, 2005. During these meetings, the officers expect to confirm WellPoint’s ability to meet the earnings expectations given in a press release and conference call on February 7, 2005. A copy of that press release was attached as Exhibit 99 to the Form 8-K furnished by WellPoint to the Securities and Exchange Commission on February 7, 2005.

 

All of the information furnished in this report shall not be deemed to be “filed” for purposes of Section 18 of the Securities and Exchange Act of 1934, as amended, and shall not be incorporated by reference in any filing under the Securities Act of 1933, as amended.


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.

 

Dated: March 21, 2005

 

WELLPOINT, INC.

By:

 

/S/    DAVID C. COLBY

   

Name: David C. Colby

   

Title:   Executive Vice President and Chief Financial Officer

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