-----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, C/iI3d57mVaBdUzjAJ5BOl21qUNMYajodX7TEWWA/Yp60UqbwrY/lyQRE196/8OV p8xeJaqRoUt8i8BdJ56ezA== 0001181431-08-018270.txt : 20080312 0001181431-08-018270.hdr.sgml : 20080312 20080312145544 ACCESSION NUMBER: 0001181431-08-018270 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20080307 ITEM INFORMATION: Entry into a Material Definitive Agreement FILED AS OF DATE: 20080312 DATE AS OF CHANGE: 20080312 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SGS International, Inc. CENTRAL INDEX KEY: 0001359527 STANDARD INDUSTRIAL CLASSIFICATION: SERVICE INDUSTRIES FOR THE PRINTING TRADE [2790] IRS NUMBER: 203939981 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 333-133825 FILM NUMBER: 08683346 BUSINESS ADDRESS: STREET 1: 626 WEST MAIN STREET, SUITE 500 CITY: LOUISVILLE STATE: KY ZIP: 40202 BUSINESS PHONE: (502) 637-5443 MAIL ADDRESS: STREET 1: 626 WEST MAIN STREET, SUITE 500 CITY: LOUISVILLE STATE: KY ZIP: 40202 8-K 1 rrd199217.htm 8K Prepared By R.R. Donnelley Financial -- 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):  03/07/2008
 
SGS International, Inc.
(Exact name of registrant as specified in its charter)
 
Commission File Number:  333-133825
 
Delaware
  
20-3939981
(State or other jurisdiction of
  
(IRS Employer
incorporation)
  
Identification No.)
 
626 West Main Street
Suite 500
Louisville, Kentucky 40202
(Address of principal executive offices, including zip code)
 
(502) 637-5443
(Registrant’s telephone number, including area code)
 
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:

[  ]   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 1.01.    Entry into a Material Definitive Agreement
 
Annual Cash Incentive Awards. At its meeting on March 7, 2008, the Compensation Committee of the Board of Directors of SGS International, Inc. (the "Registrant") approved annual cash incentive awards for 2007 under the Registrant's Management Incentive Bonus Plan payable to the executive officers to be named in Item 11 (Executive Compensation) of the Registrant's Annual Report on Form 10-K for the year ended December 31, 2007 and Benjamin F. Harmon, IV, an executive officer named in Item 11 (Executive Compensation) of the Registrant's Annual Report on Form 10-K for the year ended December 31, 2006 (the "Named Executive Officers"), as follows:

Name and Principal Position                                          Award

Henry R. Baughman
President and Chief Executive Officer                       $167,318
James M. Dahmus
Senior Vice President, Chief Financial Officer            115,052
Luca C. Naccarato
Executive Vice President                                                143,814
Michael L. Shannon
Senior Vice President     &n bsp;                                                  67,095
Marriott W. Winchester, Jr.
Senior Vice President of Sales and Marketing              67,275
Benjamin F. Harmon, IV
Vice President, General Counsel and Secretary            47,408

The amount of the awards is subject to completion of the audit of the Registrant's financial statements for the year ended December 31, 2007 and will be confirmed in the Registrant's 2007 10-K for the executive officers t o be named in Item 11 (Executive Compensation) of the 2007 10-K.

Base Salaries. In addition, the Compensation Committee approved increases to the annual base salaries of the Named Executive Officers, after a review of their performance, effective as of January 1, 2008 for Mr. Winchester and as of April 1, 2008 for the other Named Executive Officers:

Name                                      Base Salary

Henry R. Baughman                  $360,000
James M. Dahmus                       275,000
Luca C. Naccarato                       303,188
Michael L. Shannon                    234,052
Marriott W. Winchester, Jr.        241,877
Benjamin F. Harmon, IV               192,938
 

 

Signature(s)
 
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.
 
     
 
SGS International, Inc.
 
 
Date: March 12, 2008
     
By:
 
/s/    Benjamin F. Harmon, IV

               
Benjamin F. Harmon, IV
               
Vice President, General Counsel and Secretary
 
 
-----END PRIVACY-ENHANCED MESSAGE-----