-----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, R1nUyVFAH/0QFt7yverTyB+u8YHDjysmJcavLJkYv4+QtsNEVhIP1VR1Aw7geA+H BwcIZXBO8brvm+9IoVeNCw== 0000950135-05-000234.txt : 20050120 0000950135-05-000234.hdr.sgml : 20050120 20050120145003 ACCESSION NUMBER: 0000950135-05-000234 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20050114 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20050120 DATE AS OF CHANGE: 20050120 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CABOT CORP CENTRAL INDEX KEY: 0000016040 STANDARD INDUSTRIAL CLASSIFICATION: MISCELLANEOUS CHEMICAL PRODUCTS [2890] IRS NUMBER: 042271897 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-05667 FILM NUMBER: 05538488 BUSINESS ADDRESS: STREET 1: TWO SEAPORT LANE SUITE 1300 CITY: BOSTON STATE: MA ZIP: 02109-1806 BUSINESS PHONE: 6173450100 MAIL ADDRESS: STREET 1: TWO SEAPORT LANE SUITE 1300 CITY: BOSTON STATE: MA ZIP: 82109 FORMER COMPANY: FORMER CONFORMED NAME: CABOT GODFREY L INC DATE OF NAME CHANGE: 19680418 8-K 1 b53206cce8vk.htm CABOT CORPORATION e8vk
Table of Contents

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): January 14, 2005

     
CABOT CORPORATION
(Exact Name of Registrant as Specified in Its Charter)
 
     
DELAWARE
(State or Other Jurisdiction of Incorporation)
 
     
1-5667   04-2271897
(Commission File Number)   (IRS Employer Identification No.)
 
     
TWO SEAPORT LANE, SUITE 1300, BOSTON, MASSACHUSETTS   02210-2019
(Address of Principal Executive Offices)   (Zip Code)
 
     
(617) 345-0100
(Registrant’s Telephone Number, Including Area Code)
 
     
 
(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 230.425)

     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))

 


TABLE OF CONTENTS

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


Table of Contents

Item 5.02(b) Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers.

Prior to November 2004, the retirement policy applicable to non-employee directors of Cabot Corporation required a non-employee director to submit his or her resignation to the Chairman of the Board prior to, and effective at, the Annual Meeting of Stockholders of the Company next following the calendar year of (i) such director’s seventieth birthday, in the case of a director first elected to the Board prior to his or her sixtieth birthday, or (ii) such director’s seventy-second birthday, in the case of a director first elected to the Board on or after his or her sixtieth birthday. Pursuant to this policy, John G.L. Cabot, who joined the Board prior to his sixtieth birthday and turned seventy last year, was scheduled to retire from the Board effective at the 2005 Annual Meeting of Stockholders. In November 2004, the Board of Directors amended the retirement policy for non-employee directors to require each such director to submit his or her resignation to the Chairman of the Board prior to, and effective at, the Annual Meeting of Stockholders next following the calendar year of such director’s seventy-second birthday. Despite this recent change in the retirement policy Mr. Cabot notified the Chairman of the Board that he plans to retire from the Board effective on March 10, 2005, the date of the Company’s 2005 Annual Meeting of Stockholders, in accordance with the previous provisions of the retirement policy and as previously planned.

 


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.

         
    CABOT CORPORATION
         
    By:   /s/ John A. Shaw
Name: John A. Shaw
Title: Executive Vice President
          and Chief Financial Officer

Date: January 20, 2005

 

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