-----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, VTX5edpTpkxSMSozy4SIjxcTBmNvQYu95XDnhYJHrZiaGAL7n8Yypt7RjqEA0Xiw zz1eJKnZxYWmhluzlJfa9w== 0001043039-06-000075.txt : 20060829 0001043039-06-000075.hdr.sgml : 20060829 20060829142931 ACCESSION NUMBER: 0001043039-06-000075 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20060829 ITEM INFORMATION: Entry into a Material Definitive Agreement FILED AS OF DATE: 20060829 DATE AS OF CHANGE: 20060829 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CARPENTER TECHNOLOGY CORP CENTRAL INDEX KEY: 0000017843 STANDARD INDUSTRIAL CLASSIFICATION: STEEL WORKS, BLAST FURNACES ROLLING MILLS (COKE OVENS) [3312] IRS NUMBER: 230458500 STATE OF INCORPORATION: DE FISCAL YEAR END: 0630 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-05828 FILM NUMBER: 061061995 BUSINESS ADDRESS: STREET 1: 1047 N PARK ROAD CITY: WYOMISSING STATE: PA ZIP: 19610-1339 BUSINESS PHONE: 6102082000 MAIL ADDRESS: STREET 1: 1047 N PARK ROAD CITY: WYOMISSING STATE: PA ZIP: 19610 8-K 1 carpenter8k.htm UNITED STATES

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  -  August 24, 2006

 (Date of Earliest Event Reported)

Carpenter Technology Corporation

 (Exact Name of Registrant as specified in its charter)

Delaware                           1-5828                         23-0458500

     (State of Incorporation) (Commission File No.)   (IRS Employer I.D. No.)

P.O. Box 14662, Reading Pennsylvania, 19612

(Address of principal executive offices)

Registrant's telephone number, including area code (610) 208-2000

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:

[ ] 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

On August 24, 2006, the Human Resources Compensation Subcommittee of the Board of Directors (the “Subcommittee”) of Carpenter Technology Corp. (the “Company”), after a review of performance and competitive market data, finalized the compensation packages including the annual base salaries and other material elements of compensation of the Company’s executive officers for fiscal year 2007, which began on July 1, 2006. The compensation adjustments were effective as of July 2, 2006.

A.    Base Salaries

The following table sets forth the annual base salary levels of the Company’s Named Executive Officers for fiscal years 2006 and 2007:


Name and Position

Fiscal Year 2006
Base Salary       

Fiscal Year 2007
Base Salary       

   

Robert J. Torcolini
Chairman, President and
Chief Executive Officer

$850,000

$850,000

   

J. Michael Fitzpatrick
Vice Chairman

$500,000

$500,000

   

Dennis M. Oates
Senior Vice President - Specialty
Alloys Operations

$360,000

$390,000

   

Michael L. Shor
Senior Vice President - Engineered
Products Operations

$350,000

$380,000

   

M. David Kornblatt
Senior Vice President - Finance
and Chief Financial Officer
(Began employment during FY 2007)

N/A

$360,000

   

David A. Christiansen
Vice President, General Counsel
and Secretary

$240,000

$260,000

B.  Incentive Compensation

The Subcommittee set performance goals and opportunities for cash bonuses payable under the Executive Bonus Compensation Plan (EBCP) for the 2007 fiscal year.  For fiscal year 2007, the Subcommittee established corporate performance goals for return on net assets (RONA) and earnings per share (EPS) as the key measures for the EBCP for Messrs. Torcolini, Fitzpatrick,




Kornblatt and Christiansen. In addition to the corporate RONA and EPS goals, a portion of the EBCP award for Messrs. Oates and Shor for fiscal year 2007 will be based upon achieving operating income and RONA goals established for the business units that they respectively manage. Corporate RONA and EPS and business unit operating income and RONA goals were also used as the key measures for the fiscal year 2006 performance goals under the Executive Annual Compensation Plan (EACP) as then in place. The performance goals for fiscal 2006 and 2007 were set using a performance range beginning at a Threshold level, progressing to a Target and up to a Maximum. The following table sets forth (i) the actual performance-based cash bonus earned in fiscal year 2006 by each of the Named Executive Officers, (ii) the percentages of annual base salary that the Named Executive Officers could have earned in fiscal year 2006 upon achievement of financial goals within the established Threshold, Target and Maximum performance range set under the EACP, and (iii) the percentages of annual base salary that the Named Executive Officers could earn in fiscal year 2007 upon achievement of financial goals within the established Threshold, Target and Maximum performance range set under the EBCP:



Name and Position


Fiscal Year 2006
Actual Bonus Paid

Fiscal Year 2006 EACP
Threshold/Target/Max.
Percent of Base Salary

Fiscal Year 2007 EBCP
Threshold/Target/Max.
Percent of Base Salary

    

Robert J. Torcolini
Chairman, President and
Chief Executive Officer

$1,659,616

50/100/200%

50/100/200%

    

J. Michael Fitzpatrick
Vice Chairman

$258,462

40/80/160%

40/80/160%

    

Dennis M. Oates
Senior Vice President - Specialty Alloys Operations

$501,173

35/70/140%

35/70/140%

    

Michael L. Shor
Senior Vice President - Engineered
Products Operations

$413,902

35/70/140%

35/70/140%

    

M. David Kornblatt
Senior Vice President - Finance and
Chief Financial Officer

N/A

N/A

35/70/140%

    

David A. Christiansen
Vice President, General Counsel
and Secretary

$237,693

25/50/100%

25/50/100%

C.          Long Term Incentive Compensation – Performance Shares of Restricted Stock

The Subcommittee set performance goals and opportunities under the stock-based incentive compensation plan for the Named Executive Officers for the 2007 fiscal year.  For fiscal year 2007, the Subcommittee established corporate RONA goals for earning restricted stock awards for Messrs. Torcolini, Fitzpatrick, Oates, Shor, Kornblatt and Christiansen. Corporate RONA




goals were also used as the key measures for the fiscal year 2006 performance goals for earning performance-based shares of restricted stock. The performance goals for fiscal years 2006 and 2007 were set using a performance range beginning at a Threshold level, progressing to a Target and up to a Maximum. After the restricted stock is earned based on achievement of financial goals within the performance range, the shares will vest ratably over a two year period, subject to such conditions as may be determined by the Subcommittee.

The following table sets forth (i) the number of shares of restricted stock that each of the Named Executive Officers earned in fiscal year 2006, (ii) the number of shares of restricted stock that each of the Named Executive Officers could have earned in fiscal year 2006 upon achievement of financial goals within the established Threshold, Target and Maximum performance range, and (iii) the number of shares of restricted stock that each of the Named Executive Officers could earn in fiscal year 2007 upon achievement of financial goals within the established Threshold, Target and Maximum performance range:




Name and Position


Fiscal Year 2006
Performance Shares
Actually Earned

Fiscal Year 2006
Threshold/Target/Max
Performance Shares-
Restricted Stock

Fiscal Year 2007
Threshold/Target/Max.
Performance Shares-
Restricted Stock

    

Robert J. Torcolini
Chairman, President and Chief Executive Officer

14,000

3,500/7,000/14,000

5,250/10,500/21,000

    

J. Michael Fitzpatrick
Vice Chairman

2,250

562/1,125/2,250

2,250/4,500/9,000

    
    

Dennis M. Oates
Senior Vice President - Specialty
Alloys Operations

6,000

1,500/3,000/6,000

2,250/4,500/9,000

    

Michael L. Shor
Senior Vice President - Engineered
Products Operations

6,000

1,500/3,000/6,000

2,250/4,500/9,000

    

M. David Kornblatt
Senior Vice President - Finance and
Chief Financial Officer

N/A

N/A

2,250/4,500/9,000

    

David A. Christiansen
Vice President, General Counsel
and Secretary

2,500

625/1,250/2,500

938/1,875/3,750






D.

Long Term Incentive Compensation – Time Vested Shares of Restricted Stock

The Subcommittee evaluated the performance of the Named Executives Officers during fiscal year 2006.  The Subcommittee determined that it was appropriate to grant the Named Executive Officers shares of restricted stock that will vest on June 30, 2011 for Mr. Torcolini and on June 30, 2009 for the other Executives, provided that the Executive remains employed by the Company on that date, subject to such conditions as may be determined by the Subcommittee.

The following table sets forth the number of shares of time vested restricted stock that were granted to each of the Named Executive Officers:


Name and Position

Shares of Time Vested
Restricted Stock

  

Robert J. Torcolini
Chairman, President and
Chief Executive Officer

5,250

  

Dennis M. Oates
Senior Vice President - Specialty
Alloys Operations

2,250

  

Michael L. Shor
Senior Vice President - Engineered
Products Operations

2,250

  

David A. Christiansen
Vice President, General Counsel
and Secretary

938

E.

Amendments to Compensation Plans.

The Subcommittee and the Board of Directors adopted amendments to the Company’s Executive Bonus Compensation Plan and its Stock-Based Incentive Compensation Plan for Officers and Key Employees.  The plans will be submitted for approval by the Company’s stockholders at the Annual Meeting to be held on October 16, 2006.  Incentive compensation opportunities described above, whether in the form of cash or equity, are subject to approval of the plans by the Company’s stockholders.




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.

Date: August 29, 2006

CARPENTER TECHNOLOGY CORPORATION

By: /s/ David A. Christiansen                                    

       David A. Christiansen

       Vice President, General Counsel and Secretary




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