-----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, T4fnbvQQIeJ1CjSC1bSqzF8SH8nmwfl1hGXfIxZ6GcebfCLRYztunD5C6a/6RJrL J0FIsdJ0KWRsOQMXyQRYtw== 0000950152-05-004505.txt : 20050516 0000950152-05-004505.hdr.sgml : 20050516 20050516142650 ACCESSION NUMBER: 0000950152-05-004505 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20050516 ITEM INFORMATION: Entry into a Material Definitive Agreement FILED AS OF DATE: 20050516 DATE AS OF CHANGE: 20050516 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CHEMED CORP CENTRAL INDEX KEY: 0000019584 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-MISCELLANEOUS REPAIR SERVICES [7600] IRS NUMBER: 310791746 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-08351 FILM NUMBER: 05833289 BUSINESS ADDRESS: STREET 1: 2600 CHEMED CTR STREET 2: 255 E FIFTH ST CITY: CINCINNATI STATE: OH ZIP: 45202 BUSINESS PHONE: (513)762-6900 MAIL ADDRESS: STREET 1: 2600 CHEMED CTR STREET 2: 255 E FIFTH STREET CITY: CINCINNATI STATE: OH ZIP: 45202 FORMER COMPANY: FORMER CONFORMED NAME: ROTO-ROOTER INC DATE OF NAME CHANGE: 20030613 FORMER COMPANY: FORMER CONFORMED NAME: CHEMED CORP DATE OF NAME CHANGE: 19920703 8-K 1 l14028ae8vk.txt CHEMED CORPORATION 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): May 16, 2005 CHEMED CORPORATION (Exact name of registrant as specified in its charter) Delaware 1-8351 31-0791746 (State or other (Commission File Number) (I.R.S. Employer jurisdiction of Identification incorporation) Number) 2600 Chemed Center, 255 East 5th Street, Cincinnati, OH 45202 (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code: (513) 762-6900 (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 230.425) [ ] Pre-commencement communications pursuant to Rule 14d-2(b) under Exchange Act (17 CFR 230.425) [ ] Pre-commencement communications pursuant to Rule 13e-4 (c) under Exchange Act (17 CFR 230.425) Page 1 of 2 ITEM 1.01 ENTRY INTO A MATERIAL DEFINITIVE AGREEMENT. On May 16, 2005 the Board of Directors of Chemed Corporation reviewed compensation for the Board's non-employee directors. The Board increased the annual retainer fee for Board members to $18,000, increased the Board meeting attendance fee to $3,000, and increased the Executive Committee attendance fee to $1,000. The Board made no other changes to the annual retainer and meeting fee schedules for employee directors. These schedules as so revised are shown below. Annual Retainer Schedule: - ------------------------- Retainer for each director $ 18,000 Committee retainer Audit Committee Chair $ 20,000 Audit Committee member $ 10,000 Compensation/Incentive Committee Chair $ 5,250 Compensation/Incentive Committee member $ 3,500 Nominating Committee member $ 7,000 Meeting Fee Schedule: - --------------------- Board meeting $ 3,000 Executive Committee meeting $ 1,000 Audit and Compensation/Incentive Committee meeting $ 1,000 Audit and Compensation/Incentive Committee meeting held on same day as Board meeting $ 500 All directors received an unrestricted award of 400 shares of Chemed Capital stock under the Company's 2004 Stock Incentive Plan on May 16, 2005. Directors who serve on the Compensation/Incentive Committee were paid the cash equivalent of the 400 share award, or $ 16,298.00. Non-management directors continue to be eligible to participate in a deferred compensation plan, and to receive the other director benefits described in our proxy statement for the 2005 annual meeting of shareholders that was held on May 16, 2005. SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has caused this report to be signed on its behalf by the undersigned hereunto duly authorized. CHEMED CORPORATION Dated: May 16 2005 By: /s/ Arthur V. Tucker, Jr. ------------ -------------------------- Arthur V. Tucker, Jr. Vice President and Controller Page 2 of 2 -----END PRIVACY-ENHANCED MESSAGE-----