-----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, SFekvAAsklsz57IkUcH76u4NzUk+n1jOirr0NVNM4uo17ldVxJuV/zBFuoKBHlsW wjt+/GcE1CrMdX/IfcbCFg== 0000906318-07-000051.txt : 20070319 0000906318-07-000051.hdr.sgml : 20070319 20070319165154 ACCESSION NUMBER: 0000906318-07-000051 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20070319 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20070319 DATE AS OF CHANGE: 20070319 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CINCINNATI FINANCIAL CORP CENTRAL INDEX KEY: 0000020286 STANDARD INDUSTRIAL CLASSIFICATION: FIRE, MARINE & CASUALTY INSURANCE [6331] IRS NUMBER: 310746871 STATE OF INCORPORATION: OH FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-04604 FILM NUMBER: 07703877 BUSINESS ADDRESS: STREET 1: 6200 S GILMORE RD CITY: FAIRFIELD STATE: OH ZIP: 45014 BUSINESS PHONE: 5138702000 MAIL ADDRESS: STREET 1: P.O. BOX 145496 CITY: CINCINNATI STATE: OH ZIP: 45250 8-K 1 cinfin8k31907.htm 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:  March 19, 2007

(Date of earliest event reported)

 

 

CINCINNATI FINANCIAL CORPORATION

(Exact name of registrant as specified in its charter)

 

Ohio

0-4604

31-0746871

(State or other jurisdiction

 of incorporation)

(Commission

 File Number)

(I.R.S. Employer

 Identification No.)

 

 

 

6200 S. Gilmore Road, Fairfield, Ohio

45014-5141

(Address of principal executive offices)

(Zip Code)

 

 

Registrant’s telephone number, including area code:  (513) 870-2000

 

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 240.13a-4(c))


Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers


On March 19, 2007, the compensation committee of the board of directors of Cincinnati Financial Corporation adopted a standard form of performance-based incentive compensation agreement, which is attached as Exhibit 10.1  


Item 9.01  Financial Statements and Exhibits


(c) Exhibits


Exhibit 10.1   Form of Incentive Compensation Agreement for use under the Cincinnati Financial Corporation 2006 Incentive Compensation Plan









Signature



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.

 

 

 

CINCINNATI FINANCIAL CORPORATION

 

 

 

 

 

 

Date:  March 19, 2007

/s/ Kenneth W. Stecher

 

Kenneth W. Stecher

 

Chief Financial Officer, Executive Vice President, Secretary and Treasurer

 

(Principal Accounting Officer)






EX-10 2 ex101.htm EXHIBIT 10.1 .




CINCINNATI FINANCIAL CORPORATION

2006 INCENTIVE COMPENSATION PLAN

PERFORMANCE-BASED GRANT



CINCINNATI FINANCIAL CORPORATION (the “Company”) hereby grants to the associate identified below (the “Participant”) an award in the form of a cash bonus in the amount indicated below under the Company's 2006 Incentive Compensation Plan (the “Plan”), to be payable only upon achievement of two of the three performance targets specified below during the performance period specified below.

Note:  This award is subject to reduction by the compensation committee in the exercise of its negative discretion (within the meaning of the applicable rules of the Internal Revenue Service under Section 162(m) of the Internal Revenue Code) as to part or all of any award otherwise earned upon achievement of the specified performance targets.

 This award is forfeited if the Participant’s employment terminates for any reason during the performance period specified below and is subject to the terms of the “Award Information” section below, all in accordance with and subject to the terms and conditions of the Plan, which the Participant expressly accepts.

AWARD INFORMATION:


Participant Name:  _______________________________________


Award Amount:  $____________


Award Date:  ______________________________________, 20__


Performance Period:  Calendar Year Ending December 31, 20__


Performance Targets


1)  Increase in Operating Income*

___ Percent

2)  Increase in Gross Direct Written Premium*

___ Percent

3)  Exceed median annual percentage increase in earnings per share for Peer Group*

*As defined by the Plan

IN WITNESS WHEREOF, this 2006 Incentive Compensation Plan Award has been duly executed as of the Award Date specified above.

CINCINNATI FINANCIAL CORPORATION


By:  ______________________________________


ACCEPTED:


___________________________________________

Participant





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