-----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, FxSeAYpsCrzwH7tIJqenOrBfVUEZRbrM8WDksrfxky82q04ywJZKhMFyBg8Hp7Gv GfQeUpa7Gg4H/IuD4jaoLw== 0001104659-07-045801.txt : 20070606 0001104659-07-045801.hdr.sgml : 20070606 20070606163055 ACCESSION NUMBER: 0001104659-07-045801 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20070601 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers ITEM INFORMATION: Other Events FILED AS OF DATE: 20070606 DATE AS OF CHANGE: 20070606 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COHERENT INC CENTRAL INDEX KEY: 0000021510 STANDARD INDUSTRIAL CLASSIFICATION: LABORATORY ANALYTICAL INSTRUMENTS [3826] IRS NUMBER: 941622541 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-05255 FILM NUMBER: 07904303 BUSINESS ADDRESS: STREET 1: 5100 PATRICK HENRY DR CITY: SANTA CLARA STATE: CA ZIP: 95054 BUSINESS PHONE: 4087644000 MAIL ADDRESS: STREET 1: 5100 PATRICK HENRY DRIVE STREET 2: MAIL STOP P38 CITY: SANTA CLARA STATE: CA ZIP: 95054 FORMER COMPANY: FORMER CONFORMED NAME: COHERENT RADIATION DATE OF NAME CHANGE: 19770604 8-K 1 a07-15860_18k.htm 8-K

 

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):  June 1, 2007

COHERENT, INC.

(Exact name of registrant as specified in its charter)

 Delaware

 

000-05255

 

94-1622541

(State or other jurisdiction of

 

(Commission File No.)

 

(IRS Employer Identification

incorporation)

 

 

 

Number)

 

5100 Patrick Henry Drive

Santa Clara, CA 95054

(Address of principal executive offices)

(408) 764-4000

(Registrant’s telephone number, including area code)

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:

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))

 




ITEM 5.02.

 

Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers; Compensatory Arrangements of Certain Officers

On June 1, 2007, Coherent, Inc. (the “Company”) received the resignation from its board of directors of its chairman of the board Bernard Couillaud effective June 1, 2007. On June 4, 2007, the board of directors appointed Garry W. Rogerson as chairman of the board. Also on June 4, 2007, the board of directors extended the term of the Company’s Change of Control Severance Plan (the “Plan”) to June 4, 2009. The Plan was adopted in February 2005.

ITEM 8.01.

 

Other Events

On June 4, 2007, pursuant to the Company’s Bylaws, the board of directors reduced the authorized number of directors on the board from 8 members to 6 members.

2




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.

 

COHERENT, INC.

 

 

 

Date: June 6, 2007

 

 

 

 

By: /s/ Bret M. DiMarco

 

 

 

Bret M. DiMarco

 

 

Executive Vice President and

 

 

General Counsel

 

3



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