0000029905-13-000018.txt : 20130221 0000029905-13-000018.hdr.sgml : 20130221 20130221160747 ACCESSION NUMBER: 0000029905-13-000018 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20130214 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20130221 DATE AS OF CHANGE: 20130221 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DOVER Corp CENTRAL INDEX KEY: 0000029905 STANDARD INDUSTRIAL CLASSIFICATION: CONSTRUCTION, MINING & MATERIALS HANDLING MACHINERY & EQUIP [3530] IRS NUMBER: 530257888 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-04018 FILM NUMBER: 13630481 BUSINESS ADDRESS: STREET 1: 3005 HIGHLAND PARKWAY STREET 2: SUITE 200 CITY: DOWNERS GROVE STATE: IL ZIP: 60515 BUSINESS PHONE: (630) 541-1540 MAIL ADDRESS: STREET 1: 3005 HIGHLAND PARKWAY STREET 2: SUITE 200 CITY: DOWNERS GROVE STATE: IL ZIP: 60515 FORMER COMPANY: FORMER CONFORMED NAME: DOVER CORP DATE OF NAME CHANGE: 19920703 8-K 1 a201302208-k.htm 8-K 2013.02.21 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): February 14, 2013
________________________________
 
DOVER CORPORATION
(Exact name of registrant as specified in its charter)
________________________________
 

State of Delaware
1-4018
53-0257888
(State or other jurisdiction of incorporation)
 (Commission File Number)
(I.R.S. Employer Identification No.)
 
 
 
3005 Highland Parkway
 
 
Downers Grove, Illinois
 
60515
(Address of principal executive offices)
 
(Zip Code)
(630) 541-1540
(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:
 
¨
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 5.02
Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
    
On February 14, 2013, upon the recommendation of the Compensation Committee (“Committee”) of the Board of Directors (“Board”) of Dover Corporation (the “Company”), the independent directors of the Board awarded the following annual cash bonus for 2012 to Mr. Livingston and the Committee awarded the following annual cash bonuses for 2012 to the other current executive officers of the Company who were named executive officers in the Company's 2012 Proxy Statement:

Officer
2012 Bonus ($)
Robert A. Livingston
1,020,000

Brad M. Cerepak
580,000

Thomas W. Giacomini
800,000

William W. Spurgeon, Jr.
690,000


The bonuses for Messrs. Livingston, Cerepak, Giacomini and Spurgeon were awarded under the Company's annual bonus plan based on the percentage achievement of earnings and personal objectives goals set in the first quarter of 2012.




2



SIGNATURES
 
Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this Current Report on Form 8-K to be signed on its behalf by the undersigned hereunto duly authorized.

 
 
 
Date: February 21, 2013
DOVER CORPORATION
 
 
(Registrant)
 
 
 
 
 
By:
/s/ Ivonne M. Cabrera
 
 
 
Ivonne M. Cabrera
 
 
 
Senior Vice President, General Counsel & Secretary
 
 
 
 
 


3