-----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, DsvPnfhX+62hjEGOm7XiuVhpSLNVWbQDlomc9SOulqz/uQgLnnBEcshhuQFrU4Ot XIjApmwytqBSEOuenWQCug== 0000950123-10-071281.txt : 20100802 0000950123-10-071281.hdr.sgml : 20100802 20100802172939 ACCESSION NUMBER: 0000950123-10-071281 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20100624 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20100802 DATE AS OF CHANGE: 20100802 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DEX ONE Corp CENTRAL INDEX KEY: 0000030419 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-ADVERTISING [7310] IRS NUMBER: 132740040 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-07155 FILM NUMBER: 10985098 BUSINESS ADDRESS: STREET 1: 1001 WINSTEAD DRIVE CITY: CARY STATE: NC ZIP: 27513 BUSINESS PHONE: 9198046000 MAIL ADDRESS: STREET 1: 1001 WINSTEAD DRIVE CITY: CARY STATE: NC ZIP: 27513 FORMER COMPANY: FORMER CONFORMED NAME: R H DONNELLEY CORP DATE OF NAME CHANGE: 19980716 FORMER COMPANY: FORMER CONFORMED NAME: DUN & BRADSTREET CORP DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: DUN & BRADSTREET COMPANIES INC DATE OF NAME CHANGE: 19790429 8-K 1 g24216e8vk.htm FORM 8-K e8vk
 
 
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): June 24, 2010
 
DEX ONE CORPORATION
(Exact name of registrant as specified in its charter)
         
Delaware 1-07155 13-2740040
(State or other jurisdiction of
incorporation)
(Commission File Number) (IRS Employer Identification No.)
     
1001 Winstead Drive (919) 297-1600 27513
Cary, NC (Registrant’s telephone Number, (Zip Code)
(Address of principal executive offices) 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 Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
(e)
On July 27, 2010, the Compensation and Benefits Committee (the “Committee”) of the Board of Directors (the “Board”) of Dex One Corporation (the “Company”) approved the phased termination of the R.H. Donnelley Corporation Restoration Plan (the “Plan”). The Plan is a non-qualified supplemental 401(k) plan that provides for a Company match and transition credits on eligible compensation in excess of applicable Internal Revenue Code limits. Per the terms of the approved phased termination of the Plan, the Company will cease to make contributions under the Plan after December 31, 2010 and, effective January 1, 2014, after the final transition credits have been applied, the Company will freeze accruals under the Plan. The Plan will be terminated and all account balances will be paid out to Plan participants (subject to relevant 409A limitations) as soon as practicable following December 31, 2013.
On June 24, 2010, the Board approved changes to the compensation of W. Kirk Liddell, Mark A. McEachen and Jonathan B. Bulkeley, each as a member of the Executive Oversight Committee of the Board (the “EOC”). Per the terms of the approved compensation arrangement, each of the EOC members will receive shares of Company common stock as follows: Mr. Liddell will receive 2,000 shares per month of service and each of Messrs. Bulkeley and McEachen will receive 1,250 shares per month of service, in each case beginning on June 1, 2010 and continuing until such time as the new Chief Executive Officer of the Company is appointed. Stock retainers payable to the EOC members will be paid at the end of each calendar quarter (beginning with the quarter ending September 30, 2010) and will allow for granting of Company common stock net of taxes at the EOC member’s election. Mr. Liddell is currently acting principal executive officer of the Company.

 


 

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, thereunto duly authorized.
         
  DEX ONE CORPORATION
 
 
  /s/ Mark W. Hianik    
Date: August 2, 2010  Mark W. Hianik   
  Senior Vice President, General Counsel & Corporate Secretary   
 

 

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