-----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, SwOh0fD5bKdRAzp2T0YoB/XEhOwAy+G18UfSV6qkgpq6ZCTUhWhIdl7vKgkPTszO 4ZyC1Y3vGUmtAeXBXmQpDg== 0001003297-05-000138.txt : 20050503 0001003297-05-000138.hdr.sgml : 20050503 20050503170755 ACCESSION NUMBER: 0001003297-05-000138 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20050427 ITEM INFORMATION: Entry into a Material Definitive Agreement FILED AS OF DATE: 20050503 DATE AS OF CHANGE: 20050503 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MENTOR CORP /MN/ CENTRAL INDEX KEY: 0000064892 STANDARD INDUSTRIAL CLASSIFICATION: ORTHOPEDIC, PROSTHETIC & SURGICAL APPLIANCES & SUPPLIES [3842] IRS NUMBER: 410950791 STATE OF INCORPORATION: MN FISCAL YEAR END: 0331 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-31744 FILM NUMBER: 05795981 BUSINESS ADDRESS: STREET 1: 201 MENTOR DR CITY: SANTA BARBARA STATE: CA ZIP: 93111 BUSINESS PHONE: 8058796000 MAIL ADDRESS: STREET 1: 201 MENTOR DR CITY: SANTA BARBARA STATE: CA ZIP: 93111 8-K 1 mentor1.htm UNITED SATES

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington
, DC 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)
April 27, 2005


MENTOR CORPORATION
(Exact name of registrant as specified in its charter)

Minnesota

 

0-7955

 

41-0950791

(State or other jurisdiction of incorporation)

(Commission File Number)

(IRS Employer
Identification No.)

 

201 Mentor Drive
Santa Barbara
, California  93111
(Address of principal executive offices, including zip code)

(805) 879-6000
(Registrant's telephone number, including area code)

Not Applicable
(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 240.13e-4(c))

1




Item 1.01  Entry into a Material Definitive Agreement

On April 27, 2005, the Compensation Committee (the "Compensation Committee") of the Board of Directors of Mentor Corporation (the "Company"), after considering a competitive market review of total compensation for its executive officers and obtaining guidance from an independent compensation specialist, approved new annual base salaries and target bonus percentages for its executive officers; granted stock options to executive officers; and approved revisions to the Company's standard executive employment agreement, as follows:

Base Salary and Target Bonus Percentages of Executive Officers:  The following table sets forth the approved Fiscal Year 2006 annual base salary levels and target bonus percentages for the Company's executive officers:  

                                        

Name and Position


 Base Salary


Target Bonus
 Percentage


Joshua H. Levine
        President and Chief Executive Officer

$500,000

100%

Loren L. McFarland
        Chief Financial Officer

300,000

75%

Kathleen M. Beauchamp

        Vice President, Sales and Marketing

300,000

75%

David J. Adornetto
        Vice President, Operations

275,000

75%

A. Christopher Fawzy
        General Counsel

240,000

60%

Cathy Ullery
        Vice President, Human Resources

206,000

60%

Clarke Scherff
        Vice President, Regulatory Compliance/ Quality Assurance

189,000

60%

Stock Option Grants:  The following table sets forth the stock option grants approved by the Committee for the Company's executive officers:

2


Name and Position


Options Granted


Joshua H. Levine
        President and Chief Executive Officer

150,000

Loren L. McFarland
        Chief Financial Officer

20,000

Kathleen M. Beauchamp

        Vice President, Sales and Marketing

50,000

David J. Adornetto
        Vice President, Operations

40,000

A. Christopher Fawzy
        General Counsel

25,000

Cathy Ullery
        Vice President, Human Resources

15,000

Clarke Scherff
        Vice President, Regulatory Compliance/ Quality Assurance

15,000

 

 



 

Options to purchase common stock of the Company were granted pursuant to the Company's Amended 2000 Long-Term Incentive Plan (the "Plan") at a purchase price of $37.70, the closing selling price per share of the Company's common stock on the New York Stock Exchange on the date of grant.  In accordance with the Plan, each option has a maximum term of ten years and will become exercisable for the option shares in four equal and successive annual installments over the optionee's period of service with the Company, beginning one year after the grant date.

With respect to the aforementioned grants, the Company's form option agreement under the Plan was amended such that accelerated vesting of options would not automatically occur upon a Change of Control (as such term is defined in the Plan), but only upon and in the event of a second triggering event: termination of the employee by the Company or resignation by the employee for good reason within 12 months following any such Change of Control. 

Revised Executive Employment Agreements:  The following description sets forth the material revisions to the standard executive employment agreements ("Agreements") approved by the Committee:

  • With respect to the provisions related to termination without cause or resignation for good reason, the approved modifications to the Agreements will provide for:
    • payment of full COBRA premiums for twenty-four (24) months following a termination;
    • severance compensation to be calculated as a flat 36 months' severance, determined at the executive officer's then current rate of base pay; and
    • a pro-rated amount, based on timing of the executive officer's termination or resignation relative to the end of the then current fiscal year, of the target bonus percentage applicable to such executive officer.
  • With respect to the provisions related to termination due to Change of Control, the approved modifications to the Agreements will provide for:
    • payment of full COBRA premiums for twenty-four (24) months following a termination;
    • severance compensation to be calculated as a flat 36 months' severance, determined at the executive officer's then current rate of base pay; and
    • one hundred percent (100%) of the target bonus percentage applicable to the executive officer.

3




 

 

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.

Mentor Corporation
 

By:

 /s/ Joshua H. Levine

Joshua H. Levine
Chief Executive Officer

Date:  May 3, 2005

By:

 /s/ Loren L. McFarland

Loren L. McFarland
Chief Financial Officer

Date:  May 3, 2005

 

 

 

 

4



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