-----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, Emnp2juo5b3IyRG8RYiLiqWOY+d+UDVu1xFVHz2/ohDHHJ4eYPQeGIalrXPuH0dp j/R1E5p+A1RkYXkTMFS2cg== 0000950123-07-006324.txt : 20070430 0000950123-07-006324.hdr.sgml : 20070430 20070430163208 ACCESSION NUMBER: 0000950123-07-006324 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20070424 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20070430 DATE AS OF CHANGE: 20070430 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MERCK & CO INC CENTRAL INDEX KEY: 0000064978 STANDARD INDUSTRIAL CLASSIFICATION: PHARMACEUTICAL PREPARATIONS [2834] IRS NUMBER: 221109110 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-03305 FILM NUMBER: 07800928 BUSINESS ADDRESS: STREET 1: ONE MERCK DR STREET 2: P O BOX 100 CITY: WHITEHOUSE STATION STATE: NJ ZIP: 08889-0100 BUSINESS PHONE: 9084231688 MAIL ADDRESS: STREET 1: ONE MERCK DR STREET 2: PO BOX 100 WS3AB-05 CITY: WHITEHOUSE STATION STATE: NJ ZIP: 08889-0100 8-K 1 y34233e8vk.htm FORM 8-K FORM 8-K
Table of Contents

 
 
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) April 24, 2007
Merck & Co., Inc.
(Exact name of registrant as specified in its charter)
         
New Jersey   1-3305   22-1109110
 
(State or other jurisdiction
of incorporation)
  (Commission
File Number)
  (IRS Employer
Identification No.)
     
One Merck Drive, PO Box 100, Whitehouse Station, NJ   08889-0100
 
(Address of principal executive offices)   (Zip Code)
Registrant’s telephone number, including area code (908) 423-1000
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:
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))
 
 

 


TABLE OF CONTENTS

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


Table of Contents

Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers
 
(b)  
  Retirement of Directors. On April 24, 2007, Mr. Lawrence A. Bossidy and Dr. William G. Bowen retired from the Board of
  Directors of Merck & Co., Inc. (“Merck” or the “Company”).
 
(e)  
  Determination of 2004 Performance Share Unit Awards. On April 24, 2007, the Compensation and Benefits Committee
  (the “Committee”) of the Board of Directors of the Company reviewed Merck’s earnings per share compared to 11 peer
  pharmaceutical companies over the three-year period that ended December 31, 2006. The review was performed to determine the
  number of shares that would be awarded as a result of the vesting of Performance Share Units (“PSUs”) granted in 2004 to
  the Company’s executive officers and other senior management. The Committee concluded that the Company’s final ranking was
  below 9, and therefore no shares are distributable.
 
   
  This disclosure updates the Option Exercises and Stock Vested as of Fiscal Year-End December 31, 2006 table on page 41 of
  the Company’s 2007 Proxy Statement. The number of PSUs granted and number realized are shown below.
                   
      Target    
      Number of   Number of
      2004 PSUs   Shares Realized
  Name   Granted   on Vesting
 
Richard T. Clark, Chairman, President and Chief Executive Officer
    8,542       0  
 
Judy C. Lewent, Executive Vice President and Chief Financial Officer
    12,917       0  
 
Peter S. Kim, President, Merck Research Laboratories
    16,667       0  
 
David W. Anstice, Executive Vice President, Strategy Initiatives
    11,250       0  
 
Peter H. Loescher, President, Global Human Health*
    0       0  
 
Per Wold-Olsen
    10,833       0  
 
Bradley T. Sheares
    12,500       0  
 
  *   Mr. Loescher joined the Company in May 2006 and therefore did not receive a 2004 PSU grant.

 


Table of Contents

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.
         
  Merck & Co., Inc.
 
 
Date: April 30, 2007   By:   /s/ Debra A. Bollwage    
    Debra A. Bollwage   
    Senior Assistant Secretary   
 

 

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