-----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, NIxCW3vxld3rLfIoAeKm+IC7VGbgojqp3Za1wDD6jpSiztxyH3CB0YUpXfE7+4yp GurspYqW3/kPyJClIjLoUQ== 0000070530-08-000099.txt : 20081126 0000070530-08-000099.hdr.sgml : 20081126 20081125174149 ACCESSION NUMBER: 0000070530-08-000099 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20081125 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20081126 DATE AS OF CHANGE: 20081125 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NATIONAL SEMICONDUCTOR CORP CENTRAL INDEX KEY: 0000070530 STANDARD INDUSTRIAL CLASSIFICATION: SEMICONDUCTORS & RELATED DEVICES [3674] IRS NUMBER: 952095071 STATE OF INCORPORATION: DE FISCAL YEAR END: 0525 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-06453 FILM NUMBER: 081214847 BUSINESS ADDRESS: STREET 1: 2900 SEMICONDUCTOR DR STREET 2: PO BOX 58090 CITY: SANTA CLARA STATE: CA ZIP: 95052-8090 BUSINESS PHONE: 4087215000 MAIL ADDRESS: STREET 1: 2900 SEMICONDUCTOR DR CITY: SANTA CLARA STATE: CA ZIP: 95052-8090 8-K 1 form8k_112508.htm FORM 8-K FOR COMPENSATION ARRANGEMENT DATED 11/25/08

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): November 25, 2008

 

NATIONAL SEMICONDUCTOR CORPORATION

(Exact name of registrant as specified in its charter)

 

DELAWARE

 

1-6453

 

95-2095071

(State or other jurisdiction of incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification Number)

 

 

2900 SEMICONDUCTOR DRIVE, P.O. BOX 58090

SANTA CLARA, CALIFORNIA

 

95052-8090

(Address of principal executive offices)

(Zip Code)

 

 

(408) 721-5000

(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 (see General Instruction A. 2. below):

 

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))

 

 

 

 

 

 

 

Page 1 of 3

 


NATIONAL SEMICONDUCTOR CORPORATION

 

 

Item 5.02

DEPARTURE OF DIRECTORS OR CERTAIN OFFICERS; ELECTION OF DIRECTORS; APPOINTMENT OF CERTAIN OFFICERS; COMPENSATORY ARRANGEMENTS OF CERTAIN OFFICERS

 

 

 

On November 25, 2008, the Compensation Committee of the Board of Directors of National Semiconductor Corporation (the “Company”) approved retention arrangements for each of its executive officers pursuant to which each executive officer will be paid a cash retention payment on or about November 30, 2010 (the “Payment Date”). The retention payment will increase if the average daily closing price for the Company’s common stock for the fiscal quarter ending immediately prior to the Payment Date is between $10.01 and $12.50 per share, $12.51 and $15.00 per share, and $15.01 and $17.50 per share, subject to a maximum if such price is greater than $17.50 per share. In the event of a termination other than for “cause” of an executive officer (as defined in such officer’s existing Change of Control Employment Agreement as filed with the Securities and Exchange Commission on January 4, 2008 as an exhibit to the Company’s Quarterly Report on Form 10-Q for the quarter ended November 25, 2007) such officer will be entitled to receive the payment as of the date of termination of employment subject to execution of a release of claims against the Company, determined based on the average daily closing price for the Company’s common stock for the fiscal quarter ending immediately prior to the date of his termination of employment, but not less than the amount set forth under the column "$12.51-$15.00" below.

 

The amounts payable to the Company’s named executive officers under the terms of the approved retention plan are set forth below and are in addition to the current compensation payable to each executive officer.

 

 

 

Estimated Retention Payment

 

Closing Price Per Share of Company Common Stock

 

 

 

Less than $10.00

 

$10.01-12.50

 

$12.51 - $15.00

 

$15.01 - $17.50

Greater than $17.50

Brian L. Halla

$1,500,000

$2,250,000

$3,000,000

$3,750,000

$4,500,000

Donald Macleod

1,000,000

1,500,000

2,000,000

2,500,000

3,000,000

Lewis Chew

1,000,000

1,500,000

2,000,000

2,500,000

3,000,000

Detlev Kunz

500,000

750,000

1,000,000

1,250,000

1,500,000

Suneil Parulekar

500,000

750,000

1,000,000

1,250,000

1,500.000

 

 

 

 

 

 

 

 

 

 

Page 2 of 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.

 

 

 

 

NATIONAL SEMICONDUCTOR CORPORATION

 

 

 

 

Dated: November 25, 2008

 

//S// Todd M. DuChene

 

 

 

Todd M. DuChene

Senior Vice President, General Counsel and Secretary

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Page 3 of 3

 

 

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