-----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, TeGa/3I4bqvE0UaAJdn0/y+ZkhogCKZ5omkWGZSw71X3QEC+8VO9QB7A8ybkA8xE LhkZi+CKmYSopAjnD8L4Iw== 0000950129-08-002428.txt : 20080425 0000950129-08-002428.hdr.sgml : 20080425 20080425170358 ACCESSION NUMBER: 0000950129-08-002428 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20080421 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20080425 DATE AS OF CHANGE: 20080425 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NOBLE ENERGY INC CENTRAL INDEX KEY: 0000072207 STANDARD INDUSTRIAL CLASSIFICATION: CRUDE PETROLEUM & NATURAL GAS [1311] IRS NUMBER: 730785597 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-07964 FILM NUMBER: 08778418 BUSINESS ADDRESS: STREET 1: 100 GLENBOROUGH STREET 2: SUITE 100 CITY: HOUSTON STATE: TX ZIP: 77067 BUSINESS PHONE: 2818723100 MAIL ADDRESS: STREET 1: 100 GLENBOROUGH STREET 2: SUITE 100 CITY: HOUSTON STATE: TX ZIP: 77067 FORMER COMPANY: FORMER CONFORMED NAME: NOBLE AFFILIATES INC DATE OF NAME CHANGE: 20020426 FORMER COMPANY: FORMER CONFORMED NAME: NOBLE AFFILIATES INC DATE OF NAME CHANGE: 19920703 8-K 1 h56142e8vk.htm FORM 8-K - CURRENT REPORT 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): April 21, 2008
NOBLE ENERGY, INC.
(Exact name of Registrant as specified in its charter)
         
Delaware   001-07964   73-0785597
         
(State or other jurisdiction of
incorporation or organization)
  Commission
File Number
  (I.R.S. Employer
Identification No.)
         
100 Glenborough, Suite 100
Houston, Texas
     
77067
         
(Address of principal executive offices)       (Zip Code)
Registrant’s telephone number, including area code: (281) 872-3100
(Former name, former address and former fiscal year, 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))
 
 

 


 

Item 5.02.   Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
On April 21, 2008 the Compensation, Benefits and Stock Option Committee of the Board of Directors of Noble Energy, Inc. (the “Company”) approved the final 2007 payout amounts to the Company’s named executive officers for performance units awarded in 2005. Previously, the Company had estimated those performance unit payout amounts and included those estimates in the Summary Compensation Table of the Company’s definitive Proxy Statement filed on March 21, 2008.
The following information updates the relevant columns of the Summary Compensation Table set forth on page 25 of the Proxy Statement:
                         
            Non-Equity    
            Incentive Plan    
Name and           Compensation   Total
Principal Position   Year   ($)(4)   ($)
Charles D. Davidson
  2007   $ 3,821,192     $ 8,945,855  
President and Chief Executive Officer
                       
 
                       
Chris Tong
  2007     979,545       2,578,463  
Senior Vice President and Chief Financial Officer
                       
 
David L. Stover
  2007     1,333,932       2,883,314  
Executive Vice President and Chief Operating Officer
                       
 
                       
Alan R. Bullington
  2007     937,724       2,392,124  
Senior Vice President — International Division
                       
 
Susan M. Cunningham
  2007     990,301       2,253,748  
Senior Vice President — Exploration
                       
 
(4)   Reflects payments under our STIP based on the achievement of certain performance goals during the year indicated and payout of performance units previously awarded under our LTIP. STIP awards earned during the year indicated were paid or deferred in February of the following year, and performance unit awards under the LTIP cover the three-year performance period ending on December 31st of the year indicated, as follows:
                         
                    Performance
Name   Year   STIP Payout   Units Payout
Charles D. Davidson
    2007     $ 2,600,000     $ 1,221,192  
Chris Tong
    2007       656,268       323,277  
David L. Stover
    2007       1,010,655       323,277  
Alan R. Bullington
    2007       614,447       323,277  
Susan M. Cunningham
    2007       667,024       323,277  

 


 

SIGNATURE
     Pursuant to the requirements of the Securities Exchange Act of 1934, the Company has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized.
         
  NOBLE ENERGY, INC.
 
 
Date: April 25, 2008  By:   /s/ Arnold J. Johnson    
    Arnold J. Johnson   
    Vice President, General Counsel & Secretary   
 

 

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