-----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, IedlG6oSfXnsyy0SNzvvZrlsGuBq2f85R+6hFITd+WHZbFIvjMzTn0WlW56vDJf8 WvUzhEsPOW1iJCDWii14hg== 0000950134-05-005520.txt : 20050321 0000950134-05-005520.hdr.sgml : 20050321 20050321150245 ACCESSION NUMBER: 0000950134-05-005520 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20050121 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20050321 DATE AS OF CHANGE: 20050321 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MICHAELS STORES INC CENTRAL INDEX KEY: 0000740670 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-HOBBY, TOY & GAME SHOPS [5945] IRS NUMBER: 751943604 STATE OF INCORPORATION: DE FISCAL YEAR END: 0201 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-09338 FILM NUMBER: 05694028 BUSINESS ADDRESS: STREET 1: 8000 BENT BRANCH DR STREET 2: ******** CITY: IRVING STATE: TX ZIP: 75063 BUSINESS PHONE: (972)409-1300 MAIL ADDRESS: STREET 1: PO BOX 619566 CITY: DFW STATE: TX ZIP: 75261-9566 8-K 1 d23631e8vk.htm FORM 8-K e8vk
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): January 21, 2005

MICHAELS STORES, INC.

(Exact Name of Registrant as Specified in Charter)
         
Delaware
(State or Other Jurisdiction
of Incorporation)
  001-09338
(Commission
File Number)
  75-1943604
(IRS Employer
Identification No.)

8000 Bent Branch Drive
Irving, Texas 75063
P.O. Box 619566
DFW, Texas 75261-9566

(Address of Principal Executive Offices) (Zip Code)

Registrant’s telephone number, including area code: (972) 409-1300


     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))

 
 

 


TABLE OF CONTENTS

Item 1.01.  Entry into a Material Definitive Agreement.
Item 9.01.  Financial Statements and Exhibits.
SIGNATURE
Compensation Policy Regarding Company Cars


Table of Contents

Item 1.01.  Entry into a Material Definitive Agreement.

     On March 15, 2005, the Compensation Committee (the “Compensation Committee”) of the Board of Directors of Michaels Stores, Inc. (the “Company”) approved the following actions regarding certain executive officers who are expected to be named in the Summary Compensation Table of the Company’s 2005 Proxy Statement (the “Named Executive Officers”):

     2005 Base Compensation Determination for Named Executive Officers

     The Compensation Committee approved the annual base compensation rates, payable during continued employment, of the Company’s Named Executive Officers, to be effective as of March 27, 2005. The following table sets forth the annual base compensation of the Named Executive Officers for 2004 and 2005:

                 
            Base  
Name and Position   Year     Compensation  
 
R. Michael Rouleau
    2005     $ 808,100  
President and Chief Executive Officer
    2004     $ 777,000  
 
Jeffrey N. Boyer
    2005     $ 375,000  
Executive Vice President — Chief Financial Officer
    2004     $ 363,000  
 
Edward F. Sadler
    2005     $ 330,000  
Executive Vice President — Store Operations
    2004     $ 320,000  
 
Gregory A. Sandfort
    2005     $ 300,000  
Executive Vice President — General Merchandise Manager
    2004     $ 260,000  
 
Douglas B. Sullivan
    2005     $ 300,000  
Executive Vice President — Development
    2004     $ 300,000  
 
Charles J. Wyly, Jr.
    2005     $ 450,000  
Chairman of the Board of Directors
    2004     $ 450,000  

2


Table of Contents

     Cash Bonus Awards under 2004 Bonus Plans

     The Compensation Committee approved annual cash bonus awards earned during 2004 and paid in 2005 for certain Named Executive Officers under the Company’s 2004 Bonus Plans. The amounts of the bonus awards are as follows:

         
Name and Position   2004 Bonus  
 
R. Michael Rouleau
  $ 450,000  
President and Chief Executive Officer
       
 
Ronald S. Staffieri (1)
  $ 240,000  
President — Michaels Stores Group
       
 
Jeffrey N. Boyer
  $ 175,000  
Executive Vice President — Chief Financial Officer
       
 
Edward F. Sadler
  $ 155,000  
Executive Vice President — Store Operations
       
 
Gregory A. Sandfort
  $ 130,000  
Executive Vice President — General Merchandise Manager
       
 
Douglas B. Sullivan
  $ 150,000  
Executive Vice President — Development
       

     Compensation Policy Regarding Company Cars

     On March 15, 2005, the Compensation Committee also adopted a policy regarding the use of automobiles owned or leased by the Company by certain officers of the Company (including certain Named Executive Officers) as part of their compensation (the “Compensation Policy Regarding Company Cars”). Attached to this Current Report on Form 8-K as Exhibit 99.1 is a copy of the Compensation Policy Regarding Company Cars, which policy is incorporated by reference into this Item 1.01.

     On January 21, 2005, the Compensation Committee approved the purchase of a new automobile for use by Charles J. Wyly, Jr., the Company’s Chairman of the Board, as part of his compensation. In addition, the Compensation Committee authorized the transfer to Mr. Wyly of title to an older automobile formerly used by him, also as part of his compensation, which transfer took place on February 2, 2005.


(1)   Mr. Staffieri resigned his position with the Company in August 2004.

3


Table of Contents

Item 9.01.  Financial Statements and Exhibits.

(c) Exhibits.

     
Exhibit
Number
   
Description
 
   
 
   
99.1
  Michaels Stores, Inc. Compensation Policy Regarding Company Cars, adopted March 15, 2005.

4


Table of Contents

SIGNATURE

     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.
         
  MICHAELS STORES, INC.
 
 
  By:   /s/ Jeffrey N. Boyer    
    Executive Vice President —
Chief Financial Officer
 
 

Date: March 21, 2005

 


Table of Contents

INDEX TO EXHIBITS

     
Exhibit
Number
   
Description
 
   
 
   
99.1
  Michaels Stores, Inc. Compensation Policy Regarding Company Cars, adopted March 15, 2005.

 

EX-99.1 2 d23631exv99w1.htm COMPENSATION POLICY REGARDING COMPANY CARS exv99w1
 

Exhibit 99.1

COMPENSATION POLICY REGARDING COMPANY CARS

     The Company shall provide automobiles owned or leased by it for the use of certain specified officers, described below, as part of their compensation. Each such officer shall have the right to receive a new automobile, with a fair market value generally not to exceed $100,000, not more frequently than once every 24 months. Upon the Company’s purchase or lease of any new automobile for one of the specified officers, title to his/her previously used automobile shall be transferred to him/her and he/she will be solely liable for any income or other taxes resulting. The officers to whom this policy applies shall be (1) the Chief Executive Officer, (2) the Company’s founding officers, and (3) any other officer who has, as of this date, been furnished with an automobile by the Company for his/her use.

 

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