-----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, BYalTpZRRWui2H6i0NJJ4eM+OCZExXrHurpmKUp64ngtqssszN6Syn678bahDIb3 og3IA/2EfacmtF4c9hmWgQ== 0001206774-08-000342.txt : 20080220 0001206774-08-000342.hdr.sgml : 20080220 20080220171105 ACCESSION NUMBER: 0001206774-08-000342 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20080214 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20080220 DATE AS OF CHANGE: 20080220 FILER: COMPANY DATA: COMPANY CONFORMED NAME: XILINX INC CENTRAL INDEX KEY: 0000743988 STANDARD INDUSTRIAL CLASSIFICATION: SEMICONDUCTORS & RELATED DEVICES [3674] IRS NUMBER: 770188631 STATE OF INCORPORATION: DE FISCAL YEAR END: 0401 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-18548 FILM NUMBER: 08630472 BUSINESS ADDRESS: STREET 1: 2100 LOGIC DR CITY: SAN JOSE STATE: CA ZIP: 95124 BUSINESS PHONE: 4085597778 MAIL ADDRESS: STREET 1: 2100 LOGIC DRIVE CITY: SAN JOSE STATE: CA ZIP: 95124 8-K 1 xilinx_8k.htm CURRENT REPORT

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): February 14, 2008

XILINX, INC.
(Exact name of registrant as specified in its charter)

Delaware 0-18548 77-0188631
(State or other (Commission File (IRS Employer
jurisdiction of Number) Identification No.)
incorporation)    

2100 Logic Drive, San Jose, California 95124
(Address of principal executive offices) (Zip Code)

Registrant's telephone number, including area code: (408) 559-7778

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))



Item 5.02         Departure of Directors or Certain Officers; Election of Directors;
  Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
   
 (d)  
 
On February 14, 2008, Moshe Gavrielov, the President and Chief Executive Officer of Xilinx, Inc. (the “Company”), was appointed to the Company’s Board of Directors following his nomination by the Nominating and Governance Committee. In connection with Mr. Gavrielov’s appointment, the exact number of directors of the Company was increased from eight to nine. The employment letter agreement between the Company and Mr. Gavrielov dated January 4, 2008 (the “Agreement”) provided that Mr. Gavrielov would be appointed or nominated to serve on the Board of Directors during his employment as the Company’s President and Chief Executive Officer. The Agreement was filed as exhibit 99.2 to the Company’s Current Report on Form 8-K dated January 4, 2008.
 
(e)  
 
Also on February 14, 2008, the Company entered into an amendment of employment agreement (the “Amendment”) with Jon Olson, Senior Vice President, Finance and Chief Financial Officer of the Company. The Amendment provides that in the event the Company experiences a change in control and Mr. Olson’s employment is terminated without cause within one (1) year of such change in control, he will be eligible for one (1) year of each of: (i) his base pay; (ii) his target bonus; (iii) medical insurance; and (iv) accelerated vesting of equity grants received from the Company prior to such termination of employment. Mr. Olson’s employment agreement previously provided that he would receive the benefits set forth above only if the change of control occurred within two (2) years from the date he commenced employment with the Company. A copy of the Amendment is filed herewith as Exhibit 99.1 and incorporated herein by reference.
 
Item 9.01 Financial Statements and Exhibits.
 
(d)
 
Exhibit No. Description 
     
99.1 Amendment of Employment Agreement dated February 14, 2008 between Xilinx, Inc. and Jon Olson


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.

  XILINX, INC. 
 
 
Date: February 20, 2008  By:   /s/  Jon A. Olson  
       Jon A. Olson 
       Senior Vice President, Finance
         and Chief Financial Officer


EX-99.1 2 exhibit99-1.htm AMENDMENT OF EMPLOYMENT AGREEMENT DATED FEBRUARY 14, 2008 BETWEEN XILINX, INC.

XILINX, INC.
AMENDMENT OF EMPLOYMENT AGREEMENT

     THIS AMENDMENT OF EMPLOYMENT AGREEMENT is entered into as of February 14, 2008, by and between Xilinx, Inc., a Delaware corporation (the “Company”) and Jon Olson (the “Executive”).

RECITALS

     WHEREAS, the Company and the Executive previously entered into an employment agreement dated June 2, 2005 (the “Agreement”) which set forth various terms of the Executive’s employment;

     WHEREAS, among other terms, the Agreement provided for certain benefits in the event the Executive’s employment was terminated following a change of control of the Company, which change of control benefits expired on June 27, 2007;

     WHEREAS, the Company and the Executive now wish to amend the Agreement in order to provide certain benefits in the event of a change of control;

     NOW, THEREFORE, in exchange for good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the Company and the Executive agree to amend the Agreement as set forth below:

AGREEMENT

      1.       Change of Control Benefits: The sixth paragraph of the Agreement is superseded and replaced in its entirety to read as follows:
     

“In the event a Change of Control (as such term is defined in the 2007 Equity Incentive Plan (the “Plan”)) of Xilinx, Inc. (the “Company”) is consummated and you are involuntarily terminated without Cause (as such term is defined in the Plan) within one year following such consummation of the Change of Control, you will be paid within sixty (60) days following the date of your termination, in a lump sum, a cash severance payment, less applicable tax and other withholdings, equal to (a) your then effective monthly base salary multiplied by twelve (12) and (b) your then effective target bonus percentage multiplied by your then current annual base salary. In addition, you will be credited with twelve (12) months accelerated vesting of all equity grants you received from the Company prior to such termination of employment. Further, if you timely elect coverage as provided under the applicable provisions of the Consolidated Omnibus Budget Reconciliation Act of 1985 (“COBRA”), the Company will make the COBRA premium payments for you, and your dependants, if applicable, for twelve (12) months following termination. All other benefits including Company paid life insurance will cease as of the date of your termination.



                   

In the event that it is determined that payments pursuant to the prior paragraph constitute non-qualified deferred compensation subject to Section 409A of the Internal Revenue Code of 1986, as amended (“Section 409A”), then no such amounts shall be paid unless and until you have experienced a separation from service within the meaning of Section 409A and any such amount that would be paid to you within six (6) months following your separation of service shall be accumulated and paid to you on the first business day following such six (6) month period.

The parties hereto intend that this letter comply, to the extent applicable, with the provisions of Section 409A and related regulations and Treasury pronouncements. If the parties determine in good faith that any provision provided herein would result in the imposition of an excise tax under the provisions of Section 409A, the parties hereby agree to use good faith efforts to reform any such provision to avoid imposition of any such excise tax in such manner that the parties mutually determine is appropriate to comply with Section 409A.

Further, you acknowledge and agree that any rights to or interest in the Change of Control benefits set forth above shall be contingent upon your execution of the Company’s standard form of general release agreement in favor of the Company and the effectiveness of such release in accordance with its terms prior to the date of payment above, which release shall not, however, release the Company from any obligation it may have to indemnify you under any applicable indemnification agreement between the Company and you or under the Company’s bylaws or articles of incorporation.”


      2.       Continuation of Other Terms: Except as set forth herein, all other terms and conditions of the Agreement shall remain in full force and effect.
 
3. Applicable Law: This amendment shall be governed by the laws of the State of California as such laws are applied to arrangement between California residents entered into and to be performed within the State of California.
 
XILINX, INC.        EXECUTIVE 
 
 
 
  /s/Moshe Gavrielov      /s/Jon Olson   
Moshe Gavrielov  Jon Olson 
President &  Chief Financial Officer 
Chief Executive Officer   


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