-----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, DwwsXmYsffh9OSmgMUWG92JCzBDTZRZNw7GORbAkrt9Rp0dtz9JO6QPV6l0oWf/N 3Rr2zmO4w0c4UzgQky28Xw== 0001206774-10-000099.txt : 20100122 0001206774-10-000099.hdr.sgml : 20100122 20100122160110 ACCESSION NUMBER: 0001206774-10-000099 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20100119 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Other Events FILED AS OF DATE: 20100122 DATE AS OF CHANGE: 20100122 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: 10542115 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 xilinx_8k.htm

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 19, 2010
 
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.
 
On January 19, 2010, upon the recommendation of the Compensation Committee of the Board of Directors, the independent members of the Board of Directors of Xilinx, Inc. (the “Company”) reinstated the full salaries of all executive officers of the Company, effective as of January 1, 2010. As previously disclosed, the terms of employment of all executive officers of the Company were amended to reduce their annual base salaries by 10% to 20%, effective May 1, 2009. Under the terms of the reinstatement, the annual base salaries of the executive officers in effect prior to May 1, 2009 were restored.
 
The following table reflects, for the named executive officers of the Company, the reduced annual base salaries previously in effect and the reinstated annual base salaries now in effect:
 
       Named Executive Position Salary effective from Salary effective as of
         Officer May 1, 2009 to January 1, 2010
December 31, 2009
Moshe N. Gavrielov President and Chief Executive $560,000 $700,000
Officer
Jon A. Olson Senior Vice President, Finance $391,000 $460,000
and Chief Financial Officer
Victor Peng Senior Vice President, $340,000 $400,000
Programmable Platforms
Development
Vincent F. Ratford Senior Vice President, $306,000 $360,000
Worldwide Marketing
Frank A. Tornaghi Senior Vice President, $306,000 $360,000
Worldwide Sales  

The bonus targets for the Company’s executive officers under the Fiscal 2010 Executive Incentive Plan remain unchanged.
 
Item 8.01 Other Events.
 
On January 19, 2010, the Board of Directors of the Company approved the reinstatement of their total annual cash compensation, effective as of January 1, 2010. As previously disclosed, the total annual cash compensation of outside members of the Board of Directors was reduced by 20%, effective as of May 1, 2009. Under the terms of the reinstatement, the rate of annual cash compensation for outside members of the Board of Directors in effect prior to May 1, 2009 was restored.
 



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.
 
  By:
Date: January 22, 2010      /s/ Jon A. Olson  
    Jon A. Olson
    Senior Vice President, Finance
    and Chief Financial Officer


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