-----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, A7Kjvh1QfT3QELGRnfA6we+06GepRrY1pTMv/hVvoQAiU4uB67OsKpt/TZ3vyDAC rkbb7iWdxRqnsor1wQbs6A== 0001299933-09-003307.txt : 20090810 0001299933-09-003307.hdr.sgml : 20090810 20090810164320 ACCESSION NUMBER: 0001299933-09-003307 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20090807 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20090810 DATE AS OF CHANGE: 20090810 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PLEXUS CORP CENTRAL INDEX KEY: 0000785786 STANDARD INDUSTRIAL CLASSIFICATION: PRINTED CIRCUIT BOARDS [3672] IRS NUMBER: 391344447 STATE OF INCORPORATION: WI FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-14423 FILM NUMBER: 091000460 BUSINESS ADDRESS: STREET 1: 55 JEWELERS PARK DR CITY: NEENAH STATE: WI ZIP: 54957-0156 BUSINESS PHONE: 9207223451 MAIL ADDRESS: STREET 1: PLEXUS CORP STREET 2: 55 JEWELERS PARK DR CITY: NEENAH STATE: WI ZIP: 54957-0156 8-K 1 htm_33889.htm LIVE FILING Plexus Corp. (Form: 8-K)  

 


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):   August 7, 2009

Plexus Corp.
__________________________________________
(Exact name of registrant as specified in its charter)

     
Wisconsin 000-14824 39-1344447
_____________________
(State or other jurisdiction
_____________
(Commission
______________
(I.R.S. Employer
of incorporation) File Number) Identification No.)
      
55 Jewelers Park Drive, Neenah, Wisconsin   54957-0156
_________________________________
(Address of principal executive offices)
  ___________
(Zip Code)
     
Registrant’s telephone number, including area code:   920-722-3451

Not Applicable
______________________________________________
Former name or former address, 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:

[  ]  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 1.01 Entry into a Material Definitive Agreement.

See Item 5.02(e).





Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

(e) On August 7, 2009, Plexus Corp. and John Nussbaum, a Plexus director, entered into a Third Amendment to the Supplemental Executive Retirement Agreement (the "Amendment"). The Supplemental Executive Retirement Agreement, as previously amended (the "SERP"), was originally entered into between Plexus and Mr. Nussbaum on September 19, 1996, when Mr. Nussbaum was an executive officer of Plexus. The Amendment was entered into to align the SERP’s provisions regarding the determination of payment amounts with the manner in which the SERP has operated in practice. The Amendment is effective as of July 26, 2009 to provide a fiscal month-end cut off.

The text of the Amendment is attached as an exhibit to this report, and the descriptions of the Amendment herein are qualified by reference to that text.





Item 9.01 Financial Statements and Exhibits.

See the following Exhibit Index, which is incorporated herein by reference.






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.

         
    Plexus Corp.
          
August 10, 2009   By:   Angelo M. Ninivaggi
       
        Name: Angelo M. Ninivaggi
        Title: VP and General Counsel


Exhibit Index


     
Exhibit No.   Description

 
10.1
  Third Amendment to Supplemental Executive Retirement Agreement
EX-10.1 2 exhibit1.htm EX-10.1 EX-10.1

Exhibit 10.1
8-7-09 8-K

THIRD AMENDMENT TO
SUPPLEMENTAL EXECUTIVE RETIREMENT AGREEMENT

THIS AGREEMENT is made as of this 7th day of August, 2009, between PLEXUS CORP., a Wisconsin corporation (the “Company”) and JOHN NUSSBAUM (“Employee”).

WHEREAS, the parties entered into a Supplemental Executive Retirement Agreement dated September 19, 1996 (the “Original Agreement”), a First Amendment Agreement to the Original Agreement effective as of October 1, 1999 (the “First Amendment”), and a Second Amendment Agreement to the Original Agreement effective as of July 1, 2002 (the “Second Amendment” or the “SERP”), and now wish to enter into an additional amendment to reflect prospectively the original intent of the parties concerning Employee’s deferred compensation arrangement.

NOW, THEREFORE, in consideration of the premises, the parties hereto hereby amend the SERP, effective as of July 26, 2009 (the “Amendment Effective Date”), as follows:

1. Section 1 of the SERP is amended by adding the following new definitions:

“1.8 ‘Annual Cycle’ means a 12-month period commencing on any July 1; provided, however, that the first Annual Cycle shall be the period commencing on the Amendment Effective Date and ending on July 31, 2010, and the last Annual Cycle shall be the 12-month period commencing July 1, 2016.”

“1.9 ‘Payroll Date’ means each regular biweekly payroll date under the Company’s payroll system occurring during an Annual Cycle.”

2. Section 3.1 of the SERP is amended in its entirety to read as follows:

“3.1 Retirement Payments. On each Payroll Date during any Annual Cycle, the Company shall pay Employee an amount equal to (i) the annual amount set forth in Appendix A hereto for such Annual Cycle, divided by (ii) the number of scheduled Payroll Dates in such Annual Cycle.”

3. Sections 3.2, 3.4, and 3.5 of the SERP are deleted in their entirety.

4. Sections 5.7(b) of the SERP is amended by inserting immediately before the end of the first sentence thereof the following:

“, but in no event later than the last day of the year following the year of payment of the Excise Tax to which the Gross-Up Payment relates”.

5. Section 5.8 of the SERP is amended by deleting everything after “written materials relating thereto” and replacing the deleted language with the following:

“, including, without limitation, the Prior Agreement and the First Amendment Agreement.”

6. The following new Section 5.9 is added to the SERP:

Section 409A. This Agreement is intended to comply on and after the Amendment Effective Date with Section 409A of the Internal Revenue Code of 1986, as amended, and the regulations thereunder (“Section 409A”), and shall be administered accordingly. A right to a series of installment payments under the Agreement is to be treated as a right to a series of separate payments for purposes of Section 409A. If an operational failure occurs with respect to Section 409A, Employee shall fully cooperate with the Company to correct the failure, to the extent possible, in accordance with any correction procedure established by the Internal Revenue Service.”

7. Except as amended by this Third Amendment, the terms of the SERP shall remain in full force and effect.

IN WITNESS WHEREOF, the parties have signed this Third Amendment on this 7th day of August, 2009.

PLEXUS CORP.

By:   /s/ Angelo M. Ninivaggi
Name:  Angelo M. Ninivaggi
Title:  V.P., General Counsel


Attest:  /s/ Mary J. Bathke

    /s/ John Nussbaum
JOHN NUSSBAUM

1

Appendix A

         
Annual Cycle Year  
Annual Cycle Period
  Annual Amount
   
 
   
1
2
3
4
5
6
7
8
 
July 26, 2009 to June 30, 2010
July 1, 2010 to June 30, 2011
July 1, 2011 to June 30, 2012
July 1, 2012 to June 30, 2013
July 1, 2013 to June 30, 2014
July 1, 2014 to June 30, 2015
July 1, 2015 to June 30, 2016
July 1, 2016 to June 30, 2017
  $309,750
$348,985
$362,945
$377,462
$392,561
$408,263
$424,594
$441,577

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