8-K 1 a09-6823_18k.htm 8-K

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 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 25, 2009

 

DPL Inc.

(Exact Name of Registrant as Specified in Its Charter)

 

Ohio

 

1-9052

 

31-1163136

(State or Other Jurisdiction of Incorporation)

 

(Commission File Number)

 

(IRS Employer Identification No.)

 

 

 

 

 

1065 Woodman Drive, Dayton, Ohio

 

45432

(Address of Principal Executive Offices)

 

(Zip Code)

 

Registrant’s telephone number, including area code:   (937) 224-6000

 

 

(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 (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))

 

 

 



 

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

 

On March 3, 2009, DPL Inc. (the “Company”) issued a press release announcing that the Board of Directors of the Company has promoted Daniel J. McCabe from the position of Senior Vice President, Human Resources and Administration to the position of Senior Vice President and Chief Administrative Officer.  The promotion was approved by the Board of Directors on February 25, 2009.  A copy of the press release is attached as Exhibit 99.1 to this Current Report on Form 8-K.

 

On February 25, 2009, the Board of Directors of the Company, upon the recommendation of the Company’s Compensation Committee, also approved the following compensation elements for the Company’s executive officers: (i) 2009 annual base salary rates (“2009 Base Salary”); (ii) 2009 target annual cash incentive opportunities (“2009 EICP Awards”) under the Company’s Executive Incentive Compensation Plan (“EICP”); and (iii) target long-term performance share incentive opportunities for the 2009-2011 performance period (“2009 LTIP Awards”) under the Company’s 2006 Equity and Performance Incentive Plan (“EPIP”).  The following table reflects such awards for the Company’s President and Chief Executive Officer, Chief Financial Officer and other current executive officers who were “named executive officers” in the Company’s Proxy Statement for its 2008 Annual Meeting of Shareholders or are expected to be “named executive officers” in the Company’s Proxy Statement for its 2009 Annual Meeting of Shareholders.

 

Name and Position

 

2009 Base Salary

 

2009 EICP Award
(as % of 2009 Base Salary)

 

2009 LTIP Award
(as % of 2009 Base Salary)

 

Paul M. Barbas
President and
Chief Executive Officer

 

$

675,000

 

75

%

150

%

 

 

 

 

 

 

 

 

 

Frederick J. Boyle
Senior Vice President, Chief
Financial Officer, Treasurer
and Controller

 

$

330,000

 

50

%

100

%

 

 

 

 

 

 

 

 

 

Daniel J. McCabe
Senior Vice President and
Chief Administrative Officer

 

$

273,000

 

45

%

75

%

 

 

 

 

 

 

 

 

 

Arthur G. Meyer
Senior Vice President,
Corporate and Regulatory
Affairs

 

$

266,200

 

45

%

50

%

 

 

 

 

 

 

 

 

 

Gary G. Stephenson
Senior Vice President,
Generation and Marketing

 

$

319,400

 

50

%

75

%

 

 

 

 

 

 

 

 

 

Douglas C. Taylor
Senior Vice President,
General Counsel and
Corporate Development

 

$

291,200

 

45

%

90

%

 

2



 

In addition, the Board of Directors, upon the recommendation of the Compensation Committee, approved management objectives under the EICP for executive officers in 2009, relating to: (a)  2009 year-end diluted earnings per share of the Company; (b) 2009 year-end cash flow from operations of the Company; (c) for certain executive officers other than the CEO, 2009 year-end earnings before interest and taxes for one of the Company’s principal business units; (d) for certain executive officers other than the CEO, 2009 cost and/or expense levels for another of the Company’s principal business units; and (e) individual strategic and/or operational goals applicable to each executive officer’s roles and responsibilities with the Company.

 

A copy of the EICP, which governs the terms of the 2009 EICP Awards, was filed with the Securities and Exchange Commission (“SEC”) on February 22, 2008, as part of the Company’s Annual Report on Form 10-K for the fiscal year ended December 31, 2007 (the “2007 Annual Report on Form 10-K”).  Copies of the EPIP and the form of Amended and Restated Long-Term Incentive Plan — Performance Shares Agreement, which govern the terms of the 2009 LTIP Awards, were also filed with the SEC on February 22, 2008 as part of the Company’s 2007 Annual Report on Form 10-K.

 

Item 9.01               Financial Statements and Exhibits.

 

(d)           Exhibits.

 

99.1

 

Press Release of DPL Inc., dated March 3, 2009.

 

3



 

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.

 

 

DPL Inc.

 

 

Date:  March 3, 2009

 

 

/s/ Douglas C. Taylor

 

Name:

Douglas C. Taylor

 

Title:

Senior Vice President, General
Counsel and Corporate Development

 

4



 

EXHIBIT INDEX

 

Exhibit No.

 

Description

 

Paper (P) or
Electronic (E)

99.1

 

Press Release of DPL Inc., dated March 3, 2009.

 

E

 

5