-----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, O8hoJuxDbfl616dAkQDEts3619EFTHIFJM/jUvBxGJPfGnizaXo+pbrxclbX1QHm SuubHt82HjiNqTVNSFoE2g== 0000892569-06-001518.txt : 20061222 0000892569-06-001518.hdr.sgml : 20061222 20061221200110 ACCESSION NUMBER: 0000892569-06-001518 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20061220 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20061222 DATE AS OF CHANGE: 20061221 FILER: COMPANY DATA: COMPANY CONFORMED NAME: QUIKSILVER INC CENTRAL INDEX KEY: 0000805305 STANDARD INDUSTRIAL CLASSIFICATION: MEN'S & BOYS' FURNISHINGS, WORK CLOTHING, AND ALLIED GARMENTS [2320] IRS NUMBER: 330199426 STATE OF INCORPORATION: DE FISCAL YEAR END: 1031 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-14229 FILM NUMBER: 061294628 BUSINESS ADDRESS: STREET 1: 15202 GRAHAM STREET CITY: HUNTINGTON BEACH STATE: CA ZIP: 92649 BUSINESS PHONE: 714-889-2200 MAIL ADDRESS: STREET 1: 15202 GRAHAM STREET CITY: HUNTINGTON BEACH STATE: CA ZIP: 92649 8-K 1 a26062e8vk.htm FORM 8-K DATED DECEMBER 20, 2006 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):
December 20, 2006
Quiksilver, Inc.
(Exact name of registrant as specified in its charter)
         
Delaware
(State or other jurisdiction of incorporation)
  001-14229
(Commission File Number)
  33-0199426
(IRS Employer Identification Number)
         
15202 Graham Street, Huntington Beach, CA
(Address of principal executive offices)
  92649
(Zip Code)
Registrant’s telephone number, including area code:
(714) 889-2200
 
(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:
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 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers
SIGNATURES


Table of Contents

Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers
     Fiscal 2007 Base Salaries
     On December 20, 2006, the Compensation Committee of the Board of Directors of the Company approved new annual base salaries (effective as of November 1, 2006) for the Company’s executive officers. The following table sets forth the annual base salary levels of the Company’s named executive officers (which officers were determined by reference to the Company’s proxy statement, dated February 24, 2006) for fiscal 2007 and fiscal 2006:
         
Name and Position   Fiscal Year   Base Salary
 
       
Robert B. McKnight, Jr.
  2007   $950,000
Chief Executive Officer
  2006   $880,000
 
       
Bernard Mariette
  2007   $800,000
President
  2006   $600,000
 
       
Charles S. Exon Executive Vice President,
  2007   $425,000
Secretary and General Counsel
  2006   $400,000
 
       
Steven L. Brink Chief Financial Officer and
  2007   $350,000
Treasurer
  2006   $300,000
     LTIP Awards
     Also on December 20, 2006, the Compensation Committee granted awards to the Company’s Chief Executive Officer and its President pursuant to the terms of the Company’s Long-Term Incentive Plan. The awards are for the performance period beginning November 1, 2006 and ending October 31, 2009 and provide for the payment of cash bonuses at the end of the performance period if the Company achieves specified levels of earnings per share growth during the performance period. A copy of the Company’s Long-Term Incentive Plan is included as an exhibit to its annual report on Form 10-K for the fiscal year ended October 31, 2004.

 


Table of Contents

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.
         
  Quiksilver, Inc.
(Registrant)
 
 
Dated: December 22, 2006  By:   /s/Steven L. Brink    
    Steven L. Brink   
    Chief Financial Officer and Treasurer   
 

 

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