-----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, OrHrRJ5vrlHSfFq1kbEcmrWSHdfd3fdp7KYzFNAlbtfqaftX1hhIBu9tOcga1WH2 GTby7JzId5g+pnXg0AltOQ== 0000892569-07-001575.txt : 20071228 0000892569-07-001575.hdr.sgml : 20071228 20071227173923 ACCESSION NUMBER: 0000892569-07-001575 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20071226 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers ITEM INFORMATION: Other Events FILED AS OF DATE: 20071228 DATE AS OF CHANGE: 20071227 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: 071329879 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 a36689e8vk.htm FORM 8-K 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 26, 2007
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 (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))
 
 

 


TABLE OF CONTENTS

Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers
Item 8.01 Other Events.
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 2008 Base Salaries
     On December 26, 2007, the Compensation Committee of the Board of Directors of Quiksilver, Inc. (the “Company”) approved new annual base salaries (effective as of November 1, 2007) for the Company’s executive officers. The following table sets forth the annual base salary levels of the Company’s executive officers for fiscal 2008 and fiscal 2007:
             
Name and Position   Fiscal Year   Base Salary  
Robert B. McKnight, Jr.,
  2008   $ 1,075,000  
Chief Executive Officer
  2007   $ 950,000  
 
           
Bernard Mariette,
  2008   $ 900,000  
President
  2007   $ 800,000  
 
           
Charles S. Exon,
  2008   $ 450,000  
Executive Vice President, Secretary and General Counsel
  2007   $ 425,000  
 
           
Joseph Scirocco,
  2008   $ 600,000  
Executive Vice President and Chief Financial Officer
  2007   $ 550,000  
 
           
David Morgan,
  2008   $ 525,000  
Executive Vice President, Global Finance and Operations
  2007   $ 475,000  
Item 8.01   Other Events.
     Annual Meeting of Stockholders
     The Board of Directors of the Company has set Friday, March 28, 2008 as the date for the Company’s 2008 Annual Meeting of Stockholders. The meeting will be held at 10:00 a.m. local time at the Company’s headquarters, located at 15202 Graham Street, Huntington Beach, California 92649.

2


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.
         
Dated: December 27, 2007  Quiksilver, Inc.
(Registrant)
 
 
  By:   /s/ Charles S. Exon    
    Charles S. Exon    
    Executive Vice-President and General Counsel   
 

3

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