-----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, WbdjxZhyDNYxJznoLX24QadmSykDherHRNdBFBa2JXxY4Bysu+zUVWIbaRBxLR9N HVc0MBf+S/mZ9Rk1KYa5Pw== 0001209191-07-057405.txt : 20071009 0001209191-07-057405.hdr.sgml : 20071008 20071009092702 ACCESSION NUMBER: 0001209191-07-057405 CONFORMED SUBMISSION TYPE: 3 PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20070928 FILED AS OF DATE: 20071009 DATE AS OF CHANGE: 20071009 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: LEAR CORP CENTRAL INDEX KEY: 0000842162 STANDARD INDUSTRIAL CLASSIFICATION: PUBLIC BUILDING AND RELATED FURNITURE [2531] IRS NUMBER: 133386776 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 BUSINESS ADDRESS: STREET 1: 21557 TELEGRAPH ROAD CITY: SOUTHFIELD STATE: MI ZIP: 48034 BUSINESS PHONE: 2484471500 MAIL ADDRESS: STREET 1: 21557 TELEGRAPH ROAD CITY: SOUTHFIELD STATE: MI ZIP: 48034 FORMER COMPANY: FORMER CONFORMED NAME: LEAR CORP /DE/ DATE OF NAME CHANGE: 19960620 FORMER COMPANY: FORMER CONFORMED NAME: LEAR SEATING CORP DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: LEAR SIEGLER SEATING CORP DATE OF NAME CHANGE: 19900723 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: SALVATORE LOUIS R CENTRAL INDEX KEY: 0001193790 FILING VALUES: FORM TYPE: 3 SEC ACT: 1934 Act SEC FILE NUMBER: 001-11311 FILM NUMBER: 071161111 BUSINESS ADDRESS: STREET 1: 21557 TELEGRAPH ROAD CITY: SOUTHFIELD STATE: MI ZIP: 48034 3 1 doc3.xml FORM 3 SUBMISSION X0202 3 2007-09-28 0 0000842162 LEAR CORP LEA 0001193790 SALVATORE LOUIS R 21557 TELEGRAPH ROAD SOUTHFIELD MI 48033 0 1 0 0 SVP & Pres Gbl Asian Ops/Custs Common Stock 2524 D Restricted Stock Units Common Stock 5054.21 D Restricted Stock Units Common Stock 6235.46 D Restricted Stock Units Common Stock 4860 D Restricted Stock Units Common Stock 10000 D Restricted Stock Units Common Stock 4500 D Restricted Stock Units Common Stock 6300 D Stock Appreciation Right 27.74 2012-11-10 Common Stock 40500 D Stock Appreciation Right 31.32 2013-11-09 Common Stock 18900 D Option (Right to Buy) 41.83 2005-06-14 2012-06-14 Common Stock 30000 D The restricted stock units were accrued on March 15, 2005 under the Lear Corporation Management Stock Purchase Plan pursuant to a deferred compensation election. Generally, units settle approximately three years from the date of grant; however, a participant may elect to defer settlement of units beyond three years. Mr. Salvatore has not, as of the date of this filing, elected to defer settlement of his 2005 units beyond 2008. 1-for-1 The restricted stock units were accrued on March 15, 2007 under the Lear Corporation Management Stock Purchase Plan pursuant to a deferred compensation election. Generally, units settle approximately three years from the date of grant; however, a participant may elect to defer settlement of units beyond three years. Mr. Salvatore has not, as of the date of this filing, elected to defer settlement of his 2007 units beyond 2010. The restricted stock units were granted on November 13, 2003 under the Lear Corporation Long-Term Stock Incentive Plan. The units vest and settle five years from the date of grant. The restricted stock units were granted on November 11, 2004 under the Lear Corporation Long-Term Stock Incentive Plan. One-half of the units vest and settle three years from the date of grant, and one-half of the units vest and settle five years from the date of grant. The restricted stock units were granted on November 10, 2005 under the Lear Corporation Long-Term Stock Incentive Plan. One-half of the units vest and settle two years from the date of grant, and one-half of the units vest and settle four years from the date of grant. The restricted stock units were granted on November 9, 2006 under the Lear Corporation Long-Term Stock Incentive Plan. One-half of the units vest and settle two years from the date of grant, and one-half of the units vest and settle four years from the date of grant. The Stock Appreciation Rights (SARs) were granted under the Long-Term Stock Incentive Plan on November 10, 2005 and have a term of 7 years from the date of grant. One-third of the SARs vest on each of the first three anniversaries of the grant date. The Stock Appreciation Rights (SARs) were granted under the Long-Term Stock Incentive Plan on November 9, 2006 and have a term of 7 years from the date of grant. The SARs vest on the third anniversary of the grant date. /s/ Karen Rosbury, as attorney-in-fact 2007-10-09 EX-24.3_206807 2 poa.txt POA DOCUMENT POWER OF ATTORNEY Know all men by these presents, that the undersigned hereby constitutes and appoints each of Daniel A. Ninivaggi, Laurie M. Harlow, Karen Rosbury, Bruce A. Toth, Elizabeth A. Nemeth, Erik B. Lundgren, Erin Glezen Stone and Mary Mooney signing singly, the undersigned's true and lawful attorney-in-fact to: 1. execute for and on behalf of the undersigned, in the undersigned's capacity as an officer and/or director of Lear Corporation (the "Company"), (i) Forms 3, 4, 5 in accordance with Section 16(a) of the Securities Exchange Act of 1934, as amended, and the rules thereunder, and (ii) Forms 144 in accordance with the Securities Act of 1933, as amended, and the rules thereunder; 2. do and perform any and all acts for and on behalf of the undersigned which may be necessary or desirable to complete and execute any such Form 3, 4, 5 or Form 144 and timely file such form with the United States Securities and Exchange Commission and any stock exchange or similar authority; and 3. take any other action of any type whatsoever in connection with the foregoing which, in the opinion of such attorney-in-fact, may be of benefit to, in the best interest of, or legally required by, the undersigned, it being understood that the documents executed by such attorney-in-fact on behalf of the undersigned pursuant to this Power of Attorney shall be in such form and shall contain such terms and conditions as such attorney-in-fact may approve in such attorney-in-fact's discretion. The undersigned hereby grants to each such attorney-in-fact full power and authority to do and perform any and every act and thing whatsoever requisite, necessary, or proper to be done in the exercise of any of the rights and powers herein granted, as fully to all intents and purposes as the undersigned might or could do if personally present, with full power of substitution or revocation, hereby ratifying and confirming all that such attorney-in-fact, or such attorney-in-fact's substitute or substitutes, shall lawfully do or cause to be done by virtue of this power of attorney and the rights and powers herein granted. The undersigned acknowledges that the foregoing attorneys-in-fact, in serving in such capacity at the request of the undersigned, are not assuming, nor is the Company assuming, any of the undersigned's responsibilities to comply with Section 16 of the Securities Exchange Act of 1934 or Rule 144 of the Securities Act of 1933. This Power of Attorney shall remain in full force and effect until the undersigned is no longer required to file Forms 3, 4, 5 and Form 144 with respect to the undersigned's holdings of and transactions in securities issued by the Company, unless earlier revoked by the undersigned in a signed writing delivered to the foregoing attorneys-in-fact. IN WITNESS WHEREOF, the undersigned has caused this Power of Attorney to be executed as of this 28th day of September, 2007. _______________/s/_________________ Louis R. Salvatore State of Michigan) County of Wayne) Subscribed and sworn to before me this 28th day of September, 2007. ______/s/____________________________________ Karen M. Rosbury, Notary Public Wayne County, MI acting in Oakland County, MI Commission Expires: 04/15/2012 -----END PRIVACY-ENHANCED MESSAGE-----