-----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, FoPlpsPXxgqgH6q4zHVdrfWKeG05K7pxUprBs9XW1cEpswmHc+EQ7zEYpnR1S86H 6/eeRa/6igrbkCmmn8To1g== 0001193125-06-190573.txt : 20060914 0001193125-06-190573.hdr.sgml : 20060914 20060914095627 ACCESSION NUMBER: 0001193125-06-190573 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20060911 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20060914 DATE AS OF CHANGE: 20060914 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HORACE MANN EDUCATORS CORP /DE/ CENTRAL INDEX KEY: 0000850141 STANDARD INDUSTRIAL CLASSIFICATION: FIRE, MARINE & CASUALTY INSURANCE [6331] IRS NUMBER: 370911756 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-10890 FILM NUMBER: 061089734 BUSINESS ADDRESS: STREET 1: 1 HORACE MANN PLZ CITY: SPRINGFIELD STATE: IL ZIP: 62715-0001 BUSINESS PHONE: 2177892500 MAIL ADDRESS: STREET 1: 1 HORACE MANN PLZ CITY: SPRINGFIELD STATE: IL ZIP: 62715-0001 FORMER COMPANY: FORMER CONFORMED NAME: HORACE MANN EDUCATORS CORP DATE OF NAME CHANGE: 19920108 8-K 1 d8k.htm FORM 8-K 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: September 11, 2006

 


HORACE MANN EDUCATORS CORPORATION

(Exact name of registrant as specified in its charter)

 


 

Delaware   1-10890   37-0911756
(State of incorporation)   (Commission File Number)  

(I.R.S. Employer

Identification No.)

1 Horace Mann Plaza, Springfield, Illinois 62715-0001

(Address of principal executive offices, including zip code)

Registrant’s telephone number, including area code: 217-789-2500

 


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

On September 11, 2006, the Board of Directors of Horace Mann Educators Corporation (the “Company”) approved increases in salary effective October 1, 2006 for two of the Company’s Named Executive Officers – Douglas W. Reynolds, Executive Vice President – Property & Casualty and Information Technology, and Frank D’Ambra III, Senior Vice President – Life & Annuity. A current Summary of Horace Mann Educators Corporation Named Executive Officer Annualized Salary is attached as Exhibit 10.1 and is incorporated by reference herein.

Item 9.01: Financial Statements and Exhibits

 

  (c) Exhibits.

10.1    Summary of Horace Mann Educators Corporation Named Executive Officer Annualized Salary.


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.

 

HORACE MANN EDUCATORS CORPORATION
By:  

/s/ Bret A. Conklin

Name:   Bret A. Conklin
Title:   Senior Vice President & Controller
  (Principal Accounting Officer)

Date: September 14, 2006

EX-10.1 2 dex101.htm NAMED EXECUTIVE OFFICER ANNUALIZED SALARY Named Executive Officer Annualized Salary

Exhibit 10.1

Summary of Horace Mann Educators Corporation

Named Executive Officer Annualized Salary

The table below summarizes the annualized salaries of Horace Mann Educators Corporation’s (the “Company”) Chief Executive Officer and the other four highest compensated Executive Officers, as defined in the Company’s Proxy Statement for the 2006 Annual Meeting of Shareholders, (collectively the “Named Executive Officers”). These salaries may be changed at any time at the discretion of the Compensation Committee and/or Board of Directors of the Company. These salaries do not include short-term and long-term incentive compensation amounts, the Company’s contributions to defined contribution plans and the Company’s contributions to other employee benefit programs on behalf of the Named Executive Officers.

 

Named Executive Officer

   Annualized Salary

Louis G. Lower II

    President and Chief Executive Officer

   $ 640,008.00

Peter H. Heckman

    Executive Vice President and Chief Financial Officer

   $ 384,000.00

Douglas W. Reynolds

    Executive Vice President - Property & Casualty and Information Technology

   $ 370,008.00

Frank D’Ambra III

    Senior Vice President – Life & Annuity

   $ 224,016.00

Robert B. Joyner

    Senior Vice President - Marketing

   $ 200,004.00

Last revision date: September 11, 2006

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