-----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, Ieob9Np9vEdnSdWqFqv/1xnkMJvzcvJXDoJH2ATPWIqQIaKOZtTzK/V0iJnJ4CAA cC6xiZKgKLgnIj+qRYDyOw== 0001193125-07-050435.txt : 20070309 0001193125-07-050435.hdr.sgml : 20070309 20070309104803 ACCESSION NUMBER: 0001193125-07-050435 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20070305 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20070309 DATE AS OF CHANGE: 20070309 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: 07682913 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: March 5, 2007

 


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

Departure of Directors

William W. Abbott and Shaun F. O’Malley have each provided notice that they will retire from the Company’s Board of Directors upon completion of their elected term, which will occur at the Company’s Annual Meeting of Shareholders scheduled for May 23, 2007.

Long Term Incentive Plan

In May 2005, Shareholders approved the Amended and Restated 2002 Incentive Compensation Plan (the “Plan”). Named Executive Officers (“NEOs”) participate in the Plan. The Plan allows for incentive compensation to be awarded based on periods longer than one year (the Long Term Incentive Plan, or “LTIP”). The previous LTIP measurement period was for 2005-2006 with the awards available to NEOs consisting of cash, restricted stock units and stock options.

The Board of Directors established a new LTIP measurement period for 2007-2008. The awards available to NEOs consist of 25% cash (0-200% of target can be earned based on performance, with a payout of the full amount at the end of the two year performance period); 50% restricted stock units (0-200% of target can be earned based on performance, with service-based vesting for 2 years beyond the end of each respective performance period—i.e., 2007 award vests on December 31, 2009; 2008 award vests on December 31, 2010); and 25% stock options (fair market value grant, with fair market value being equal to the closing market price of Horace Mann Educators Corporation’s common stock on the date of grant, vesting over 4 years with a 7 year term).

Horace Mann Educators Corporation Named Executive Officer Annualized Salary

On March 5, 2007, the Board of Directors of Horace Mann Educators Corporation (the “Company”) approved increases in salary effective April 1, 2007 for two of the Company’s Named Executive Officers: Peter H. Heckman, Executive Vice President and Chief Financial Officer and Paul D. Andrews, Senior Vice President – Corporate Services. Also, as part of the annual determination of the Named Executive Officers for purposes of the Company’s Proxy Statement for the 2007 Annual Meeting of Shareholders, the composition of the Named Executive Officer group was updated. 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: March 9, 2007

EX-10.1 2 dex101.htm SUMMARY OF HORACE MANN EDUCATORS CORPORATION Summary of Horace Mann Educators Corporation

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 2007 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

   $ 410,000.00

Douglas W. Reynolds

  

Executive Vice President – Property & Casualty and Information Technology

   $ 370,000.00

Frank D’Ambra III

  

Senior Vice President – Life & Annuity

   $ 224,000.00

Paul D. Andrews

  

Senior Vice President – Corporate Services

   $ 214,000.00

Last revision date: March 5, 2007

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