-----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, TA5fgPjAMvRnyHJykEUGyFhOVmZKTXWHPJWybB22xAFwXKtHjRKF0d2uWqMBTkAH x83QiwDHLFm8eoe4XhTJtg== 0000950153-06-003009.txt : 20061213 0000950153-06-003009.hdr.sgml : 20061213 20061213155710 ACCESSION NUMBER: 0000950153-06-003009 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20061211 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20061213 DATE AS OF CHANGE: 20061213 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SWIFT TRANSPORTATION CO INC CENTRAL INDEX KEY: 0000863557 STANDARD INDUSTRIAL CLASSIFICATION: TRUCKING (NO LOCAL) [4213] IRS NUMBER: 860666860 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-32952 FILM NUMBER: 061274262 BUSINESS ADDRESS: STREET 1: 2200 SOUTH 75TH AVENUE CITY: PHOENIX STATE: AZ ZIP: 85043 BUSINESS PHONE: 6022699700 MAIL ADDRESS: STREET 1: 2200 SOUTH 75TH AVENUE CITY: PHOENIX STATE: AZ ZIP: 85043 8-K 1 p73256e8vk.htm 8-K e8vk
Table of Contents

 
 
UNITED STATES SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 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 11, 2006
SWIFT TRANSPORTATION CO., INC.
(Exact Name of Registrant as Specified in Charter)
         
Nevada   0-18605   86-0666860
         
(State or Other Jurisdiction   (Commission File   (IRS Employer
of Incorporation)   Number)   Identification No.)
     
2200 South 75th Avenue, Phoenix, Arizona   85043
     
(Address of Principal Executive Offices)   (Zip Code)
(602) 269-9700
(Registrant’s telephone number, including area code)
(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.
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.
On December 11, 2006, as part of the Company’s annual review process, the Compensation Committee and the Executive Committee of the Board of Directors (together, the “Board”) approved the following adjustments in base salaries effective immediately for the Company’s named executive officers:
               
 
  Executive Officer     Base Salary  
 
Robert W. Cunningham, Chief Executive Officer and President
    $ 872,000    
 
Glynis A. Bryan, Executive Vice President and Chief Financial Officer
    $ 354,250    
 
Samuel C. Cowley, Executive Vice President and General Counsel
    $ 354,250    
 
Mark A. Martin, Executive Vice President
    $ 276,600    
 
Richard Stocking, Executive Vice President
    $ 218,000    
 
Also, on December 11, 2006, the Board approved bonus awards payable to named executive officers pursuant to the Company’s 2006 Long Term Incentive Compensation Plan, which was approved by the Board in early 2006. The bonuses were calculated based on the Company’s estimated financial performance for 2006, compared to the targets established by the Plan. Bonus amounts paid pursuant to the 2006 Plan will be trued-up to the extent necessary after the Company reports final financial results for the year in early 2007. Bonus amounts payable, pursuant to the 2006 Plan, to the Company’s named executive officers are as follows:
               
 
  Executive Officer     Incentive Bonus Under
2006 Plan
 
 
Robert W. Cunningham, Chief Executive Officer and President
    $ 400,000    
 
Glynis A. Bryan, Executive Vice President and Chief Financial Officer
    $ 354,250    
 
Samuel C. Cowley, Executive Vice President and General Counsel
    $ 354,250    
 
Mark A. Martin, Executive Vice President
    $ 327,000    
 
Richard Stocking, Executive Vice President
    $ 327,000    
 
In addition to the bonuses payable pursuant to the 2006 Plan, the Board approved special bonuses for Mr. Cunningham, Ms. Bryan and Mr. Cowley in the amounts of $200,000, $100,000 and $100,000, respectively, for increased workload over the course of the year due to strategic matters outside of their normal duties.
The Board was assisted in these compensation decisions by its outside compensation consultant.
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 13, 2006.
         
  SWIFT TRANSPORTATION CO., INC.
 
 
     /s/ Glynis Bryan    
    By:   Glynis Bryan   
       Chief Financial Officer   
 

 

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