0001225208-12-019563.txt : 20120913 0001225208-12-019563.hdr.sgml : 20120913 20120913164423 ACCESSION NUMBER: 0001225208-12-019563 CONFORMED SUBMISSION TYPE: 4/A PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20110101 FILED AS OF DATE: 20120913 DATE AS OF CHANGE: 20120913 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: MRKONIC GEORGE R JR CENTRAL INDEX KEY: 0001208464 FILING VALUES: FORM TYPE: 4/A SEC ACT: 1934 Act SEC FILE NUMBER: 001-10714 FILM NUMBER: 121090552 MAIL ADDRESS: STREET 1: C/O BORDERS GROUP INC STREET 2: 100 PHOENIX DRIVE CITY: ANN ARBOR STATE: MI ZIP: 48108 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: AUTOZONE INC CENTRAL INDEX KEY: 0000866787 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-AUTO & HOME SUPPLY STORES [5531] IRS NUMBER: 621482048 STATE OF INCORPORATION: NV FISCAL YEAR END: 1231 BUSINESS ADDRESS: STREET 1: 123 SOUTH FRONT ST CITY: MEMPHIS STATE: TN ZIP: 38103 BUSINESS PHONE: 9014956500 MAIL ADDRESS: STREET 1: P O BOX 2198 STREET 2: DEPT 8074 CITY: MEMPHIS STATE: TN ZIP: 38101-2198 4/A 1 doc4a.xml X0306 4/A 2011-01-01 2011-01-03 0000866787 AUTOZONE INC AZO 0001208464 MRKONIC GEORGE R JR 123 SOUTH FRONT STREET MEMPHIS TN 38103 1 Common Stock 2011-01-01 4 A 0 188.0000 272.5900 A 2688.0000 D This Amendment reflects the correction of an underpayment of the reporting person's aggregate quarterly retainer fee due to an error by the Company. The underpayment was in the amount of $1,250, the equivalent of 4.6 restricted stock units. Restricted stock units (fully vested on the date of grant) issued to the reporting person in accordance with the AutoZone, Inc. 2011 Equity Incentive Award Plan and the AutoZone, Inc. 2011 Director Compensation Program in lieu of quarterly retainer fees in an aggregate amount equal to $51,250. The number of shares of the issuer's common stock underlying the restricted stock unit award is equal to the reporting person's aggregate quarterly retainer fee, divided by the closing market price of a share of the issuer's common stock on December 31, 2010. The shares will be delivered to the reporting person immediately upon the date on which the reporting person ceases to be a director for any reason, provided that such reporting person incurs a "separation from service" from the issuer (within the meaning of Section 409A of the Internal Revenue Code and the related Treasury Regulations) (the "Termination Date"), unless the reporting person has irrevocably elected in writing by December 31, 2010 to defer the delivery of such shares: (1) in a single lump-sum payment on the fifth anniversary of the Termination Date; (2) in a single lump-sum payment on the tenth anniversary of the Termination Date; or (3) in two equal installments on each of the fifth and tenth anniversaries of the Termination Date. The price per share is equal to the closing market price of a share of the issuer's common stock on December 31, 2010. mrkonic-poa061906.txt /s/ Harry L. Goldsmith, as attorney in fact 2012-09-13 EX-24 2 mrkonic-poa061906.txt POWER OF ATTORNEY The undersigned hereby authorizes and designates Harry L. Goldsmith and Rebecca W. Ballou, and each of them, as his true and lawful agent and attorney-in-fact to sign on his behalf any and all statements on Form 3, Form 4 and Form 5 under Section 16 of the Securities Exchange Act of 1934, as amended, and the rules promulgated thereunder, with respect to shares of Common Stock or other equity securities of AutoZone, Inc. held by the undersigned or with respect to transactions in such shares or other equity securities by the undersigned, and to file on his behalf, any and all such reports with the Securities and Exchange Commission, the New York Stock Exchange and AutoZone, Inc. and hereby ratifies any such action by such agent or attorney-in-fact. This power of attorney shall become effective as of the date indicated below and shall remain effective for so long as the undersigned shall be an officer or director of AutoZone, Inc. unless sooner revoked by the undersigned in writing. /s/ George R. Mrkonic Date: 6/19/06