-----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, Okii4xUM8FAykcgXYKoRgUxUPL2mp9arj/RrYefyh76GH2cd0u/8f/+2kd/hfnLY FNN2koTCR0Kqh/1J87PacA== 0000874016-06-000012.txt : 20060309 0000874016-06-000012.hdr.sgml : 20060309 20060309150312 ACCESSION NUMBER: 0000874016-06-000012 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20060306 ITEM INFORMATION: Entry into a Material Definitive Agreement FILED AS OF DATE: 20060309 DATE AS OF CHANGE: 20060309 FILER: COMPANY DATA: COMPANY CONFORMED NAME: JONES APPAREL GROUP INC CENTRAL INDEX KEY: 0000874016 STANDARD INDUSTRIAL CLASSIFICATION: WOMEN'S, MISSES', AND JUNIORS OUTERWEAR [2330] IRS NUMBER: 060935166 STATE OF INCORPORATION: PA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-10746 FILM NUMBER: 06675899 BUSINESS ADDRESS: STREET 1: 250 RITTENHOUSE CIRCLE STREET 2: KEYSTONE PK CITY: BRISTOL STATE: PA ZIP: 19007 BUSINESS PHONE: 2157854000 MAIL ADDRESS: STREET 1: 250 RITTENHOUSE CIRCLE CITY: BRISTOL STATE: PA ZIP: 19007 8-K 1 mar0906.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 (Date of earliest event reported):
March 6, 2006

 

JONES APPAREL GROUP, INC.
(Exact Name of registrant as specified in its charter)

 

Pennsylvania


(State or Other Jurisdiction of Incorporation)

1-10746


(Commission File Number)

06-0935166


(IRS Employer Identification No.)
250 Rittenhouse Circle
Bristol, PA 19007
(Address of principal executive offices)
(215) 785-4000
(Registrant's telephone number, including area code)
Not Applicable
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:

[   ] 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.

        In connection with its annual review of executive compensation, on March 6, 2006, the Compensation Committee of the Board of Directors of Jones Apparel Group, Inc. set the compensation of the executive officers who will be included as named executive officers (as defined in Regulation S-K Item 402(a)(3)) in the proxy statement for the Company's 2006 annual meeting of stockholders to be held in May 2006 (the "Proxy Statement"), as set forth in the table below. The 2006 base salaries for the named executive officers were not increased from their respective 2005 base salaries.

 
Executive Officer

 
2006 Base Salary

 
2005 Cash Bonus

2006 Restricted Stock 
Grant (1)

Peter Boneparth
President and Chief Executive Officer
$2,500,000 $1,200,000 50,000 shares
Sidney Kimmel
Chairman
$1,200,000   -
Wesley R. Card
Chief Operating and Financial Officer (2)
$1,100,000 $600,000 25,000 shares
Rhonda J. Brown
President and Chief Executive Officer, Footwear, Accessories and Retail Group 
$1,300,000   $250,000 10,000 shares
Ira M. Dansky
Executive Vice President, Secretary and General Counsel
$650,000 $375,000 5,000 shares

 __________

(1) Grants are effective March 6, 2006. Vesting restrictions lapse as to all of the shares on the second business day immediately following the Company's public announcement of its fourth quarter financial results for the year 2008, provided that the Company achieves certain performance targets.
 
(2) On March 6, 2006, Mr. Card became Chief Operating Officer and Efthimios P. Sotos was named Chief Financial Officer.

The Company intends to provide additional information concerning compensation of the named executive officers in the Proxy Statement.

2


 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.

 

JONES APPAREL GROUP, INC.
(Registrant)

By: /s/ Efthimios P. Sotos 
     Efthimios P. Sotos
     Chief Financial Officer

 Date: March 9, 2006

 3

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