-----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, AmwX4ZLWgLk+0L/r0c6+Dde8F5h1F6px6duUwvH74cn1OX/9pJm3Cv0SKC8mWLk/ FlBk9waf2IFtqsZb4IPrYg== 0001209191-04-009929.txt : 20040213 0001209191-04-009929.hdr.sgml : 20040213 20040213175916 ACCESSION NUMBER: 0001209191-04-009929 CONFORMED SUBMISSION TYPE: 5 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20031231 FILED AS OF DATE: 20040213 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: AYER RAMANI CENTRAL INDEX KEY: 0001029007 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 5 SEC ACT: 1934 Act SEC FILE NUMBER: 001-13958 FILM NUMBER: 04601184 BUSINESS ADDRESS: STREET 1: ITT HARTFORD GROUP INC STREET 2: HARTFORD PLZ HO 1-09 CITY: HARTFORD STATE: CT ZIP: 06115 BUSINESS PHONE: 8605475000 MAIL ADDRESS: STREET 1: ITT HARTFORD GROUP INC STREET 2: HARTFORD PLZ HO 1-09 CITY: HARTFORD STATE: CT ZIP: 06115 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: HARTFORD FINANCIAL SERVICES GROUP INC/DE CENTRAL INDEX KEY: 0000874766 STANDARD INDUSTRIAL CLASSIFICATION: INSURANCE AGENTS BROKERS & SERVICES [6411] IRS NUMBER: 133317783 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 BUSINESS ADDRESS: STREET 1: HARTFORD PLZ CITY: HARTFORD STATE: CT ZIP: 06115 BUSINESS PHONE: 8605475000 MAIL ADDRESS: STREET 1: HARTFORD PLAZA T-15 CITY: HARTFORD STATE: CT ZIP: 06115 FORMER COMPANY: FORMER CONFORMED NAME: ITT HARTFORD GROUP INC /DE DATE OF NAME CHANGE: 19930328 5 1 doc5.xml FORM 5 SUBMISSION X0201 5 2003-12-31 0 0 0 0000874766 HARTFORD FINANCIAL SERVICES GROUP INC/DE HIG 0001029007 AYER RAMANI THE HARTFORD FINANCIAL SERVICES GROUP HARTFORD PLAZA HARTFORD CT 06115 1 1 0 0 Chairman, President and CEO Common Stock 2003-11-07 5 G 0 106.0000 56.1400 D 201919.0000 D Common Stock 2003-12-17 5 G 0 375.0000 56.9900 D 201919.0000 D Common Stock 2003-12-17 5 G 0 375.0000 56.9900 D 201919.0000 D Common Stock 16900.0000 I Limited Liability Company Stock Option 21.6100 2005-05-11 Common Stock 25822.0000 25822.0000 D Stock Option 26.0000 2006-02-16 Common Stock 74400.0000 74400.0000 D Stock Option 36.1250 2007-01-26 Common Stock 94340.0000 94340.0000 D Stock Option 44.4700 2007-12-17 Common Stock 260000.0000 260000.0000 D Stock Option 46.3150 2008-02-21 Common Stock 112140.0000 112140.0000 D Stock Option 45.5000 2008-10-14 Common Stock 114021.0000 114021.0000 D Stock Option 51.0000 2009-02-18 Common Stock 165675.0000 165675.0000 D Stock Option 34.0000 2010-02-18 Common Stock 408497.0000 408497.0000 D Stock Option 62.0700 2011-02-23 Common Stock 222046.0000 222046.0000 D Stock Option 65.8500 2012-02-23 Common Stock 201556.0000 201556.0000 D Stock Option 37.3700 2013-02-22 Common Stock 171465.0000 171465.0000 D Shares of Common Stock held by a Limited Liability Company of which Mr. Ayer and his spouse are the co-managing members. The option became fully exercisable on May 9, 1998, the third anniversary of the grant date. The option became fully exercisable on February 14, 1999, the third anniversary of the grant date. The option became fully exercisable on January 24, 2000, the third anniversary of the grant date. The option became fully exercisable on March 1, 2001, following the achievement of the following criteria: prior to March 1, 2001, the closing price of the Company's Common Stock on the New York Stock Exchange reached (i) $61.50 for 10 or more consecutive trading days, (ii) $63.00 for 10 or more consecutive trading days, and (iii) $65.00 for 10 or more consecutive trading days. The option became fully exercisable on February 19, 2001, the third anniversary of the grant date. The option became fully exercisable as of April 15, 1999, following the achievement of the following criteria: the closing price of the Company's Common Stock on the New York Stock Exchange reached 125% of the grant price for at least 10 consecutive trading days. The option became fully exercisable as of August 16, 2000, following the achievement of the following criteria: the closing price of the Company's Common Stock on the New York Stock Exchange reached 125% of the grant price for at least 10 consecutive trading days. The option became fully exercisable as of April 11, 2000, following the achievement of the following criteria: the closing price of the Company's Common Stock on the New York Stock Exchange reached 125% of the grant price for at least 10 consecutive trading days. The option becomes fully exercisable upon the earlier of (i) February 21, 2008 (seven years from the grant date) and (ii) the closing price of the Company's Common Stock on the New York Stock Exchange reaches 125% of the grant price for at least 10 consecutive trading days. The option becomes fully exercisable upon the earlier of (i) February 21, 2009 (seven years from the grant date) and (ii) the closing price of the Company's Common Stock on the New York Stock Exchange reaches 125% of the grant price for at least 10 consecutive trading days. The option became fully exercisable on June 18, 2003, following the achievement of the following criteria: the closing price of the Company's Common Stock on the New York Stock Exchange reached 125% of the grant price for at least 10 consecutive trading days. /s/ Amanda C. Grabowski Amanda C. Grabowski, POA for Ramani Ayer, by Power of Attorney of Ramani Ayer dated April 17, 2003 2004-02-13 -----END PRIVACY-ENHANCED MESSAGE-----