-----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, VeyJpSegLWo+apBPZQHw5GKMj18OIQALIjPxpvYT1zHxcK9V/VXHjxSHSFO0bSR0 ZG/vkcmv/rPfyu0bd0zPQw== 0001225208-10-008970.txt : 20100329 0001225208-10-008970.hdr.sgml : 20100329 20100329133036 ACCESSION NUMBER: 0001225208-10-008970 CONFORMED SUBMISSION TYPE: 3 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20100319 FILED AS OF DATE: 20100329 DATE AS OF CHANGE: 20100329 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: North Timothy M CENTRAL INDEX KEY: 0001488050 FILING VALUES: FORM TYPE: 3 SEC ACT: 1934 Act SEC FILE NUMBER: 000-21660 FILM NUMBER: 10710070 MAIL ADDRESS: STREET 1: P.O. BOX 99900 CITY: LOUISVILLE STATE: KY ZIP: 40269 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: PAPA JOHNS INTERNATIONAL INC CENTRAL INDEX KEY: 0000901491 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-EATING PLACES [5812] IRS NUMBER: 611203323 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 BUSINESS ADDRESS: STREET 1: 2002 PAPA JOHNS BOULEVARD CITY: LOUISVILLE STATE: KY ZIP: 40299-2334 BUSINESS PHONE: 5022617272 MAIL ADDRESS: STREET 1: P O BOX 99900 CITY: LOUISVILLE STATE: KY ZIP: 40269-9990 3 1 doc3.xml X0203 3 2010-03-19 0 0000901491 PAPA JOHNS INTERNATIONAL INC PZZA 0001488050 North Timothy M P. O. BOX 99900 LOUISVILLE KY 40269 1 SVP, North American Operations Common Stock 2696 D Common Stock 52.9769 I By 401(k) Plan Phantom Stock Common Stock 41.7144 D Stock Options 18.43 2010-12-31 2013-12-31 Common Stock 10000 D Stock Options 24.58 2014-08-24 Common Stock 3478 D Stock Options 25.32 2007-10-27 2010-10-27 Common Stock 500 D Stock Options 26.31 2013-05-08 Common Stock 3737 D Stock Options 26.54 2014-04-30 Common Stock 2982 D Stock Options 32.65 2008-04-19 2011-04-19 Common Stock 2384 D Stock Options 33.92 2012-05-09 Common Stock 3057 D The shares of phantom stock are payable in common stock in a lump sum or in installments upon termination of service, or earlier in accordance with certain in-service elections available under a deferred compensation plan. Converts to common stock on a one-for-one basis. The award vests in three annual installments beginning one year from the grant date: 1159 options become exercisable on August 24, 2010; 1159 options become exercisable on August 24, 2011; and 1160 options become exercisable on August 24, 2012. The award vests in three annual installments beginning one year from the grant date: 1246 options are currently exercisable; 1245 options become exercisable on May 8, 2010; and 1246 options become exercisable on May 8, 2011. The award vests in three annual installments beginning one year from the grant date: 993 options become exercisable on April 30, 2010; 993 options become exercisable on April 30, 2011; and 996 options become exercisable on April 30, 2012. The award vests in three annual installments beginning one year from the grant date: 2038 options are currently exercisable; and 1019 become exercisable on May 9, 2010. Debra A. Breeden, by power of attorney 2010-03-26 -----END PRIVACY-ENHANCED MESSAGE-----