-----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, Jl9N8hxh4aOViHFhraDS9Y0M55TpqbM0a+zHbft9+8DTe/X5CYBZAzQUribvcDLQ BflF1Oamx+EGHJRxplP4Kg== 0000950152-06-006244.txt : 20060728 0000950152-06-006244.hdr.sgml : 20060728 20060728154754 ACCESSION NUMBER: 0000950152-06-006244 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20060724 ITEM INFORMATION: Entry into a Material Definitive Agreement FILED AS OF DATE: 20060728 DATE AS OF CHANGE: 20060728 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LIBBEY INC CENTRAL INDEX KEY: 0000902274 STANDARD INDUSTRIAL CLASSIFICATION: GLASS, GLASSWARE, PRESSED OR BLOWN [3220] IRS NUMBER: 341559357 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-12084 FILM NUMBER: 06988049 BUSINESS ADDRESS: STREET 1: 300 MADISON AVE STREET 2: PO BOX 10060 CITY: TOLEDO STATE: OH ZIP: 43604 BUSINESS PHONE: 4193252100 MAIL ADDRESS: STREET 1: PO BOX 10060 CITY: TOLEDO STATE: OH ZIP: 43699-0060 8-K 1 l21604ae8vk.htm LIBBEY INC. 8-K LIBBEY INC. 8-K
 
 
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): July 24, 2006
LIBBEY INC.
(Exact name of registrant as specified in its charter)
         
Delaware
(State of incorporation)
  1-12084
(Commission File Number)
  34-1559357
(IRS Employer identification No.)
         
300 Madison Avenue
Toledo, Ohio
(Address of principal executive offices)
      43604
(Zip Code)
Registrant’s telephone number, including area code: (419) 325-2100
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligations of the registrant under any of the following provisions (see General Instructions 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 1.01 Material Definitive Agreement
SIGNATURES


Table of Contents

Item 1.01 Material Definitive Agreement
     On July 24, 2006, the Compensation Committee of the Board of Directors of Libbey Inc. approved new base salaries for the following named executive officers:
         
Named Executive Officer   Base Salary  
Kenneth G. Wilkes
  $ 315,162  
Vice President, General Manager International Operations
   
Susan Allene Kovach
  $ 253,122  
Vice President, General Counsel and Secretary
   
Daniel P. Ibele
  $ 249,078  
Vice President, General Sales Manager
       

 


Table of Contents

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 here unto duly authorized.
         
  LIBBEY INC.
Registrant
 
 
Date: July 28, 2006  By:   /s/    Scott M. Sellick  
    Scott M. Sellick   
    Vice President, Chief Financial Officer
(Principal Accounting Officer) 
 
 

 

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