-----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, M4hq1i6XXIximXcev2G+KHjSvdmBg/JLcjMgdCIoc7J03/wLTjVMrKBfTt3sjjoL ak9pKWGSClGofliyXUcqcA== 0000912057-00-007547.txt : 20000218 0000912057-00-007547.hdr.sgml : 20000218 ACCESSION NUMBER: 0000912057-00-007547 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20000201 ITEM INFORMATION: ITEM INFORMATION: FILED AS OF DATE: 20000217 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TARGET RECEIVABLES CORP CENTRAL INDEX KEY: 0000946115 STANDARD INDUSTRIAL CLASSIFICATION: ASSET-BACKED SECURITIES [6189] IRS NUMBER: 411812153 STATE OF INCORPORATION: MN FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: SEC FILE NUMBER: 000-26930 FILM NUMBER: 548719 BUSINESS ADDRESS: STREET 1: 80 S EIGHTH ST STREET 2: 14TH FLOOR STE 1401 CITY: MINNEAPOLIS STATE: MN ZIP: 55402 BUSINESS PHONE: 6123706530 MAIL ADDRESS: STREET 1: 80 SOUTH 8TH STREET STREET 2: 14TH FLOOR STE 1401 CITY: MINNEAPOLIS STATE: MN ZIP: 55402 FORMER COMPANY: FORMER CONFORMED NAME: DAYTON HUDSON RECEIVABLES CORP DATE OF NAME CHANGE: 19950602 8-K 1 8-K Prepared by MERRILL CORPORATION www.edgaradvantage.com

QuickLinks





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: February 1, 2000

TARGET RECEIVABLES CORPORATION
(Exact name of registrant as specified in its charter)

Minnesota
(State or other jurisdiction of incorporation)

0-26930
(Commission File Number)
  41-1812153
(I.R.S. Employer Identification Number)
     

Target Receivables Corporation
80 South Eighth Street
14th Floor, Suite 1401
Minneapolis, Minnesota 55402
(612)370-6530
(Address, including Zip Code, and Telephone Number,
Including Area Code, of Registrant's Principal Executive Office)




Item 5: Other Events

Name Change

    Effective February 1, 2000, Dayton Hudson Receivables Corporation changed its name to Target Receivables Corporation (the "Corporation"). No other changes were made to the Corporation's structure and it continues with the same rights and obligations as the former Dayton Hudson Receivables Corporation.

    The Certificate of Amendment of Articles of Incorporation effecting the name change is attached as Exhibit 3.1 to this Current Report on Form 8-K.

Item 7. Financial Statements and Exhibits

    (c) Exhibits

      3.1
      Certificate of Amendment of Articles of Incorporation dated February 1, 2000

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 thereunto duly authorized.

Dated: February 17, 2000   TARGET RECEIVABLES CORPORATION
 
 
 
 
 
By:
 
/s/ 
STEPHEN C. KOWALKE   
    Name: Stephen C. Kowalke
    Title: Vice President and Treasurer


EXHIBIT INDEX

Exhibit
Number

  Description
  Method Of Filing
3.1   Certificate of Amendment of Articles of Incorporation dated February 1, 2000.   Electronic Transmission

QuickLinks

SIGNATURES

EXHIBIT INDEX

EX-3.1 2 EXHIBIT 3.1 Prepared by MERRILL CORPORATION www.edgaradvantage.com

QuickLinks


    Exhibit 3.1


CERTIFICATE OF AMENDMENT
OF
ARTICLES OF INCORPORATION
OF
DAYTON HUDSON RECEIVABLES CORPORATION

    We, the undersigned, Stephen C. Kowalke and Timothy R. Baer, respectively the Vice President and the Secretary of Dayton Hudson Receivables Corporation, a corporation formed under the laws of the State of Minnesota and subject to the provisions of the Minnesota Business Corporation Act, do hereby certify that the following resolutions were adopted in writing on February 1, 2000, by all of the holders of shares of the Corporation entitled to a notice of meeting for the purpose of adopting such resolutions:

    "RESOLVED, that Article I of the Articles of Incorporation of Dayton Hudson Receivables Corporation be, and the same is hereby, amended to read, as follows:


ARTICLE I

    The name of this Corporation shall be Target Receivables Corporation.

    RESOLVED FURTHER, that the President or Vice President and the Secretary or Assistant Secretary of Dayton Hudson Receivables Corporation be, and they are hereby, authorized and directed to execute and acknowledge a certificate attesting these resolutions, and to cause such certificate to be filed in the manner required under the laws of the State of Minnesota."

    IN WITNESS WHEREOF, Dayton Hudson Receivables Corporation has caused this certificate to be signed and executed by Stephen C. Kowalke, its Vice President, and attested to by Timothy R. Baer, its Secretary, on this 1st day of February 2000.

    DAYTON HUDSON RECEIVABLES CORPORATION
 
        BY:
 
 
 
/s/ 
STEPHEN C. KOWALKE   
Stephen C. Kowalke, Vice President
 
ATTEST BY:
 
 
 
/s/ 
TIMOTHY R. BAER   
Timothy R. Baer, Secretary
Subscribed and sworn to before me
this 1st day of February 2000.
 
 
/s/ 
BRIAN K. DOWNS   
Notary
 
 
 
 
 
 

QuickLinks

CERTIFICATE OF AMENDMENT OF ARTICLES OF INCORPORATION OF DAYTON HUDSON RECEIVABLES CORPORATION
ARTICLE I

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