0001193125-17-069843.txt : 20170303 0001193125-17-069843.hdr.sgml : 20170303 20170303163400 ACCESSION NUMBER: 0001193125-17-069843 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20170303 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20170303 DATE AS OF CHANGE: 20170303 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Viacom Inc. CENTRAL INDEX KEY: 0001339947 STANDARD INDUSTRIAL CLASSIFICATION: CABLE & OTHER PAY TELEVISION SERVICES [4841] IRS NUMBER: 203515052 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-32686 FILM NUMBER: 17664187 BUSINESS ADDRESS: STREET 1: 1515 BROADWAY CITY: NEW YORK STATE: NY ZIP: 10036 BUSINESS PHONE: (212) 258-6000 MAIL ADDRESS: STREET 1: 1515 BROADWAY CITY: NEW YORK STATE: NY ZIP: 10036 FORMER COMPANY: FORMER CONFORMED NAME: New Viacom Corp. DATE OF NAME CHANGE: 20050927 8-K 1 d357837d8k.htm 8-K 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 3, 2017

VIACOM INC.

 

(Exact name of registrant as specified in its charter)

 

Delaware   001-32686   20-3515052

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer Identification

Number)

1515 Broadway, New York, NY                                  10036

 

(Address of principal executive offices)                        (Zip Code)

Registrant’s telephone number, including area code: (212) 258-6000

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 (see General Instruction A.2. below):

 

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))


Section 5 – Corporate Governance and Management

 

Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

(e)        On March 3, 2017, Viacom Inc. (“Viacom”) entered into a letter agreement dated as of February 27, 2017 (the “Letter Agreement”) with Michael D. Fricklas, Viacom’s Executive Vice President, General Counsel and Secretary, that amended Mr. Fricklas’ employment agreement dated October 2, 2009, as amended as of August 6, 2012, May 20, 2015 and December 12, 2016 (together, the “Employment Agreement”).

As previously announced, Mr. Fricklas will be leaving Viacom following a transition period. Pursuant to the Letter Agreement, Mr. Fricklas’ employment will terminate on May 26, 2017 or such earlier date as selected by Viacom on not less than fifteen days’ notice. Such termination will be without “Cause”. The Employment Agreement was also amended to reflect that Viacom will continue to pay Mr. Fricklas’ salary at the rate in effect on the date of termination for 24 months following the termination date.

 

-2-


SIGNATURE

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.

 

VIACOM INC.
By:    /s/ Michael D. Fricklas
  Name:   Michael D. Fricklas
  Title:   Executive Vice President, General Counsel and Secretary

Date: March 3, 2017

 

-3-