-----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, HsdSCnbPYFaV93E1xb10LjPuvN6+aptdLMXxnC3cb/QXprVFeVeVlyyyAvGUi0wV nPTX/kOxemnpoz79RagWsg== 0001104659-05-024108.txt : 20050517 0001104659-05-024108.hdr.sgml : 20050517 20050517155532 ACCESSION NUMBER: 0001104659-05-024108 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20050511 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20050517 DATE AS OF CHANGE: 20050517 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MOLSON COORS BREWING CO CENTRAL INDEX KEY: 0000024545 STANDARD INDUSTRIAL CLASSIFICATION: MALT BEVERAGES [2082] IRS NUMBER: 840178360 STATE OF INCORPORATION: CO FISCAL YEAR END: 1228 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-14829 FILM NUMBER: 05838757 BUSINESS ADDRESS: STREET 1: P.O. BOX 4030, MAIL #NH375 CITY: GOLDEN STATE: CO ZIP: 80401 BUSINESS PHONE: 3032773271 MAIL ADDRESS: STREET 1: 311 10TH STREET CITY: GOLDEN STATE: CO ZIP: 80401 FORMER COMPANY: FORMER CONFORMED NAME: COORS ADOLPH CO DATE OF NAME CHANGE: 19920703 8-K 1 a05-9545_18k.htm 8-K

 

 

UNITED STATES
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): May 11, 2005

 

MOLSON COORS BREWING COMPANY

(Exact name of registrant as specified in its charter)

 

Delaware

 

1-14829

 

84-0178360

(State or other jurisdiction of incorporation)

 

(Commission File Number)

 

(IRS Employer Identification No.)

 

 

1555 Notre Dame Street East

 

311 10th Street

Montréal, Québec, Canada, H2L 2R5

 

Golden, Colorado 80401

(Address of principal executive offices, including Zip Code)

 

 

(303) 279-6565 (Colorado)

(514) 521-1786 (Quebec)

(Registrant’s telephone number, including area code)

 

N/A

(Former name or former address, if changed since last report)

 

 

 

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:

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))

 

 

 



 

 

Item 1.01  Entry into a Material Definitive Agreement.

 

                On May 11, 2005, the Compensation and Human Resources Committee of Molson Coors Brewing Company (the “Company”) approved target percentages for cash incentive compensation as a percent of salary as follows:  W Leo Kiely III, Chief Executive Officer, 100%, Peter H. Coors, Chairman of Coors Brewing Company, 80%, Timothy V. Wolf, Global Chief Financial Officer, 70%, and Peter Swinburn, President and Chief Executive Officer of Coors Brewers Limited, 60%.

 

                On May 12, 2005, the Board of Directors of the Company authorized an increase to Mr. Wolf’s annual base salary to $525,000 per year and granted Mr. Wolf 10,000 Restricted Stock Units, which will vest at a rate of 2,000 per year beginning on May 12, 2006.

 

Item 5.02  Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers.

 

                The Company previously disclosed in a Current Report on Form 8-K filed on April 28, 2005 that if Daniel J. O’Neill were re-elected to the Company’s Board of Directors and his synergies and integration plan were approved by the Board at its May 11-12, 2005 meeting, Mr. O’Neill would resign from the Board on May 12, 2005.  Mr. O’Neill’s synergies and integration plan was approved by the Board, and Mr. O’Neill resigned from the Board on May 12, 2005.  Mr. O’Neill’s resignation creates a vacancy on the Board.  Pursuant to the Company’s certificate of incorporation, the Company’s Nominating Committee has the power to fill such vacancy. Mr. O’Neill remains an employee of the Company until May 31, 2005.

 

 

2



 

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 hereunto duly authorized.

 

MOLSON COORS BREWING COMPANY

 

 

 

 

 

 

 

/s/ Samuel D. Walker

 

Date: May 17, 2005

Name:

Samuel D. Walker

 

 

Title:

Chief Legal Officer and Vice President

 

 

3


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