-----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, PwthppWTx2JBHcKARf7vrburH8OsxUWixuLoyInLoGT2wQ5c5d24c4vpX7GYrQL1 z9r6JE2mlgRTZDd1yLogHQ== 0001104659-07-029011.txt : 20070418 0001104659-07-029011.hdr.sgml : 20070418 20070418101427 ACCESSION NUMBER: 0001104659-07-029011 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20070412 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Termination of a Material Definitive Agreement FILED AS OF DATE: 20070418 DATE AS OF CHANGE: 20070418 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TARGET CORP CENTRAL INDEX KEY: 0000027419 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-VARIETY STORES [5331] IRS NUMBER: 410215170 STATE OF INCORPORATION: MN FISCAL YEAR END: 0131 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-06049 FILM NUMBER: 07772499 BUSINESS ADDRESS: STREET 1: 1000 NICOLLET MALL CITY: MINNEAPOLIS STATE: MN ZIP: 55403 BUSINESS PHONE: 6123046073 MAIL ADDRESS: STREET 1: 1000 NICOLLET MALL CITY: MINNEAPOLIS STATE: MN ZIP: 55403 FORMER COMPANY: FORMER CONFORMED NAME: DAYTON HUDSON CORP DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: DAYTON CORP DATE OF NAME CHANGE: 19690728 8-K 1 a07-11509_18k.htm 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) April 12, 2007

 

 

Target Corporation

(Exact name of registrant as specified in its charter)

 

 

Minnesota

1-6049

41-0215170

(State or other jurisdiction of incorporation)

(Commission File Number)

(I.R.S. Employer Identification No.)

 

 

1000 Nicollet Mall, Minneapolis, Minnesota 55403

(Address of principal executive offices, including zip code)

 

(612) 304-6073

(Registrant’s telephone number, including area code)

 

 

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:

 

[  ] 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))

 


 

Items 1.01 and 1.02

 

Entry into a Material Definitive Agreement; Termination Of a Material Definitive Agreement

 

On April 12, 2007, Target Corporation (“Target”) entered into a Five-Year Credit Agreement with Bank of America, N.A. as Administrative Agent and one of several lending banks, for a $2.0 billion unsecured revolving credit facility. The new facility replaces Target’s $1.6 billion Five-Year Credit Agreement dated as of June 9, 2005. The new facility will expire in April 2012, unless the term is extended for up to two additional years under the terms of the facility. Borrowings under the new facility bear interest at the rates specified in the agreement, and the agreement contains one financial covenant (leverage ratio). A copy of the agreement will be filed as an Exhibit to Target’s Quarterly Report on Form 10-Q for the quarter ended May 5, 2007.

 

 

 

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 thereunto duly authorized.

 

 

 

TARGET CORPORATION

 

 

 

 

Date: April 18, 2007

/s/ Douglas A. Scovanner

 

Douglas A. Scovanner

 

Executive Vice President and Chief Financial

 

Officer

 

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