-----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, GsVWaKEc5ujVNOuSlvWH3X1d6tIAaw5SB1sAq6UlE2h+JPRs45EoOIWM5fTxfE3b IMcTDbAL4Eca7pEX6MRsaw== 0001072613-06-000520.txt : 20060301 0001072613-06-000520.hdr.sgml : 20060301 20060301161152 ACCESSION NUMBER: 0001072613-06-000520 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20060223 ITEM INFORMATION: Entry into a Material Definitive Agreement FILED AS OF DATE: 20060301 DATE AS OF CHANGE: 20060301 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMERICAN POWER CONVERSION CORPORATION CENTRAL INDEX KEY: 0000835910 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRICAL INDUSTRIAL APPARATUS [3620] IRS NUMBER: 042722013 STATE OF INCORPORATION: MA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-12432 FILM NUMBER: 06655836 BUSINESS ADDRESS: STREET 1: 132 FAIRGROUNDS RD CITY: WEST KINGSTON STATE: RI ZIP: 02892 BUSINESS PHONE: 4017895735 MAIL ADDRESS: STREET 1: 132 FAIRGROUNDS ROAD CITY: WEST KINGSTON STATE: RI ZIP: 02892 8-K 1 form8-k_14187.htm AMERICAN POWER CONVERSION CORP. FORM 8-K WWW.EXFILE.COM, INC. -- 14187 -- AMERICAN POWER CONVERSION CORP. -- FORM 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): February 23, 2006
 
AMERICAN POWER CONVERSION CORPORATION
(Exact name of registrant as specified in charter)
 

Massachusetts
1-12432
04-2722013
(State or other
jurisdiction of
incorporation)
(Commission
File Number)
(IRS Employer
Identification No.)


132 Fairgrounds Road, West Kingston, Rhode Island 02892
(Address of principal executive offices) (Zip Code)
 

Registrant’s telephone number, including area code: 401-789-5735

Not Applicable
(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 February 23, 2006, the Compensation and Stock Option Committee of the Board of Directors of American Power Conversion Corporation (the “Company”) approved payment of annual cash bonuses for 2005 to the named executive officers of the Company listed below:

Name
Title
Bonus
Rodger B. Dowdell, Jr.
Chairman, President and Chief Executive Officer
$230,019.20
Neil E. Rasmussen
Sr. Vice President, Chief Technology Officer and Director
74,653.86
Edward W. Machala
Sr. Vice President, Operations, and Chief Operations Officer
122,157.67
Richard J. Thompson
Sr. Vice President, Finance, and Chief Financial Officer
102,691.80
Aaron L. Davis
Vice President, Marketing & Communications
68,033.60

 
 

 



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.
 
     
 
AMERICAN POWER CONVERSION CORPORATION
 
 
 
 
 
 
Dated: March 1, 2006  By:   /s/ Jeffrey J. Giguere
 
Jeffrey J. Giguere
  Vice President & General Counsel 


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