-----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, FJSDuVp3otyBCHAxjYUVx/s+f7UPad6nlnLCaJso7tO0hU2IKXIqCccn08tZ0wSb uvT3i2mPUBqRLW2A0wDvKg== 0000950134-07-014711.txt : 20070705 0000950134-07-014711.hdr.sgml : 20070704 20070705170436 ACCESSION NUMBER: 0000950134-07-014711 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20070629 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20070705 DATE AS OF CHANGE: 20070705 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SYMANTEC CORP CENTRAL INDEX KEY: 0000849399 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-PREPACKAGED SOFTWARE [7372] IRS NUMBER: 770181864 STATE OF INCORPORATION: DE FISCAL YEAR END: 0402 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-17781 FILM NUMBER: 07965247 BUSINESS ADDRESS: STREET 1: 20330 STEVENS CREEK BLVD CITY: CUPERTINO STATE: CA ZIP: 95014 BUSINESS PHONE: 4082539600 MAIL ADDRESS: STREET 1: 20330 STEVENS CREEK BLVD CITY: CUPERTINO STATE: CA ZIP: 95014 8-K 1 f31659e8vk.htm FORM 8-K e8vk
Table of Contents

 
 
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): June 29, 2007
Symantec Corporation
(Exact Name of Registrant as Specified in Charter)
         
Delaware   000-17781   77-0181864
(State or Other Jurisdiction of
Incorporation)
  (Commission
File Number)
  (IRS Employer
Identification No.)
     
20330 Stevens Creek Blvd., Cupertino, CA   95014
(Address of Principal Executive Offices)   (Zip Code)
Registrant’s Telephone Number, Including Area Code (408) 517-8000
 
     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):
  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))
 
 

 


TABLE OF CONTENTS

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


Table of Contents

Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
Adoption of FY08 Long Term Incentive Plan (LTIP)
On June 29, 2007, the Company adopted the FY08 Long Term Incentive Plan for its executive officers (other than our Chairman and Chief Executive Officer, who declined to participate in the plan) (the “Participants”). Under the terms of this plan, the Participants will be eligible to receive performance-based compensation based upon the level of attainment of target performance metrics through the Company’s fiscal year ending March 31, 2008 (the “Performance Period”). The long-term incentive will be measured at the end of the Performance Period and paid following the last day of the second (2nd) fiscal year following the end of the Performance Period (the “Payment Date”). A Participant must be an employee of the Company on the Payment Date to receive the payment. Subject to certain exceptions, a Participant who terminates his or her employment with the Company before the Payment Date will not be eligible to receive the payment or any prorated portion thereof.
The Company’s operating cash flow achievement for the Performance Period against target operating cash flow for the Performance Period will be used to determine the eligibility for a payment. A 100% payment will be paid to a participant if 100% of budgeted operating cash flow is attained with respect to the Performance Period (the “Target LTIP Award”). For our named executive officers, the Target LTIP Awards range from 68% to 100% of current base salary. A participant is eligible for 25% of the Target LTIP Award if at least 85% of budgeted Operating Cash Flow is attained with respect to the Performance Period and for 200% of the Target LTIP Award if at least 120% of budgeted Operating Cash Flow is attained with respect to the Performance Period.
Amendments to FY08 Executive Annual Incentive Plan
On May 1, 2007, the Company adopted the FY08 Executive Annual Incentive Plans for its executive officers, including the named executive officers, as previously disclosed. On June 29, 2007, the Company amended the metrics and weighting for the bonus amounts applicable to group presidents responsible for a specific business segment, which are now as follows: (a) achievement of targeted annual revenue growth of Symantec (35% weighting); (b) achievement of targeted annual earnings per share growth of Symantec (35% weighting); and (c) achievement of the specific business segment’s contribution margin (30% weighting). For all other executive officers, the previously reported metrics and weighting remain unchanged.
Amendments to Executive Retention Plan
On June 29, 2007, the Company adopted amendments the Symantec Executive Retention Plan. The amendments expanded the plan to cover a second group of beneficiaries referred to as “Group 2” beneficiaries. Under the Plan as amended, the two groups of beneficiaries are: (i) the chief executive officer, group presidents, and other executive officers of Company who are designated as Section 16(b) officers or are otherwise designated as “Group 1” beneficiaries by the Company’s Compensation Committee; and (ii) any other employees who are designated as “Group 2” beneficiaries by the Company’s Compensation Committee, based on recommendations made by the chief executive officer. Pursuant to the terms of the plan, if the employment of a beneficiary is terminated other than for cause, (or, in the case of a “Group 1” beneficiary only, if the beneficiary resigns following a constructive termination), within 12 months after a change in control of the Company, all equity compensation awards granted by the Company to such beneficiary shall become fully vested and, if applicable, exercisable.

 


Table of Contents

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.
             
    Symantec Corporation    
 
           
Date: July 5, 2007
  By:   /s/ Arthur F. Courville
 
Arthur F. Courville
   
 
      Executive Vice President, General Counsel and Secretary    

 

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