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): May 7, 2013

 

 

CSX CORPORATION

(Exact name of registrant as specified in its charter)

 

 

Virginia

(State or other jurisdiction of

incorporation or organization)

 

1-08022   62-1051971

(Commission

File No.)

 

(I.R.S. Employer

Identification No.)

500 Water Street, 15th Floor, Jacksonville, FL 32202

(Address of principal executive offices) (Zip Code)

Registrant’s telephone number, including area code:

(904) 359-3200

 

 

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(e) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 


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

On May 7, 2013, the Compensation Committee of the CSX Board of Directors approved and adopted a long-term incentive program that seeks to motivate and reward certain employees. It is comprised of two separate components — Performance Units and Restricted Stock Units (“RSUs”).

The Performance Units were awarded under the CSX 2013-2015 Long Term Incentive Plan (the “Plan”), which is attached hereto as Exhibit 10.1. Payouts of the Performance Units will be based on the achievement of goals related to operating ratio and return on assets (“ROA”) with each measure excluding nonrecurring items as disclosed in the Company’s financial statements. The 2013-2015 cycle will measure cumulative operating ratio and average ROA over an 11-quarter period beginning in the second quarter of 2013 through the fourth of quarter of 2015. Operating ratio and return on assets will each comprise 50% of the total payout opportunity for participants and each will be measured independently of the other.

Operating ratio is defined as annual operating expense divided by annual operating revenue. Return on assets will be calculated using tax-adjusted operating income divided by net property, which is comprised of gross property less accumulated depreciation.

The Performance Units were awarded on May 7, 2013 (May 8, 2013 for Michael J. Ward), and included the following specific target grants for the named executive officers: Michael J. Ward, Chairman of the Board, President and Chief Executive Officer — 224,167; Oscar Munoz, Executive Vice President and Chief Operating Officer of CSX Transportation — 64,048; Clarence W. Gooden, Executive Vice President and Chief Commercial Officer — 64,048; Fredrik J. Eliasson, Executive Vice President and Chief Financial Officer — 64,048; Ellen M. Fitzsimmons, Executive Vice President – Law and Public Affair, General Counsel and Corporate Secretary — 48,036; and Lisa A. Mancini, Senior Vice President and Chief Administrative Officer — 38,429. Potential payouts range from zero to 200% of the target awards depending on Company performance against predetermined goals. Performance Units will be paid out, if at all, in the form of CSX common stock in early 2016. Payouts for certain executive officers are subject to downward adjustment by up to 30% based upon total shareholder return relative to specified comparator groups.

The RSUs were also granted on May 7, 2013 (May 8, 2013 for Michael J. Ward), and included the following specific grants to the named executive officers: Mr. Ward — 74,722; Mr. Munoz — 21,349; Mr. Gooden — 21,349; Mr. Eliasson — 21,349; Ms. Fitzsimmons — 16,012; and Ms. Mancini — 12,810. The RSUs vest in May, 2016, and will be settled by delivery of a number of CSX shares equal to the number of RSUs granted, assuming completion of a three-year restriction period.

On May 7, 2013, the Board of Directors approved a base salary of $1.2 million for Mr. Ward, as well as an annual incentive opportunity equal to 120% of his base salary. The Board also granted Mr. Ward a separate $1.5 million RSU award that vests in May, 2016.

In addition to the Performance Units and RSUs discussed above, the Compensation Committee approved the following compensation for the other named executive officers:

Mr. Munoz: base salary of $750,000 and an annual incentive opportunity of 90% of base salary.

Mr. Gooden: base salary of $650,000 and an annual incentive opportunity of 90% of base salary.

Mr. Eliasson: base salary of $550,000 and an annual incentive opportunity of 90% of base salary.

Ms. Fitzsimmons: base salary of $550,000 and an annual incentive opportunity of 80% of base salary.

Ms. Mancini: base salary of $500,000 and an annual incentive opportunity of 80% of base salary.


In addition, the Compensation Committee approved: (i) a separate $500,000 RSU grant for Mr. Gooden that vests in May, 2016; and (ii) a $500,000 restricted stock grant for Mr. Eliasson that vests in May, 2018.

Item 5.07 Submission of Matters to a Vote of Security Holders.

 

Item 1: CSX’s Annual Meeting of Shareholders was held on Wednesday, May 8, 2013. The following thirteen persons were elected to the Board of Directors:

 

     For      Against      Abstain      Broker Non-Votes      Total  

Donna M. Alvarado

     701,724,925         11,708,614         3,536,683         149,609,900         866,580,122   

John B. Breaux

     708,003,308         5,365,647         3,601,267         149,609,900         866,580,122   

Pamela L. Carter

     709,221,237         4,416,417         3,332,568         149,609,900         866,580,122   

Steven T. Halverson

     702,093,279         11,451,083         3,425,860         149,609,900         866,580,122   

Edward J. Kelly, III

     695,920,274         17,839,941         3,210,007         149,609,900         866,580,122   

Gilbert H. Lamphere

     701,014,948         12,498,333         3,456,941         149,609,900         866,580,122   

John D. McPherson

     708,293,442         5,320,836         3,355,944         149,609,900         866,580,122   

Timothy T. O’Toole

     708,034,020         5,914,617         3,021,585         149,609,900         866,580,122   

David M. Ratcliffe

     709,268,484         4,655,210         3,046,528         149,609,900         866,580,122   

Donald J. Shepard

     700,283,260         13,300,623         3,386,339         149,609,900         866,580,122   

Michael J. Ward

     683,017,137         27,216,126         6,736,959         149,609,900         866,580,122   

J.C. Watts, Jr.

     708,434,626         5,206,518         3,329,078         149,609,900         866,580,122   

J. Steven Whisler

     701,734,588         12,135,243         3,100,391         149,609,900         866,580,122   

 

Item 2: Shareholders ratified the appointment of Ernst & Young LLP as CSX’s independent registered public accounting firm for 2013. Stockholders cast 849,402,523 votes for the appointment, 10,509,206 votes against the appointment and abstained from casting 6,668,393 votes on the appointment of the independent registered public accounting firm.


Item 3: Shareholders approved, on an advisory (non-binding) basis, the compensation of certain executive officers, by the votes set forth in the table below:

 

For     Against     Abstain     Broker Non-Votes  
  684,307,934        26,246,066        6,416,222        149,609,900   

No other matters were submitted for shareholder action.

Item 9.01. Financial Statements and Exhibits.

(d) Exhibits

The following exhibit is filed as a part of this Report.

 

Exhibit
No.

  

Description

10.1    CSX 2013-2015 Long-Term Incentive Plan.


Signature

Pursuant to the requirements of the Securities and Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

CSX CORPORATION
By:  

/s/ Ellen M. Fitzsimmons

 

Ellen M. Fitzsimmons

Executive Vice President, Law and Public Affairs,

General Counsel and Corporate Secretary

Date: May 13, 2013