form8kexecemploymentagrmt.htm
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):  March 31, 2008

EXPRESS SCRIPTS, INC.
(Exact Name of Registrant as Specified in its Charter)
 

 
DELAWARE
0-20199
43-1420563
(State or Other Jurisdiction of
Incorporation or Organization
(Commission File Number)
(I.R.S. Employer
Identification No.)

One Express Way, St. Louis, MO
(Address of Principal Executive Offices)
 
63121
(Zip Code)

Registrant’s telephone number including area code: 314-770-1666

No change since last report
(Former Name or 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 (see General Instruction A.2. below):
 
 
¨
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))

 
 

 
ITEM 1.01 ENTRY INTO A MATERIAL DEFINITIVE AGREEMENT

On March 31, 2008, Express Scripts, Inc. (the “Company”) entered into a new executive employment agreement with George Paz, President and Chief Executive Officer of the Company, which agreement was effective as of April 1, 2008.  In addition, on April 1, 2008, the Company entered into an executive employment agreement with Jeffrey L. Hall, Executive Vice President and Chief Financial Officer of the Company. These employment agreements are attached as Exhibit 10.1 and Exhibit 10.2, respectively.  The employment agreements are substantially identical (except as specifically set forth below) and contain the following general terms:

·  
Term of Employment Agreements.  Mr. Paz’s agreement runs from April 1, 2008 through March 31, 2011 without renewal other than through the mutual agreement of the parties.  The initial employment period under Mr. Hall’s agreement runs from April 1, 2008 through March 31, 2009, and the employment period is automatically extended for successive one-year renewal periods unless either party gives timely notice of non-renewal at least ninety days prior to the end of the then current term.
 
·  
Compensation and Benefits.  Each employment agreement generally provides for: (i) the payment of an annual base salary (which may not be reduced after any increase); (ii) a guaranteed minimum annual bonus target equal to a fixed percentage of the executive’s base salary pursuant to the terms of the Company’s bonus plan; (iii) participation in Company employee benefit plans (other than bonus and incentive plans) on the same basis as such plans are generally made available to similarly situated senior executives of the Company; (iv) the executive’s right to receive restricted stock, stock options and other equity awards and deferred compensation, to the extent determined by the Company, the Board of Directors or the Compensation and Development Committee of the Board (the “Compensation Committee”) from time to time; (v) the reimbursement of reasonable business expenses incurred by the executive in performing his duties under the agreement; and (vi) such perquisites and fringe benefits to which similarly situated executives of the Company are entitled and which are suitable for the executive’s position.  The specific compensatory amounts for each of the Named Officers under the new agreements are as follows:
 
 
 
Executive
Initial Annual Base Salary
Guaranteed Minimum
Annual Bonus Target (1)
 
George Paz
$
 950,000
130 %
             
 
Jeffrey Hall
$
 450,000
  70 %
 
(1) Expressed as a percentage of the executive’s annual base salary.
 
·  
Benefits Upon Termination of Employment Prior to Expiration of Employment Period.  Each employment agreement provides for the provision and forfeiture of certain benefits if the executive’s employment is terminated prior to the expiration of the employment period (including any renewal period in effect).  In general, if the executive’s employment is terminated prior to expiration of the employment period, the executive is not entitled to receive any further payments or benefits which have not already been paid or provided  except as follows:
 
-  
The executive will be entitled to (i) all previously earned and accrued, but unpaid, annual base salary; (ii) reimbursement for any business expenses properly incurred prior to termination; and (iii) such other employee benefits (if any) to which the executive may be entitled under the Company’s employee benefit plans.
 
-  
If the executive’s employment is terminated by the Company other than for Cause or Disability, or by the executive for Good Reason (as those terms are defined in the agreement), the executive is entitled to receive: (i) any annual bonus earned for a previously completed fiscal year but unpaid as of the termination date, payable to the extent the corporate bonus pool is approved by the Compensation Committee; (ii) a severance benefit equal to 18 months of his base salary plus 150% of a specified portion of the executive’s bonus potential for the year based on the average percentage of the potential earned for the three prior years (which amount may be greater if the termination date occurs within one year after a change in control of the Company); and (iii) reimbursement for the cost of continuing medical insurance under COBRA for a period of time after termination of employment (36 months under Mr. Paz’s agreement, and 18 months under Mr. Hall’s agreement).
 
-  
If the executive’s employment terminates on account of death, Disability or Retirement (as those terms are defined in the agreement) prior to the end of his initial employment period under the agreement, he generally is entitled to receive (i) any annual bonus earned for a previously completed fiscal year but unpaid as of the termination date, payable to the extent the corporate bonus pool is approved by the Compensation Committee; and (ii) reimbursement for the cost of continuing medical insurance under COBRA for a period of time after termination of employment (36 months under Mr. Paz’s agreement, and 18 months under Mr. Hall’s agreement).  Also, with respect to any grants made to the executive under the Company’s 2000 Long Term Incentive Plan during the term of the agreement, a proper Retirement under the agreement shall be deemed to be a retirement under such plan.
 
In addition, if either party elects not to renew the agreement at the end of any employment period, the executive shall be entitled to receive any annual bonus earned for a previously completed fiscal year but unpaid as of the termination date, payable to the extent the corporate bonus pool is approved by the Compensation Committee.
 
·  
Restrictive Covenants.  Upon termination of each executive’s employment with the Company, such executive is prohibited from (i) soliciting any client or prospective client of the Company for a period of two years after termination; (ii) soliciting or hiring any employee of the Company for a period of two years after termination; (iii) competing with the Company for a period of eighteen months after termination; or (iv) disclosing certain confidential information with respect to the Company or its business.
 
·  
Tax Indemnification.  In the event that any amount or benefit paid or distributed to an executive pursuant to the employment agreement, taken together with any amounts or benefits otherwise paid or distributed to such executive by the Company pursuant to any other arrangement or plan (collectively, the “Covered Payments”), would result in the executive’s liability for the payment of an excise tax under Section 4999 of the Internal Revenue Code of 1986, as amended, the Company will make a “gross-up” payment to the executive to fully offset the excise tax provided the aggregate present value of the Covered Payments is equal to or exceeds 125% of the maximum total payment which could be made to the executive without triggering the excise tax.  If the aggregate present value of the Covered Payments, however, exceeds such maximum amount, but is less than 125% of such maximum amount, then the Company may, in its discretion, reduce the Covered Payments so that no portion of the Covered Payments is subject to the excise tax, and no gross-up payment would be made.
 

ITEM 5.02   DEPARTURE OF DIRECTORS OR CERTAIN OFFICERS; ELECTION OF DIRECTORS; APPOINTMENT OF CERTAIN OFFICERS; COMPENSATORY ARRANGEMENTS OF CERTAIN OFFICERS

As previously announced, Jeffrey L. Hall assumed the office of Executive Vice President and Chief Financial Officer of the Company on April 1, 2008.  Mr. Hall succeeded Edward J. Stiften who retired as Chief Financial Officer as of March 31, 2008.


ITEM 9.01.                            FINANCIAL STATEMENTS AND EXHIBITS

See exhibit index.

 
 

 

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.
 
 
 
  EXPRESS SCRIPTS, INC.  
  (Registrant)  
       
Date:  April 3, 2008
By:  /s/ Kelley Elliott  
  Name:  Kelley Elliott  
  Title:  Vice President and Chief Accounting Officer  
       
 
 

 

 
 
Exhibit Index
                           
 Exhibit No. Exhibit
     
10.1 *
Executive Employment Agreement between the Company and George Paz, dated March 31, 2008 and effective as of April 1, 2008.
     
10.2 *
Executive Employment Agreement between the Company and Jeffrey L. Hall, dated and effective as of April 1, 2008.

 
 


*  Denotes management contract or compensatory plan arrangements.