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) January 7, 2011

 

 

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))

 



 

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

 

On January 7, 2011, Troy H. Risch’s role as Executive Vice President – Stores terminated, and his employment with Target will terminate on January 15, 2011. In connection with this event, Mr. Risch is entitled to Target’s standard officer severance arrangement pursuant to the Target Corporation Officer Income Continuance Policy Statement (ICP).  In addition to the terms of the ICP, Mr. Risch is entitled to receive up to an additional $1 million if he complies with certain post-termination agreements, including an agreement not to become employed by specified competitors of Target, which amount will be paid over a period of two years subject to continued compliance with the post-termination agreements.

 

 

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: January 13, 2011

/s/ Timothy R. Baer

 

 

Timothy R. Baer

 

Executive Vice President, General Counsel
and Corporate Secretary