Attached files

file filename
EX-99.1 - Q4F13 EARNINGS RELEASE - HIBBETT INCex99.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 14, 2013


Hibbett Sports, Inc.
(Exact Name Of Registrant As Specified In Its Charter)


Delaware
000-20969
20-8159608
(State of Incorporation)
(Commission
(IRS Employer
 
File Number)
Identification No.)


451 Industrial Lane
Birmingham, Alabama  35211
(Address of principal executive offices)


(205) 942-4292
(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 2.02.  Results of Operations and Financial Condition.

The Company released its results of operations for the fourteen and fifty-three-week periods ended February 2, 2013, in a press release issued on March 15, 2013.

The information in this Item, including Exhibit 99.1 attached hereto, shall not be deemed "filed" for the purposes of Section 18 of the Securities Exchange Act of 1934, or otherwise subject to the liabilities of that section.  It may be incorporated by reference in another filing under the Exchange Act or Securities Act of 1933 if such subsequent filing specifically references this Form 8-K.

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

(e)            Executive Compensation

On March 14, 2013, the Compensation Committee (Committee) of the Board approved the annual base salaries (effective February 2, 2013) of the Company's Named Executive Officers (NEOs) for Fiscal 2014.  The following table sets forth the annual base salary level of the Company's NEOs (which officers were determined by reference to the Company's proxy statement, dated April 24, 2012 for Fiscal 2013) and those determined to be NEOs for Fiscal 2014:

 
Base Salary
 
Name
Position
 
Fiscal 2013
   
Fiscal 2014
 
Michael J. Newsome
Executive Chairman of the Board
 
$
400,000
   
$
400,000
 
Jeffry O. Rosenthal
Chief Executive Officer and President
   
440,000
     
475,000
 
Scott J. Bowman (1)
Senior Vice President and Chief Financial Officer
   
295,000
     
310,000
 
Cathy E. Pryor
Senior Vice President of Operations
   
350,000
     
365,000
 
Rebecca A. Jones
Senior Vice President of Merchandising
   
350,000
     
375,000
 

1)  Mr. Bowman was appointed as the Company's Chief Financial Officer in July 2012.  The base salary represents an annualized amount.

Also, on March 14, 2013, the Committee authorized the payment of annual incentive (i.e. bonus) awards to each of the Company's NEOs in respect to the year ended February 2, 2013 (Fiscal 2013).  Consistent with past practice, payment of the awards is made upon the Company achieving defined company financial goals.  At the same time, the Committee established the target bonuses and performance goals for the Fiscal 2014 annual incentive awards.  These target bonuses will be based solely on the Company's financial performance during Fiscal 2014.  Both fiscal year annual incentive bonuses were established subject to the Amended 2006 Executive Officer Cash Bonus Plan adopted previously by the Company's stockholders.  The following table sets forth cash payments to the NEOs in respect to their annual incentive awards for Fiscal 2013 and the incentive bonus target amounts for Fiscal 2014.  The actual bonus may be less or more than the targeted amount depending on future performance.

 
Annual Incentive Award
 
Name
Position
 
Fiscal 2013
   
Fiscal 2014
 
Michael J. Newsome
Executive Chairman of the Board
 
$
490,000
   
$
400,000
 
Jeffry O. Rosenthal
Chief Executive Officer and President
   
458,150
     
427,500
 
Scott J. Bowman (1)
Senior Vice President and Chief Financial Officer
   
95,000
     
186,000
 
Cathy E. Pryor
Senior Vice President of Operations
   
257,250
     
237,250
 
Rebecca A. Jones
Senior Vice President of Merchandising
   
278,688
     
262,500
 

1)  Mr. Bowman's Fiscal 2013 bonus was earned based upon the Company's agreement with him upon hiring and was not contingent upon Company performance as were the other NEOs.



Equity awards will be granted as of March 19, 2013 pursuant to the Company's Statement of Employee Equity Grant Practices.  These awards will be granted under the 2005 Equity Incentive Plan.  The restricted stock units are awarded in two parts:  (1) half the award will cliff vest in five years, subject to a one year performance period based on return on invested capital (ROIC); (2) half the award will cliff vest in three years, subject to a three year performance period based on cumulative earnings before interest and income taxes (EBIT).  The following table sets forth the value of the equity awarded to each NEO.  The number of target restricted stock units to be awarded to each NEO for Fiscal 2014 will be determined on a 30-day trailing average of the Company's common stock price at the date of grant.  The actual equity earned may be less or more than the targeted amount depending on future performance.

 
Value
 
Name
Position
 
Awarded
 
Michael J. Newsome
Executive Chairman of the Board
 
$
440,000
 
Jeffry O. Rosenthal
Chief Executive Officer and President
   
427,500
 
Scott J. Bowman
Senior Vice President and Chief Financial Officer
   
186,000
 
Cathy E. Pryor
Senior Vice President of Operations
   
237,250
 
Rebecca A. Jones
Senior Vice President of Merchandising
   
262,500
 

The Company exercises negative discretion on all performance-based compensation.  The Company intends to provide additional information regarding the compensation awarded, including equity awards, to the NEOs in respect to and during the year ended February 2, 2013, in the proxy statement for the Company's 2013 Annual Meeting of Stockholders.

Item 7.01.  Regulation FD Disclosures.

The information contained in Item 2.02 (including disclaimer) is incorporated by reference into this item 7.01.

Item 9.01.  Financial Statements and Exhibits.

(d) Exhibits.

Exhibit 99.1 is furnished pursuant to Item 2.02 and shall not be deemed to be "filed".

Exhibit No.
Description
99.1
Press Release Dated  March 15, 2013

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.



 
HIBBETT SPORTS, INC.
 
 
 
 
By:
/s/ Scott J. Bowman
 
 
Scott J. Bowman
 
 
Senior Vice President and Chief Financial Officer


March 15, 2013


EXHIBIT INDEX



Exhibit No.
Description
99.1
Press Release Dated  March 15, 2013