.






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:  March 25, 2008

(Date of earliest event reported)

 

 

CINCINNATI FINANCIAL CORPORATION

(Exact name of registrant as specified in its charter)

 

Ohio

0-4604

31-0746871

(State or other jurisdiction

 of incorporation)

(Commission

 File Number)

(I.R.S. Employer

 Identification No.)

 

 

 

6200 S. Gilmore Road, Fairfield, Ohio

45014-5141

(Address of principal executive offices)

(Zip Code)

 

 

Registrant’s telephone number, including area code:  (513) 870-2000

 

N/A

(Former name or former 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:


¨

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 240.13a-4(c))


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


On March 25, 2008, the compensation committee of the board of directors of Cincinnati Financial Corporation granted annual incentive cash bonuses under the 2006 Incentive Compensation Plan to be earned if performance targets established for 2008 are achieved.  


Name

2008 Annual Incentive Bonus Grant Amount

John J. Schiff, Jr.
Chief Executive Officer
Cincinnati Financial

$400,000











Name

2008 Annual Incentive Bonus Grant Amount

James E. Benoski
Chief Insurance Officer, President and Chief Operating Officer
Cincinnati Financial Corporation

$300,000

Kenneth W. Stecher
Chief Financial Officer and
Executive Vice President
Cincinnati Financial Corporation

$150,000

Thomas A. Joseph
Senior Vice President
The Cincinnati Insurance Company

$100,000

Jacob F. Scherer, Jr.
Senior Vice President
The Cincinnati Insurance Company

$100,000


  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.

 

CINCINNATI FINANCIAL CORPORATION

 

 

 

 

 

 

Date:  March 31, 2008

/S/ James E. Benoski                                                

 

James E. Benoski

 

Chief Insurance Officer, President and Chief Operating Officer
Cincinnati Financial Corporation

  






Request Electronic Delivery
If you are a shareholder, consider enrolling in Electronic Delivery. You will receive email alerts instead of paper mailings, saving your company's dollars.
Receive Email Alerts
When the company posts new information to this site, you can receive instant email alerts.
Sign up now!