Attached files

file filename
EX-99.1 - EX-99.1 - INTERNATIONAL SPEEDWAY CORPg26770exv99w1.htm
 
 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 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): April 6, 2011
 
INTERNATIONAL SPEEDWAY
CORPORATION
(Exact Name of Registrant as Specified in Its Charter)
 
         
Florida
(State or Other Jurisdiction
of Incorporation)
  0-2384
(Commission File Number)
 
  59-0709342
(IRS Employer
Identification No.)
     
1801 West International Speedway Boulevard,
Daytona Beach, Florida
(Address of Principal Executive Offices)
  32114
 
(Zip Code)
(386) 254-2700
(Registrant’s Telephone Number, Including Area Code)
Not Applicable
(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 240.14-12)
[]   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))
 
 

 


 

Section 5 — Corporate Governance
     Item 5.02   Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers
At the annual meeting of shareholders on April 6, 2011, Brian Z. France, James C. France and Lloyd E. Reuss were re-elected as directors to hold office until the annual meeting of shareholders to be held in 2014.
Section 7 — Regulation FD
     Item 7.01   Regulation FD Disclosure
Section 8 — Other Items
     Item 8.01 Other Items
On April 6, 2011 the Company issued a press release which announced the declaration of an annual dividend of $0.16 per share, payable on June 30, 2011, to common stockholders of record on January 31, 2011; and reported the re-election of the directors listed above.
A copy of the release is attached as an exhibit to this report.
Section 9 — Financial Statements and Exhibits
     Item 9.01   Financial Statements and Exhibits
                 
    Exhibit Number   Description of Exhibit   Filing Status
1
    (99.1 )   Press Release   Attached herewith
SIGNATURES
     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.
         
  INTERNATIONAL SPEEDWAY CORPORATION
(Registrant)
 
 
 
Date: April 6, 2011  By:   /s/ Brett M. Scharback    
    Brett M. Scharback   
    Vice President - Deputy General Counsel