Attached files

file filename
EX-3.1 - AMENDED AND RESTATED ARTICLES OF INCORPORATION - MARKEL CORPdex31.htm
EX-10.1 - FORM OF MAY 2011 RESTRICTED STOCK UNIT AWARD AGREEMENT - MARKEL CORPdex101.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: May 9, 2011

(Date of earliest event reported)

 

 

Markel Corporation

(Exact name of registrant as specified in its charter)

 

 

 

Virginia   001-15811   54-1959284

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

4521 Highwoods Parkway

Glen Allen, Virginia 23060-6148

(804) 747-0136

(Address, including zip code, and telephone number, including area code, of registrant’s principal executive offices)

 

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

At a meeting held on May 9, 2011, the Compensation Committee of the Company’s Board of Directors approved a grant of 1,250 Restricted Stock Units to Anne G. Waleski, the Company’s Chief Financial Officer. 50% of the units vest after four years, and the balance after five years. Violation of non-competition agreements contained in the award agreement may result in cancellation of the award, even after vesting. See Exhibit 10.1 for the form of Ms. Waleski’s May 2011 Restricted Stock Unit Award Agreement.

 

Item 5.03 Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year

On May 9, 2011, the Board of Directors of Markel Corporation approved an amendment and restatement of the Company’s Articles of Incorporation, with the sole amendment being the removal of outdated initial registered agent and office information, which is already on file with the Commonwealth of Virginia’s State Corporation Commission. Virginia law allows such an amendment and restatement with Board approval, and without the need for shareholder approval. The amendment and restatement became effective May 11, 2011. A copy of the amended and restated Articles is attached as Exhibit 3.1.

 

Item 5.07 Submission of Matters to a Vote of Security Holders

The Annual Meeting of Shareholders of Markel Corporation was held on May 9, 2011. At the annual meeting, shareholders elected directors for the ensuing year; and ratified the selection of KPMG LLP by the Audit Committee of the Board of Directors as the Company’s independent registered public accounting firm for the year ending December 31, 2011. With respect to the advisory votes mandated by the Dodd-Frank Wall Street Reform and Consumer Protection Act, shareholders approved the compensation paid to the Company’s executive officers, and were in favor of holding an advisory vote on executive compensation once every three years. The results of the meeting were as follows:

 

Election of Directors

   For      Withheld Authority      Broker Non-Votes  

J. Alfred Broaddus, Jr.

     7,060,142         53,453         1,537,571   

Douglas C. Eby

     7,021,353         92,242         1,537,571   

Stewart M. Kasen

     7,030,897         82,698         1,537,571   

Alan I. Kirshner

     6,944,830         168,765         1,537,571   

Lemuel E. Lewis

     7,061,034         52,561         1,537,571   

Darrell D. Martin

     6,757,607         355,988         1,537,571   

Anthony F. Markel

     7,023,514         90,081         1,537,571   

Steven A. Markel

     7,046,300         67,295         1,537,571   

Jay M. Weinberg

     6,783,563         330,032         1,537,571   

Debora J. Wilson

     7,065,613         47,982         1,537,571   


Ratification of Selection of Independent Registered Accounting Firm

 

For    Against    Abstain    Broker Non-Votes
8,628,074    13,717    9,375    Not applicable

Advisory Vote Approving Compensation of Named Executive Officers

 

For    Against    Abstain    Broker Non-Votes
6,926,246    86,226    101,083    1,537,571

Advisory Vote Approving Frequency of Shareholder Advisory Votes Approving Executive Compensation

 

Three Years    Two Years    One Year    Abstain    Broker Non-Votes
3,866,837    46,308    3,102,567    97,871    1,537,583

 

Item 9.01. Financial Statements and Exhibits.

(d) Exhibits

 

  3.1 Amended and Restated Articles of Incorporation (filed herewith)

 

10.1 Form of May 2011 Restricted Stock Unit Award Agreement for Anne Waleski (filed herewith)


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.

 

    MARKEL CORPORATION
Date: May 13, 2011   By:  

/s/ D. Michael Jones

  Name:   D. Michael Jones
  Title:   General Counsel and Secretary


Exhibit Index

 

Exhibit    Description
  3.1    Amended and Restated Articles of Incorporation (filed herewith)
10.1    Form of May 2011 Restricted Stock Unit Award Agreement for Anne Waleski (filed herewith)