Attached files

file filename
EX-3 - EX-3.1 - AMSURG CORPamsg-8k-2012-05-22-ex3v1.htm
EX-3 - EX-3.2 - AMSURG CORPamsg-8k-2012-05-22-ex3v2.htm
EX-10 - EX-10.1 - AMSURG CORPamsg-8k-2012-05-22-ex10v1.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):  May 22, 2012 (May 17, 2012)

 

AMSURG CORP.

(Exact Name of Registrant as Specified in Charter)

 

Tennessee

000-22217

62-1493316

(State or Other Jurisdiction of Incorporation)

(Commission

 File Number)

(I.R.S. Employer

 Identification No.)

 

 

 

20 Burton Hills Boulevard

 

 

Nashville, Tennessee

 

37215

(Address of Principal

Executive Offices)

 

(Zip Code)

 

 

 

 

(615) 665-1283

(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 (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.

 

As further discussed below in Item 5.07, on May 17, 2012, at the 2012 annual meeting (the “Annual Meeting”) of shareholders of AmSurg Corp., a Tennessee corporation (the “Company”), the shareholders of the Company approved an amendment to the AmSurg Corp. 2006 Stock Incentive Plan, as amended (the “2006 Plan”), to increase the number of shares that may be awarded under the 2006 Plan with respect to awards other than stock options and stock appreciation rights from 1,440,000 to 2,040,000. The 2006 Plan, as amended, is filed as Exhibit 10.1 to this report and incorporated herein by reference.

 

                A summary of the material terms of the 2006 Plan is set forth on pages 35 to 41 of the Company’s Proxy Statement on Schedule 14A, filed with the Securities and Exchange Commission on April 18, 2012, and is incorporated herein by reference. That summary and the foregoing description of the 2006 Plan are qualified in their entirety by reference to the text of the 2006 Plan, which is filed as Exhibit 10.1 hereto and is incorporated herein by reference.

 

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

 

                As further discussed below in Item 5.07, at the Annual Meeting, the shareholders of the Company approved an amendment (the “Charter Amendment”) to the Company’s Second Amended and Restated Charter, as amended (the “Charter”).  The Charter Amendment, effective as of May 21, 2012, requires a director nominee in an uncontested election of directors to receive a majority of votes cast for the director nominee to be elected.  Prior to the Charter Amendment, all nominees for election as a director of the Company were elected by a plurality of the votes cast by the shareholders entitled to vote on the election at a meeting.  The Charter Amendment is filed as Exhibit 3.1 to this report and is incorporated herein by reference.  

 

                If a director fails to receive a majority of the votes cast with respect to the director nominee in an uncontested election, the director continues to serve in office until his or her successor is elected or until the number of directors is decreased.  To address this issue, the Board of Directors approved an amendment (the “Bylaw Amendment”) to the Company’s Second Amended and Restated Bylaws, as amended (the “Bylaws”).  The Bylaw Amendment, effective as of May 21, 2012, requires any incumbent director who is nominated but not re-elected to tender his or her resignation to the Board of Directors within ten days following certification of the shareholder vote. The Company’s Nominating and Corporate Governance Committee will consider the tendered resignation and make a recommendation to the Board of Directors of the action to be taken with respect to the resignation. The Board of Directors will decide whether to accept the resignation within 90 days following the date of the shareholders’ meeting at which the election occurred and make prompt public disclosure of the Board of Directors’ decision and rationale.   The Bylaws, as amended, are filed as Exhibit 3.2 to this report and are incorporated herein by reference.  

 

 


 

 

Item 5.07.     Submission of Matters to a Vote of Security Holders

At the Annual Meeting, the following proposals were voted on and approved by the Company’s shareholders:

 

(1)

Election of three directors in Class III for a term of three years and until their successors are duly elected and qualified

 

 

 

 

 

 

 

 

 

 

 

 

 

 

FOR

 

 

WITHHELD

 

 

BROKER NON VOTES

Thomas C. Cigarran

 

 

17,283,722

 

 

 

11,413,432

 

 

 

866,892

Cynthia S. Miller

 

 

27,902,199

 

 

 

794,955

 

 

 

866,892

John W. Popp, Jr., M.D.

 

 

27,902,301

 

 

 

794,853

 

 

 

866,892

                         

In addition to the foregoing directors, the remaining directors not up for re-election at the Annual Meeting continue to serve on the Board of Directors.

 

(2)

Approval, on an advisory basis, of the Company's executive compensation:

 

 

 

 

 

 

 

FOR

 

AGAINST

 

ABSTAIN

 

BROKER NON VOTES

27,667,668

 

990,220

 

39,266

 

866,892

               

 

(3)

Approval of the Charter Amendment to provide for majority voting in the election of directors in uncontested elections

 

 

 

 

 

 

 

FOR

 

AGAINST

 

ABSTAIN

 

BROKER NON VOTES

28,522,645

 

170,536

 

3,973

 

866,892

               

 

(4)

Approval of the amendment to the 2006 Plan

 

 

 

 

 

 

 

FOR

 

AGAINST

 

ABSTAIN

 

BROKER NON VOTES

26,771,139

 

1,591,552

 

334,463

 

866,892

               

 

(5)

Ratification of the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2012

 

 

 

 

 

 

 

FOR

 

AGAINST

 

ABSTAIN

 

BROKER NON VOTES

29,299,935

 

261,075

 

3,036

 

0

 

 

 

 

 

 

 

 

               

Item 9.01. Financial Statements, Pro Forma Financial Information and Exhibits

 

(d)

Exhibits.  The following exhibits are filed as part of this report:

 

 

Exhibit 3.1

Articles of Amendment to the Second Amended and Restated Charter.

 

Exhibit 3.2

Second Amended and Restated Bylaws, as amended (Restated for SEC filing purposes only).

 

Exhibit 10.1

AmSurg Corp. 2006 Stock Incentive Plan, as amended.

 


 

 

 

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.

 

 

AMSURG CORP.

 

 

 

By:

/s/ Claire M. Gulmi

 

 

Claire M. Gulmi

 

 

 

 

 

Executive Vice President and

 

 

Chief Financial Officer

 

 

(Principal Financial and Duly Authorized Officer)

 

 

 

Date:   May 22, 2012

 

 

 

 

 

 

 

 

 

 

 

 

 

 


 

 

 

INDEX TO EXHIBITS

 

Exhibit

 

 

Number

 

Description

 

3.1

 

Articles of Amendment to the Second Amended and Restated Charter

 

 

 

3.2

 

Second Amended and Restated Bylaws, as amended (Restated for SEC filing purposes only)

 

 

 

10.1

 

AmSurg Corp. 2006 Stock Incentive Plan, as amended