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 8, 2013 (May 2, 2013)

 

 

STATE AUTO FINANCIAL CORPORATION

(Exact name of registrant as specified in its charter)

 

 

 

Ohio   000-19289   31-1324304
(State or other jurisdiction   (Commission   (IRS Employer
of incorporation)   File Number)   Identification No.)

 

518 East Broad Street, Columbus, Ohio   43215-3976
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (614) 464-5000

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))

 

 

 


Section 5. Corporate Governance and Management

 

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

 

Item 5.02(f)     

State Auto Financial Corporation (the “Company”) has a Long-Term Incentive Plan under which grants of cash-based performance award units (“PAUs”) are made to its Named Executive Officers (“NEOs”) and other members of the Leadership Team. The value of a PAU is dependent upon the State Auto Group’s relative performance to a peer group of other property and casualty insurers (the “LTIP Peer Group”) during a three-year performance period. The value of the PAU awards to the NEOs for the three-year performance period ended December 31, 2012 (the “2010-2012 performance period”), was omitted from the Company’s definitive Proxy Statement dated April 2, 2013 (the “2013 Proxy Statement”) because, as of that date, the final LTIP Peer Group data for the 2010-2012 performance period was not available to the Company.

On May 2, 2013, the Company’s Compensation Committee approved PAU awards for the 2010-2012 performance period for the NEOs identified in the 2013 Proxy Statement. Set forth below are the non-equity incentive compensation and total compensation for each NEO reported in the Summary Compensation Table on Page 53 of the 2013 Proxy Statement, as recalculated to include the value of the PAU awards for the 2010-2012 performance period.

 

Named Executive Officer

   Year      Non-Equity
Incentive Plan
Compensation
($)(1)
     Total ($)  

Robert P. Restrepo, Jr.,

     2012         383,022         2,659,698   

Steven E. English

     2012         207,840         817,079   

Jessica E. Buss

     2012         385,891         798,810   

Clyde H. Fitch

     2012         241,759         742,070   

James A. Yano

     2012         124,153         583,530   

 

(1) For the total 2012 non-equity incentive plan compensation, the dollar amounts shown in this column reflect the aggregate amount of the following awards earned in 2012 by each NEO under the Long-Term Incentive Plan, the Company performance component of the LBP and the individual performance component of the LBP:

 

Named Executive Officer

   Long-Term
Incentive  Plan
PAU
Award ($)
     LBP
Company
Performance
Award ($)
     LBP
Individual
Performance
Award ($)
     Total
Non-Equity
Incentive Plan
Compensation
Awards ($)
 

Robert P. Restrepo, Jr.

     214,043         28,579         140,400         383,022   

Steven E. English

     73,710         14,600         119,530         207,840   

Jessica E. Buss

     130,175         176,126         79,590         385,891   

Clyde H. Fitch

     67,568         84,941         89,250         241,759   

James A. Yano

     48,825         7,328         68,000         124,153   


Item 5.07 Submission of Matters to a Vote of Security Holders

 

(a) The Company’s annual meeting of shareholders (the “2013 Annual Meeting”) was held on May 3, 2013.

 

(b) The following is a brief description and vote count on all items voted on at the 2013 Annual Meeting:

Proposal One – Election of Directors.

The following persons were elected to serve as Class I directors to hold office until the 2016 annual meeting of shareholders and until a successor is elected and qualified, with each director nominee receiving the votes as indicated below:

 

Nominee

   Shares
Voted “For”
     Shares  Voted
“Withheld”
     Broker
Non-votes
 

Robert E. Baker

     36,643,679         231,729         2,390,570   

Thomas E. Markert

     36,652,591         222,817         2,390,570   

Alexander B. Trevor

     36,649,244         226,164         2,390,570   

Proposal Two – Amendment to the 2009 Equity Incentive Compensation Plan and reaffirmation of the material terms of such plan as modified by such amendment.

This Proposal was approved with the following vote:

 

Shares

Voted “For”

 

Shares

Voted “Against”

 

Abstentions

 

Broker

Non-votes

36,023,243

  815,754   36,411   2,390,570


Proposal Three – Ratification of the selection of Ernst & Young LLP as the Company’s independent registered public accounting firm for 2013.

This Proposal was approved with the following vote:

 

Shares

Voted “For”

 

Shares

Voted “Against”

 

Abstentions

 

Broker

Non-votes

38,519,363

  712,224   34,391   —  

Proposal Four – Advisory vote on compensation paid to named executive officers, as disclosed in the proxy materials.

This Proposal was approved with the following vote:

 

Shares

Voted “For”

 

Shares

Voted “Against”

 

Abstentions

 

Broker

Non-votes

36,436,224

  385,500   53,684   2,390,570

 

(c) Not applicable.

 

Section 8. Other Events

 

Item 8.01 Other Events.

At the Company’s Board of Directors meeting held on May 3, 2013, Paul S. Williams was re-elected as the Lead Director of the Board.

At the same Board meeting, the following directors were appointed or re-appointed to the following Board committees:

 

   

Audit Committee: Chairperson Eileen A. Mallesch, Thomas E. Markert, David R. Meuse, Alexander B. Trevor and Paul S. Williams

 

   

Compensation Committee: Chairperson Robert E. Baker, David J. D’Antoni, David R. Meuse, S. Elaine Roberts and Paul S. Williams.

 

   

Nominating and Governance Committee: Chairperson David J. D’Antoni, Eileen A. Mallesch, David R. Meuse, Alexander B. Trevor and Paul S. Williams

 

   

Investment and Finance Committee: Chairperson David R. Meuse, Robert E. Baker, David J. D’Antoni, Eileen A. Mallesch, Thomas E. Markert, Robert P. Restrepo, Jr., S. Elaine Roberts and Alexander B. Trevor

 

   

Independent Committee: Chairperson Alexander B. Trevor, Robert E. Baker, David J. D’Antoni, Eileen A. Mallesch, Thomas E. Markert and S. Elaine Roberts


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.

 

      STATE AUTO FINANCIAL CORPORATION
Date: May 8, 2013       By /s/ James A. Yano
            Vice President, Secretary and General Counsel