Attached files

file filename
EX-10.1 - EX-10.1 - IBERIABANK CORPd535414dex101.htm

 

 

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 6, 2013

 

 

IBERIABANK CORPORATION

(Exact name of Registrant as Specified in Charter)

 

 

 

Louisiana   0-25756   72-1280718

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

200 West Congress Street, Lafayette, Louisiana 70501

(Address of Principal Executive Offices)

(337) 521-4003

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 240.14a-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

(e) On May 7, 2013, the Compensation Committee granted restricted stock awards to non-employee directors of IBERIABANK Corporation (the “Company”) as follows:

 

Name

   Restricted  Stock
Award
(Shares)
     Grant Date Per  Share
Fair Value of Awards
 

Elaine D. Abell

     1000       $ 46.26   

William H. Fenstermaker

     1000       $ 46.26   

Harry V. Barton, Jr.

     1000       $ 46.26   

Ernest P. Breaux, Jr.

     1000       $ 46.26   

John N. Casbon

     1000       $ 46.26   

Angus R. Cooper, II

     1000       $ 46.26   

John E. Koerner, III

     1000       $ 46.26   

O. Miles Pollard, Jr.

     1000       $ 46.26   

E. Stewart Shea, III

     1000       $ 46.26   

David H. Welch

     1000       $ 46.26   

The restricted stock awards will vest equally over a three-year period commencing with the first anniversary date of the awards. The restricted stock awards are subject to other terms and conditions of the 2010 Stock Incentive Plan and the Restricted Stock Award Agreement.

 

Item 5.07 Submission of Matters to a Vote of Security Holders

The Annual Meeting of Shareholders of the Company was held on May 6, 2013. At the Annual Meeting, the persons listed below were elected to serve as directors of the Company, each for a term of three years; the appointment by the Audit Committee of Ernst & Young LLP as the Company’s independent registered public accounting firm for fiscal 2013 was ratified; and a non-binding resolution in support of the compensation of the named executive officers was approved.

 

2


The Judges of Election reported the vote of shareholders at the Annual Meeting as follows:

PROPOSAL 1: Election of Directors

 

NAME

   FOR      WITHHELD  

Elaine D. Abell

     22,846,805         542,159   

William H. Fenstermaker

     22,241,643         1,147,321   

O. Miles Pollard, Jr.

     22,014,326         1,374,638   

Angus R. Cooper, II

     23,096,605         292,359   

In addition, there were 3,054,083 broker non-votes for each nominee.

PROPOSAL 2: Ratify Appointment of Ernst & Young LLP

 

FOR

  

AGAINST

  

ABSTAIN

25,947,823    430,670    64,554

In addition, there were no broker non-votes.

PROPOSAL 3: Approval of a non-binding advisory resolution to approve the compensation of named executive officers

 

FOR

  

AGAINST

  

ABSTAIN

15,520,340    7,732,250    136,373

In addition, there were 3,054,084 broker non-votes.

 

ITEM 9.01 Financial Statements and Exhibits

 

  (d) Exhibits.

 

Exhibit 10.1    Form of Restricted Stock Award Agreement.

 

3


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.

 

    IBERIABANK CORPORATION
DATE: May 9, 2013     By:  

/s/ Daryl G. Byrd

      Daryl G. Byrd
      President and Chief Executive Officer

 

4