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 21, 2013

 

THE ALLSTATE CORPORATION

(Exact name of registrant as specified in its charter)

 

Delaware

1-11840

36-3871531

(State or other
jurisdiction of incorporation)

(Commission
File Number)

(IRS Employer
Identification No.)

 

 

2775 Sanders Road, Northbrook, Illinois

60062

(Address of principal executive offices)

(Zip Code)

 

Registrant’s telephone number, including area code  (847) 402-5000

 

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))

 



 

 

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.

 

(e)  At the annual meeting of stockholders on May 21, 2013, the Registrant’s stockholders approved the 2013 Equity Incentive Plan (the “Equity Plan”), which amends and restates the 2009 Equity Incentive Plan.

 

The Equity Plan was approved by the Registrant’s Board of Directors, subject to approval of its stockholders, on February 18, 2013. The Equity Plan increases the number of shares of the Registrant’s common stock authorized for issuance under the plan by 19,850,000 shares and permits certain awards that may be granted under the plan to qualify as “performance based compensation” as defined under regulations interpreting Section 162(m) of the Internal Revenue Code of 1986, as amended.

 

Information regarding the terms of the Equity Plan can be found in the Registrant’s definitive proxy statement (the “Proxy Statement”) for the 2013 annual stockholders meeting filed with the Securities and Exchange Commission on April 10, 2013, under the caption “Proposal 3 - Approval of 2013 Equity Incentive Plan,” referred to hereinafter as “Proposal 3.”    The description of the Equity Plan set forth above is a summary only and is qualified in its entirety by reference to Proposal 3 and to the full text of the Equity Plan in Appendix B to the Proxy Statement, both of which are incorporated by reference herein.

 

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

 

(a)       The Registrant’s annual stockholders meeting was held on May 21, 2013 (the “Annual Meeting”).

 

(b)       The following are the final vote results of the Annual Meeting.  Abstentions have no impact on the vote outcome for Proposal 1 and have the effect of a vote against for Proposals 2, 3, 4, 5, and 6.  Broker non-votes have no impact on the vote outcome for Proposals 1, 2, 3, 5, and 6.  However, for Proposal 3, broker non-votes are counted in the number of outstanding shares to determine if the number of votes cast on the proposal represented over 50% of the outstanding shares, in accordance with rules of the New York Stock Exchange.

 

Proposal 1 - Election of Directors.  Twelve directors were elected by a majority of the votes cast for terms expiring at the 2014 annual stockholders meeting with an average vote of 97.55%.  The voting results are as follows:

 

Nominee

 

For

 

Against

 

Abstain

 

Broker non-votes

 

F. Duane Ackerman

 

352,483,596

 

7,787,830

 

980,374

 

40,529,388

 

Robert D. Beyer

 

358,053,049

 

2,198,173

 

1,000,578

 

40,529,388

 

Kermit R. Crawford

 

357,606,091

 

2,631,964

 

1,013,745

 

40,529,388

 

Jack M. Greenberg

 

329,968,803

 

30,286,693

 

996,304

 

40,529,388

 

Herbert L. Henkel

 

357,627,531

 

2,610,693

 

1,013,576

 

40,529,388

 

Ronald T. LeMay

 

353,763,818

 

6,465,237

 

1,022,745

 

40,529,388

 

Andrea Redmond

 

357,847,026

 

2,457,648

 

947,126

 

40,529,388

 

H. John Riley, Jr.

 

355,181,809

 

5,063,756

 

1,006,235

 

40,529,388

 

John W. Rowe

 

357,887,123

 

2,357,969

 

1,006,708

 

40,529,388

 

Judith A. Sprieser

 

331,734,269

 

28,559,534

 

957,997

 

40,529,388

 

Mary Alice Taylor

 

354,734,845

 

5,536,162

 

980,793

 

40,529,388

 

Thomas J. Wilson

 

349,998,098

 

8,039,165

 

3,214,537

 

40,529,388

 

 



 

Proposal 2 - Advisory Vote to Approve the Executive Compensation of the Named Executives.  The management proposal on the advisory resolution to approve the compensation of the named executive officers received the vote of a majority of the shares present in person or represented by proxy at the meeting and entitled to vote on the proposal.  The voting results are as follows:

 

For

 

Against

 

Abstain

 

Broker non-votes

 

345,648,521

 

12,906,267

 

2,697,012

 

40,529,388

 

95.68%

 

3.57%

 

0.75%

 

% not applicable

 

 

 

Proposal 3 - Approval of 2013 Equity Incentive Plan.  The management proposal on the approval of the 2013 Equity Incentive Plan received the vote of a majority of the shares present in person or represented by proxy at the meeting and entitled to vote on the proposal and the total number of votes cast represented over 50% of the total outstanding shares.  The voting results are as follows:

 

For

 

Against

 

Abstain

 

Broker non-votes

 

325,593,835

 

33,611,264

 

2,046,701

 

40,529,388

 

90.13%

 

9.30%

 

0.57%

 

% not applicable

 

 

 

Proposal 4 - Ratification of the Appointment of Independent Registered Public Accountant.  The management proposal on ratification of the appointment of Deloitte & Touche LLP as Registrant’s independent registered public accountant for 2013 received the vote of a majority of the shares present in person or represented by proxy at the meeting and entitled to vote on the proposal. The voting results are as follows:

 

For

 

Against

 

Abstain

 

 

 

394,051,247

 

6,706,687

 

1,023,254

 

 

 

98.08%

 

1.67%

 

0.25%

 

 

 

 

 

Proposal 5 - Stockholder Proposal.  The stockholder proposal seeking equity retention by senior executives did not receive the vote of a majority of the shares present in person or represented by proxy at the meeting and entitled to vote on the proposal.  The voting results are as follows:

 

For

 

Against

 

Abstain

 

Broker non-votes

 

114,566,318

 

244,116,742

 

2,568,740

 

40,529,388

 

31.71%

 

67.58%

 

0.71%

 

% not applicable

 

 

Proposal 6 - Stockholder Proposal.  The stockholder proposal seeking a report on lobbying expenditures did not receive the vote of a majority of the shares present in person or represented by proxy at the meeting and entitled to vote on the proposal.  The voting results are as follows:

 

For

 

Against

 

Abstain

 

Broker non-votes

 

27,896,717

 

271,477,419

 

61,877,664

 

40,529,388

 

7.72%

 

75.15%

 

17.13%

 

% not applicable

 

 



 

Section 9 – Financial Statements and Exhibits

 

Item 9.01.              Financial Statements and Exhibits.

 

(d)  Exhibits

 

10.1                    The following sections of The Allstate Corporation’s Proxy Statement filed April 10, 2013 (File No. 1-11840) are incorporated herein by reference: Proposal 3 - Approval of 2013 Equity Incentive Plan and Appendix B - The Allstate Corporation 2013 Equity Incentive Plan

 

2



 

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.

 

 

 

THE ALLSTATE CORPORATION

 

(Registrant)

 

 

 

 

 

 

 

By:

/s/ Jennifer M. Hager

 

Name: Jennifer M. Hager

 

Title:   Vice President, Assistant General

            Counsel and Assistant Secretary

 

 

 

 

 

 

Date: May 21, 2013

 

 

 

3