Attached files

file filename
EX-3.1 - EX-3.1 - TAYLOR CAPITAL GROUP INCa13-14270_1ex3d1.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 30, 2013

 

Taylor Capital Group, Inc.

(Exact name of registrant as specified in its charter)

 

Delaware

 

0-50034

 

36-4108550

(State or other jurisdiction of
incorporation)

 

(Commission File Number)

 

(IRS Employer Identification No.)

 

9550 West Higgins Road, Rosemont, Illinois

 

60018

(Address of principal executive offices)

 

(Zip Code)

 

Registrant’s telephone number, including area code:  (847) 653-7978

 

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):

 

o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

o Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 



 

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

 

As described below under Item 5.07, at the annual meeting of stockholders of Taylor Capital Group, Inc. (the “Company”) held on May 30, 2013 (the “2013 Annual Meeting”), the Company’s stockholders approved an amendment to the Company’s Fourth Amended and Restated By-laws, as amended on March 28, 2013 (the “By-laws”), to correct a typographical error with respect to the number of directors permitted to serve on the Company’s board of directors (the “Board”), which had been included in the form of the By-laws adopted by the Company’s stockholders at its previous annual meeting of stockholders held on May 31, 2012 (the “2012 Annual Meeting”).  Specifically, Section 3.2 of the form of By-laws as presented and adopted at the 2012 Annual Meeting erroneously provided that the Board consist of a range of between eleven (11) and thirteen (13) directors, rather than a range of between eleven (11) and fifteen (15) directors, as had been provided in the Company’s by-laws in effect immediately prior to the 2012 Annual Meeting.  The amendment approved by the Company’s stockholders at the 2013 Annual Meeting corrected this typographical error by properly providing that the Board consist of a range of between eleven (11) and fifteen (15) directors, and became effective immediately upon approval of the stockholders.

 

A copy of the Company’s Fourth Amended and Restated By-Laws, as amended, is attached hereto as Exhibit 3.1, and is incorporated herein by reference.

 

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

 

On May 30, 2013, the Company held the 2013 Annual Meeting on the ninth floor of its executive offices located at 9550 West Higgins Road, Rosemont, Illinois 60018.  Of the 29,088,040 shares of the Company’s common stock eligible to vote at the 2013 Annual Meeting, 26,726,631 shares were represented in person or by proxy, representing approximately 91.88% of the outstanding shares.

 

At the meeting, the Company’s stockholders re-elected all of the following members of its Board: Bruce W. Taylor, Mark A. Hoppe, Harrison I. Steans, Ronald L. Bliwas, C. Bryan Daniels, Ronald Emanuel, M. Hill Hammock, Elzie L. Higginbottom, Michael H. Moskow, Louise O’Sullivan, Shepherd G. Pryor, IV, Jennifer W. Steans, Jeffrey W. Taylor and Richard W. Tinberg. These directors will hold office until the 2014 annual meeting of stockholders or until their successors are elected and qualified.

 

The stockholders also approved each of the five additional proposals listed below at the 2013 Annual Meeting.  Further detail on each of the proposals voted on by the stockholders is available in the Company’s definitive proxy statement filed with the Securities and Exchange Commission on April 24, 2013.

 

2



 

The final results of voting on each of the matters submitted to a vote of stockholders during the 2013 Annual Meeting are as follows:

 

 

 

 

 

Votes For

 

Votes
Against

 

Abstentions

 

Broker
Non-Votes

 

1. Election of directors:

 

 

 

 

 

 

 

 

 

 

 

Bruce W. Taylor

 

 

 

23,768,031

 

435,409

 

32,688

 

2,490,503

 

Mark A. Hoppe

 

 

 

24,005,650

 

197,705

 

32,773

 

2,490,503

 

Harrison I. Steans

 

 

 

23,534,815

 

668,625

 

32,688

 

2,490,503

 

Ronald L. Bliwas

 

 

 

23,983,337

 

220,103

 

32,688

 

2,490,503

 

C. Bryan Daniels

 

 

 

24,031,726

 

171,714

 

32,688

 

2,490,503

 

Ronald Emanuel

 

 

 

22,735,078

 

1,465,727

 

35,323

 

2,490,503

 

M. Hill Hammock

 

 

 

22,791,241

 

1,412,199

 

32,688

 

2,490,503

 

Elzie L. Higginbottom

 

 

 

24,032,866

 

170,574

 

32,688

 

2,490,503

 

Michael H. Moskow

 

 

 

23,981,443

 

221,997

 

32,688

 

2,490,503

 

Louise O’Sullivan

 

 

 

24,035,615

 

167,740

 

32,773

 

2,490,503

 

Shepherd G. Pryor, IV

 

 

 

22,785,993

 

1,417,362

 

32,773

 

2,490,503

 

Jennifer W. Steans

 

 

 

23,496,600

 

706,840

 

32,688

 

2,490,503

 

Jeffrey W. Taylor

 

 

 

23,750,164

 

453,276

 

32,688

 

2,490,503

 

Richard W. Tinberg

 

 

 

23,478,825

 

725,215

 

32,088

 

2,490,503

 

 

 

 

 

 

Votes For

 

Votes
Against

 

Abstentions

 

Broker
Non-Votes

 

2. To approve, in a non-binding, advisory vote, the executive compensation described in the proxy statement for the 2013 Annual Meeting (a “say-on-pay proposal”)

 

 

 

23,117,509

 

1,076,028

 

42,591

 

2,490,503

 

 

 

 

Every
Year

 

Every
Two
Years

 

Every
Three
Years

 

Abstentions

 

Broker
Non-
Votes

 

3. To recommend, in a non-binding, advisory vote, the frequency with which stockholders will vote on say-on-pay proposals in the future

 

21,727,095

 

649,963

 

1,771,008

 

88,062

 

2,490,503

 

 

3



 

 

 

 

 

Votes For

 

Votes
Against

 

Abstentions

 

Broker
Non-Votes

 

4. To ratify the appointment of KPMG LLP as the Company’s independent registered public accounting firm for the 2013 fiscal year

 

 

 

26,653,510

 

41,433

 

31,688

 

0

 

 

 

 

 

 

Votes For

 

Votes
Against

 

Abstentions

 

Broker
Non-Votes

 

5. To approve an amendment to the By-Laws

 

 

 

24,138,378

 

49,431

 

48,319

 

2,490,503

 

 

 

 

 

 

Votes For

 

Votes
Against

 

Abstentions

 

Broker
Non-Votes

 

6. To approve the Company’s 2013 Success Plan

 

 

 

23,208,256

 

972,833

 

55,039

 

2,490,503

 

 

Based upon the results of voting on Proposal 3, and consistent with the Board’s previous recommendation, the Board has determined that the Company’s stockholders will vote on a say-on-pay proposal every year until the next required vote on the frequency of such say-on-pay proposals.

 

Item 9.01.  Financial Statements and Exhibits.

 

(d)

 

Exhibits.

 

 

 

 

 

3.1

 

Fourth Amended and Restated By-laws, as amended.

 

4



 

SIGNATURE

 

Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

Date:  June 4, 2013

 

 

 

TAYLOR CAPITAL GROUP, INC.

 

 

 

 

 

/s/    

Brian T. Black

 

By:

Brian T. Black

 

 

General Counsel and Corporate Secretary

 

5