Attached files

file filename
EX-99.1 - EXHIBIT 99.1 - INTERNATIONAL SPEEDWAY CORPa2015dividendsreleaseexh.htm


 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 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): April 8, 2015
 __________________________________ 
INTERNATIONAL SPEEDWAY
CORPORATION
(Exact Name of Registrant as Specified in Its Charter)
__________________________________ 
Florida
 
000-02384
 
59-0709342
(State or Other Jurisdiction
of Incorporation)
 
(Commission File Number)
 
(IRS Employer
Identification No.)
 
 
One Daytona Boulevard, Daytona Beach, Florida
 
32114
(Address of Principal Executive Offices)
 
(Zip Code)
(386) 254-2700
(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:
q
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
q
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14-12)
q
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
q
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

Section 5 – Corporate Governance
 
Item 5.02
Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers






At the annual meeting of shareholders on April 8, 2015, Lesa France Kennedy; Larry Aiello, Jr.; J. Hyatt Brown; and Sonia M. Green were re-elected as directors to hold office until the annual meeting of shareholders to be held in 2018. Larree M. Renda was added to the Company's Board of Directors. Renda will hold office until the 2017 annual meeting of shareholders, completing the term of Lloyd Reuss, who did not stand for re-election in 2014.
Section 7 – Regulation FD
 
Item 7.01
Regulation FD Disclosure
Section 8 – Other Items
 
Item 8.01
Other Items
On April 8, 2015 the Company issued a press release which announced the declaration of an annual dividend of $0.26 per share, payable on June 30, 2015, to common stockholders of record on May 31, 2015; and reported the re-election and addition of the directors listed above.
A copy of the release is attached as an exhibit to this report.

Section 9 – Financial Statements and Exhibits
 
Item 9.01
Financial Statements and Exhibits
 
 
Exhibit Number
 
Description of
Exhibit
 
Filing Status
1
 
(99.1)
 
Press Release
 
Attached herewith



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.
 
 
 
 
 
 
INTERNATIONAL SPEEDWAY
CORPORATION
(Registrant)
 
 
 
 
 
Date:
April 8, 2015
 
 
 
By:
 
/s/ Brett M. Scharback
 
 
 
 
 
 
 
Brett M. Scharback
 
 
 
 
 
 
 
Vice President - Deputy General Counsel