Attached files

file filename
EX-10.2 - EXHIBIT 10.2 - MARKEL CORPexhibit102espp.htm
EX-10.1 - EXHIBIT 10.1 - MARKEL CORPexhibit101equityplan.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 16, 2016
______________________________________________
Markel Corporation
(Exact name of registrant as specified in its charter)
______________________________________________

Virginia
 
001-15811
 
54-1959284
(State or other jurisdiction
of incorporation)
 
(Commission
File Number)
 
(IRS Employer
Identification No.)

4521 Highwoods Parkway
Glen Allen, Virginia 23060-6148
(804) 747-0136
(Address, including zip code, and telephone number, including area code, of registrant’s principal executive offices)
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))




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 of Markel Corporation (the “Company”) held on May 16, 2016, the shareholders of the Company approved the Company’s 2016 Equity Incentive Compensation Plan (the “Equity Plan”) and 2016 Employee Stock Purchase and Bonus Plan (the “Stock Purchase Plan”). Descriptions of the Equity Plan and the Stock Purchase Plan are set forth in the Company’s Proxy Statement filed with the Securities and Exchange Commission on March 24, 2016. Those descriptions are qualified in their entirety by reference to the full text of the Equity Plan and the Stock Purchase Plan, copies of which are filed as Exhibits 10.1 and 10.2, respectively, to this Form 8-K.
Item 5.07
Submission of Matters to a Vote of Security Holders.
The Annual Meeting of Shareholders of the Company was held on May 16, 2016. At the annual meeting, shareholders (i) elected directors to serve until the 2017 Annual Meeting of Shareholders, (ii) approved the 2016 Equity Incentive Compensation Plan, (iii) approved the 2016 Employee Stock Purchase and Bonus Plan and (iv) ratified the selection of KPMG LLP by the Audit Committee of the Board of Directors as the Company’s independent registered public accounting firm for the year ending December 31, 2016. The results of the meeting were as follows:
Election of Directors
Directors
 
For
 
 
 
Against
 
 
 
Abstain
 
 
Broker Non-Votes
 
 
 
 
 
 
 
 
 
 
 
 
 
J. Alfred Broaddus, Jr.
 
 
9,811,224
 
 
 
 
730,710
 
 
 
6,131
 
 
 
1,970,902
 
K. Bruce Connell
 
 
10,457,902
 
 
 
 
83,578
 
 
 
6,585
 
 
 
1,970,902
 
Douglas C. Eby
 
 
10,214,342
 
 
 
 
325,647
 
 
 
8,076
 
 
 
1,970,902
 
Stewart M. Kasen
 
 
10,096,867
 
 
 
 
444,366
 
 
 
6,832
 
 
 
1,970,902
 
Alan I. Kirshner
 
 
10,087,373
 
 
 
 
455,217
 
 
 
5,475
 
 
 
1,970,902
 
Lemuel E. Lewis
 
 
10,370,409
 
 
 
 
171,599
 
 
 
6,057
 
 
 
1,970,902
 
Anthony F. Markel
 
 
10,101,437
 
 
 
 
441,587
 
 
 
5,041
 
 
 
1,970,902
 
Steven A. Markel
 
 
10,100,861
 
 
 
 
442,160
 
 
 
5,044
 
 
 
1,970,902
 
Darrell D. Martin
 
 
10,101,442
 
 
 
 
440,844
 
 
 
5,779
 
 
 
1,970,902
 
Michael O’Reilly
 
 
10,332,004
 
 
 
 
209,201
 
 
 
6,860
 
 
 
1,970,902
 
Michael J. Schewel
 
 
9,772,974
 
 
 
 
767,304
 
 
 
7,787
 
 
 
1,970,902
 
Jay M. Weinberg
 
 
10,270,280
 
 
 
 
270,507
 
 
 
7,278
 
 
 
1,970,902
 
Debora J. Wilson
 
 
10,431,611
 
 
 
 
111,958
 
 
 
4,496
 
 
 
1,970,902
 

Approval of the 2016 Equity Incentive Compensation Plan
For
 
Against
 
Abstain
 
Broker Non-Votes
10,181,197
 
312,283
 
54,585
 
1,970,902

Approval of the 2016 Employee Stock Purchase and Bonus Plan
For
 
Against
 
Abstain
 
Broker Non-Votes
10,455,026
 
34,357
 
58,682
 
1,970,902

Ratification of Selection of Independent Registered Public Accounting Firm
For
 
Against
 
Abstain
 
Broker Non-Votes
12,433,390
 
76,677
 
8,900
 
Not applicable


2



Item 9.01
Financial Statements and Exhibits.

(d) Exhibits
10.1
2016 Equity Incentive Compensation Plan
 
 
10.2
2016 Employee Stock Purchase and Bonus Plan


3



SIGNATURE

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

 
 
 
 
 
 
 
 
Date: May 19, 2016
 
 
 
MARKEL CORPORATION
 
 
 
 
 
 
 
 
By:
 
/s/ Richard R. Grinnan
 
 
 
 
Name:
 
Richard R. Grinnan
 
 
 
 
Title:
 
General Counsel and Secretary



4



Exhibit Index

Exhibit
Description
 
 
10.1
2016 Equity Incentive Compensation Plan
 
 
10.2
2016 Employee Stock Purchase and Bonus Plan



5