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): June 4, 2015

 

Affirmative Insurance Holdings, Inc.

(Exact name of Registrant as Specified in its Charter)

 

 

 

 

 

 

Delaware

 

000-50795

 

75-2770432

(State or Other
Jurisdiction of Incorporation)

 

(Commission File Number)

 

(IRS Employer
Identification No.)

 

 

 

 

4450 Sojourn Drive, Suite 500, Addison, Texas

 

75001

(Address of principal executive offices)

 

Zip Code

Registrant’s telephone, including area code: (972) 728-6300

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 5.07 Submission of Matters to a Vote of Security Holders.

 

On June 4, 2015, Affirmative Insurance Holdings, Inc. (Company) held its annual meeting of shareholders at the Company’s Addison, Texas offices. A total of 15,337,416 of the Company’s shares of common stock were present or represented by proxy at the annual meeting. This represented approximately 94.94% of the Company’s shares outstanding on the April 15, 2015 record date. Three proposals were voted upon at the annual meeting and each was approved. Each of Thomas C. Davis, Nimrod T. Frazer, Mory Katz, Michael J. McClure, Eric Rahe, David I. Schamis, Robert T. Williams, Jr. and Paul J. Zucconi was elected as a director, each to serve until the Company’s next annual meeting of shareholders and until his successor is duly elected and qualified. In addition: (i) the appointment of KPMG LLP as the Company’s independent registered public accounting firm for 2015 by the Company’s Audit Committee was ratified, and (ii) a “say-on-pay” resolution approving the compensation of the Company’s named executive officers was approved on a non-binding, advisory basis.

The following table sets forth the number of votes cast for, against or withheld, as well as the number of abstentions and broker non-votes for each of the proposals voted upon at the Company’s annual meeting of shareholders:

 

Description of Matter

 

For

 

Against

 

Withheld

 

Abstentions

 

Broker Non-Votes

1.  Election of Directors:

 

 

 

 

 

 

 

 

 

 

Thomas C. Davis

 

13,460,519

 

n/a

 

10,977

 

n/a

 

1,865,920

Nimrod T. Frazer

 

13,459,015

 

n/a

 

12,481

 

n/a

 

1,865,920

Mory Katz

 

13,460,519

 

n/a

 

10,977

 

n/a

 

1,865,920

Michael J. McClure  

 

13,456,015

 

n/a

 

15,481

 

n/a

 

1,865,920

Eric Rahe

 

13,335,957

 

n/a

 

135,539

 

n/a

 

1,865,920

David I. Schamis

 

13,459,015

 

n/a

 

12,481

 

n/a

 

1,865,920

Robert T. Williams

 

13,460,519

 

n/a

 

10,977

 

n/a

 

1,865,920

Paul J. Zucconi

 

13,459,015

 

n/a

 

12,481

 

n/a

 

1,865,920

 

 

 

 

 

 

 

 

 

 

 

2. Ratification of the Appointment of KPMG LLP as the Company’s Independent Registered Public Accounting Firm for 2015.

 

15,323,826

 

12,240

 

n/a

 

1,350

 

0

 

 

 

 

 

 

 

 

 

 

 

 

3.  Advisory Resolution on

     Executive Compensation

     (“Say-on-Pay”)

 

 

13,456,719

 

 

2,543

 

 

n/a

 

 

12,234

 

 

1,865,920

 



 

SIGNATURE

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.

 

 

 

AFFIRMATIVE INSURANCE HOLDINGS, INC.

 

 

 

 

 

 

Date: June 5, 2015

By:

/s/ John P. Killacky

 

 

John P. Killacky

 

 

Executive Vice President and General Counsel