Notice of Annual Meeting of Members

Similar documents
Notice of Annual Meeting of Members

AMENDED AND RESTATED BYLAWS WHOLE FOODS MARKET, INC. (A TEXAS CORPORATION) (Effective September 6, 2012)

AMENDED AND RESTATED BYLAWS OF ALLIANT ENERGY CORPORATION Effective as of December 13, 2018 ARTICLE I OFFICES

BYLAWS. DEL FRISCO S RESTAURANT GROUP, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES

TO THE LIMITED PARTNERS OF DYNAGAS LNG PARTNERS LP OCTOBER 8, 2015

Augme Technologies, Inc Carillon Point, 4 th Floor Kirkland, WA

Canadian Association of Child Neurology Corporation Corporation de l association canadienne de neurologie pediatrique By-laws

SECOND AMENDED AND RESTATED BYLAWS HMS HOLDINGS CORP. (Effective as of May 23, 2018)

Amended and Restated Bylaws of Computer Programs and Systems, Inc.

BYLAWS DXC TECHNOLOGY COMPANY. effective April 1, 2017

WORKDAY, INC. AMENDED AND RESTATED BYLAWS

The annual meeting will also transact such other business as may properly be brought before it or any adjournment thereof.

RESTATED BY-LAWS OF THE MANITOWOC COMPANY, INC.

BYLAWS COOLISYS TECHNOLOGIES, INC. a Delaware Corporation. Effective as of August 1, 2017

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388

GLOBUS MARITIME LIMITED TO THE SHAREHOLDERS OF GLOBUS MARITIME LIMITED

BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY

FOURTH AMENDED AND RESTATED BYLAWS. ELAH HOLDINGS, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS

HORIZON BANCORP, INC. 225 N. Lake Havasu Avenue Lake Havasu City, Arizona 86403

BUSINESS FIRST BANCSHARES, INC. 500 Laurel Street, Suite 101 Baton Rouge, Louisiana 70801

March 22, Dear Stockholder:

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 21, 2016

Adopted by the Members May 6, 2014 BY-LAWS CALIFORNIA SOCIETY FOR RESPIRATORY CARE

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

TO THE SHAREHOLDERS OF GLOBUS MARITIME LIMITED

April 3, Sincerely,

MISSION STATEMENT VISION STATEMENT ARTICLE I NAME, OBJECTIVES AND PURPOSE, OFFICES, CORPORATE SEAL

BY-LAWS GREENSBORO UNITED SOCCER ASSOCIATION, INC.

BYLAWS OF THE CHEESECAKE FACTORY INCORPORATED. Amended and Restated on May 20, 2009 ARTICLE I OFFICES

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TUESDAY, JANUARY 22, 2019

UNDER ARMOUR, INC. THIRD AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388

COWAN AVENUE SCHOOL SCHOOL SITE COUNCIL BYLAWS

CECIL COUNTY LANDLORDS ASSOCIATION BY-LAWS

BYLAWS OF AMERICAN OSTEOPATHIC ACADEMY OF ORTHOPEDICS (Academy) ARTICLE I PURPOSES

AMENDED AND RESTATED BYLAWS OF INTEGRITY MUTUAL INSURANCE COMPANY CONTENTS. Article I MEMBERSHIP... 1

Bylaws of The Association for Challenge Course Technology. Article I Name and Purpose

BYLAWS OF THE COLORADO SOCIETY OF ANESTHESIOLOGISTS ARTICLE ONE OFFICES AND PRINCIPAL PURPOSE

BYLAWS ORANGE COUNTY MEDICAL ASSOCIATION. A California Nonprofit Mutual Benefit Corporation

Bylaws. PetSmart, Inc. (a Delaware Corporation) As Amended through. June 23, 2009

ALLERGAN, INC. a Delaware Corporation AMENDED AND RESTATED BYLAWS. (As Amended and Restated Effective May 9, 2014)

BY-LAWS JPMORGAN CHASE & CO. Office of the Secretary 270 Park Avenue, 38th floor New York, New York 10017

BYLAWS CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA

AMENDED AND RESTATED BYLAWS OF SPRINT CORPORATION ARTICLE I OFFICES

BYLAWS of the UNIVERSITY COLORADO AT BOULDER, DEPARTMENT of AEROSPACE ENGINEERING SCIENCES EXTERNAL ADVISORY BOARD

PROXY STATEMENT SUPPLEMENT 2017 ANNUAL MEETING OF STOCKHOLDERS To Be Held Friday, April 14, 2017

KNOT Offshore Partners LP (Translation of registrant s name into English)

MASSACHUSETTS MUTUAL LIFE INSURANCE COMPANY BY-LAWS. As adopted April 8, 2015

CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC.

BY-LAWS GRAPHIC PACKAGING HOLDING COMPANY. As Amended and Restated on May 20, 2015

BY-LAWS KIMBERLY-CLARK CORPORATION

AMENDED AND RESTATED BYLAWS OF CALIFORNIA TRANSIT ASSOCIATION A California Nonprofit Mutual Benefit Corporation

AMENDED AND RESTATED BYLAWS CEVA, INC. a Delaware corporation

AMENDED AND RESTATED BYLAWS UNAVCO, INC. ARTICLE 1. Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution

February 23, Dear Valued Shareholder,

AMENDED AND RESTATED BY-LAWS AETNA INC. (a Pennsylvania business corporation) Article 1. MEETINGS OF SHAREHOLDERS

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

AMENDED AND RESTATED BYLAWS. AUTODESK, INC. (a Delaware Corporation) (as of June 12, 2018)

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME

BYLAWS. PENNSYLVANIA ASSOCIATION FOR EDUCATIONAL COMMUNICATIONS AND TECHNOLOGY (A Pennsylvania Nonprofit Corporation) ARTICLE I. Board of Directors

BYLAWS COLORADO PLANNED GIVING ROUNDTABLE

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 29, 2018

BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity

Excerpt from the Bylaws of the. TEXAS ASSOCIATION OF SCHOOL BOARDS, INC. (As last amended on October 7, 2017) ARTICLE VI. BOARD OF DIRECTORS

AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership

BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE

A NONPROFIT CORPORATION Austin, Texas 78737

BYLAWS. Healtheway, Inc.

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS

FORM 8-K JETBLUE AIRWAYS CORPORATION

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC.

SIERRA MONITOR CORPORATION NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD MAY 13, 2010

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES

AMENDED AND RESTATED BY-LAWS WYNDHAM HOTELS & RESORTS, INC. (hereinafter called the Corporation ) ARTICLE I OFFICES

the little bank, Inc. Post Office Box West Vernon Avenue Kinston, North Carolina Telephone: (252)

AMENDED AND RESTATED BYLAWS OF THE GAP, INC. (February 1, 2015) ARTICLE I OFFICES

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

AMENDED AND RESTATED BYLAWS OF WASHINGTON CHAPTER OF THE AMERICAN ACADEMY OF PEDIATRICS A WASHINGTON NONPROFIT CORPORATION ARTICLE I

KAMAN CORPORATION AMENDED AND RESTATED BY-LAWS. ARTICLE I Offices

BYLAWS OF The HUMMER Club, Inc. a California Nonprofit Mutual Benefit Corporation ARTICLE I NAME ARTICLE II - OFFICES

BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC.

BYLAWS OF ARCHER-DANIELS-MIDLAND COMPANY ARTICLE I. MEETINGS OF STOCKHOLDERS

WOODFIELD COMMUNITY ASSOCIATION, INC.

AMENDED AND RESTATED BY-LAWS of W. R. GRACE & CO. Incorporated under the Laws of the State of Delaware ARTICLE I OFFICES AND RECORDS

2017 AMENDED AND RESTATED BYLAWS ARCHERY TRADE ASSOCIATION, INC.

AMENDED AND RESTATED BYLAWS GROUP HEALTH PLAN, INC. PREAMBLE


PB Financial Corporation 450 N. Winstead Avenue Rocky Mount, North Carolina 27804

UNITED TECHNOLOGIES CORP /DE/

Bylaws. World Cube Association

AMENDED AND RESTATED BY-LAWS WEX INC. A Delaware Corporation. Amended and Restated March 12, 2014

Section Template 501(c)(6)-WA

AMENDED AND RESTATED BY-LAWS. AMERICAN TOWER CORPORATION (a Delaware Corporation)

THERMO FISHER SCIENTIFIC INC. (Formerly known as Thermo Electron Corporation) BY-LAWS

BYLAWS OF AgGateway CORPORATION

AMENDED AND RESTATED BYLAWS SCIENCE APPLICATIONS INTERNATIONAL CORPORATION. (a Delaware corporation)

CFA Institute (A Virginia Nonstock Corporation) ARTICLES OF INCORPORATION Amended 27 June 2017

MATTEL, INC. AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS

Old Dominion Freight Line, Inc.

Transcription:

WEST VIRGINIA MUTUAL INSURANCE COMPANY 500 Virginia Street, East Suite 1200 Charleston, West Virginia 25301 Notice of Annual Meeting of Members TIME.................................. 10:00 a.m. on May 6, 2015 PLACE................................. Corporate Offices WV Mutual Insurance Company 500 Virginia Street, East Suite 1200 Charleston, West Virginia 25301 ITEMS OF BUSINESS...................... (1) To elect three Directors to serve terms to June 30, 2019; and (2) To elect one Director to fill an unexpired term; and (3) To transact such other business as may properly come before the meeting. The Board of Directors at present knows of no other business to come before the Annual Meeting. RECORD DATE.......................... Only those insured Members of the West Virginia Mutual Insurance Company of record at the close of business on March 15, 2015, shall be entitled to receive notice and to vote at the meeting. PROXY VOTING......................... It is important that your interests be represented and voted at the meeting. At least 20% of the Members are required to attend in person or by proxy for a quorum. Your participation or proxy is important. Please MARK, SIGN, DATE and PROMPTLY RETURN the enclosed proxy card in the postage-paid envelope. You may revoke your proxy at any time prior to its exercise at the meeting. March 31, 2015........................... R. Austin Wallace, M.D. Chairman, President and Chief Executive Officer

Table of Contents Page PROXY STATEMENT............................................................ 1 Introduction..............................................................1 Members Entitled to Vote....................................................1 Proxies...................................................................1 Vote By Mail..............................................................1 Voting at the Annual Meeting.................................................1 Voting on Other Matters.....................................................1 Required Vote.............................................................1 Cost of Proxy Solicitation....................................................2 Board Terms..............................................................2 Qualifications of Directors...................................................2 Commencement of Term....................................................2 Nominations for Directors by Members........................................3 ELECTION OF DIRECTORS.......................................................4 TABLE OF NOMINEES FOR DIRECTORS............................................5

Proxy Statement Introduction This Proxy Statement is furnished by the West Virginia Mutual Insurance Company (the Mutual or the Company ) in conjunction with the solicitation by its Proxy Committee of proxies to be voted at the Annual Meeting of the Members of the Mutual and at any adjournment or postponement thereof. You are invited to attend the Mutual s Annual Meeting of Members on May 6, 2015, beginning at 10:00 a.m. The meeting will be held at the Corporate offices of the Mutual at 500 Virginia Street, East, Suite 1200, Charleston, WV, 25301. At the meeting, the Members of the Mutual will consider and vote upon: The election of three Directors of the Mutual to serve terms of four years; and The election of one Director to serve an unexpired term; and Any other business which may properly come before the Annual Meeting or any adjournment thereof. Neither the Proxy Committee nor the Board of Directors, at present, know of other business to come before the Meeting. Members Entitled to Vote For this Annual Meeting, all insured physicians of record at the close of business on March 15, 2015, are deemed to be Members of the Mutual. Only Members are entitled to receive this notice and to vote at the Annual Meeting. Each physician Member is entitled to one vote on each matter properly brought before the Annual Meeting. Proxies Your vote is important. Members of record may vote their proxies by mail. If you choose to vote by mail, a postage-paid envelope is provided. In order to be timely received, you should mail your proxy no later than May 2, 2015. Proxies may be revoked at any time before they are exercised by (1) written notice to the Secretary of the Mutual; (2) timely delivery of a valid, later-dated proxy; or (3) voting in person at the Annual Meeting. You may save us the expense of a second mailing by voting promptly. Choose one of the following voting methods to cast your vote: Vote By Mail If you choose to vote by mail, simply mark your proxy, date and sign it, and return it to us in the postage-paid envelope provided. It must be received by the Mutual by May 5, 2015. Voting at the Annual Meeting You may vote in person at the Annual Meeting. Sending your proxy now will in no way limit your right to vote at the Annual Meeting if you later decide to attend in person. All proxies not revoked will be counted at the Annual Meeting in accordance with your instructions. If you sign your proxy card but do not give voting instructions, the votes represented by that proxy will be voted as recommended by the Proxy Committee. Voting on Other Matters If any other matters are properly presented at the Annual Meeting for consideration, the person named in the enclosed proxy form will have the discretion to vote on those matters for you. At the date this Annual Meeting notice went to press, the Board of Directors did not know of any other matters to be raised at the Annual Meeting. Required Vote The presence, in person or by proxy, of one-fifth of the Members entitled to vote at the Annual Meeting is necessary to constitute a quorum. Abstentions are counted as present and entitled to vote for purposes of determining a quorum. 1

A plurality of the votes cast is required for the election of Directors. Abstentions are not counted for purposes of the election of Directors. In the election of Directors, Members cast one vote for each nominee. Members do not have the right to cumulate their votes for the election of Directors. Cost of Proxy Solicitation The Proxy Committee will pay the expenses of soliciting proxies. The Proxy Committee has authorized proxies to be solicited on behalf of it and the Mutual by Directors, Officers or employees in person or by telephone, electronic transmission or facsimile transmission. Board Terms At each Annual Meeting of Members, successors to the class of Directors whose terms expire are elected or re-elected to a term of four years. At this Annual Meeting there is also an election of a person to fill the unexpired term of Todd E. Tallman, M.D., who resigned his Board seat in 2014. The remainder of his term is one year. Qualifications of Directors The Bylaws of the Mutual set forth the number and qualifications of the Directors. The Bylaws, among other things, provide that: The Mutual s Board is composed of 11 Directors, six of whom must be physicians. There are classes, or categories, defining qualifications for persons to be elected. One is involved in this year s election of Board Directors. One class of Directors involved in this election requires that two Directors must be persons with general knowledge and experience in business management who are officers and employees of the Mutual and who are responsible for the daily management of the Mutual. Both Directors of this class are to be elected at this Annual Meeting. The two Directors in this class nominated by the Company s Nominating Committee are: R. Austin Wallace, M.D., and Tamara D. Huffman. Dr. Wallace is a current Director and serves as the Chairman of the Board, President and Chief Executive Officer of the Mutual. Ms. Huffman is also a current Director and serves as the Chief Operating Officer of the Company. The second class of Directors involved in this election requires that physician Directors must be physicians licensed to practice in West Virginia by the Board of Medicine or Board of Osteopathy, including at least one general practitioner and one specialist. One Director in this class has been nominated by the Company s Nominating Committee: Robert L. Ghiz, M.D., a current Director and a licensed allopathic physician who practiced as an orthopedist. There is one Director to be elected to serve out the remaining term of a Board vacancy created by the resignation of a Director. The candidate has been nominated to fill the remaining term of Todd E. Tallman, M.D., who resigned his Board seat in 2014. Dr. Tallman was elected as a specialty physician. Luke E. Martin, M.D., has been nominated to serve the remainder of Dr. Tallman s term from July 1, 2015, to June 30, 2016. Dr. Martin is a General Surgeon practicing in Kanawha County, West Virginia. If elected, this will be his first Board service with the Mutual. Commencement of Term Each Director elected at the 2015 Annual Meeting will commence his or her term on July 1, 2015. 2

Nominations for Directors by Members Pursuant to Section 3.2 of the Bylaws of the Mutual, any nominations for Directors may be made by 5% of the Members in good standing for consideration at the Annual Meeting, if such nomination is made in writing and filed with the Secretary of the Mutual no less than 40 days before the date of the Annual Meeting of Members. If this procedure is not followed, such nomination will not be brought properly before the meeting and will not be presented for Member consideration. To date, no Board nominations by Members have been received by the Secretary, and at this time neither the Board nor the Proxy Committee knows of any other business to be considered at the Annual Meeting. 3

Election of Directors The Board of Directors is divided into classes. Four Directors are to be elected at the 2015 Annual Meeting. The person named in the enclosed proxy intends to vote the proxy for the election of the four nominees unless you indicate on the proxy card that your vote should be withheld from, or cast against, any such nominee. The nominees, if elected as Directors, will continue in office until his or her successor has been elected, or until his or her death or resignation. The Nominating Committee and the Board of Directors have proposed the following nominees for election as Director: For terms expiring June 30, 2019: R. Austin Wallace, M.D., Robert L. Ghiz, M.D., and Tamara D. Huffman. For the unexpired term ending June 30, 2016: Luke E. Martin, M.D., (remainder of specialty physician, Todd E. Tallman, M.D.). The Proxy Committee and Board recommend a vote FOR the nominees for election as Director. The Mutual expects the nominees for election as Directors to be able to serve if elected. If any nominee is not able to serve, the proxies may be voted for a substitute nominee. The principal occupation and certain other information about each nominee is set forth below. 4

NOMINEES FOR DIRECTORS WHOSE TERMS EXPIRE IN 2019 NAME Robert L. Ghiz, M.D. Dr. Ghiz is a current Director. He served as the first Chairman of the Mutual. He is retired but maintains his active West Virginia license. Dr. Ghiz is Chairman of the Mutual s Claim Committee. Tamara D. Huffman Ms. Huffman is a current Director. She serves as the Mutual s Chief Operating Officer and has held that position since the Company began operations. R. Austin Wallace, M.D. Dr. Wallace is a current Director. He is a licensed allopathic physician. He serves as the Mutual s Chairman, President and Chief Executive Officer CATEGORY OF REPRESENTATION This Director is one of the six Directors who must be a physician licensed to practice in West Virginia by the Board of Medicine or Board of Osteopathy. It is required that at least one of the physicians elected from this category be a general practitioner and one be a specialist. This Director is one of the two Directors who must be persons with general knowledge and experience in business management who are officers and employees of the Mutual and who are responsible for the daily management of the Mutual. This Director is one of the two Directors who must be persons with general knowledge and experience in business management who are officers and employees of the Mutual and who are responsible for the daily management of the Mutual. NOMINEES FOR DIRECTORS WHOSE TERMS EXPIRE IN 2016 NAME Luke E. Martin, M.D. Dr. Martin is a licensed physician practicing as a General Surgeon. If elected, he will serve the term remaining of Dr. Todd E. Tallman. CATEGORY OF REPRESENTATION This Director is one of the six Directors who must be a physician member licensed to practice medicine in this State by the Board of Medicine or the Board of Osteopathy, including at least one specialist. 5