Document


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, 2018
THE HARTFORD FINANCIAL SERVICES GROUP, INC.
(Exact name of registrant as specified in its charter)
 
 
 
Delaware
001-13958
13-3317783
(State or Other Jurisdiction
of Incorporation)
(Commission
File Number)
(IRS Employer
Identification No.)
 
 
 
 
The Hartford Financial Services Group, Inc.
One Hartford Plaza
Hartford, Connecticut
06155
 
(Address of Principal Executive Offices)
(Zip Code)
Registrant’s telephone number, including area code: (860) 547-5000
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))

Indicate by check mark whether the registrant is an emerging growth company as defined in as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

[ ] Emerging growth company

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. [ ]







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

The Hartford Financial Services Group, Inc. (the “Company”) held its annual meeting of shareholders on May 16, 2018. Shareholders voted as follows on the matters presented for a vote:

1.
The nominees for election to the Company’s Board of Directors were elected to hold office until the 2019 annual meeting of shareholders and until their successors are duly elected and qualified, based upon the following votes:
Nominee
Votes For

Votes Against

Votes Abstained

Broker
Non-Votes

ROBERT ALLARDICE, III
295,608,608

725,923

348,382

28,565,381

CARLOS DOMINGUEZ
295,537,841

779,366

365,706

28,565,381

TREVOR FETTER
292,149,979

4,162,419

370,515

28,565,381

STEPHEN McGILL
294,701,576

1,612,373

368,964

28,565,381

KATHRYN MIKELLS
295,738,921

604,519

339,473

28,565,381

MICHAEL MORRIS
287,116,965

9,190,694

375,254

28,565,381

THOMAS RENYI
294,456,105

1,849,506

377,302

28,565,381

JULIE RICHARDSON
292,980,283

3,369,131

333,499

28,565,381

TERESA ROSEBOROUGH
294,281,439

2,074,164

327,310

28,565,381

VIRGINIA RUESTERHOLZ
293,850,224

2,487,180

345,509

28,565,381

CHRISTOPHER SWIFT
284,973,799

10,856,642

852,472

28,565,381

GREIG WOODRING
295,764,008

533,286

385,619

28,565,381


2.
The proposal to ratify the appointment of Deloitte & Touche LLP as the independent registered public accounting firm of the Company for the fiscal year ending December 31, 2018 was approved based on the following votes:
Votes For

Votes Against

Votes Abstained

Broker
Non-Votes
319,443,045

5,485,201

320,048

-

3.
The proposal to consider and approve, on a non-binding, advisory basis, the compensation of the Company’s named executive officers as disclosed in the Company’s proxy statement was approved based on the following votes:
Votes For

Votes Against

Votes Abstained

Broker
Non-Votes

283,671,358

11,903,821

1,107,734

28,565,381


Item 8.01     Other Events.

On May 16, 2018, the Company provided notice to the holders of its 8.125% Fixed-to-Floating Rate Junior Subordinated Debentures due June 15, 2068 (CUSIP No. 416515AW4) (the "Debentures") that the Company will redeem $500,000,000 aggregate principal amount of the Debentures on June 15, 2018 (the “Redemption Date”) pursuant to the terms of the Junior Subordinated Indenture dated as of June 6, 2008, as supplemented by the First Supplemental Indenture dated as of June 6, 2008, in each case between the Company and The Bank of New York Mellon Trust Company, N.A. (formerly known as The Bank of New York Trust Company, N.A.), as trustee. The Debentures will be redeemed at a redemption price equal to 100% of the principal amount of the Debentures plus accrued and unpaid interest to but excluding the Redemption Date.
 







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.
 
 
 
 
 
 
 
The Hartford Financial Services Group, Inc.
 
 
 
 
 
May 16, 2018
 
By:
 
/s/ Donald C. Hunt
 
 
 
 
Name: Donald C. Hunt
 
 
 
 
Title: Vice President and Corporate Secretary