8-K
Table of Contents

 
 
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 10, 2006
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.
   
Hartford Plaza
   
Hartford, Connecticut
  06115-1900
     
(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:
o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
o Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 
 

 


TABLE OF CONTENTS

Item 1.01 Entry into a Material Definitive Agreement.
Item 9.01 Financial Statements and Exhibits.
SIGNATURE
EX-10.1: FORM OF AGREEMENT


Table of Contents

Item 1.01 Entry into a Material Definitive Agreement.
On May 10, 2006, The Hartford Financial Services Group, Inc. (“HFSG”) and Hartford Life, Inc., an indirect subsidiary of HFSG (together with HFSG, the “Company”), entered into an Agreement with the Office of the New York Attorney General (the “NYAG”) and the Attorney General of the State of Connecticut (the “CTAG”) (the “Agreement”). The Agreement resolves outstanding investigations by the NYAG and the CTAG regarding the Company’s use of expense reimbursement agreements in its terminal/maturity funding group annuity line of business.
Under the terms of the Agreement, the Company will pay $20 million, of which $16.1 million will be paid to certain plan sponsors that purchased terminal or maturity funding annuities between January 1, 1998 and December 31, 2004, with the balance of $3.9 million to be divided equally between the states of New York and Connecticut. Also pursuant to the terms of the Agreement, the Company will accept a three-year prohibition on the use of contingent compensation in its terminal/maturity funding group annuity line of business.
A copy of the form of Agreement is filed herewith as Exhibit 10.1 to this Form 8-K and is incorporated herein by reference.
Item 9.01 Financial Statements and Exhibits.
     
Exhibit No.    
10.1
  Form of Agreement Among the Attorney General of the State of Connecticut and the Attorney General of the State of New York, and The Hartford Financial Services Group, Inc. and its subsidiaries and affiliates (collectively “Hartford”) dated May 10, 2006.

 


Table of Contents

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.
         
    THE HARTFORD FINANCIAL SERVICES GROUP, INC.
 
       
Date: May 10, 2006
  By:   /s/ Neal S. Wolin
 
       
 
  Name:   Neal S. Wolin
 
  Title:   Executive Vice President and General Counsel