0001104659-14-010599.txt : 20140214 0001104659-14-010599.hdr.sgml : 20140214 20140214160430 ACCESSION NUMBER: 0001104659-14-010599 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 7 CONFORMED PERIOD OF REPORT: 20140211 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20140214 DATE AS OF CHANGE: 20140214 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TRW AUTOMOTIVE HOLDINGS CORP CENTRAL INDEX KEY: 0001267097 STANDARD INDUSTRIAL CLASSIFICATION: MOTOR VEHICLE PARTS & ACCESSORIES [3714] IRS NUMBER: 810597059 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-31970 FILM NUMBER: 14616336 BUSINESS ADDRESS: STREET 1: 12001TECH CENTER DRIVE CITY: LIVONIA STATE: MI ZIP: 48150 BUSINESS PHONE: 734 855 2600 MAIL ADDRESS: STREET 1: 12001TECH CENTER DRIVE CITY: LIVONIA STATE: MI ZIP: 48150 8-K 1 a14-5892_18k.htm 8-K

 

 

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)  February 11, 2014

 

 

TRW Automotive Holdings Corp.

(Exact name of registrant as specified in its charter)

 

Delaware

(State or other jurisdiction of incorporation)

 

001-31970

 

81-0597059

(Commission File Number)

 

(IRS Employer Identification No.)

 

 

 

12001 Tech Center Drive, Livonia, Michigan

 

48150

(Address of principal executive offices)

 

(Zip Code)

 

Registrant’s telephone number, including area code  (734) 855-2600

 

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):

 

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))

 

 

 



 

ITEM 5.02.  DEPARTURE OF DIRECTORS OR CERTAIN OFFICERS; ELECTION OF DIRECTORS; APPOINTMENT OF CERTAIN OFFICERS; COMPENSATORY ARRANGEMENTS OF CERTAIN OFFICERS.

 

(b) Director Not Standing for Re-Election

 

On February 12, 2014 Paul H. O’Neill, a member of the Board of Directors (the “Board”) of TRW Automotive Holdings Corp. (the “Company”) provided notice to the Board that he will not stand for re-election to the Board at the Company’s next annual stockholders meeting to be held on May 13, 2014.

 

(d) Election of Director

 

At a meeting held on February 12, 2014, the Company’s Board elected David W. Meline as a Class I director (with a current term expiring at the 2014 annual meeting of stockholders), temporarily (given Mr. O’Neill’s decision described above) increasing the size of the Board to eleven members.  Mr. Meline has been Senior Vice President and Chief Financial Officer of 3M Company (“3M”) since April 2011.  Prior to that, he served as 3M’s vice president, corporate controller and chief accounting officer from 2008 through March of 2011.  Prior to joining 3M in 2008, Mr. Meline had been at General Motors Corporation for 20 years, serving in various capacities, including vice president and chief financial officer for GM North America from 2007 to 2008.  He also held senior level positions with GM Europe in Switzerland (2004 — 2007), GM Daewoo in South Korea (2001 — 2004), GM Brasil (1996 — 2001), GM Kenya (1993 — 1996) and at General Motors’ New York office in the company’s treasurer’s office (1986 — 1993).  He began his career at AT&T Corporation as a product design engineer.  Mr. Meline currently serves on the Board of the University of Chicago Booth CFO Advisory Forum.

 

In connection with his election, the Company has agreed to compensate Mr. Meline consistently with its other independent directors.  As such, Mr. Meline’s compensation will consist of an annual cash retainer of $100,000, which will be prorated for the remainder of his current term.  Mr. Meline will also receive an award of restricted stock units (each, an “RSU”), valued at approximately $110,000 annually, plus a prorated portion for the time period between his appointment and the grant date which will be in May.  Each RSU will represent the right to receive one share of the Company’s common stock on the date of the annual stockholders’ meeting in the year following the date of grant, which will approximate a one-year vesting period, provided that Mr. Meline continues to serve as a member of the Board.  Mr. Meline also became a party to an indemnification agreement which contains substantially the same provisions as the indemnification agreements previously entered into with each of the Company’s existing officers and directors, the terms of which were summarized in the Company’s Current Report on Form 8-K filed with the Securities and Exchange Commission on November 13, 2008, which description is incorporated herein by reference and is qualified in its entirety by reference to the full text of the form of indemnification agreement, which is incorporated by reference herein as Exhibit 10.2 hereto.  Other terms and conditions of Mr. Meline’s compensation are outlined in the letter attached hereto as Exhibit 10.1.

 

2



 

There is no arrangement or understanding between Mr. Meline and any other person pursuant to which he was selected as a director.  Mr. Meline does not have a direct or indirect material interest in any transaction that would be required to be disclosed under Item 404(a) of Regulation S-K under the Securities Exchange Act of 1934, as amended.

 

The text of the press release announcing the election of Mr. Meline, which is attached as Exhibit 99.1, is incorporated by reference herein in its entirety.

 

(e) Certain Compensation Matters Applicable to the Named Executive Officers

 

At a meeting held on February 11, 2014, the Compensation Committee (the “Committee”) of the Board, among other things (i) approved and authorized the Company to amend the annual cash incentive (bonus) program (the “Bonus Plan”) effective for 2014, (ii) approved and authorized the Company to enter into performance stock unit (“Performance Unit”) agreements with certain of the Company’s executive officers, including the Company’s named executive officers other than Steven Lunn (each, an “Executive Officer”), (iii) approved and authorized the Company to modify the retirement definition contained in its equity award agreements to add a further requirement of six months of employment after the grant date, (iv) granted Steven Lunn a cash award in lieu of equity awards, and (v) modified the Company’s stock ownership guidelines.

 

Amendment to Bonus Plan

 

Effective for the 2014 Bonus Plan, each of the EBITDAP and cash flow factors have been increased to a 40% weighting (an increase from 25% for each in the prior year), and the discretionary additional factors have been reduced to a 20% weighting (down from 50% in the prior year).  As a result of the change, the bonus payouts will be more closely tied to the attainment of the financial metrics and less reliant on the discretion of the Committee.

 

Performance Units for Named Executive Officers

 

The Committee elected to commence using Performance Units as part of the Executive Officers’ long-term incentive compensation under the Company’s 2012 stock incentive plan.  For 2014, the target values of each executive’s long-term incentive compensation awards were set so that approximately 20% would be in the form of Performance Units, 40% in the form of stock-settled stock appreciation rights and 40% in the form of restricted stock units.

 

The Committee awarded each of the Executive Officers a target award of Performance Units with a grant date of February 21, 2014.  In general, Performance Units will be earned and payable after the end of a three-year performance period that begins with the year in which the grant is made.  The actual number of Performance Units earned relative to the target award is contingent upon the Company’s achievement of total shareholder return (“TSR”) relative to the Russell 3000 Auto Parts Group over the relevant performance period.  Each Performance Unit that is earned will be settled with a share of the Company’s common stock.  The number of

 

3



 

shares that are paid out under the Performance Unit Awards can vary from zero to 150% of the target award.  The awards will be settled and shares issued thereunder after the termination of the applicable performance period assuming that the award holder has been continuously employed throughout the performance period, subject to (i) provisions allowing for settlement after termination of employment in the case of retirement or a qualifying termination of employment following a change in control, and (ii) provisions for earlier prorated settlement upon death, disability, termination of employment by the Company without cause or by the executive with good reason, as such terms are defined in the agreement.  The final value of the award to each Executive Officer will vary based upon the level of performance achieved over the associated performance period and the value of the Company’s stock at the end of the performance period.

 

The target award of Performance Units granted to each of the Company’s named executive officers is as follows:

 

John C. Plant, President and Chief Executive Officer

 

26,000

 

Joseph S. Cantie, Executive Vice President and Chief Financial Officer

 

8,083

 

Peter J. Lake, Executive Vice President, Sales and Business Development

 

3,233

 

Neil E. Marchuk, Executive Vice President, Human Resources

 

3,166

 

 

The foregoing summary is qualified in its entirety by reference to the full text of the form of Executive Officer Performance Stock Unit Agreement attached hereto as Exhibit 10.3 and incorporated herein by reference.

 

Amendment to Equity Award Agreements

 

Beginning with the equity awards granted to the Executive Officers in 2014, the Committee authorized the Company to modify the retirement definition contained in its equity award agreements to add a further requirement of six months of employment after the grant date for a recipient of the award to be entitled to continued vesting after retirement.

 

Award to Steven Lunn in Lieu of Equity Grant

 

As previously announced by the Company, Steven Lunn, the Company’s Executive Vice President and Chief Operating Officer, has retired from the Company effective February 28, 2014.  In recognition of his many contributions to the Company over his 18 year tenure, including approximately 11 years as the Company’s Chief Operating Officer, the Committee has authorized the Company to provide to Mr. Lunn a cash payment equivalent to U.S. $2 million in lieu of granting Mr. Lunn a final equity award.

 

Amendment to Stock Ownership Guidelines

 

The Company’s stock ownership guidelines have required all of its executive officers to acquire over a five-year period and hold specified numbers of shares, depending on an individual’s position, in order to be eligible to receive equity awards under the Company’s stock incentive plan.  Given the significant increase in the Company’s share price since the requirements under

 

4



 

the stock ownership guidelines were established, the Committee has authorized modification of the share acquisition requirements under the stock ownership guidelines.  As a result of the change, each executive officer is generally required to acquire at least 10% of the applicable stock ownership guideline by the May 1st following assumption of such executive officer position and, thereafter, must retain all shares of stock acquired through the vesting or exercise of Company-granted equity awards and through the Company’s matching contributions in the 401(k) plan, if applicable, until the applicable stock ownership guideline is met.  Once met, in order to remain eligible for equity grants under the stock incentive plan, the executive officer must continue to hold at least the number of shares set forth in the guidelines, as follows:  the target number of shares for each of the Chief Executive Officer, Chief Operating Officer and other executive officer positions are 120,000, 50,000 and 25,000, respectively.

 

ITEM 5.03.  AMENDMENTS TO ARTICLES OF INCORPORATION OR BYLAWS; CHANGE IN FISCAL YEAR.

 

On February 12, 2014, the Board approved amendments to, and restated, the Company’s by-laws, which changes became effective immediately upon their approval by the Board.  The principal changes to the by-laws are summarized as follows:  (i) Section 1.6 was amended to change the plurality voting standard to require that directors be elected by a majority of votes cast in uncontested elections, (ii) Section 2.5 was amended to increase the quorum requirements for board meetings, and (iii) Sections 1.5 and 2.5 were amended to permit the continued transaction of business at stockholder meetings and Board meetings, respectively, irrespective of the withdrawals of individuals from such meetings that result in less than a quorum continuing in attendance.  The Board also approved amendments to the Company’s Corporate Governance Guidelines to, among other things, implement a director resignation policy requiring a contingent director resignation which would be considered by the Board in the event that a director nominee fails to obtain the majority vote in an uncontested election.  The revised Corporate Governance Guidelines are available on the Company’s website at www.trw.com under Investor Relations/Corporate Governance.

 

The foregoing summary is qualified in its entirety by reference to the Company’s Fourth Amended and Restated By-laws attached hereto as Exhibit 3.1 and incorporated herein by reference.

 

ITEM 9.01.                               FINANCIAL STATEMENTS AND EXHIBITS.

 

(d)         Exhibits.  (Including those incorporated by reference)

 

Exhibit No.

 

Description

 

 

 

3.1*

 

Fourth Amended and Restated By-laws of TRW Automotive Holdings Corp.

 

5



 

10.1*

 

Letter to David W. Meline dated as of January 10, 2014 regarding compensation as a director.

 

 

 

10.2

 

Form of Indemnification Agreement between the Company and David W. Meline (incorporated by reference to Exhibit 10.5 to the Company’s Current Report on Form 8-K filed on November 13, 2008).

 

 

 

10.3*

 

Form of Executive Officer Performance Share Unit Agreement

 

 

 

99.1*

 

Press release of TRW Automotive Holdings Corp. dated February 12, 2014 regarding the election of David W. Meline as a member of the Board of Directors.

 


*  Filed herewith

 

6



 

SIGNATURE

 

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

 

 

 

TRW AUTOMOTIVE HOLDINGS CORP.

 

 

 

 

 

 

Dated: February 14, 2014

By:

/s/ Neil E. Marchuk

 

 

Neil E. Marchuk

 

 

Executive Vice President, Human Resources

 

7



 

Index to Exhibits

 

Exhibit No.

 

Description

 

 

 

3.1

 

Fourth Amended and Restated By-laws of TRW Automotive Holdings Corp.

 

 

 

10.1

 

Letter to David W. Meline dated as of January10, 2014 regarding compensation as a director.

 

 

 

10.2

 

Form of Indemnification Agreement between the Company and David W. Meline (incorporated by reference to Exhibit 10.5 to the Company’s Current Report on Form 8-K filed on November 13, 2008).

 

 

 

10.3

 

Form of Executive Officer Performance Share Unit Agreement

 

 

 

99.1

 

Press release of TRW Automotive Holdings Corp. dated February 12, 2014 regarding the election of David W. Meline as a member of the Board of Directors.

 

8


EX-3.1 2 a14-5892_1ex3d1.htm EX-3.1

EXHIBIT 3.1

 

FOURTH AMENDED AND RESTATED BY-LAWS

OF

TRW AUTOMOTIVE HOLDINGS CORP.

 

(Adopted and Effective as of February 12, 2014)

 


 

ARTICLE I

 

MEETINGS OF STOCKHOLDERS

 

Section 1.1.  Place of Meeting and Notice.  Meetings of the stockholders of TRW Automotive Holdings Corp. (the “Corporation”) shall be held at such place either within or without the State of Delaware as the Board of Directors may determine.

 

Section 1.2.  Annual Meetings.  Annual meetings of stockholders shall be held at a date, time and place fixed by the Board of Directors and stated in the notice of meeting, to elect a Board of Directors and to transact such other business as may properly come before the meeting.

 

Section 1.3.  Special Meetings.  Special meetings of stockholders may be called by the Chairman of the Board of Directors or by the President or Secretary at the direction of the Board of Directors pursuant to a resolution approved by the Board of Directors.

 

Section 1.4.  Notice.  Except as otherwise provided by law, at least 10 and not more than 60 days before each meeting of stockholders, a notice in writing or by electronic transmission of the time, date and place of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called, shall be given to each stockholder of record entitled to vote at the meeting at such address as appears on the records of the Corporation.

 

Section 1.5.  Quorum.  At any meeting of stockholders, the holders of record, present in person or by proxy, of a majority of the Corporation’s issued and outstanding capital stock, shall constitute a quorum for the transaction of business, except as otherwise provided by law.  In the absence of a quorum, any officer entitled to preside at or to act as secretary of the meeting shall have the power to adjourn the meeting from time to time until a quorum is present.  The stockholders present at a duly organized meeting may continue to transact business until adjournment, notwithstanding the withdrawal of enough stockholders to leave less than a quorum.

 

Section 1.6.  Voting.  Subject to the rights (if any) of the holders of any series of preferred stock to elect directors from time to time as provided by the Corporation’s Second Amended and Restated Certificate of Incorporation (as the same may be amended), directors shall (except as hereinafter provided for the filling of vacancies and newly created directorships) be elected by the vote of the majority of the votes cast with respect to that director’s election at

 



 

any meeting for the election of directors at which a quorum is present or represented, provided that if, as of the tenth (10th) day preceding the date the Corporation first transmits its notice of meeting for such meeting to the stockholders of the Corporation the number of nominees exceeds the number of directors to be elected (a “Contested Election”), the directors shall be elected by the vote of a plurality of the votes cast.  For purposes of this By-law, a majority of votes cast shall mean that the number of votes cast “for” a director’s election exceeds the number of votes cast “against” that director’s election (with “abstentions” and “broker non-votes” not counted as a vote cast either “for” or “against” that director’s election). The Corporation’s corporate governance guidelines have established procedures with respect to the contingent resignation of any director who does not receive a majority of the votes cast in an election that is not a Contested Election.  If the Board of Directors accepts a director’s resignation pursuant to the Corporation’s corporate governance guidelines, or if a nominee for director is not elected and the nominee is not an incumbent director, then the Board of Directors may fill the resulting vacancy pursuant to the provisions of Section 2.2(C) of these By-laws. In all other matters, the vote of the holders of a majority of the stock having voting power present in person or represented by proxy shall decide any question (other than the election of directors) brought before such meeting, unless the question is one upon which, by express provision of law, of the Corporation’s Second Amended and Restated Certificate of Incorporation (as the same may be amended), or of these By-laws, a different vote is required, in which case such express provision shall govern and control the decision of such question.

 

Section 1.7.   Notice of Stockholder Business and Nominations.

 

(A)          Annual Meetings of Stockholders.

 

(1)           Nominations of persons for election to the Board of Directors of the Corporation and the proposal of business to be considered by the stockholders may be made at an annual meeting of stockholders (a) pursuant to the Corporation’s notice of meeting (or any supplement thereto), (b) by or at the direction of the Chairman of the Board or the Board of Directors or (c) by any stockholder of the Corporation who is entitled to vote at the meeting, who complied with the notice procedures set forth in paragraphs (A)(2) and (A)(3) of this Section 1.7 and who was a stockholder of record at the time such notice is delivered to the Secretary of the Corporation.

 

(2)           For nominations or other business to be properly brought before an annual meeting by a stockholder pursuant to clause (c) of paragraph (A)(1) of this Section 1.7, the stockholder must have given timely notice thereof in writing to the Secretary of the Corporation, and any such proposed business other than nominations of persons for election to the Board of Directors must constitute a proper matter for stockholder action. To be timely, a stockholder’s notice shall be delivered to the Secretary at the principal executive offices of the Corporation not less than 90 days nor more than 120 days prior to the first anniversary date of the preceding year’s annual meeting; provided, however, that in the event that the date of the annual meeting is more than 30 days before, or more than 70 days after such anniversary date, notice by the stockholder to be timely must be so delivered not earlier than the close of business on the 120th day prior to such annual meeting and not later than the close of business on the later of the 90th day prior to such

 

2



 

annual meeting or the tenth day following the day on which public announcement of the date of such meeting is first made. In no event shall the public announcement of an adjournment or postponement of an annual meeting commence a new time period (or extend any time period) for the giving of a stockholder’s notice as described above.  Such stockholder’s notice shall set forth (a) as to each person whom the stockholder proposes to nominate for election or re-election as a director, all information relating to such person that is required to be disclosed in solicitations of proxies for election of directors in an election contest, or is otherwise required, in each case pursuant to Regulation 14A under the Securities Exchange Act of 1934, as amended (the “Exchange Act”), including such person’s written consent to being named in the proxy statement as a nominee and to serving as a director if elected; (b) as to any other business that the stockholder proposes to bring before the meeting, a brief description of the business desired to be brought before the meeting, the text of the proposal or business (including the text of any resolutions proposed for consideration and in the event that such business includes a proposal to amend the By-laws of the Corporation, the language of the proposed amendment), the reasons for conducting such business at the meeting and any material interest in such business of such stockholder and the beneficial owner, if any, on whose behalf the proposal is made; and (c) as to the stockholder giving the notice and the beneficial owner, if any, on whose behalf the nomination or proposal is made (i) the name and address of such stockholder, as they appear on the Corporation’s books and records, and of such beneficial owner, (ii) the class and number of shares of capital stock of the Corporation which are owned beneficially and of record by such stockholder and such beneficial owner, (iii) a representation that the stockholder is a holder of record of stock of the Corporation entitled to vote at such meeting and intends to appear in person or by proxy at the meeting to propose such business or nomination and (iv) a representation whether the stockholder or the beneficial owner, if any, intends or is part of a group which intends (x) to deliver a proxy statement and/or form of proxy to holders of at least the percentage of the Corporation’s outstanding capital stock required to approve or adopt the proposal or elect the nominee and/or (y) otherwise to solicit proxies from stockholders in support of such proposal or nomination.  The foregoing notice requirements shall be deemed satisfied by a stockholder if the stockholder has notified the Corporation of his or her intention to present a proposal at an annual meeting in compliance with Rule 14a-8 (or any successor thereof) promulgated under the Exchange Act and such stockholder’s proposal has been included in a proxy statement that has been prepared by the Corporation to solicit proxies for such annual meeting.  The Corporation may require any proposed nominee to furnish such other information as it may reasonably require to determine the eligibility of such proposed nominee to serve as a director of the Corporation.

 

(3)           Notwithstanding anything in the second sentence of paragraph (A)(2) of this Section 1.7 to the contrary, in the event that the number of directors to be elected to the Board of Directors of the Corporation at an annual meeting is increased, and there is no public announcement naming all of the nominees for director or specifying the size of the increased Board of Directors made by the Corporation at least 100 days prior to the first anniversary of the preceding year’s annual meeting, a stockholder’s notice required by this Section 1.7 shall also be considered timely, but only with respect to nominees for any new positions created by such increase, if it shall be delivered to the Secretary at the

 

3



 

principal executive offices of the Corporation not later than the close of business on the tenth day following the day on which such public announcement is first made by the Corporation.

 

(B)          Special Meetings of Stockholders.  Only such business shall be conducted at a special meeting of stockholders as shall have been brought before the meeting pursuant to the Corporation’s notice of meeting. Nominations of persons for election to the Board of Directors may be made at a special meeting of stockholders at which directors are to be elected pursuant to the Corporation’s notice of meeting (a) by or at the direction of the Board of Directors or (b) provided that the Board of Directors has determined that directors shall be elected at such meeting, by any stockholder of the Corporation who is entitled to vote at the meeting, who complies with the notice procedures set forth in this Section 1.7 and who is a stockholder of record at the time such notice is delivered to the Secretary of the Corporation. In the event the Corporation calls a special meeting of stockholders for the purpose of electing one or more directors to the Board of Directors, any such stockholder entitled to vote in such election of directors may nominate a person or persons (as the case may be) for election to such position(s) as specified in the Corporation’s notice of meeting, if the stockholder’s notice as required by paragraph (A)(2) of this Section 1.7 shall be delivered to the Secretary at the principal executive offices of the Corporation not earlier than the close of business on the 120th day prior to such special meeting and not later than the close of business on the later of the 90th day prior to such special meeting or the 10th day following the day on which public announcement is first made of the date of the special meeting and of the nominees proposed by the Board of Directors to be elected at such meeting.  In no event shall the public announcement of an adjournment or postponement of a special meeting commence a new time period (or extend any time period) for the giving of a stockholders’ notice as described above.

 

(C)          General.

 

(1)           Only persons who are nominated in accordance with the procedures set forth in this Section 1.7 shall be eligible to serve as directors and only such business shall be conducted at a meeting of stockholders as shall have been brought before the meeting in accordance with the procedures set forth in this Section 1.7.  Except as otherwise provided by law, the Second Amended and Restated Certificate of Incorporation (as the same may be amended) or these By-laws, the chairman of the meeting shall have the power and duty (A) to determine whether a nomination or any business proposed to be brought before the meeting was made in accordance with the procedures set forth in this Section 1.7 and, if any proposed nomination or business is not in compliance with this Section 1.7, to declare that such defective nomination shall be disregarded or that such proposed business shall not be transacted. Notwithstanding the foregoing provisions of this Section 1.7, if the stockholder (or a qualified representative of the stockholder) does not appear at the annual or special meeting of stockholders of the Corporation to present a nomination or business, such nomination shall be disregarded and such proposed business shall not be transacted, notwithstanding that proxies in respect of such vote may have been received by the Corporation.

 

(2)           For purposes of this Section 1.7, “public announcement” shall mean disclosure in a press release reported by the Dow Jones News Service, Associated Press

 

4



 

or comparable national news service or in a document publicly filed by the Corporation with the Securities and Exchange Commission pursuant to Section 13, 14 or 15(d) of the Exchange Act.

 

(3)           Notwithstanding the foregoing provisions of this Section 1.7, a stockholder shall also comply with all applicable requirements of the Exchange Act and the rules and regulations thereunder with respect to the matters set forth in this Section 1.7.  Nothing in this Section 1.7 shall be deemed to affect any rights of (A) stockholders to request inclusion of proposals in the Corporation’s proxy statement pursuant to Rule 14a-8 under the Exchange Act or (B) of the holders of any series of Preferred Stock to elect directors pursuant to any applicable provisions of the Second Amended and Restated Certificate of Incorporation (as the same may be amended).

 

ARTICLE II

 

BOARD OF DIRECTORS

 

Section 2.1.   Number, Election and Tenure.  The Board of Directors of the Corporation shall consist of not less than three or more than fifteen, the exact number to be fixed exclusively by the Board of Directors pursuant to a resolution adopted by a majority of the Board of Directors. The directors shall be elected as provided in these By-laws and each director shall hold office until his successor shall have been elected and shall qualify, subject, however, to prior resignation, retirement, disqualification or removal from office.

 

Section 2.2.   Resignation, Removal and Vacancies and Newly Created Directorships.

 

(A)          Resignations.  Any director of the Corporation may resign at any time by giving notice in writing or by electronic transmission to the Chairman, the Chief Executive Officer or to the Secretary of the Corporation.  The resignation of any director shall take effect at the time of the receipt of such notice or at any later time specified therein; and, unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

 

(B)          Removal of Directors.  Any director may be removed only for cause by the affirmative vote of holders of at least 80 percent in voting power of all the shares of the Corporation entitled to vote generally in the election of directors, voting as a single class, and the vacancy on the Board of Directors caused by any such removal may be filled in accordance with the Second Amended and Restated Certificate of Incorporation (as the same may be amended).

 

(C)          Vacancies and Newly Created Directorships.  Vacancies and newly created directorships resulting from any increase in the number of directors shall be filled in accordance with the Second Amended and Restated Certificate of Incorporation (as the same may be amended).

 

5



 

Section 2.3.   Meetings.  Regular meetings of the Board of Directors shall be held at such times and places as may from time to time be fixed by the Board of Directors or as may be specified in a notice of meeting.  Special meetings of the Board of Directors may be held at any time upon the call of the President and shall be called by the President or Secretary if directed by the Board of Directors.

 

Section 2.4.   Notice.  Notice need not be given of regular meetings of the Board of Directors.  At least one business day before each special meeting of the Board of Directors, written or oral (either in person or by telephone), notice of the time, date and place of the meeting and the purpose or purposes for which the meeting is called, shall be given to each Director; provided that notice of any meeting need not be given to any Director who shall be present at such meeting (in person or by telephone) or who shall waive notice thereof in writing either before or after such meeting.

 

Section 2.5.   Quorum.  A majority of the total number of Directors shall constitute a quorum for the transaction of business.  If a quorum is not present at any meeting of the Board of Directors, the Directors present may adjourn the meeting from time to time, without notice other than announcement at the meeting, until such a quorum is present.  Except as otherwise provided by law, the Second Amended and Restated Certificate of Incorporation of the Corporation (as the same may be amended), these By-laws or any contract or agreement to which the Corporation is a party, the act of a majority of the Directors present at any meeting at which there is a quorum shall be the act of the Board of Directors. The directors present at a duly organized meeting may continue to transact business until adjournment, notwithstanding the withdrawal of enough directors to leave less than a quorum.

 

Section 2.6.   Committees.  The Board of Directors may, by resolution adopted by a majority of the whole Board, designate one or more committees, including, without limitation, an Executive Committee, to have and exercise such power and authority as the Board of Directors shall specify.  In the absence or disqualification of a member of a committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another Director to act as the absent or disqualified member.

 

Section 2.7.   Action Without Meeting.  Unless otherwise restricted by the Second Amended and Restated Certificate of Incorporation (as the same may be amended) or these By-laws, any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting if all members of the Board or committee, as the case may be, consent thereto in writing or by electronic transmission, and the writing or writings or electronic transmission or transmissions are filed with the minutes of proceedings of the Board of Directors. Such filings shall be in paper form if the minutes are maintained in paper form or shall be in electronic form if the minutes are maintained in electronic form.

 

Section 2.8.   Attendance by Telephone.  The members of the Board of Directors or any committee thereof may participate in a meeting of such Board or committee, as the case may be, by means of conference telephone or similar communications equipment by means of

 

6



 

which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this subsection shall constitute presence in person at such a meeting.

 

Section 2.9.   Compensation.  The Board of Directors may establish policies for the compensation of directors and for the reimbursement of the expenses of directors, in each case, in connection with services provided by directors to the Corporation.

 

ARTICLE III

 

OFFICERS

 

Section 3.1.   Enumeration, Duties and Removal.  The officers of the Corporation shall consist of a President, a Secretary, and a Treasurer, and such other additional officers with such titles as the Board of Directors shall determine, all of which shall be chosen by and shall serve at the pleasure of the Board of Directors.  Such officers shall have the usual powers and shall perform all the usual duties incident to their respective offices.  All officers shall be subject to the supervision and direction of the Board of Directors.  The authority, duties or responsibilities of any officer of the Corporation may be suspended by the President with or without cause.  Any officer elected or appointed by the Board of Directors may be removed by the Board of Directors with or without cause.

 

ARTICLE IV

 

INDEMNIFICATION

 

Section 4.1.   Indemnification Respecting Third Party Claims.

 

(A)          Indemnification of Directors and Officers.  The Corporation, to the fullest extent permitted and in the manner required, by the laws of the State of Delaware as in effect from time to time shall indemnify in accordance with the following provisions of this Article any person who was or is made a party to or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding (including any appeal thereof), whether civil, criminal, administrative, regulatory or investigative in nature (other than an action by or in the right of the Corporation), by reason of the fact that such person is or was a director or officer of the Corporation, or, if at a time when he or she was a director or officer of the Corporation, is or was serving at the request of, or to represent the interests of, the Corporation as a director, officer, partner, member, trustee, fiduciary, employee or agent (a “Subsidiary Officer”) of another corporation, partnership, joint venture, limited liability company, trust, employee benefit plan or other enterprise including any charitable or not-for-profit public service organization or trade association (an “Affiliated Entity”), against expenses (including attorneys’ fees and disbursements), costs, judgments, fines, penalties and amounts paid in settlement actually and reasonably incurred by such person in connection with such action, suit or proceeding if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests of the Corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his or her conduct was unlawful; provided,

 

7



 

however, that (i) the Corporation shall not be obligated to indemnify a director or officer of the Corporation or a Subsidiary Officer of any Affiliated Entity against expenses incurred in connection with an action, suit, proceeding or investigation to which such person is threatened to be made a party but does not become a party unless such expenses were incurred with the approval of the Board of Directors, a committee thereof or the Chairman, a Vice Chairman or the President of the Corporation and (ii) the Corporation shall not be obligated to indemnify against any amount paid in settlement unless the Corporation has consented to such settlement.  The termination of any action, suit or proceeding by judgment, order, settlement or conviction or upon a plea of nolo contendere or its equivalent shall not, of itself, create a presumption that the person did not act in good faith and in a manner which such person reasonably believed to be in or not opposed to the best interests of the Corporation, and, with respect to any criminal action or proceeding, that such person had reasonable cause to believe that his or her conduct was unlawful.  Notwithstanding anything to the contrary in the foregoing provisions of this paragraph, a person shall not be entitled, as a matter of right, to indemnification pursuant to this paragraph against costs or expenses incurred in connection with any action, suit or proceeding commenced by such person against the Corporation or any Affiliated Entity or any person who is or was a director, officer, partner, member, fiduciary, employee or agent of the Corporation or a Subsidiary Officer of any Affiliated Entity in their capacity as such, but such indemnification may be provided by the Corporation in a specific case as permitted by Section 4.6 of this Article.

 

(B)          Indemnification of Employees and Agents.  The Corporation may indemnify any employee or agent of the Corporation in the manner and to the same or a lesser extent that it shall indemnify any director or officer under paragraph (a) above in this Section 4.1.

 

Section 4.2.   Indemnification Respecting Derivative Claims.

 

(A)          Indemnification of Directors and Officers.  The Corporation, to the fullest extent permitted and in the manner required, by the laws of the State of Delaware as in effect from time to time shall indemnify, in accordance with the following provisions of this Article, any person who was or is made a party to or is threatened to be made a party to any threatened, pending or completed action or suit (including any appeal thereof) brought by or in the right of the Corporation to procure a judgment in its favor by reason of the fact that such person is or was a director or officer of the Corporation, or, if at a time when he or she was a director or officer to the Corporation, is or was serving at the request of, or to represent the interests of, the Corporation as a Subsidiary Officer of an Affiliated Entity against expenses (including attorneys’ fees and disbursements) and costs actually and reasonably incurred by such person in connection with such action or suit if such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests of the Corporation, except that no indemnification shall be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable to the Corporation unless, and only to the extent that, the Court of Chancery of the State of Delaware or the court in which such judgment was rendered shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses and costs as the Court of Chancery of the State of Delaware or such other court shall deem proper; provided, however, that the Corporation shall not be obligated to indemnify a director or officer of the Corporation or a Subsidiary Officer of any Affiliated Entity against

 

8



 

expenses incurred in connection with an action or suit to which such person is threatened to be made a party but does not become a party unless such expenses were incurred with the approval of the Board of Directors, a committee thereof, or the Chairman, a Vice Chairman or the President of the Corporation.  Notwithstanding anything to the contrary in the foregoing provisions of this paragraph, a person shall not be entitled, as a matter of right, to indemnification pursuant to this paragraph against costs and expenses incurred in connection with any action or suit in the right of the Corporation commenced by such Person, but such indemnification may be provided by the Corporation in any specific case as permitted by Section 4.6 of this Article.

 

(B)          Indemnification of Employees and Agents.  The Corporation may indemnify any employee or agent of the Corporation in the manner and to the same or a lesser extent that it shall indemnify any director or officer under paragraph (a) above in this Section 4.2.

 

Section 4.3.   Determination of Entitlement to Indemnification.  Any indemnification to be provided under Section 4.1 or 4.2 of this Article (unless ordered by a court of competent jurisdiction) shall be made by the Corporation only as authorized in the specific case upon a determination that indemnification is proper under the circumstances because such person has met the applicable standard of conduct set forth in such paragraph.  Such determination shall be made (i) by the Board of Directors by a majority vote of a quorum consisting of directors who were not parties to the action, suit or proceeding in respect of which indemnification is sought or by majority vote of the members of a committee of the Board of Directors composed of at least three members each of whom is not a party to such action, suit or proceeding, or (ii) if such a quorum is not obtainable and/or such a committee is not established or obtainable, or, even if obtainable, if a quorum of disinterested directors so directs, by independent legal counsel in a written opinion, or (iii) by the stockholders entitled to vote thereon.  In the event a request for indemnification is made by any person referred to in paragraph (a) of Section 4.1 or 4.2 of this Article, the Corporation shall use its best efforts to cause such determination to be made not later than 90 days after such request is made.

 

Section 4.4.   Right to Indemnification in Certain Circumstances

 

(A)          Indemnification Upon Successful Defense.  Notwithstanding the other provisions of this Article, to the extent that a director, officer, employee or agent of the Corporation has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to in any of paragraphs (a) or (b) of Section 4.1 or 4.2 of this Article, or in defense of any claim, issue or matter therein, such person shall be indemnified against expenses (including attorneys’ fees and disbursements) and costs actually and reasonably incurred by such person in connection therewith.

 

(B)          Indemnification for Service As a Witness.  To the extent any person who is or was a director or officer of the Corporation has served or prepared to serve as a witness in any action, suit or proceeding (whether civil, criminal, administrative, regulatory or investigative in nature), including any investigation by any legislative body or any regulatory or self-regulatory body by which the Corporation’s business is regulated, by reason of his or her services as a director or officer of the Corporation or his or her service as a Subsidiary Officer of an Affiliated

 

9



 

Entity at a time when he or she was a director or officer of the Corporation (assuming such person is or was serving at the request of, or to represent the interests of, the Corporation as a Subsidiary Officer of such Affiliated Entity) but excluding service as a witness in an action or suit commenced by such person, the Corporation shall indemnify such person against out-of-pocket costs and expenses (including attorneys’ fees and disbursements) actually and reasonably incurred by such person in connection therewith and shall use its best efforts to provide such indemnity within 45 days after receipt by the Corporation from such person of a statement requesting such indemnification, averring such service and reasonably evidencing such expenses and costs; it being understood, however, that the Corporation shall have no obligation under this Article to compensate such person for such person’s time or efforts so expended.  The Corporation may indemnify any employee or agent of the Corporation to the same or a lesser extent as it may indemnify any director or officer of the Corporation pursuant to the foregoing sentence of this paragraph.

 

Section 4.5.   Advances of Expenses.

 

(A)          Advances to Directors and Officers.  Expenses and costs, incurred by any person referred to in paragraph (a) of Section 4.1 or 4.2 of this Article in defending a civil, criminal, administrative, regulatory or investigative action, suit or proceeding shall be paid by the Corporation in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking in writing by or on behalf of such person to repay such amount if it shall ultimately be determined that such person is not entitled to be indemnified in respect of such costs and expenses by the Corporation as authorized by this Article.

 

(B)          Advances to Employees and Agents.  Expenses and costs incurred by any person referred to in paragraph (b) of Section 4.1 or 4.2 of this Article in defending a civil, criminal, administrative, regulatory or investigative action, suit or proceeding may be paid by the Corporation in advance of the final disposition of such action, suit or proceeding as authorized by the Board of Directors, a committee thereof or an officer of the Corporation authorized to so act by the Board of Directors upon receipt of an undertaking in writing by or on behalf of such person to repay such amount if it shall ultimately be determined that such person is not entitled to be indemnified by the Corporation in respect of such costs and expenses as authorized by this Article.

 

Section 4.6.   Indemnification Not Exclusive.  The provision of indemnification to or the advancement of expenses and costs to any person under this Article, or the entitlement of any person to indemnification or advancement of expenses and costs under this Article, shall not limit or restrict in any way the power of the Corporation to indemnify or advance expenses and costs to such person in any other way permitted by law or be deemed exclusive of, or invalidate, any right to which any person seeking indemnification or advancement of expenses and costs may be entitled under any law, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in such person’s capacity as an officer, director, employee or agent of the Corporation and as to action in any other capacity.

 

Section 4.7.   Corporate Obligations; Reliance.  The provisions of this Article shall be deemed to create a binding obligation on the part of the Corporation to the persons who from time to time are elected officers or directors of the Corporation, and such persons in acting

 

10



 

in their capacities as officers or directors of the Corporation or Subsidiary Officers of any Affiliated Entity shall be entitled to rely on such provisions of this Article, without giving notice thereof to the Corporation.

 

Section 4.8.   Accrual of Claims; Successors.  The indemnification provided or permitted under the foregoing provisions of this Article shall or may, as the case may be, apply in respect of any expense, cost, judgment, fine, penalty or amount paid in settlement, whether or not the claim or cause of action in respect thereof accrued or arose before or after the effective date of such provisions of this Article. The right of any person who is or was a director, officer, employee or agent of the Corporation to indemnification or advancement of expenses as provided under the foregoing provisions of this Article shall continue after he or she shall have ceased to be a director, officer, employee or agent and shall inure to the benefit of the heirs, distributees, executors, administrators and other legal representatives of such person.

 

Section 4.9.  Insurance.  The Corporation may purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of, or to represent the interests of, the Corporation as a Subsidiary Officer of any Affiliated Entity, against any liability asserted against such person and incurred by such person in any such capacity, or arising out of such person’s status as such, whether or not the Corporation would have the power to indemnify such person against such liability under the provisions of this Article or applicable law.

 

Section 4.10.  Definitions of Certain Terms.  For purposes of this Article, (i) references to “the Corporation” shall include, in addition to the resulting corporation, any constituent corporation (including any constituent of a constituent) absorbed into the Corporation in a consolidation or merger if such corporation would have been permitted (if its corporate existence had continued) under applicable law to indemnify its directors, officers, employees or agents, so that any person who is or was a director, officer, employee or agent of such constituent corporation, or is or was serving at the request, or to represent the interests of, such constituent corporation as a director, officer, employee or agent of any Affiliated Entity shall stand in the same position under the provisions of this Article with respect to the resulting or surviving corporation as such person would have with respect to such constituent corporation if its separate existence had continued; (ii) references to “fines” shall include any excise taxes assessed on a person with respect to an employee benefit plan; (iii) references to “serving at the request of the Corporation” shall include any service as a director, officer, partner, member, trustee, fiduciary, employee or agent of the Corporation or any Affiliated Entity which service imposes duties on, or involves services by, such director, officer, partner, member, trustee, fiduciary, employee or agent with respect to an employee benefit plan, its participants, or beneficiaries and (iv) a person who acted in good faith and in a manner such person reasonably believed to be in the interest of the participants and beneficiaries of an employee benefit plan shall be deemed to have acted in a manner “not opposed to the best interest of the Corporation” as referred to in this Article.

 

11



 

ARTICLE V

 

CERTIFICATES OF STOCK

 

Section 5.1.   Form.  The shares of stock of the Corporation shall be represented by certificates, provided that the Board of Directors may provide by resolution or resolutions that some or all of any or all classes or series of the Corporation’s stock shall be uncertificated shares. Any such resolution shall not apply to shares represented by a certificate until such certificate is surrendered to the Corporation. Notwithstanding the adoption of such a resolution by the Board of Directors, every holder of stock represented by certificates and upon request every holder of uncertificated shares shall be entitled to have a certificate signed by, or in the name of the Corporation by the Chairman of the Board of Directors, or the President or a Vice President, and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary of the Corporation, or as otherwise permitted by law, representing the number of shares registered in certificate form. Any or all the signatures on the certificate may be a facsimile.

 

Section 5.2.   Transfer.  Transfers of stock shall be made on the books of the Corporation by the holder of the shares in person or by such holder’s attorney upon surrender and cancellation of certificates for a like number of shares, or as otherwise provided by law with respect to uncertificated shares.

 

Section 5.3.   Replacement.  No certificate for shares of stock in the Corporation or uncertificated shares shall be issued in place of any certificate alleged to have been lost, stolen or destroyed, except upon production of such evidence of such loss, theft or destruction and upon delivery to the Corporation of a bond of indemnity in such amount, upon such terms and secured by such surety, as the Board of Directors in its discretion may require.

 

ARTICLE VI

 

GENERAL PROVISIONS

 

Section 6.1.   Fiscal Year.  The fiscal year of the Corporation shall be fixed by the Board of Directors.

 

Section 6.2.   Corporate Books.  The books of the Corporation may be kept at such place within or outside the State of Delaware as the Board of Directors may from time to time determine.

 

Section 6.3.   Corporate Seal.  The corporate seal shall have inscribed thereon the name of the Corporation. In lieu of the corporate seal, when so authorized by the Board of Directors or a duly empowered committee thereof, a facsimile thereof may be impressed or affixed or reproduced.

 

Section 6.4.   Notice.  Any written notices which may be or are required to be given under these By-laws shall be delivered in person or given by postage prepaid registered mail, overnight courier, or electronic transmission with receipt confirmed. Unless otherwise

 

12



 

provided in these By-laws, notice by registered mail shall be effective on the date it is officially recorded as delivered by return receipt or equivalent, and in the absence of such record delivery, it shall be presumed to have been delivered the fifth day, or next business day thereafter, after it was deposited in the mail. Notice given by a recognized next-day courier service shall be deemed given if delivered on the first business day following the date of dispatch. Notice given by electronic transmission shall be deemed given when receipt is confirmed.

 

Section 6.5.   Waiver of Notice.  Whenever any notice is required to be given under law or the provisions of the Second Amended and Restated Certificate of Incorporation (as the same may be amended) or these By-laws, a waiver thereof in writing, signed by the person or persons entitled to said notice, whether before or after the time stated therein, shall be deemed equivalent to notice.

 

ARTICLE VII

 

AMENDMENTS

 

Section 7.1.   In General.  These By-laws may be amended, added to, rescinded or repealed at any meeting of the Board of Directors or of the stockholders, provided notice of the proposed change was given in the notice of the meeting of the stockholders or, in the case of a meeting of the Board of Directors, in a notice given not less than two days prior to the meeting; provided, however, that, notwithstanding any other provisions of these By-laws or any provision of law which might otherwise permit a lesser vote of the stockholders, the affirmative vote of the holders of at least 80 percent in voting power of all shares of the Corporation entitled to vote generally in the election of directors, voting together as a single class, shall be required in order for the stockholders to alter, amend or repeal Sections 1.3, 1.7, 2.1, 2.2 or this proviso to this Section 7.1 of these By-laws or to adopt any provision inconsistent with any of such Sections or with this proviso.

 

13


EX-10.1 3 a14-5892_1ex10d1.htm EX-10.1

EXHIBIT 10.1

 

[TRW LETTERHEAD]

 

January 10, 2014

 

STRICTLY PRIVATE AND CONFIDENTIAL

Mr. David Meline

3M Corporate Headquarters

3M Center

Building 220-14E-15

St. Paul, MN 55144-1000

 

Dear David:

 

This letter confirms the offer for appointment as a member of the Board of Directors of TRW Automotive Holdings Corp.  Your term would begin upon approval of your nomination by the full Board at its meeting scheduled on February 12, 2014 at our headquarters in Livonia, Michigan.  The calendars of Board and Committee meetings for each of the 2014 and 2015 years are enclosed.

 

Compensation

 

Our compensation arrangement for independent directors is as follows:

 

Annual Cash Retainer:  Directors will be paid a cash retainer of $100,000 per year.

 

Expenses:  The Company will reimburse you for reasonable out-of-pocket expenses for attendance at Board meetings pursuant to the Company’s travel policy.

 

Annual RSU Grant:  You will receive an annual grant of restricted stock units, which cliff vest in 12 months.  The number of such units granted annually varies but is valued at approximately $110,000.

 

Share Ownership Guidelines:  The Company’s share ownership guideline for Directors is 8,000 shares.  This can be accumulated over a five-year period.

 

Directors and Officers Insurance

 

The Company has a Directors and Officers insurance policy in place.  A chart explaining the policy is enclosed for your information.

 



 

Director Secrecy Agreement

 

Because of the sensitivity of the information to which you have or will have access, we ask that you execute a Director Secrecy Agreement similar to the Confidential Information Agreement executed by all Company employees at the time of their employment.  Two copies are enclosed.  Please sign both and return one copy to Sheri Roberts.

 

David, we think your years of experience at 3M and previously at General Motors will enable you to make a strong contribution to the future prosperity of TRW Automotive.  We are looking forward to your joining the Board.

 

Sincerely,

 

 

/s/ John C. Plant

 

John C. Plant

Chairman and Chief Executive Officer

 

Enclosures

 

2


EX-10.3 4 a14-5892_1ex10d3.htm EX-10.3

EXHIBIT 10.3

 

TRW AUTOMOTIVE HOLDINGS CORP.

2012 STOCK INCENTIVE PLAN

 

EXECUTIVE OFFICER

PERFORMANCE STOCK UNIT AGREEMENT

 

THIS AGREEMENT, is made effective as of                       , 20         (the Grant Date), between TRW Automotive Holdings Corp. (the Company) and                        (the Participant).

 

R E C I T A L S:

 

WHEREAS, the Company has adopted the Plan (as defined below), the terms of which are hereby incorporated by reference and made a part of this Agreement; and

 

WHEREAS, the Compensation Committee of the Board of Directors of the Company (the “Committee”) has determined that the Participant be granted the Performance Stock Units provided for herein pursuant to the Plan and the terms set forth herein.

 

NOW, THEREFORE, in consideration of the mutual covenants hereinafter set forth, the parties agree as follows:

 

1.             Definitions.  Whenever the following terms are used in this Agreement, they shall have the meanings set forth below.  Capitalized terms not otherwise defined herein shall have the same meanings as in the Plan.

 

(a)           “409A Change of Control” means a Change of Control as defined in the Plan that constitutes a change in ownership or effective control within the meaning of Section 409A(a)(2)(A)(v) of the Code and the regulations promulgated thereunder.

 

(b)           “Cause” means “Cause” as defined in the Employment Agreement.

 

(c)           “Disability” means, “disability” as defined in the Employment Agreement or, if not defined therein, “disability” of the Participant shall have the meaning ascribed to such term in the Company’s long-term disability plan or policy, as in effect from time to time.

 

(d)           Employment Agreement” means the written employment agreement between the Company or any of its Subsidiaries and the Participant (as the same may be amended, modified or supplemented in accordance with the terms thereof).

 

(e)           “Good Reason” means “Good Reason” as defined in the Employment Agreement.

 

(f)            “Performance Stock Unit means the unfunded, unsecured right of the Participant to receive one share of the Company’s common stock, par value $0.01 per share (the “Shares”) upon the attainment of certain specified performance goals.

 

1



 

(g)           Plan means the TRW Automotive Holdings Corp. 2012 Stock Incentive Plan, as the same may be amended, supplemented or modified from time to time.

 

(h)           Retirement” means the termination of the Participant’s employment with the Company and its Subsidiaries (i) at age 60 or older with 10 years of service, or (ii) at age 65 or older, in each case provided that the Participant’s employment with the Company and its Subsidiaries continues for at least six months after the Grant Date.

 

2.             Grant of Performance Stock Units; Dividends.  The Company hereby grants to the Participant, subject to the terms and conditions of this Agreement and the Plan,                                            (        ) Performance Stock Units (the “Target Number of  Performance Stock Units”). The Participant shall not possess any voting rights in Shares in respect of the Performance Stock Units until such Performance Stock Units have been distributed to the Participant in the form of Shares.  If dividends are declared and paid by the Company during the period in which the Performance Stock Units are outstanding (the “Dividends”), then on each date on which Shares are delivered to the Participant in respect of the Performance Stock Units pursuant to Sections 3(a), 3(b) and 3(c) (and only on such date or dates), the Participant shall also be paid an amount in cash (in the case of a cash dividend declared and paid by the Company) or distributed a number of Shares (in the case of a stock dividend declared and paid by the Company), in each case equal to the aggregate Dividends that would have been paid to the Participant if the Performance Stock Units with respect to which the Shares are being delivered had in fact been Shares during the period in which the Dividends were paid.

 

3.                                      Delivery of Shares Underlying the Performance Stock Units.

 

(a)           In General.  Subject to Sections 3(b), 3(c) and 3(d), on or about                       , 20          (the “Settlement Date”), the Company shall issue or cause there to be transferred to the Participant a number of Shares equal to the aggregate number of vested Performance Stock Units, if any, determined by utilization of the vested percentage of the Target Number of Performance Stock Units calculated in accordance with the formula set forth in Appendix A to this Agreement (the “Vested Performance Stock Units”), but only if the Participant has not incurred a termination of employment with the Company or any of the Company’s  Subsidiaries prior to the end of the Performance Period (as defined in Appendix A).

 

(b)           Termination of Employment.  If the Participant ceases to be employed by the Company or one of the Company’s Subsidiaries for any reason prior to the end of the Performance Period, the Performance Stock Units, and any corresponding Dividends as set forth in Section 2 of this Agreement, shall be immediately and automatically canceled by the Company without any payment or other consideration and without notice or any other action by the Company; provided, however, that if (i) the Participant’s employment is terminated prior to the end of the Performance Period due to death or  Disability or by the Company or one of the Company’s Subsidiaries without Cause or by the Participant for Good Reason, the Company shall within 60 days after the date of such termination of employment (but subject to the provisions of Section 21 of the Plan) issue, or cause there to be transferred, to the Participant (or, in the case of death, the Participant’s estate) Shares equal to the number of  Vested Performance Stock Units, if any, and any corresponding Dividends as described in Section 2, determined, for purposes of this Section 3(b)(i), as if the Performance Period ended on the date of such termination of employment, but shall not issue, or cause there to be transferred, any other Shares

 

2



 

that may be provided for under this Agreement, or (ii) the Participant’s employment is terminated prior to the end of the Performance Period due to Retirement by the Participant, subject to the provisions of Section 21 of the Plan, on or about the Settlement Date the Participant will receive Shares equal to the number of Vested Performance Stock Units, if any, and any corresponding Dividends as described in Section 2, determined for purposes of this Section 3(b)(ii) as if the Participant had not incurred a termination of employment with the Company or any of the Company’s Subsidiaries prior to the end of the Performance Period.  Notwithstanding any other provision of this Agreement to the contrary, no distributions of any Shares underlying any Performance Stock Units will be made to the Participant in the event of Participant’s voluntary termination of employment in the absence of Good Reason (other than Participant’s Retirement), or termination of employment by the Company or one of the Company’s Subsidiaries due to Cause.

 

(c)           409A Change of Control.  Notwithstanding the foregoing, if from the date of a 409A Change of Control until the second anniversary of the 409A Change of Control the Participant’s employment is terminated and such termination occurs prior to the end of the Performance Period (x) due to death or Disability or (y) by the Company or one of the Company’s Subsidiaries without Cause or by the Participant for Good Reason or due to Retirement by the Participant, then (i) if Participant’s employment is terminated due to death or Disability, the Company shall within 60 days after such termination of employment (but subject to Section 21 of the Plan), issue or cause there to be transferred, to the extent not previously issued, transferred, canceled or forfeited in accordance with this Section 3, to the Participant (or, in the case of death, the Participant’s estate) a number of Shares equal to (i) the number of Shares that would be distributable under Section 3(b)(i) in the case of a termination due to the Participant’s death or Disability, or (ii) if Participant’s employment is terminated by the Company or one of the Company’s Subsidiaries without Cause or by the Participant for Good Reason or due to Retirement by the Participant, subject to the provisions of Section 21 of the Plan, on or about the Settlement Date the Participant will receive Shares equal to the number of Vested Performance Stock Units, if any, and any corresponding Dividends as described in Section 2, determined for purposes of this Section 3(c)(ii) as if the Participant had not incurred a termination of employment with the Company or any of the Company’s Subsidiaries prior to the end of the Performance Period.

 

(d)           Cancellation of Performance Stock Units.  Upon the issuance or transfer of Shares in accordance with this Section 3, all of the Performance Stock Units subject to this Agreement shall be canceled.

 

(e)           Shares.  On the date or dates set forth above on which the Shares subject to the Performance Stock Units are to be delivered to, or with respect to, the Participant, the Company shall deliver such Shares in the Participant’s name (or, in the event of a delivery of Shares made upon the death of the Participant, such delivery shall be made to Participant’s estate).  However, the Company shall not be liable to the Participant or to Participant’s estate for damages relating to any delays in issuing such Shares to the Participant or to Participant’s estate, any loss by the Participant or by the Participant’s estate of any certificates that may be issued therefore, or any mistakes or errors in the issuance of any certificates or in the certificates themselves.

 

3



 

4.             Legend on Certificates.  The Shares issued to the Participant in respect of the Performance Stock Units shall be subject to such stop transfer orders and other restrictions as the Committee may deem reasonably advisable under the Plan or the rules, regulations, and other requirements of the Securities and Exchange Commission, any stock exchange upon which such Shares are listed, any applicable federal or state laws or the Company’s Certificate of Incorporation and Bylaws, and the Committee may cause a legend or legends to be put on any certificates that may be issued representing the Shares to make appropriate reference to such restrictions.

 

5.             No Right to Continued Employment.  Neither the Plan nor this Agreement shall be construed as giving the Participant the right to be retained in the employ of, or in any consulting relationship to, the Company or any of its Subsidiaries.  Further, the Company or its Subsidiary may at any time dismiss the Participant or discontinue any consulting relationship, free from any liability or any claim under the Plan or this Agreement, except as otherwise expressly provided herein.

 

6.             Transferability.  Unless otherwise determined by the Committee, a Performance Stock Unit may not be assigned, alienated, pledged, attached, sold or otherwise transferred or encumbered by the Participant otherwise than by will or by the laws of descent and distribution, and any such purported assignment, alienation, pledge, attachment, sale, transfer or encumbrance shall be void and unenforceable against the Company or any Affiliate; provided that the designation of a beneficiary shall not constitute an assignment, alienation, pledge, attachment, sale, transfer or encumbrance.

 

7.             Withholding.  The Company or its Affiliate shall have the right to withhold from any payment due or transfer made with respect to the Performance Stock Unit or any Dividend thereon or any other compensatory amounts due to the Participant, any applicable withholding taxes in respect of the Performance Stock Unit or the Shares to which they relate or any Dividend or other payment or transfer with respect to the Performance Stock Unit or under the Plan and to take such action as may be necessary at the option of the Company to satisfy all obligations for the payment of such taxes.

 

8.             Securities Laws.  Upon the acquisition of any Shares delivered in respect of  the Performance Stock Units pursuant to Sections 3(a), 3(b) and 3(c), the Participant will make or enter into such written representations, warranties and agreements as the Committee may reasonably request in order to comply with applicable securities laws or with this Agreement.

 

9.             Notices.  Any notice under this Agreement shall be addressed to the Company in care of its General Counsel at the principal executive office of the Company and to the Participant at the address appearing in the personnel records of the Company for the Participant or to either party at such other address as either party hereto may hereafter designate in writing to the other.  Any such notice shall be deemed effective upon delivery to the addressee.

 

10.          Governing Law.  This Agreement shall be governed by and construed in accordance with the laws of the State of Delaware, without regard to conflicts of laws.

 

4



 

11.          Performance Stock Units Subject to the Plan.  By entering into this Agreement the Participant agrees and acknowledges that the Participant has received and read a copy of the Plan.  The Performance Stock Units and any Shares delivered in respect thereto are subject to the Plan.  The terms and provisions of the Plan as it may be amended from time to time are hereby incorporated by reference.  In the event of a conflict between any term or provision contained herein and a term or provision of the Plan, the applicable terms and provisions of the Plan will govern and prevail.

 

12.          Counterparts.  This Agreement may be executed in any number of counterparts, each of which when so executed shall be deemed to be an original and all of which taken together shall constitute one and the same agreement.  Any counterpart or other signature hereupon delivered by facsimile or electronic image scan shall be deemed for all purposes as constituting good and valid execution and delivery of this Agreement by such party.

 

13.          Electronic Delivery.  The Company may, in its sole discretion, decide to deliver any documents related to the Performance Stock Units granted under this Agreement and participation in the Plan or future awards that may be granted under the Plan by electronic means or to request the Participant consent to participate in the Plan by electronic means. The Participant hereby consents to receive such documents by electronic delivery and, if requested, to agree to participate in the Plan through an on-line or electronic system established and maintained by the Company or another third party designated by the Company.

 

14.          Benefits of Agreement.  This Agreement shall inure to the benefit of the Company, the Participant and their respective heirs, executors, administrators, personal representatives, successors and assigns.

 

15.          Severability.  In the event that any one or more provisions of this Agreement shall be deemed to be illegal or unenforceable, such illegality or unenforceability shall not affect the validity and enforceability of the remaining legal and enforceable provisions hereof, which shall be construed as if such illegal or unenforceable provision or provisions had not been inserted.

 

5



 

IN WITNESS WHEREOF, this Agreement has been executed and delivered by the parties hereto as of the date first above written.

 

 

 

TRW AUTOMOTIVE HOLDINGS CORP.

 

 

 

By:

 

 

 

Name:

 

 

Its:

 

 

 

 

 

 

 

Participant

 

6



 

Appendix A

 

Determination of Vested Performance Stock Units

 

The schedule below reflects the vested percentage of the target number of Performance Stock Units earned based upon the Company’s TSR Percentile Ranking which shall be determined in accordance with paragraph (d) below.  For performance between the specified levels, straight-line interpolation will be applied to determine the TSR Percentile Ranking and corresponding portion of the Target Number of Performance Stock Units that vest.  As described below, a consistent methodology will be used to calculate TSR for the Company and each member of the Peer Group.

 

COMPANY TSR PERCENTILE RANKING
(RELATIVE TO THE MEMBERS OF THE PEER
GROUP ASSESSED AT THE END OF THE
PERFORMANCE PERIOD)

 



VESTED PERCENTAGE OF TARGET NUMBER
OF PERFORMANCE STOCK UNITS

 

Below 25th

 

0

%

25th

 

25

%

50th

 

100

%

75th or Higher

 

150

%

 

For purposes of the foregoing table:

 

a.              Performance Period” means the period beginning on January 1, 2014 and ending on December 31, 2016.

 

b.              Peer Group” means the members of the Russell 3000 Auto Parts Group.

 

c.               TSR” is determined as follows:  Change in Stock Price + Dividends Paid

Beginning Stock Price

 

i.                  Beginning Stock Price” shall mean the average of the Closing Prices for each of the 20 trading days immediately prior to the first day of the Performance Period (i.e., 20 trading days ending December 31, 2013).

 

ii.               Ending Stock Price” shall mean the average of the Closing Prices for each of the last 20 trading days of the Performance Period (i.e., 20 trading days ending December 31, 2016).

 

iii.            Change in Stock Price” shall equal the Ending Stock Price minus the Beginning Stock Price.

 

7



 

iv.           Dividends Paid” shall mean the total of all dividends paid on one share of stock during the Performance Period, provided that dividends shall be treated as though they are reinvested on the ex-dividend date.

 

v.              Closing Price” shall mean the last reported sale price on the applicable stock exchange or market of one share of stock for a particular trading day.

 

vi.           In all events, TSR shall be adjusted to give effect to any and all stock dividends, stock splits, reverse stock splits and similar transactions.

 

d.              Calculation of the Company’s TSR Percentile Ranking.  The Company’s TSR Percentile Ranking is computed by (A) computing the Company’s TSR for the Performance Period and (B) computing the TSR for the Performance Period of each company that was in the Peer Group as of the end of the Performance Period, provided that if a company declares bankruptcy at any time during the Performance Period, such company will be removed from the Peer Group and if a company does not have publicly-reported stock prices for the whole Performance Period, such company will also be removed from the Peer Group. The Company TSR Percentile Ranking is the percentage of TSRs of the Peer Group calculated that are lower than the Company’s TSR (e.g., if the Company’s TSR is greater than 75% of the TSRs of the members of the Peer Group, the Company TSR Percentile Ranking is the 75th percentile).

 

8


EX-99.1 5 a14-5892_1ex99d1.htm EX-99.1

EXHIBIT 99.1

 

News Release

TRW Automotive
12001 Tech Center Drive
Livonia, MI 48150  USA

 

 

Investor Relations Contact:

 

Mark Oswald

 

(734) 855-3140

 

 

 

Media Contact:

 

John Wilkerson

 

(734) 855-3864

 

David W. Meline Joins TRW Automotive Board of Directors

 

LIVONIA, MICHIGAN, February 12, 2014 — TRW Automotive Holdings Corp. (NYSE: TRW) today announced the election of David W. Meline to the Company’s board of directors.  The appointment is effective immediately and will increase the size of TRW’s board to 11 members.  Mr. Meline joins as an independent director.

 

Mr. Meline currently serves as Senior Vice President and Chief Financial Officer for 3M Company (“3M”), a position he has held since April 2011.  Prior to his current position, Mr. Meline served as 3M’s Vice President, Corporate Controller and Chief Accounting Officer from 2008 through March of 2011.  Prior to joining 3M in 2008, Mr. Meline had been at General Motors Corporation for 20 years, serving in various capacities, including Vice President and Chief Financial Officer for GM North America from 2007 to 2008.  He also held senior level positions with GM Europe in Switzerland (2004 - 2007), GM Daewoo in South Korea (2001 - 2004), GM Brasil (1996 - 2001), GM Kenya (1993 - 1996) and at General Motors’ New York office in the company’s treasurer’s office (1986 - 1993).  Mr. Meline currently serves on the Board of the University of Chicago Booth CFO Advisory Forum.

 

About TRW

 

With 2012 sales of $16.4 billion, TRW Automotive ranks among the world’s leading automotive suppliers. Headquartered in Livonia, Michigan, USA, the Company, through its subsidiaries, operates in 25 countries and employs approximately 65,000 people worldwide.  TRW Automotive products include integrated vehicle control and driver assist systems, braking systems, steering systems, suspension systems, occupant safety systems (seat belts and airbags), electronics, engine components, fastening systems and aftermarket replacement parts and services.  All references to “TRW Automotive”, “TRW” or the “Company” in this press release refer to TRW Automotive Holdings Corp. and its subsidiaries, unless otherwise indicated.  TRW Automotive news is available on the internet at www.trw.com.

 

# # # #

 


GRAPHIC 6 g58921bai001.gif GRAPHIC begin 644 g58921bai001.gif M1TE&.#EA"@$G`/<``````(````"``("`````@(``@`"`@,#`P,#0 M(]NTESCPU*K_^%IF.%8C8*6&O<*5FO*4Y-.H4T.LO%EI7%+XU",9/^/62!`HU.8I,?^>3EVF7.-SSPHDC=TU[;EK M&[__7_7SZ%>>%,J^O?OW\-\_>/T@OGVASDUSO,\;8K[[[?7'T7_QI6?@ M@9]""##;HX(,.6I$>.,39EHY)),IE?> M4P@T*>64OGTAWE/(4:GE3%M((442449FSREDEFDFF0?$=,"9;.K7YBF?//F4 M?G&]:6>9:;YSYYV&Q43*GW_V:56:-R*P%@"(`G#:%P3&)Z!+5S0JGW8^P:>3 M$9[5!^![#CQTA::;!FC3)HDB*BA-]P!`BHT'2*%H1@%I.0;M$6:M%.Z<`/-:UTRNQMOQJ[#>([*N(HLL MD,CPDG+/6O=LTB4I\L95\CW_(+")%-!F1,H66\3,5LM2;$'*6@>TG&@2]Q!: M],C_++UR1O;,K!$"TB:!\ZG:SK6Q2XAYQ&VF;SVQM6UD"4BO1UG.U.ZQ\&Y4 MZJK_)`R`%$T;FZC.=@,P:T:I(O\JA=S'QEHJS1JA:S?A_^0-`.$?IVDP`$?) MO?<_'Y>Z[+UHR_06L1G5FM+8A(DFW=ES<0Y3QS0SS%:I(,%+L^'&TDUYJ8_' MFU'E=N-^<.*)!LWPVG9GQ/#C1ZE>JM"]E^3P4]J]M#QHZNWXA4L7![4UZ5/9 M6Y+@KZK^3]\'LQ[7[(@.?3+#X.?,.Z*S`@Y`E/""_/'>C<=E#_>*@L3]WK#S MG6C.L(-;_S;2-8^`;B4%G,K72L*:1X7..1O!7D-J]!)UP>UH&OD8W/"G$?$) MI'[?^Y]`."B0MPE$;K);'\A@5RVYJ>\?CR/<`/\!+Y"HSG!)*(FXF/"K",%%P>US.")8HD$1Q MA,DKH;*JB"AYW9"*P-L;^%(HJP^)&(K9`EWCN*4F$6AT/DH\#MA)TL&R* M]MSFMP.8$X6*)-P:H>8]#TI.F8F$)*'`M[=;"L1UMTL4XC:Y_ZR/Q>V84XRF M&TL3$WU1Y`$QX:,<(?C*B0F1)>!3G.PJZ4E]^F^9P,3@/2VZ2<*1<).$DIL4 MVPE02&:PB%1KBK50")2J!SEGB[/:%2!!+!PTJ2JWCJ6PEWBS5EK^=4#?LC* M!L[D6C^L'DOX*$N:*!6>>[/G:CHY4@0A.Z(YV^9(>Q7"U8-[?8V_3`Q26/N]P5%8:_-`'.D"5EV&9[Z4BW M0C),Z2NN)G"E$+6/!9\@N3?*YP5%JQJ)6$_[-9)\W<:!.T7EK9Z*RS_B M+V_,/!XD83:XC%H1LS53W2Z+-M1=KDMN^R2M9-F)Q8AN9#WVF4^V-F63IMBG M*;8!T/1JRQ\\LH2%)?FB"LOWV/,J37&(>^=QX?G"LIJ*G&&L(8@QJI&(#G4@ M(,)N1CY$H5E2+\5TLD>*'7R8%,_$'E;STDJDY27$;4$!28`6CZ60WU99+:KV LV(2SK);?:5%KA$[.2)>^%+,#;&')/6.)DI.`M'M.JR1.!E.0JL;DC00$`#L_ ` end GRAPHIC 7 g58921mmi001.gif GRAPHIC begin 644 g58921mmi001.gif M1TE&.#EA6@`;`'<`,2'^&E-O9G1W87)E.B!-:6-R;W-O9G0@3V9F:6-E`"'Y M!`$`````+`````!9`!L`AP```````!04%!(2$@P,#`H*"A,3$QD9&0("`@@( M"`0$!!`0$!@8&!86%A<7%P,#`QL;&QX>'AP<'`$!`0\/#PL+"PX.#@4%!1T= M'145%0D)"1$1$34U-2HJ*C@X.#6QL;']_?VEI:79V=F-C8W1T=&UM;6IJ:GM[>WAX>')RGHR,C)&1D8V-C9>7EZRLK*JJJJ2D MI*VMK:>GIZFIJ:.CHZ:FIJBHJ*6EI;6UM:NKJ[2TM+&QL;"PL+*RLJ"@H**B MHK>WM[FYN:ZNKK:VMKN[N[V]O=[>WM_?W\K*RM?7U]34U,C(R,W-S='1TSL[/'Q\>[N[O;V]NCHZ./CX_W]_?[^_NWM[?3T]/GY^>?GY____P$"`P$" M`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$" M`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$" M`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$" M`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$" M`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$" M`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$"`P$" M`P$"`P$"`P$"`P$"`P$"`P$"`PC_`#MUSJ1.5JS`\8R,&=@7&24$48B+QL(=,"4J4`/76D6$6@& M)@V,1HPVP@CS3"='88T>F1GWY2.-,&M@?&`4DD`^,`4BJ4O3:A7"+ZUT"@/3 MAL`^1R,Y?)E$X`<($3)KWLRY,P2GG6XXZ,P9!%^:CM'`#"%0B0'2F1-($B@! ML^8"DS+JWLV[MV_=@&&*^$V\N/'CR'4G@3DBN?/GT'\O@2DDNO7KSFE>P#;#C3EUDD* M3&U'5E=?L?C;%C2MX1M-#F#TQU%<9,0&4S)U`M91/!!7@(.\M4%3%QEE0%,/ MCNBVU%&`M'A4);]90I,/OO5`I$!NP%0!;V\<]0!&/]:D`G%-T!3(C#"ML!M- M7NP&QU$W25E3&L35Y%L<-,FQVV&!Z;;&49>0>11Q@M#DA&\K;)D137-E-(=1 M+&14)DR+_@8#38FP^=(/O3U!$R89T6%4'98:-=MO-&G@VQ-3T0JXUP4$<$#1ITAM5,/78VR8T-2?0 M(#41PJRCO-&$@6]0T%0(<4'09(A`A]!$P&ZZIA0%<6E,D,&]^%Z@'F\,;(#O CO0984!PG`3Q@\,$!U-@)(@4?;'``8.P60L,.!U"H;P$!`#L_ ` end