-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, OX4CexGfejEeYzrhbDXURFbJJaeqZCWfKO+PLTgsd+FyGkoxHz78QrVogeST7emD kvzIzMkGKv+H1qv5JYJeCw== 0001193125-05-217117.txt : 20051107 0001193125-05-217117.hdr.sgml : 20051107 20051104180334 ACCESSION NUMBER: 0001193125-05-217117 CONFORMED SUBMISSION TYPE: 10-Q PUBLIC DOCUMENT COUNT: 8 CONFORMED PERIOD OF REPORT: 20050930 FILED AS OF DATE: 20051107 DATE AS OF CHANGE: 20051104 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HILB ROGAL & HOBBS CO CENTRAL INDEX KEY: 0000814898 STANDARD INDUSTRIAL CLASSIFICATION: INSURANCE AGENTS BROKERS & SERVICES [6411] IRS NUMBER: 541194795 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 10-Q SEC ACT: 1934 Act SEC FILE NUMBER: 000-15981 FILM NUMBER: 051181669 BUSINESS ADDRESS: STREET 1: THE HILB, ROGAL AND HAMILTON BUILDING STREET 2: 4951 LAKE BROOK DRIVE, SUITE 500 CITY: GLEN ALLEN STATE: VA ZIP: 23060 BUSINESS PHONE: 8047476500 MAIL ADDRESS: STREET 1: P O BOX 1220 CITY: GLEN ALLEN STATE: VA ZIP: 23060 FORMER COMPANY: FORMER CONFORMED NAME: HILB ROGAL & HAMILTON CO /VA/ DATE OF NAME CHANGE: 19920703 10-Q 1 d10q.htm HILB ROGAL & HOBBS COMPANY HILB ROGAL & HOBBS COMPANY
Table of Contents

 

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

FORM 10-Q

 

QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF

THE SECURITIES EXCHANGE ACT OF 1934

 

For the quarterly period ended September 30, 2005

 

Commission File Number 0-15981

 

HILB ROGAL & HOBBS COMPANY

(Exact name of registrant as specified in its charter)

 

Virginia   54-1194795

(State or other jurisdiction of

incorporation or organization)

 

(I.R.S. Employer

Identification No.)

4951 Lake Brook Drive, Suite 500

Glen Allen, Virginia

  23060
(Address of principal executive offices)   (Zip Code)

 

(804) 747-6500

(Registrant’s telephone number, including area code)

 

Indicate by check mark whether the registrant:    (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days.

 

Yes  x    No  ¨

 

Indicate by check mark whether the registrant is an accelerated filer (as defined in Rule 12b-2 of the Exchange Act).

 

Yes  x    No  ¨

 

Indicate by check mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Exchange Act).

 

Yes  ¨    No  x

 

Indicate the number of shares outstanding of each of the issuer’s classes of common stock, as of the latest practicable date.

 

Class


   Outstanding at October 31, 2005

Common Stock, no par value    35,808,454

 



Table of Contents

HILB ROGAL & HOBBS COMPANY

INDEX

 

               Page

Part I.

   FINANCIAL INFORMATION     
    

Item 1.

  

Financial Statements

    
         

Statement of Consolidated Income for the three months and nine months ended September 30, 2005 and 2004

   2
         

Consolidated Balance Sheet September 30, 2005 and December 31, 2004

   3
         

Statement of Consolidated Shareholders’ Equity for the nine months ended September 30, 2005 and 2004

   4
         

Statement of Consolidated Cash Flows for the nine months ended September 30, 2005 and 2004

   5
    

Notes to Consolidated Financial Statements

   6 – 13
    

Item 2.

  

Management’s Discussion and Analysis of Financial Condition and Results of Operations

   14 – 19
    

Item 3.

  

Quantitative and Qualitative Disclosure About Market Risk

   19
    

Item 4.

  

Controls and Procedures

   19

Part II.

  

OTHER INFORMATION

    
    

Item 1.

  

Legal Proceedings

   20
    

Item 2.

  

Unregistered Sales of Equity Securities and Use of Proceeds

   20
    

Item 6.

  

Exhibits

   21

Signatures

   22

 

1


Table of Contents

HILB ROGAL & HOBBS COMPANY AND SUBSIDIARIES

 

STATEMENT OF CONSOLIDATED INCOME

(UNAUDITED)

 

PART I—FINANCIAL INFORMATION

 

Item 1. FINANCIAL STATEMENTS.

 

    

Three Months Ended

September 30,


  

Nine Months Ended

September 30,


       
(in thousands, except per share amounts)    2005

    2004

   2005

   2004

REVENUES

                            

Commissions and fees

   $ 161,119     $ 151,622    $ 499,808    $ 453,692

Investment income

     1,633       788      4,221      2,099

Other

     1,739       1,290      5,834      3,891
    


 

  

  

       164,491       153,700      509,863      459,682

OPERATING EXPENSES

                            

Compensation and employee benefits

     90,742       81,474      274,597      244,344

Other operating expenses

     29,893       28,313      95,423      80,290

Depreciation

     2,122       2,136      6,402      6,465

Amortization of intangibles

     4,783       3,444      14,197      9,125

Interest expense

     4,300       2,546      12,097      7,460

Regulatory charge and related costs

     42,320       —        42,320      —  

Severance charge

     —         —        1,303      —  

Integration costs

     —         176      764      1,803
    


 

  

  

       174,160       118,089      447,103      349,487
    


 

  

  

INCOME BEFORE INCOME TAXES

     (9,669 )     35,611      62,760      110,195

Income tax expense (benefit)

     (2,821 )     14,262      26,083      44,108
    


 

  

  

NET INCOME (LOSS)

   $ (6,848 )   $ 21,349    $ 36,677    $ 66,087
    


 

  

  

Net Income (Loss) Per Share:

                            

Basic

   $ (0.19 )   $ 0.60    $ 1.03    $ 1.85

Assuming Dilution

   $ (0.19 )   $ 0.58    $ 1.01    $ 1.81

 

 

See notes to consolidated financial statements.

 

2


Table of Contents

HILB ROGAL & HOBBS COMPANY AND SUBSIDIARIES

 

CONSOLIDATED BALANCE SHEET

 

(in thousands)    September 30,
2005


   December 31,
2004


 
     (UNAUDITED)       

ASSETS

               

CURRENT ASSETS

               

Cash and cash equivalents, including $54,629 and $55,909, respectively, of restricted funds

   $ 219,788    $ 210,470  

Receivables:

               

Premiums and commissions, less allowance for doubtful accounts of $5,163 and $4,630, respectively

     203,983      211,299  

Other

     35,929      29,122  
    

  


       239,912      240,421  

Prepaid expenses and other current assets

     35,706      24,586  
    

  


TOTAL CURRENT ASSETS

     495,406      475,477  

PROPERTY AND EQUIPMENT, NET

     25,374      24,024  

GOODWILL

     623,474      608,427  

OTHER INTANGIBLE ASSETS

     190,807      181,289  

Less accumulated amortization

     45,814      31,774  
    

  


       768,467      757,942  

OTHER ASSETS

     26,381      20,556  
    

  


     $ 1,315,628    $ 1,277,999  
    

  


LIABILITIES AND SHAREHOLDERS’ EQUITY

               

CURRENT LIABILITIES

               

Premiums payable to insurance companies

   $ 308,429    $ 315,130  

Accounts payable

     12,925      13,417  

Accrued expenses

     66,138      46,371  

Premium deposits and credits due customers

     47,949      48,287  

Current portion of long-term debt

     12,540      16,248  
    

  


TOTAL CURRENT LIABILITIES

     447,981      439,453  

LONG-TERM DEBT

     260,471      265,384  

DEFERRED INCOME TAXES

     33,658      34,113  

OTHER LONG-TERM LIABILITIES

     49,008      31,893  

SHAREHOLDERS’ EQUITY

               

Common Stock, no par value; authorized 100,000 shares; outstanding 35,774 and 35,886 shares, respectively

     226,635      233,785  

Retained earnings

     296,654      271,978  

Accumulated other comprehensive income (loss)

               

Unrealized gain (loss) on interest rate swaps, net of deferred tax (expense) benefit of $(289) and $120 respectively

     434      (181 )

Foreign currency translation adjustments

     787      1,574  
    

  


       524,510      507,156  
    

  


     $ 1,315,628    $ 1,277,999  
    

  


 

See notes to consolidated financial statements.

 

3


Table of Contents

HILB ROGAL & HOBBS COMPANY AND SUBSIDIARIES

 

STATEMENT OF CONSOLIDATED SHAREHOLDERS’ EQUITY

(UNAUDITED)

 

(in thousands, except per share amounts)    Common
Stock


    Retained
Earnings


    Accumulated
Other
Comprehensive
Income (Loss)


 

Balance at January 1, 2005

   $ 233,785     $ 271,978     $ 1,393  

Issuance of 501 shares of Common Stock

     12,835                  

Repurchase of 613 shares of Common Stock

     (21,848 )                

Income tax benefit from exercise of stock options

     1,863                  

Payment of dividends ($0.3350 per share)

             (12,001 )        

Derivative gain, net of tax

                     615  

Foreign currency translation adjustments

                     (787 )

Net income

             36,677          
    


 


 


Balance at September 30, 2005

   $ 226,635     $ 296,654     $ 1,221  
    


 


 


Balance at January 1, 2004

   $ 228,357     $ 205,184     $ 726  

Issuance of 982 shares of Common Stock

     17,987                  

Repurchase of 503 shares of Common Stock

     (17,300 )                

Income tax benefit from exercise of stock options

     7,299                  

Payment of dividends ($0.3025 per share)

             (10,853 )        

Derivative gain, net of tax

                     233  

Foreign currency translation adjustments

                     (67 )

Net income

             66,087          
    


 


 


Balance at September 30, 2004

   $ 236,343     $ 260,418     $ 892  
    


 


 


 

 

See notes to consolidated financial statements.

 

4


Table of Contents

HILB ROGAL & HOBBS COMPANY AND SUBSIDIARIES

 

STATEMENT OF CONSOLIDATED CASH FLOWS

(UNAUDITED)

 

     Nine Months Ended
September 30,


 
(in thousands)    2005

    2004

 

OPERATING ACTIVITIES

                

Net income

   $ 36,677     $ 66,087  

Adjustments to reconcile net income to net cash provided by operating activities:

                

Regulatory charge and related costs

     42,320       —    

Severance charge

     1,303       —    

Integration costs

     764       1,803  

Depreciation

     6,402       6,465  

Amortization of intangibles

     14,197       9,125  

Provision for losses on receivables

     1,119       991  

Provision for deferred income taxes

     (3,561 )     3,675  

Gain on sale of assets

     (2,791 )     (560 )

Income tax benefit from exercise of stock options

     1,863       7,299  

Changes in operating assets and liabilities net of effects from regulatory charge and related costs, severance charge, integration costs and insurance agency acquisitions and dispositions:

                

Decrease in receivables

     2,445       17,133  

Increase in prepaid expenses

     (8,628 )     (9,261 )

Decrease in premiums payable to insurance companies

     (8,956 )     (18,397 )

Increase (decrease) in premium deposits and credits due customers

     (337 )     13,790  

Decrease in accounts payable

     (2,088 )     (388 )

Decrease in accrued expenses

     (11,140 )     (12,043 )

Other operating activities

     (71 )     724  
    


 


Net Cash Provided by Operating Activities

     69,518       86,443  

INVESTING ACTIVITIES

                

Purchase of property and equipment

     (7,365 )     (6,570 )

Purchase of insurance agencies, net of cash acquired

     (19,281 )     (45,128 )

Proceeds from sale of assets

     5,183       4,872  

Other investing activities

     536       (478 )
    


 


Net Cash Used in Investing Activities

     (20,927 )     (47,304 )

FINANCING ACTIVITIES

                

Proceeds from long-term debt

     —         50,000  

Principal payments on long-term debt

     (9,475 )     (5,419 )

Debt issuance costs

     (204 )     (300 )

Repurchase of Common Stock

     (21,848 )     (17,300 )

Proceeds from issuance of Common Stock, net of tax payments for options exercised

     4,255       (374 )

Dividends

     (12,001 )     (10,853 )
    


 


Net Cash Provided by (Used in) by Financing Activities

     (39,273 )     15,754  
    


 


Increase in cash and cash equivalents

     9,318       54,893  

Cash and cash equivalents at beginning of period

     210,470       126,464  
    


 


Cash and cash equivalents at End of Period

   $ 219,788     $ 181,357  
    


 


 

See notes to consolidated financial statements.

 

5


Table of Contents

HILB ROGAL & HOBBS COMPANY AND SUBSIDIARIES

 

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

September 30, 2005

(UNAUDITED)

 

NOTE A—BASIS OF PRESENTATION

 

The accompanying unaudited consolidated financial statements of Hilb Rogal & Hobbs Company (the Company) have been prepared in accordance with United States generally accepted accounting principles for interim financial information and with the instructions to Form 10-Q and Article 10 of Regulation S-X. Accordingly, they do not include all of the information and footnotes required by United States generally accepted accounting principles for complete financial statements. In the opinion of management, all adjustments (consisting of normal recurring accruals) considered necessary for a fair presentation have been included. Operating results for the nine-month period ended September 30, 2005 are not necessarily indicative of the results that may be expected for the year ending December 31, 2005. For further information, refer to the consolidated financial statements and footnotes thereto included in the Company’s Form 10-K for the year ended December 31, 2004.

 

NOTE B—ACCOUNTING FOR STOCK-BASED COMPENSATION

 

The Company has three stock-based compensation plans. The Company continues to account for its stock options using the intrinsic value method prescribed in Accounting Principles Board Opinion No. 25, “Accounting for Stock Issued to Employees,” and related interpretations. No stock-based compensation cost is reflected in net income, as all options granted under those plans had an exercise price equal to the market value of the underlying common stock on the date of grant.

 

Statement of Financial Accounting Standards No. 123, “Accounting for Stock-Based Compensation” (Statement 123), as amended by Statement of Financial Accounting Standards No. 148, establishes accounting and disclosure requirements using a fair value based method of accounting for stock options.

 

In December 2004, the Financial Accounting Standards Board issued Financial Accounting Standards Board Statement No. 123 (revised 2004), “Share-Based Payment” (Statement 123R). Statement 123R revises Statement 123. The revised standard requires all companies to recognize compensation costs related to all share-based payments (including stock options) in their financial statements at fair value, thereby, upon adoption, eliminating the use of pro forma disclosures to report such amounts. In April 2005, the Securities and Exchange Commission issued a rule to amend the effective date of Statement 123R. Statement 123R is effective for a public company that is not a small business issuer at the beginning of the first fiscal year beginning after June 15, 2005.

 

Statement 123R permits public companies to account for the adoption of this revised standard using one of two methods: the modified-prospective method or the modified-retrospective method. The modified-prospective method requires a company to recognize compensation based upon fair value for only those share-based awards granted with an effective date subsequent to the company’s date of adoption and share-based awards issued in prior periods that remain unvested at the date of adoption. The modified-retrospective method allows a company to restate, based upon pro forma amounts previously disclosed under the requirements of Statement 123, for either all prior periods presented or prior interim periods included in the year of adoption.

 

The Company intends to adopt Statement 123R no later than January 1, 2006, but has yet to determine which of the two methods described above will be utilized. The Company continues to evaluate the impact of this proposed statement on its financial position and results of operations.

 

6


Table of Contents

HILB ROGAL & HOBBS COMPANY AND SUBSIDIARIES

 

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS—(Continued)

September 30, 2005

(UNAUDITED)

 

The following table illustrates the effect on net income and earnings per share if the Company had applied the fair value recognition provisions of Statement 123 to stock-based compensation.

 

     Three Months Ended
September 30,


    Nine Months Ended
September 30,


 
(in thousands, except per share amounts)    2005

    2004

    2005

    2004

 

Net income (loss)—as reported

   $ (6,848 )   $ 21,349     $ 36,677     $ 66,087  

Deduct: Total stock-based compensation expense determined under fair value based method for all awards, net of related tax effects

     (1,519 )     (1,447 )     (4,223 )     (4,103 )
    


 


 


 


Pro forma net income (loss)

   $ (8,367 )   $ 19,902     $ 32,454     $ 61,984  
    


 


 


 


Net income (loss) per share:

                                

Basic—as reported

   $ (0.19 )   $ 0.60     $ 1.03     $ 1.85  

Basic—pro forma

   $ (0.23 )   $ 0.55     $ 0.91     $ 1.73  

Assuming dilution—as reported

   $ (0.19 )   $ 0.58     $ 1.01     $ 1.81  

Assuming dilution—pro forma

   $ (0.23 )   $ 0.55     $ 0.89     $ 1.70  

 

NOTE C—INCOME TAXES

 

Deferred taxes result from temporary differences between the carrying amounts of assets and liabilities for financial reporting purposes and the amounts used for income tax purposes. The Company’s effective rate varies from the statutory rate primarily due to state income taxes and certain non-deductible items in the regulatory charge.

 

NOTE D—ACQUISITIONS

 

During the first nine months of 2005, the Company acquired certain assets and liabilities of four insurance agencies. These acquisitions, individually or in aggregate, were not material to the consolidated financial statements.

 

NOTE E—SALE OF ASSETS AND OTHER GAINS

 

During the nine months ended September 30, 2005 and 2004, the Company sold certain insurance accounts and other assets resulting in gains of $2.8 million and $0.6 million, respectively. These amounts are included in other revenues in the Statement of Consolidated Income. Taxes related to these gains were $1.3 million and $0.2 million for the nine months ended September 30, 2005 and 2004, respectively. Revenues, expenses and assets related to these dispositions were not material to the consolidated financial statements.

 

7


Table of Contents

HILB ROGAL & HOBBS COMPANY AND SUBSIDIARIES

 

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS—(Continued)

September 30, 2005

(UNAUDITED)

 

NOTE F—NET INCOME (LOSS) PER SHARE

 

The following table sets forth the computation of basic and diluted net income (loss) per share:

 

     Three Months Ended
September 30,


   Nine Months Ended
September 30,


(in thousands, except per share amounts)    2005

    2004

   2005

   2004

Numerator for basic and diluted net income (loss) per share

                            

Net Income (Loss)

   $ (6,848 )   $ 21,349    $ 36,677    $ 66,087

Denominator

                            

Weighted average shares

     35,446       35,562      35,495      35,525

Effect of guaranteed future shares to be issued in connection with agency acquisitions

     224       310      260      268
    


 

  

  

Denominator for basic net income (loss) per share

     35,670       35,872      35,755      35,793

Effect of dilutive securities:

                            

Employee stock options

     —         352      288      437

Employee non-vested stock

     —         130      137      123

Contingent stock—acquisitions

     —         166      114      127
    


 

  

  

Dilutive potential common shares

     —         648      539      687
    


 

  

  

Denominator for diluted net income (loss) per share—adjusted weighted average shares

     35,670       36,520      36,294      36,480
    


 

  

  

Net Income (Loss) Per Share:

                            

Basic

   $ (0.19 )   $ 0.60    $ 1.03    $ 1.85

Assuming Dilution1

   $ (0.19 )   $ 0.58    $ 1.01    $ 1.81

1 For the three months ended September 30, 2005, dilutive securities are not included in the calculation of diluted net loss per share as this would be antidilutive.

 

NOTE G—SEVERANCE CHARGE

 

In May 2005, Robert B. Lockhart, the Company’s former President and Chief Operating Officer, resigned. In connection with Mr. Lockhart’s resignation, the Company recorded a severance charge of $1.3 million, and related income tax benefit of $0.5 million, representing estimated payments due to Mr. Lockhart under the terms of his employment agreement.

 

NOTE H—INTEGRATION COSTS

 

The Company began the integration of Hobbs Group, LLC (Hobbs) with the rest of the Company subsequent to June 30, 2003 with the completion of the Hobbs earn-out. The Company recognized integration costs of $0.8 million and $1.8 million and related income tax benefit of $0.3 million and $0.7 million for the first nine months of 2005 and 2004, respectively. These amounts represent costs such as severance and other employee-related costs, facility and lease termination costs, and branding expenses.

 

NOTE I—REGULATORY CHARGE AND RELATED MATTERS

 

The Company and certain other companies in the insurance intermediary industry have been subject to investigations and inquiries by various governmental authorities regarding business practices and broker compensation arrangements. On August 31, 2005, the Company entered into an agreement (the Agreement) with the Attorney General of the State of Connecticut (the Attorney General) and the Insurance Commissioner of the State of

 

8


Table of Contents

HILB ROGAL & HOBBS COMPANY AND SUBSIDIARIES

 

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS—(Continued)

September 30, 2005

(UNAUDITED)

 

Connecticut (the Commissioner) to resolve all issues related to investigations conducted by the Attorney General and the Commissioner into certain insurance brokerage and insurance agency practices (the Investigations) and to settle an action commenced on August 31, 2005 by the Attorney General in the Connecticut Superior Court alleging violations of the Connecticut Unfair Trade Practices Act and the Connecticut Unfair Insurance Practices Act (the Action).

 

Following is a summary of the material terms of the Agreement:

 

  1. The Company will pay $30.0 million into a fund (the Fund) in two installments to be distributed to certain eligible U.S. policyholder clients (the Affected Policyholders). These payments are in full satisfaction of the Company’s obligations under the Agreement and the Attorney General and the Commissioner have agreed not to impose any other financial obligation or liability on the Company related to the Investigations and/or the Action, except for the fine as provided for in the Stipulation and Consent Order with the Commissioner (see below for additional detail). The Company is not permitted to seek or accept, directly or indirectly, indemnification for payments made by the Company pursuant to the Agreement and the fine described below to the State of Connecticut Insurance Department. No portion of the payments by the Company for the Fund is considered a fine or penalty. The Company will make payments into the Fund as follows:

 

    On or before February 1, 2006, the Company shall pay $20.0 million into the Fund,

 

    On or before August 1, 2007, the Company shall pay $10.0 million into the Fund.

 

  2. The Fund, plus interest, will be used to compensate the Affected Policyholders according to procedures set forth in the Agreement.

 

  3. Affected Policyholders are a) all Company U.S. brokerage business clients on whose insurance placements, renewals, consultations or service the Company was eligible to receive Contingent Compensation (as defined in the Agreement) between January 1, 2001 and December 31, 2004 (the Broker Clients); b) all Company U.S. agency clients on whose insurance placements, renewals, consultations or service the Company was eligible to receive Contingent Compensation pursuant to a National Override Agreement between January 1, 2001 and December 31, 2004 (the National Override Clients); and c) all Company U.S. agency clients, other than National Override Clients, on whose insurance placements, renewals, consultations or service the Company was eligible to receive Contingent Compensation between January 1, 2001 and December 31, 2004 (the Agent Clients).

 

The Fund will be allocated $19.5 million between Broker Clients and National Override Clients (the Broker/Override Fund) and $10.5 million to Agent Clients (the Agency Fund), and an Affected Policyholder arising from an acquisition by the Company after December 31, 2000 shall be included only as of the date of acquisition by the Company.

 

National Override Agreements, as defined in the Agreement, mean corporate-wide compensation agreements negotiated by the Company with those certain insurance companies on behalf of all of the Company’s offices to receive commissions in lieu of standard contingent compensation arrangements with each office of the Company.

 

  4. By August 21, 2006, the Company will send notice to each client setting forth the amount it will be paid from the Fund if it elects to participate. Clients will have until November 21, 2006 to make an election to receive distributions from the Fund.

 

  5. The Company will make distributions from the Fund on January 15, 2007 and, if necessary, January 15, 2008 to participating clients that elected to receive a distribution.

 

9


Table of Contents

HILB ROGAL & HOBBS COMPANY AND SUBSIDIARIES

 

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS—(Continued)

September 30, 2005

(UNAUDITED)

 

  6. In the event that any Affected Policyholder elects not to participate or otherwise does not respond (the Non-Participating Policyholders), that Affected Policyholder’s allocated share may be used by the Company to satisfy any pending or other claims of policyholders relating to the matters covered by the Agreement. The funds attributable to Non-Participating Policyholders also may be used to reimburse the Company for any payments made to policyholders between September 1, 2005 and April 15, 2008 for claims related to this Agreement. In no event shall a distribution be made from the Fund to any Non-Participating Policyholder or as reimbursement to the Company for prior payments to any Non-Participating Policyholder until all participating clients have been paid the full aggregate amount due, nor shall total payments to any Non-Participating Policyholder exceed 80% of that Non-Participating Policyholder’s original allocated share. If any funds remain in the Fund as of April 15, 2008, such funds will be distributed pro rata to the participating policyholders and clients. In no event shall any of the monies in or from the Fund be used to pay attorney fees.

 

  7. Within 60 days of executing the Agreement, the Company will undertake the implementation of certain business reforms for both brokerage business and agency business. These reforms include:

 

    to not accept or request contingent compensation on brokerage business,

 

    to make enhanced disclosures to clients regarding compensation and customer rights,

 

    to accept certain types of compensation only after disclosing such compensation to a client,

 

    to adopt additional corporate governance practices.

 

In conjunction with executing the Agreement, the Company entered into a Stipulation and Consent Order with the Commissioner to resolve all issues relating to the Commissioner’s investigation into the placement or attempted placement of professional liability insurance in Connecticut. Pursuant to the Stipulation and Consent Order, the Company paid an administrative fine of $250,000 to the State of Connecticut Insurance Department. The cost of this fine is included in the 2005 third quarter regulatory charge of $42.3 million.

 

In the 2005 third quarter, the Company recorded a $42.3 million charge, and related income tax benefit of $16.0 million, primarily relating to the Agreement with the Attorney General and the Commissioner. This charge includes the $30.0 million national fund established by the Agreement; $5.1 million of estimated legal and administrative costs to be incurred related to the Fund and complying with the Agreement’s other provisions; and $1.4 million of legal costs relating to the Agreement incurred in the 2005 third quarter. The regulatory charge also includes $5.8 million of estimated costs for pending regulatory matters. These estimated costs represent the Company’s best estimate of the probable outcomes of the various pending regulatory matters and include related legal and administrative costs incurred or expected to be incurred for these regulatory matters.

 

The current liability portion of this charge as of September 30, 2005 is $30.1 million and is included in accrued expenses. The remaining liability is included in other long-term liabilities.

 

These pending regulatory matters relate to subpoenas and/or inquiries made by state attorneys general and insurance departments into, among other things, the industry’s commission payment practices. The Company has received subpoenas and/or requests for information from attorneys general and/or insurance departments in fourteen states. The Company may receive additional subpoenas and/or requests for information in the future from attorneys general and/or insurance departments of other states. The Company will continue to evaluate and monitor all such subpoenas and requests.

 

10


Table of Contents

HILB ROGAL & HOBBS COMPANY AND SUBSIDIARIES

 

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS—(Continued)

September 30, 2005

(UNAUDITED)

 

NOTE J—COMMITMENTS AND CONTINGENCIES

 

Industry Litigation

 

The Company has been named as a defendant in certain legal proceedings against brokers and insurers relating to broker compensation arrangements and other business practices.

 

MDL 1663 Class Action

 

In August 2004, OptiCare Health Systems Inc. filed a putative class action in the U.S. District Court for the Southern District of New York (Case No. 04-CV-06954) against a number of the country’s largest insurance brokers and several large commercial insurers. The Company was named as a defendant in the Opticare suit in November 2004. In December 2004, two other purported class actions were filed in the U.S. District Court for the Northern District of Illinois, Eastern Division, by Stephen Lewis (Case No. 04-C-7847) and Diane Preuss (Case No. 04-C-7853), respectively, against certain insurance brokers, including the Company, and several large commercial insurers. On February 17, 2005, the Judicial Panel on Multidistrict Litigation (the Panel) ordered that the Opticare suit, along with three other purported antitrust class actions filed in New York, New Jersey and Pennsylvania against industry participants, be centralized and transferred to the U.S. District Court for the District of New Jersey. In addition, by Conditional Transfer Order dated March 10, 2005, the Panel conditionally transferred the Lewis and Preuss cases to the U.S. District Court for the District of New Jersey. As a result of the Panel’s transfer orders, the Opticare, Lewis and Preuss cases are proceeding on a consolidated basis with other purported class action suits styled as In re: Insurance Brokerage Antitrust Litigation (MDL 1663).

 

On August 1, 2005, the plaintiffs in MDL 1663 filed a First Consolidated Amended Commercial Class Action Complaint (the Commercial Complaint) in the United States District Court for the District of New Jersey (Civil No. 04-5184) against the Company and certain other insurance brokers and insurers. In the Commercial Complaint, the named plaintiffs purport to represent a class consisting of all persons who, between August 26, 1994 and the date on which class certification may occur, engaged the services of any one of the broker defendants or any of their subsidiaries or affiliates to obtain advice with respect to the procurement or renewal of insurance and who entered into or renewed a contract of insurance with one of the insurer defendants. The plaintiffs allege in the Commercial Complaint, among other things, that the broker defendants engaged in improper steering of clients to the insurer defendants for the purpose of obtaining undisclosed additional compensation in the form of contingent commissions from insurers; that the defendants were engaged in a bid-rigging scheme involving the submission of false and/or inflated bids from insurers to clients; that the broker defendants improperly placed their clients’ insurance business with insurers through related wholesale entities where an intermediary was unnecessary for the purpose of generating additional commissions from insurers; that the broker defendants entered into unlawful tying arrangements to obtain reinsurance business from the defendant insurers; and that the defendants created centralized internal departments for the purpose of monitoring, facilitating and advancing the collection of contingent commissions, payments and other improper fees. The plaintiffs allege violations of federal and state antitrust laws, violations of the Racketeer Influenced and Corrupt Organizations Act, 18 U.S.C. § 1962(c) and (d), fraudulent misrepresentation, breach of fiduciary duty, aiding and abetting breach of fiduciary duty and unjust enrichment. The plaintiff seeks monetary relief, including treble damages, injunctive and declaratory relief, restitution, interest, attorneys’ fees and expenses, costs and other relief. The Company has not yet filed a responsive pleading in this case but believes it has substantial defenses to these claims and intends to defend itself vigorously.

 

11


Table of Contents

HILB ROGAL & HOBBS COMPANY AND SUBSIDIARIES

 

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS—(Continued)

September 30, 2005

(UNAUDITED)

 

In addition, the plaintiffs in MDL 1663 also filed on August 1, 2005 a First Consolidated Amended Employee Benefits Class Action Complaint (the Employee Benefits Complaint) in the United States District Court for the District of New Jersey against the Company; Frank F. Haack & Associates, Inc.; O’Neill, Finnegan & Jordan Insurance Agency Inc.; and certain other insurance brokers and insurers. In the Employee Benefits Complaint (Civil Nos. 04-5184, et al.), the named plaintiffs purport to represent two separate classes consisting of ERISA and non-ERISA plan employees and employers, respectively, that have acquired insurance products from the defendants in connection with an employee benefit plan between August 26, 1994 and the date on which class certification may occur. The plaintiffs allege in the Employee Benefits Complaint, among other things, that the broker defendants secretly conspired with the insurer defendants to steer plaintiffs and members of the classes to the insurer defendants in exchange for undisclosed fees, including communication fees, enrollment fees, service fees, finders fees and/or administrative fees, contingent commissions and other payments, including broker bonuses, trips and entertainment, from the insurer defendants; that the defendants were engaged in a bid-rigging scheme involving the submission of false and/or inflated bids from insurers to clients; that the broker defendants improperly placed their clients’ insurance business with insurers through related wholesale entities where an intermediary was unnecessary for the purpose of generating additional commissions from insurers; and that the defendants entered into unlawful tying arrangements under which the broker defendants would place primary insurance contracts with insurers on the condition that the insurers use the broker defendants for placing their reinsurance coverage with reinsurance carriers. The plaintiffs allege violations of federal and state antitrust laws, violations of the Racketeer Influenced and Corrupt Organizations Act, 18 U.S.C. § 1962(c) and (d), fraudulent misrepresentation, breach of fiduciary duty, aiding and abetting breach of fiduciary duty and unjust enrichment. The plaintiff seeks monetary relief, including treble and punitive damages, injunctive and declaratory relief, restitution, interest, attorneys’ fees and expenses, costs and other relief. The Company has not yet filed a responsive pleading in this case but believes it has substantial defenses to these claims and intends to defend itself vigorously.

 

Bensley Class Action

 

In May 2005, Bensley Construction, Inc. filed a putative class action in the Superior Court of the Commonwealth of Massachusetts (Case No. ESCV2005-00277) against the Company and certain large commercial insurers and brokers. In the amended complaint, the plaintiff alleges, among other things, that the broker defendants entered into contingent commission agreements with the insurer defendants without disclosing the existence and/or terms of the agreements to clients to whom the defendants owed a fiduciary duty and that certain of the defendants engaged in a bid-rigging and customer allocation scheme to maximize their revenues under the contingent commission agreements. The plaintiff alleges breach of fiduciary duty, unjust enrichment, aiding and abetting breaches of fiduciary duty, breach of contract and breach of implied covenant of good faith and fair dealing. The plaintiff seeks monetary damages for each member of the class in an amount not to exceed $74,999 per class member, costs and other relief. The defendants removed the case to federal court and filed a notice to transfer the case to the U.S. District Court for the District of New Jersey pursuant to the Panel order referred to above. The Company believes it has substantial defenses to these claims and intends to defend itself vigorously.

 

Securities Class Action

 

In June 2005, the Iron Workers Local 16 Pension Fund filed a putative class action complaint in the United States District Court for the Eastern District of Virginia (Case No. 1:05-CV-00735-GBL-TCB) against the Company and Andrew L. Rogal, Martin L. Vaughan, III, Timothy J. Korman, Carolyn Jones, Robert W. Blanton, Jr. and Robert B. Lockhart. The plaintiff alleged violations by each of the defendants of Section 10(b) of the Securities Exchange Act of 1934 and Rule 10b-5 promulgated thereunder and violations by the individual defendants of Section 20(a) of the Securities Exchange Act of 1934.

 

12


Table of Contents

HILB ROGAL & HOBBS COMPANY AND SUBSIDIARIES

 

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS—(Continued)

September 30, 2005

(UNAUDITED)

 

In September 2005, the Iron Workers Local 16 Pension Fund was appointed Lead Plaintiff. In October 2005, Lead Plaintiff filed an amended putative class action complaint against the Company and Andrew L. Rogal, Martin L. Vaughan, III, Carolyn Jones and Robert B. Lockhart. Each of the individual defendants is a current or former officer and/or director of the Company. In the amended complaint, the Lead Plaintiff alleges, among other things, that the defendants made false and misleading statements to the public in the Company’s filings with the Securities and Exchange Commission, press releases and other public statements between August 11, 2000 and May 26, 2005 by failing to disclose that the Company’s contingent and override commissions were designed to allow the Company to steer its flow of business to those insurance carriers that agreed to pay it such commissions; that the Company’s business practices were in direct conflict of interest with its customers and were fraudulent and illegal; that the Company’s business practices exposed the Company to the risk of legal proceedings, reputational damage, and other harms; and that the Company’s financial results were materially inflated as a result of the recognition of improper commissions as revenues.

 

The amended complaint further alleges that the individual defendants were able to and did control the content of the Company’s public statements as a result of their positions as officers and/or directors of the Company. The amended complaint alleges violations by each of the defendants of Section 10(b) of the Securities Exchange Act of 1934 and Rule 10b-5 promulgated thereunder and violations by the individual defendants of Section 20(a) of the Securities Exchange Act of 1934. The Lead Plaintiff seeks monetary damages, interest, costs, legal fees and other relief. The Company believes it has substantial defenses to these claims and intends to defend itself vigorously.

 

13


Table of Contents
Item 2. MANAGEMENT’S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS.

 

On September 29, 2005, the Company’s Board of Directors appointed F. Michael Crowley as President of the Company effective September 29, 2005. Previously, Mr. Crowley was Executive Vice President and National Director for Property and Casualty. Mr. Crowley succeeds Robert B. Lockhart, the Company’s former President and Chief Operating Officer, who resigned from the Company in May 2005. On October 4, 2005, the Company filed a Current Report on Form 8-K with the Securities and Exchange Commission regarding Mr. Crowley’s appointment.

 

On September 13, 2005, the Company’s Board of Directors appointed Michael Dinkins as Executive Vice President and Chief Financial Officer of the Company effective October 1, 2005. Previously, Mr. Dinkins was Vice President-Global Control and Reengineering for Guidant Corporation. Mr. Dinkins succeeds Carolyn Jones, the Company’s former Senior Vice President, Chief Financial Officer and Treasurer, who announced in April 2005 her intention to retire from her position. On September 13, 2005, the Company filed a Current Report on Form 8-K with the Securities and Exchange Commission regarding Mr. Dinkins’ appointment.

 

Results of Operations

 

Three Months Ended September 30, 2005

 

Net income (loss) for the three months ended September 30, 2005 was $(6.8) million, or $(0.19) per share, compared with $21.3 million, or $0.58 per share, for the comparable period last year. Net loss for the 2005 quarter included a regulatory charge and related costs, net of tax, of $26.3 million, or $0.73 per share. This charge primarily relates to the Company’s settlement with the Attorney General and the Insurance Commissioner of the State of Connecticut. The Connecticut settlement provides for a $30 million national fund for distribution to HRH’s U. S. clients who elect to participate in the fund. In addition, the charge includes amounts for the legal and administrative costs of complying with the settlement as well as estimated costs for related pending regulatory matters. For additional information regarding this charge, see “Note I-Regulatory Charge and Related Matters” of Notes to Consolidated Financial Statements. Net income for the 2004 quarter included integration costs, net of tax, of $0.1 million, or $0.01 per share. Integration costs relate to the continued integration of Hobbs Group, LLC. These represent costs such as severance and other employee-related costs, facility and lease termination costs, and branding expenses. In addition, non-operating gains, net of tax, were $0.4 million and $51 thousand for the three months ended September 30, 2005 and 2004, respectively.

 

Commissions and fees were $161.1 million, an increase of 6.3%, from commissions and fees of $151.6 million during the comparable period of the prior year. Approximately $14.2 million of the commissions was derived from acquisitions of new insurance agencies in 2005 and 2004. This increase was offset by decreases of approximately $3.2 million from the sale of certain offices and accounts in 2005 and 2004. Excluding the effect of acquisitions and divestitures, the change in commissions and fees was (1.0)%. This decrease principally reflects a continued decline in property and casualty premium rates, the termination of National Override Agreements and lower than normal retention rates primarily related to producer culling. National Override Agreements are defined in “Note I—Regulatory Charge and Related Matters” of Notes to Consolidated Financial Statements.

 

Expenses for the quarter increased $56.1 million, or 47.5%. The 2005 quarter includes a regulatory charge of $42.3 million which is described above. Compensation and benefits and other operating expenses increased $9.3 million and $1.6 million, respectively. The increase in compensation and benefits can be attributed to acquisitions of insurance agencies and continued investment in new sales and service talent. Other operating expenses increased mainly due to acquisitions partially offset by lower legal and claims expenditures. Legal and claims expenditures decreased due to resolution of certain claims that were open during the 2004 third quarter.

 

14


Table of Contents

Depreciation expense was relatively comparable to the prior year. Amortization of intangibles increased approximately $1.3 million due primarily to intangible assets acquired in 2005 and 2004 acquisitions. Interest expense increased $1.8 million as average borrowings and interest rates increased between the quarters.

 

The Company’s overall tax rates for the three months ended September 30, 2005 and 2004, respectively, were 29.2% and 40.0%. The overall tax rate decreased from 2004 primarily due to certain non-deductible items in the 2005 regulatory charge.

 

Nine Months Ended September 30, 2005

 

Net income for the nine months ended September 30, 2005 decreased to $36.7 million, or $1.01 per share, from $66.1 million, or $1.81 per share, for the prior year period. Net income for the nine-month period ended September 30, 2005, included a regulatory charge, net of tax, of $26.3 million, or $0.73 per share; a severance charge, net of tax, of $0.8 million, or $0.02 per share; and integration costs, net of tax, of $0.5 million, or $0.01 per share. The regulatory charge and integration costs are consistent with those noted for the 2005 third quarter. The severance charge represents estimated payments due to the Company’s former President and Chief Operating Officer under the terms of his employment agreement. In addition, non-operating gains, net of tax, were $1.5 million or $0.04 per share, and $0.3 million, or $0.01 per share, for the nine months ended September 30, 2005 and 2004, respectively.

 

Commissions and fees for the nine months ended September 30, 2005 increased 10.2% to $499.8 million from $453.7 million during the prior year period. Acquisitions of new insurance agencies in 2005 and 2004 contributed commissions of $59.3 million. This increase was offset by decreases of $8.1 million from the sale of certain offices and accounts in 2005 and 2004. Excluding the effect of acquisitions and divestitures, the change in commissions and fees was (1.1)%. This decrease principally reflects the same factors noted for the quarter.

 

Expenses for the nine months ended September 30, 2005 increased $97.6 million, or 27.9%, from the prior year period. For the 2005 nine-month period, expenses include a regulatory charge of $42.3 million and a severance charge of $1.3 million which are described above. Integration costs decreased $1.0 million from the prior year. Other increases from the prior year were $30.3 million in compensation and benefits and $15.1 million in other operating expenses. Compensation and benefits increased primarily due to acquisitions of insurance agencies and continued investment in new sales and service talent. Other operating expenses increased mainly due to increased legal, compliance and claims expenses and acquisitions. Legal, compliance and claims expenditures increased $7.3 million due primarily to various regulatory inquiries and the protection of restrictive covenants in employment contracts as well as expenditures for compliance with Section 404 of the Sarbanes-Oxley Act. The $7.3 million increase is net of $4.2 million in insurance recoveries on contested claims.

 

Depreciation expense was comparable to the prior year. Amortization of intangibles increased approximately $5.1 million due primarily to intangible assets acquired in 2005 and 2004 acquisitions. Interest expense increased $4.6 million as average borrowings and interest rates increased compared to the same period in the prior year.

 

The Company’s overall tax rates for the nine months ended September 30, 2005 and 2004, respectively, were 41.6% and 40.0%. The overall tax rate increased from 2004 primarily due to certain non-deductible items in the 2005 regulatory charge.

 

Other

 

For the three months ended September 30, 2005, net income as a percentage of revenues declined from the three months ended June 30, 2005. This decline was primarily due to the regulatory charge recorded in the third quarter. In addition, commission income increased $2.7 million or 1.7% between the two periods primarily as a result of the timing of new business and policy renewals partially offset by lower contingent commissions.

 

15


Table of Contents

The timing of contingent commissions, policy renewals and acquisitions may cause revenues, expenses and net income to vary significantly from quarter to quarter. As a result of the factors described above, operating results for the nine months ended September 30, 2005 should not be considered indicative of the results that may be expected for the entire year ending December 31, 2005.

 

Liquidity and Capital Resources

 

Net cash provided by operations totaled $69.5 million and $86.4 million for the nine months ended September 30, 2005 and 2004, respectively, and is primarily dependent upon the timing of the collection of insurance premiums from clients and payment of those premiums to the appropriate insurance underwriters.

 

The Company has historically generated sufficient funds internally to finance capital expenditures. Cash expenditures for the acquisition of property and equipment were $7.4 million and $6.6 million for the nine months ended September 30, 2005 and 2004, respectively. The purchase of insurance agencies utilized cash of $19.3 million and $45.1 million in the nine months ended September 30, 2005 and 2004, respectively. Cash expenditures for such insurance agency acquisitions have been primarily funded through operations and long-term borrowings. In addition, a portion of the purchase price in such acquisitions may be paid through the Company’s Common Stock and/or deferred cash and Common Stock payments. The Company did not have any material capital expenditure commitments as of September 30, 2005.

 

Financing activities utilized cash of $39.3 million and provided cash of $15.8 million for the nine months ended September 30, 2005 and 2004, respectively, as the Company repurchased Common Stock and made dividend and debt payments. For 2004, these uses of cash were offset by 2004 borrowings against the Company’s revolving credit facility to fund acquisitions. The Company has annually increased its dividend rate and anticipates the continuance of its dividend policy. The Company repurchased 612,800 shares of its Common Stock for $21.8 million during the nine months ended September 30, 2005. The Company is currently authorized to purchase up to $50.0 million annually of its Common Stock subject to market conditions and other factors.

 

As of September 30, 2005, the Company has a credit agreement with outstanding term loans of $244.8 million, which are due in various amounts through 2011, and $174.6 million available under a revolving credit facility with no outstanding borrowings. Borrowings under the credit agreement bear interest at variable rates based on LIBOR plus a negotiated spread. In September 2005, the Company amended the credit agreement to modify certain covenant requirements.

 

The Company has two interest rate swap agreements with a total notional amount of $50.0 million. The Company uses these interest rate swaps to manage interest cost and cash flows associated with variable interest rates.

 

The Company had a current ratio (current assets to current liabilities) of 1.11 to 1.00 as of September 30, 2005. Shareholders’ equity of $524.5 million at September 30, 2005 is improved from $507.2 million at December 31, 2004. The debt to equity ratio at September 30, 2005 of 0.50 to 1.00 has decreased from the ratio at December 31, 2004 of 0.52 to 1.00 due to net income and the issuance of Common Stock partially offset by share repurchases.

 

The Company believes that cash generated from operations, together with proceeds from borrowings, will provide sufficient funds to meet the Company’s short and long-term funding needs.

 

Market Risk

 

The Company has variable rate debt, maintains certain investments and utilizes derivative financial instruments (on a limited basis) which are subject to market risk; however, the Company believes that exposure to market risk associated with these instruments is not material.

 

16


Table of Contents

New Accounting Standards

 

In December 2004, the Financial Accounting Standards Board issued Financial Accounting Standards Board Statement No. 123 (revised 2004), “Share-Based Payment” (Statement 123R). Statement 123R revises Statement 123. The revised standard requires all companies to recognize compensation costs related to all share-based payments (including stock options) in their financial statements at fair value, thereby, upon adoption, eliminating the use of pro forma disclosures to report such amounts. In April 2005, the Securities and Exchange Commission issued a rule to amend the effective date of Statement 123R. Statement 123R is effective for a public company that is not a small business issuer at the beginning of the first fiscal year beginning after June 15, 2005.

 

Statement 123R permits public companies to account for the adoption of this revised standard using one of two methods: the modified-prospective method or the modified-retrospective method. The modified-prospective method requires a company to recognize compensation based upon fair value for only those share-based awards granted with an effective date subsequent to the company’s date of adoption and share-based awards issued in prior periods that remain unvested at the date of adoption. The modified-retrospective method allows a company to restate, based upon pro forma amounts previously disclosed under the requirements of Statement 123, for either all prior periods presented or prior interim periods included in the year of adoption.

 

The Company intends to adopt Statement 123R no later than January 1, 2006, but has yet to determine which of the two methods described above will be utilized. The Company continues to evaluate the impact of this proposed statement on its financial position and results of operations.

 

Industry Regulatory Matters

 

On August 31, 2005, the Company entered into an agreement with the Attorney General of the State of Connecticut (the Attorney General) and the Insurance Commissioner of the State of Connecticut (the Commissioner) to resolve all issues related to investigations conducted by the Attorney General and the Commissioner into certain insurance brokerage and insurance agency practices (the Investigations) and to settle an action commenced on August 31, 2005 by the Attorney General in the Connecticut Superior Court alleging violations of the Connecticut Unfair Trade Practices Act and the Connecticut Unfair Insurance Practices Act. For further information on this Agreement, see “Note I-Regulatory Charge and Related Matters” of Notes to Consolidated Financial Statements. Following is additional information regarding governmental investigations into the insurance intermediary industry’s business practices and broker compensation arrangements.

 

On October 14, 2004, the Office of the Attorney General of the State of New York (NYAG) filed a lawsuit against Marsh & McLennan Companies, Inc. and its subsidiary Marsh Inc. (collectively Marsh), the world’s largest insurance broker, alleging statutory and common law fraud, securities fraud, bid-rigging and other antitrust violations in the placement of insurance business. On March 4, 2005, the NYAG filed a lawsuit against Aon Corporation (Aon), the world’s second largest insurance broker, alleging fraudulent business practices, common law fraud and securities fraud in connection with the conduct of its placement of insurance business. Marsh and Aon have each announced settlement agreements with the NYAG and certain state regulators. On April 8, 2005, Willis Group Holdings Limited, Willis North America Inc. and Willis of New York, Inc. (collectively Willis) entered into an agreement with the NYAG and the New York state insurance regulator to resolve issues related to investigations of business practices conducted by the NYAG and the state regulator. On May 18, 2005, Arthur J. Gallagher & Co. and its subsidiaries and affiliates, except for Gallagher Bassett Services, Inc., (collectively Gallagher), entered into an Assurance of Voluntary Compliance with the Attorney General of the State of Illinois and the Illinois state insurance regulator to resolve issues related to investigations of business practices conducted by the Illinois regulators.

 

Under the terms of the agreements, Marsh, Aon, Willis and Gallagher are required to establish settlement funds in the amounts of $850 million, $190 million, $50 million and $27 million, respectively, to compensate certain policyholder clients who retained Marsh, Aon, Willis or Gallagher to place insurance between specified inception or renewal dates, where such policies resulted in Marsh, Aon, Willis and Gallagher recording contingent or override commissions. The Marsh, Aon, Willis and Gallagher agreements also place restrictions on the future business

 

17


Table of Contents

practices of these companies. Marsh, Aon, Willis and Gallagher may no longer accept (i) any contingent compensation for certain services in placing, renewing, consulting on or servicing any insurance policy and (ii) any compensation other than a specific fee to be paid by the client, a specific percentage commission on premiums to be paid by the insurer set at the time of the purchase, renewal, placement or servicing of the policy, or both types of compensation. If Marsh, Aon or Willis receives any commission, it must disclose to the client that it intends to collect the commission and obtain the client’s written consent prior to the binding of the policy.

 

A committee of the Company’s Board of Directors has been authorized to perform an independent review of the Company’s business practices in the areas that were the subjects of the NYAG’s allegations against Marsh. This committee has engaged outside legal counsel to assist it in the review.

 

Contingent and National Override Agreements Commissions

 

As a result of the industry and regulatory developments described above, controversy continues to surround the longstanding insurance industry practice of contingent and override commissions paid to agents and brokers by underwriters. The Company has historically entered into contingent and override commission agreements with various underwriters. Contingent commissions are commissions paid by underwriters based on profitability of the business, premium growth, total premium volume or some combination of these factors. Revenue from contingent commissions is heavily weighted in the first and second quarters. Income from the National Override Agreements was typically volume-based and paid quarterly by underwriters in excess of the standard commission rates on specific classes of business.

 

For the nine months ended September 30, 2005 and 2004, the Company recognized contingent and National Override Agreements commissions of $47.6 million and $39.4 million, respectively. For the years ended December 31, 2004 and 2003, the Company recognized $42.4 million and $40.8 million, respectively, in contingent and National Override Agreements commissions. Of the 2005 nine month amount, 93% was from standard contingency agreements and 7% was from National Override Agreements. Of the 2004 annual amount, 81% was from standard contingency agreements and 19% was from National Override Agreements. The standard contingency agreements are maintained at the local office level. Effective for business written on or after January 1, 2005, these National Override Agreements reverted into standard local contingency arrangements with those underwriters on an office by office basis, which will be paid and recorded, if at all, annually beginning in early 2006. There can be no assurance that the loss of National Override Agreements commissions resulting from the reversion to standard local contingency arrangements will be offset by additional contingent commissions in future periods.

 

The departments of insurance of various states may adopt new regulations addressing contingent commission arrangements and disclosure of such arrangements with insureds. In addition, the National Association of Insurance Commissioners has proposed model legislation to implement new disclosure requirements relating to agent and broker compensation arrangements. The Company intends to monitor agent and broker compensation practices and, as warranted by market and regulatory developments, will review its compensation arrangements with underwriters. While it is not possible to predict the outcome of the governmental inquiries and investigations into the insurance industry’s commission payment practices or the responses by the market and regulators, any material decrease in the Company’s contingent commissions is likely to have an adverse effect on its results of operations.

 

In addition to state regulatory inquiries, the Company has been named as a defendant in four purported class actions brought against a number of brokers in the insurance industry and one purported securities class action. For information on industry litigation, see “Note J—Commitments and Contingencies” of Notes to Consolidated Financial Statements.

 

Forward-Looking Statements

 

The Company cautions readers that the foregoing discussion and analysis includes “forward-looking statements” within the meaning of Section 21E of the Securities Exchange Act of 1934, as amended, and are subject to the safe harbor created by that Act. These forward-looking statements are believed by the Company to

 

18


Table of Contents

be reasonable based upon management’s current knowledge and assumptions about future events, but are subject to the uncertainties generally inherent in any such forward-looking statement, including factors discussed above as well as other factors that may generally affect the Company’s business, financial condition or operating results. Risk factors and uncertainties that might cause such a difference include, but are not limited to, the following: the Company’s commission revenues are highly dependent on premium rates charged by insurance underwriters, which are subject to fluctuation based on the prevailing economic conditions and competitive factors that affect insurance underwriters; the level of contingent commissions is difficult to predict and any material decrease in the Company’s collection of them is likely to have an adverse impact on operating results; the Company has eliminated National Override Agreements commissions effective for business written on or after January 1, 2005, and it is uncertain whether additional contingent commissions payable to the Company will offset the loss of such revenues; the Company’s failure to recruit, retain, train and integrate quality producers may have an adverse effect on the Company; the Company may be subject to increasing costs arising from errors and omissions claims against the Company; the Company’s growth has been enhanced through acquisitions, which may or may not be available on acceptable terms in the future and which, if consummated, may or may not be advantageous to the Company; the Company’s failure to integrate an acquired insurance agency efficiently may have an adverse effect on the Company; the general level of economic activity can have a substantial impact on revenues that is difficult to predict; a strong economic period may not necessarily result in higher revenues if the volume of insurance business brought about by favorable economic conditions is offset by premium rates that have declined in response to increased competitive conditions; a decline in the Company’s ability to obtain new financing and/or refinance current borrowings may adversely effect the Company’s borrowing costs and financial flexibility; if the Company is unable to respond in a timely and cost-effective manner to rapid technological change in the insurance intermediary industry, there may be a resulting adverse effect on business and operating results; the Company is subject to governmental regulation which may adversely impact operating results and/or growth; the business practices and broker compensation arrangements of the Company and the insurance intermediary industry are subject to uncertainty due to investigations by various governmental authorities and related private litigation; costs incurred related to investigations, private litigation and class actions are uncertain and difficult to predict; and quarterly and annual variations in the Company’s commissions and fees that result from the timing of policy renewals and the net effect of new and lost business production may have unexpected impacts on the Company’s results of operations. For more details on factors that could affect expectations, see the Company’s Annual Report on Form 10-K for the year ended December 31, 2004 and other reports from time to time filed with or furnished to the Securities and Exchange Commission.

 

Item 3. QUANTITATIVE AND QUALITATIVE DISCLOSURES ABOUT MARKET RISK.

 

The Company believes that its exposure to market risk associated with transactions using variable rate debt, certain investments and derivative financial instruments is not material.

 

Item 4. CONTROLS AND PROCEDURES.

 

The Company maintains disclosure controls and procedures that are designed to ensure that information required to be disclosed by the Company in the reports that it files or submits under the Securities Exchange Act of 1934, as amended, is recorded, processed, summarized and reported within the time periods required by the Securities and Exchange Commission. As of the end of the period covered by this report on Form 10-Q, the Company’s management, including the Chief Executive Officer and the Chief Financial Officer, performed an evaluation of the effectiveness of the design and operation of the Company’s disclosure controls and procedures (as defined in Rules 13a-15(e) and 15d-15(e) promulgated under the Securities Exchange Act of 1934, as amended). Based on that evaluation, the Company’s management, including the Chief Executive Officer and Chief Financial Officer, concluded that the Company’s disclosure controls and procedures were effective as of the end of such period. Management is also responsible for establishing and maintaining adequate internal control over the Company’s financial reporting. There have been no changes in the Company’s internal control over financial reporting during the three months ended September 30, 2005, that have materially affected, or are reasonably likely to materially affect, the Company’s internal control over financial reporting.

 

19


Table of Contents

PART II—OTHER INFORMATION

 

Item 1. LEGAL PROCEEDINGS.

 

The information on legal proceedings contained in “Note J-Commitments and Contingencies” of the Notes to Consolidated Financial Statements filed in Item 1 of Part I of this Form 10-Q is incorporated by reference.

 

Item 2. UNREGISTERED SALES OF EQUITY SECURITIES AND USE OF PROCEEDS.

 

  c) No purchases of Common Stock occurred in the third quarter of 2005 under the publicly announced share-repurchase program (the 2004 Program).

 

The 2004 Program was announced by the Company on March 31, 2004 and provides for the Company to purchase up to $50.0 million of its Common Stock annually. The repurchases may be made on the open market or in negotiated transactions, with the timing and amount of the transactions to be determined by the Company’s management subject to market conditions and other factors.

 

Not included in the 2004 Program are purchases that were made on behalf of a trust maintained by the Company for the Executive Voluntary Deferral Plan and the Outside Directors Deferral Plan. Total number of shares purchased during the quarter relating to the plans was 7,140, at an average price per share of $34.08.

 

20


Table of Contents
Item 6. EXHIBITS.

 

Exhibit No.

  

Document


10.1    First Amendment to Credit Agreement, dated September 29, 2005, among the Company, as Borrower; and Wachovia Bank, National Association, as administrative agent
10.2    Agreement between the Attorney General of the State of Connecticut and the Insurance Commissioner of the State of Connecticut and Hilb Rogal & Hobbs Company and its subsidiaries and affiliates dated August 31, 2005 (incorporated by reference to Exhibit 10.1 to the Company’s Form 8-K dated August 31, 2005, File No. 0-15981)
10.3    Stipulation and Consent Order between the Insurance Commissioner of the State of Connecticut and Hilb Rogal & Hobbs Company and Hilb Rogal & Hobbs of Connecticut, LLC dated August 31, 2005 (incorporated by reference to Exhibit 10.2 to the Company’s Form 8-K dated August 31, 2005, File No. 0-15981)
10.4    Hilb Rogal & Hobbs Company Restricted Stock Agreement between the Company and Michael Dinkins, dated October 1, 2005
10.5    Hilb Rogal & Hobbs Company Employee Non-Qualified Stock Option Agreement between the Company and Michael Dinkins, dated October 1, 2005
31.1    Certification Statement of Chief Executive Officer Pursuant to Rule 13a – 14(a)/15d – 14(a)
31.2    Certification Statement of Chief Financial Officer Pursuant to Rule 13a – 14(a)/15d – 14(a)
32.1    Certification Statement of Chief Executive Officer Pursuant to 18 U.S.C. Section 1350
32.2    Certification Statement of Chief Financial Officer Pursuant to 18 U.S.C. Section 1350

 

21


Table of Contents

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 thereunto duly authorized.

 

       

Hilb Rogal & Hobbs Company

       

(Registrant)

Date November 4, 2005

     

By:

  /s/    MARTIN L. VAUGHAN, III        
                Martin L. Vaughan, III
                Chairman and Chief Executive Officer
                (Principal Executive Officer)

Date November 4, 2005

     

By:

  /s/    MICHAEL DINKINS        
                Michael Dinkins
                Executive Vice President and
Chief Financial Officer
                (Principal Financial Officer)

Date November 4, 2005

     

By:

  /s/    ROBERT W. BLANTON, JR.        
                Robert W. Blanton, Jr.
                Vice President and Controller
                (Chief Accounting Officer)

 

22


Table of Contents

HILB ROGAL & HOBBS COMPANY

 

EXHIBIT INDEX

 

Exhibit No.

  

Document


10.1    First Amendment to Credit Agreement, dated September 29, 2005, among the Company, as Borrower; and Wachovia Bank, National Association, as administrative agent
10.2    Agreement between the Attorney General of the State of Connecticut and the Insurance Commissioner of the State of Connecticut and Hilb Rogal & Hobbs Company and its subsidiaries and affiliates dated August 31, 2005 (incorporated by reference to Exhibit 10.1 to the Company’s Form 8-K dated August 31, 2005, File No. 0-15981)
10.3    Stipulation and Consent Order between the Insurance Commissioner of the State of Connecticut and Hilb Rogal & Hobbs Company and Hilb Rogal & Hobbs of Connecticut, LLC dated August 31, 2005 (incorporated by reference to Exhibit 10.2 to the Company’s Form 8-K dated August 31, 2005, File No. 0-15981)
10.4    Hilb Rogal & Hobbs Company Restricted Stock Agreement between the Company and Michael Dinkins, dated October 1, 2005
10.5    Hilb Rogal & Hobbs Company Employee Non-Qualified Stock Option Agreement between the Company and Michael Dinkins, dated October 1, 2005
31.1    Certification Statement of Chief Executive Officer Pursuant to Rule 13a – 14(a)/15d – 14(a)
31.2    Certification Statement of Chief Financial Officer Pursuant to Rule 13a – 14(a)/15d – 14(a)
32.1    Certification Statement of Chief Executive Officer Pursuant to 18 U.S.C. Section 1350
32.2    Certification Statement of Chief Financial Officer Pursuant to 18 U.S.C. Section 1350
EX-10.1 2 dex101.htm FIRST AMENDMENT TO CREDIT AGREEMENT DATED 29-SEP-05 FIRST AMENDMENT TO CREDIT AGREEMENT DATED 29-SEP-05

Exhibit 10.1

 

FIRST AMENDMENT TO CREDIT AGREEMENT

 

THIS FIRST AMENDMENT TO CREDIT AGREEMENT, dated as of the 29th day of September, 2005 (this “Amendment”), is made among HILB ROGAL & HOBBS COMPANY, a Virginia corporation (the “Borrower”), and WACHOVIA BANK, NATIONAL ASSOCIATION (the “Administrative Agent”) on behalf of the Required Lenders (as defined in the Credit Agreement described below).

 

RECITALS

 

A. The Borrower, the Administrative Agent and the banks and financial institutions listed on the signature pages thereof or that became parties thereto after the date thereof (collectively the “Lenders”) are parties to an Amended and Restated Credit Agreement, dated as of December 15, 2005, (as amended, the “Credit Agreement”), providing for the availability of a credit facility to the Borrower upon the terms and conditions set forth therein. Capitalized terms used herein without definition shall have the meanings given to them in the Credit Agreement.

 

B. The Borrower has requested certain amendments to the Credit Agreement. The Administrative Agent and the Lenders have agreed to effect such amendments on the terms and subject to the conditions set forth herein.

 

STATEMENT OF AGREEMENT

 

NOW, THEREFORE, in consideration of the foregoing and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties hereto agree as follows:

 

ARTICLE I

 

AMENDMENTS

 

1.1 Consolidated EBITDA. The definition of “Consolidated EBITDA” is hereby amended by adding the following sentence at the end thereof: “Notwithstanding anything in the foregoing definition to the contrary, (1) with respect to determination of Consolidated EBITDA of the Borrower and its Subsidiaries for any period that includes the third fiscal quarter of 2005, Consolidated EBITDA for such period shall be increased by the amount of the charge made by the Borrower during such fiscal quarter (up to a maximum of $50,000,000) relating to (x) the Borrower’s settlement of claims made by the Connecticut Attorney General, (y) potential claims of the attorneys general and/or departments of insurance of other states and (z) related administrative expenses and legal fees (the “Connecticut Charge”), and (2) with respect to the determination of Consolidated EBITDA of the Borrower and its Subsidiaries for any period that includes any fiscal quarter after the third fiscal quarter of 2005, to the extent that there is a reversal of the Connecticut Charge during such fiscal quarter that would otherwise increase Consolidated EBITDA for such period, Consolidated EBITDA for such period shall be reduced by the amount of such reversal.”

 

ARTICLE II

 

EFFECTIVENESS

 

This Amendment shall become effective on the date when the last of the following conditions shall have been satisfied:

 

(a) The Administrative Agent shall have received counterparts of this Amendment, duly executed by the Borrower and the Subsidiary Guarantors;


(b) The Administrative Agent shall have received the approval of this Amendment from the Required Lenders; and

 

(c) The Borrower shall have paid to the Administrative Agent the fee contemplated by Section 5.2 hereof.

 

ARTICLE III

 

ACKNOWLEDGEMENT

 

The Subsidiary Guarantors hereby acknowledge that the Borrower, the Administrative Agent and the Lenders have agreed to amend the Credit Agreement as provided herein. Each Subsidiary Guarantor hereby approves and consents to the transactions contemplated by this Amendment and agrees that its obligations under the Subsidiary Guaranty and the other Credit Documents to which it is a party shall not be diminished as a result of the execution of this Amendment. This acknowledgement by the Subsidiary Guarantors is made and delivered to induce the Administrative Agent and the Lenders to enter into this Amendment, and the Subsidiary Guarantors acknowledge that the Administrative Agent and the Lenders would not enter into this Amendment in the absence of the acknowledgements contained herein.

 

ARTICLE IV

 

REPRESENTATIONS AND WARRANTIES

 

The Borrower hereby represents and warrants to the Administrative Agent and the Lenders as follows:

 

4.1 Representations and Warranties. After giving effect to this Amendment, each of the representations and warranties of the Borrower contained in the Credit Agreement and in the other Credit Documents is true and correct in all material respects on and as of the date hereof, with the same effect as if made on and as of the date hereof (except to the extent any such representation or warranty is expressly stated to have been made as of a specific date, in which case such representation or warranty is true and correct in all material respects as of such date).

 

4.2 No Default. After giving effect to this Amendment, no Default or Event of Default has occurred and is continuing.

 

ARTICLE V

 

MISCELLANEOUS

 

5.1 Effect of Amendment. From and after the effective date of the amendments to the Credit Agreement set forth herein, all references to the Credit Agreement set forth in any other Credit Document or other agreement or instrument shall, unless otherwise specifically provided, be references to the Credit Agreement as amended by this Amendment and as may be further amended, modified, restated or supplemented from time to time. This Amendment is limited as specified and shall not constitute or be deemed to constitute an amendment, modification or waiver of any provision of the Credit Agreement except as expressly set forth herein. Except as expressly amended hereby, the Credit Agreement shall remain in full force and effect in accordance with its terms.

 

5.2 Amendment Fee. The Borrower agrees to pay to the Administrative Agent, for the account of each Lender approving in writing the execution of this Amendment on or before September 29, 2005 (as such time may be extended the Borrower), a non-refundable amendment fee equal to 0.05% of the Term Loans and Revolving Credit Commitments held by such approving Lender. The aggregate amount of the such amendment fee shall be paid to the Administrative Agent for the pro rata account of the Lenders entitled to receive such amendment fee.

 

2


5.3 Expenses. The Borrower agrees to pay upon demand all reasonable out-of-pocket costs and expenses of the Administrative Agent (including, without limitation, the reasonable fees and expenses of counsel to the Administrative Agent) in connection with the preparation, negotiation, execution and delivery of this Amendment and the other Credit Documents delivered in connection herewith.

 

5.4 Governing Law. This Amendment shall be governed by and construed and enforced in accordance with the laws of the State of New York (without regard to the conflicts of law provisions thereof, but including Section 5-1401 of the General Obligations Law of the State of New York).

 

5.5 Severability. To the extent any provision of this Amendment is prohibited by or invalid under the applicable law of any jurisdiction, such provision shall be ineffective only to the extent of such prohibition or invalidity and only in any such jurisdiction, without prohibiting or invalidating such provision in any other jurisdiction or the remaining provisions of this Amendment in any jurisdiction.

 

5.6 Successors and Assigns. This Amendment shall be binding upon, inure to the benefit of and be enforceable by the respective successors and assigns of the parties hereto.

 

5.7 Construction. The headings of the various sections and subsections of this Amendment have been inserted for convenience only and shall not in any way affect the meaning or construction of any of the provisions hereof.

 

5.8 Counterparts. This Amendment may be executed in any number of counterparts and by different parties hereto on separate counterparts, each of which when so executed and delivered shall be an original, but all of which shall together constitute one and the same instrument.

 

[the remainder of this page left blank intentionally]

 

3


IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed by their duly authorized officers as of the date first above written.

 

HILB ROGAL & HOBBS COMPANY

By:

 

/s/ Carolyn Jones


Title:

 

Senior Vice President, Chief Financial Officer

and Treasurer


WACHOVIA BANK, NATIONAL ASSOCIATION, as Administrative Agent on behalf of the Required Lenders

By:

 

/s/ William R. Goley


Title:

 

Director


 

S-1

EX-10.4 3 dex104.htm RESTRICTED STOCK AGREEMENT BETWEEN COMPANY AND MICHAEL DINKINS RESTRICTED STOCK AGREEMENT BETWEEN COMPANY AND MICHAEL DINKINS

Exhibit 10.4

 

October 1, 2005

 

Michael Dinkins

[address omitted]

 

Dear Michael :

 

I am pleased to announce that pursuant to the terms and conditions of the company’s 2000 Stock Incentive Plan (the ‘Plan’), you have been granted a Restricted Stock Award for 2,000 shares (the ‘Option’) of stock as outlined below.

 

Subject to the terms and conditions in the Plan, as amended from time to time and Exhibit A, attached hereto and made a part hereof (together with this letter, the “Agreement”), your award is as follows:

 

Grant Date:

     October 1, 2005

Restricted Shares Granted:

     2,000

Expiration Date:

     10/1/2012

Vesting Schedule:

     25% per year for 4 years
       500 on 10/01/2006
       500 on 10/01/2007
       500 on 10/01/2008
       500 on 10/01/2009

 

Please indicate your acceptance by executing two (2) original copies of this Agreement and returning one (1) copy by U.S. Mail to Cindy Freeze.

 

Very truly yours,

 

Martin L. Vaughan, III

Chairman and Chief Executive Officer

 

By my signature below, I hereby acknowledge my Consent to Electronic Delivery, receipt of this Option, pursuant to all terms and conditions of the Plan, and electronic receipt of the Plan and Prospectus. I agree to conform to all of the terms and conditions of the Option and the Plan.

 

Signature:                        /s Michael Dinkins                  

Date:                                                                              

Michael Dinkins

        

 

Note: If there are any discrepancies in the name or address shown above, please make the appropriate corrections on this form.


EXHIBIT A

 

TERMS AND CONDITIONS

RESTRICTED STOCK AGREEMENT

FOR EXECUTIVE GROUP

 

1. Time and Operational Vesting of Restricted Stock. Except as provided in these Terms and Conditions, the Restricted Stock shall vest and become nonforfeitable in accordance with the Vesting Schedule for each full year, up to a total of four (4) full years that the Employee continues to be employed by the Company after the date of this Agreement, with the first vesting date being for 25% of the grant one (1) year after the date of grant and an additional 25% each year thereafter, subject to an additional qualification based on Company’s operations described below. The period from the date hereof until the shares of Restricted Stock would have become 100% vested if time were the only criterion shall be referred to as the “Restricted Period.”

 

2. Issuance of Certificates. The stock certificate(s) evidencing the Restricted Stock shall be issued and registered on the Company’s books and records in the name of the Employee as soon as practicable following the date of this Agreement. The Company shall retain control of each award representing the Restricted Stock until such time as the Restricted Stock becomes vested in accordance with the terms herein. Company is granted a power of attorney, coupled with an interest, to administer these shares in accordance with the terms of this award and the Plan.

 

Upon the written request of the Employee following the vesting of any portion of the shares of Restricted Stock prior to any event of forfeiture hereunder, the Company will cause a stock certificate to be issued, without such restrictive legend, with respect to the vested portion of the shares of the Restricted Stock registered on the Company’s books and records in the name of the Employee. Following the expiration of the Restricted Period, the Company will cause a stock certificate to be issued for any shares of Restricted Stock that have vested prior to any event of forfeiture hereunder and have not been reissued without the restrictions described above.

 

3. Transferability. During the Restricted Period, the Employee shall not sell, assign, transfer, pledge, exchange, hypothecate, or otherwise dispose of unvested Restricted Stock. Upon receipt by the Employee of stock certificate(s) representing vested shares without a restrictive legend pursuant to the Agreement, the Employee may hold or dispose of the shares represented by such certificate(s), subject to compliance with (i) the terms and conditions of the Plan and this Agreement and (ii) applicable securities laws of the United States of America and the Commonwealth of Virginia.

 

4. Shareholder Rights. Prior to any forfeiture of the shares of Restricted Stock and while the shares are Restricted Stock, the Employee shall, subject to the terms of this Agreement and the restrictions of the Plan, have all rights of a shareholder with respect to the shares of Restricted Stock awarded hereunder, including the right to receive dividends and other distributions as and when declared by the Board of Directors of the Company and the right to vote the shares of Restricted Stock.

 

5. Tax Withholding. The Company shall have the right to retain and withhold from any award of the Restricted Stock, the amount of taxes required by any government to be withheld or otherwise deducted and paid with respect to such award. At its discretion, the Company may require the Employee receiving shares of Restricted Stock to pay or otherwise reimburse the Company in cash for any such taxes required to be withheld by the Company and withhold any distribution in whole or in part until the Company is so paid or reimbursed. In lieu thereof, the Company shall have the unrestricted right to withhold, from any other cash amounts due (or to become due) from the Company to the Employee, an amount equal to such taxes required to be withheld by the Company to reimburse the Company for any such taxes (or retain and withhold a number of shares of vested Restricted Stock, having a market value not less than the amount of such taxes, and cancel in whole or in part any such shares so withheld, in order to reimburse the Company for any such taxes).

 

6. Death; Disability; Retirement; Termination of Employment. The shares of Restricted Stock not yet vested shall become 100% vested and transferable in the event that the Employee dies or becomes Disabled while employed by the Company or an Affiliate during the Restricted Period. Upon attaining age 62 with 10

 

2


consecutive years of service with the Company or an Affiliate, or in any other circumstance approved by the Committee in its sole discretion, the shares of Restricted Stock shall become 100% vested and transferable. In all events other than those previously addressed in this paragraph, if the Employee ceases to be an employee of the Company or an Affiliate, the Employee shall be vested only as to that percentage of shares of Restricted Stock which are vested at the time of the termination of his employment and the Employee shall forfeit the right to the shares of Restricted Stock which are not yet vested on the termination date.

 

7. No Right to Continued Employment. This Agreement does not confer upon the Employee any right with respect to continuance of employment by the Company or an Affiliate, nor shall it interfere in any way with the right of the Company or an Affiliate to terminate his or her employment at any time.

 

8. Change of Control or Capital Structure. Subject to any required action by the shareholders of the Company, the number of shares of Restricted Stock covered by this award shall be proportionately adjusted and the terms of the restrictions on such shares shall be adjusted as the Committee shall determine to be equitably required for any increase or decrease in the number of issued and outstanding shares of Common Stock of the Company resulting from any stock dividend (but only on the Common Stock), stock split, subdivision, combination, reclassification, recapitalization or general issuance to the holders of Common Stock of rights to purchase Common Stock at substantially below its then fair market value or any change in the number of shares of Common Stock outstanding effected without receipt of cash, property, labor or services by the Company or for any spin-off or other distribution of assets to shareholders.

 

In the event of a Change of Control, this award of Restricted Stock shall immediately vest pursuant to the provisions of Section XIII(3) of the Plan. In the event of a change in the Common Stock of the Company as presently constituted, which is limited to a change of all or part of its authorized shares without par value into the same number of shares with a par value, or any subsequent change into the same number of shares with a different par value, the shares resulting from any such change shall be deemed to be the Common Stock within the meaning of the Plan.

 

The award of Restricted Stock pursuant to the Plan shall not affect in any way the right or power of the Company to make adjustments, reclassifications, reorganizations or changes of its capital or business structure or to merge or to consolidate or to dissolve, liquidate, sell or transfer all or any part of its business or assets.

 

9. Governing Law. This Agreement shall be governed by and construed and enforced in accordance with the laws of the Commonwealth of Virginia, except to the extent that federal law shall be deemed to apply.

 

10. Conflicts. In the event of any conflict between the provisions of the Plan as in effect on the date hereof and the provisions of this Agreement, the provisions of the Plan shall govern. All references herein to the Plan shall mean the Plan as in effect on the date hereof.

 

11. Employee Bound by Plan. The Employee hereby acknowledges receipt of a copy of the Plan and agrees to be bound by all the terms and provisions thereof.

 

12. Binding Effect. Subject to the limitations stated herein and in the Plan, this Agreement shall be binding upon and inure to the benefit of the legatees, distributees, and personal representatives of the Employee and the successors of the Company.

 

13. Forfeiture of Certain Gains.

 

(a) Termination for Cause. If Employee’s employment is terminated for “Cause” within one year of any vesting of Restricted Stock herein, the Employee shall pay to the Company an amount equal to the Fair Market Value of such Restricted Stock on the date of vesting without regard to any subsequent market price increase or decrease. For purposes of this paragraph, “Cause” shall have the meaning ascribed to it in any employment agreement between the Employee and the Company that is in effect at the time of termination and, if no such agreement exists, it shall mean:

 

(i) the willful and continued failure of the Employee to perform substantially the Employee’s duties with the Company or one of its affiliates (other than any such failure resulting from incapacity

 

3


due to physical or mental illness), after a written demand for substantial performance is delivered to the Employee by the Company which specifically identifies the manner in which the Company believes that the Employee has not substantially performed the Employee’s duties, or

 

(ii) the willful engaging by the Employee in illegal conduct or gross misconduct which is materially and demonstrably injurious to the Company.

 

(b) Forfeiture if Employee Engages in Certain Activities. If Employee engages in any activity in competition with any activity of the Company, or inimical, contrary or harmful to the interests of the Company, including but not limited to (i) accepting employment with or serving as a consultant advisor or in any other capacity to an employer that is in competition with or acting against the interests of the Company, (ii) disclosing or misusing any confidential information or material concerning the Company or (iii) participating in any hostile takeover attempt, then (1) any unvested Restricted Stock shall be forfeited and cancelled and (2) the Employee shall pay to the Company an amount equal to the Fair Market Value on the date of vesting, without regard to any subsequent market price increase or decrease, of any Restricted Stock that vested within one year of the date such activity began.

 

(c) Right of Set-off. Employee hereby consents to a deduction from any amounts owed by the Company to Employee from time to time (including amounts owed as wages or other compensation, fringe benefits or vacation pay, to the extent of any amounts Employee owes the Company under paragraph 13(a) and (b). Whether or not the Company elects to make any set-off in whole or in part, if Company does not recover by means of set-off the full amount owed by Employee under paragraphs 13(a) and (b), Employee agrees to immediately pay the unpaid balance to the Company.

 

14. Notice and Consent to Electronic Delivery. The Company expects to deliver notices and certain documents relating to its employee benefit plans by posting the information on the Company’s web site, intranet or electronic bulletin board or transmitting the material to employees by e-mail. These documents include employee benefits plans and any amendments thereto, election forms, prospectuses, supplements to prospectuses, annual reports to shareholders, informational brochures and similar information. The Company will provide you with e-mail notification of the posting of any of the foregoing documents. This method of notification and access to documents relating to employee benefit plans will be in lieu of paper delivery of the same documents. To satisfy legal requirements, your signature is an affirmative election to accept electronic notification and delivery of these documents in lieu of paper delivery, as well as all other terms of the award.

 

15. Defined Terms. All terms used herein that are defined in the Plan shall have the meanings given to them in the Plan.

 

4

EX-10.5 4 dex105.htm NON-QUALIFIED STOCK OPTION AGREEMENT BETWEEN THE COMPANY AND MICHAEL DINKINS NON-QUALIFIED STOCK OPTION AGREEMENT BETWEEN THE COMPANY AND MICHAEL DINKINS

Exhibit 10.5

 

October 1, 2005

 

Michael Dinkins

[address omitted]

 

Dear Michael :

 

You have been granted a nonqualified stock option to purchase 5,000 shares of Common Stock of the Company, subject to the terms and conditions (i) in the Company’s 2000 Stock Incentive Plan, as amended from time to time (the “Plan”), and (ii) as set forth in Exhibit A, attached hereto and made a part hereof (together, with this letter, the “Agreement”), as follows:

 

Date of Agreement/Grant:

     October 1, 2005

Exercise Price per Share:

     $37.32

Total Exercise Price:

     $186,600.00

Expiration Date:

     10/1/2012

Vesting Schedule:

     25% per year for 4 years
       1,250 on 10/01/2006
       1,250 on 10/01/2007
       1,250 on 10/01/2008
       1,250 on 10/01/2009

 

Please indicate your acceptance by executing two (2) original copies of this Agreement and returning one (1) copy by U.S. Mail to Cindy Freeze.

 

Very truly yours,

 

Martin L. Vaughan, III

Chairman and Chief Executive Officer

 

By my signature below, I hereby acknowledge my Consent to Electronic Delivery, receipt of this Option, pursuant to all terms and conditions of the Plan, and electronic receipt of the Plan and Prospectus. I agree to conform to all of the terms and conditions of the Option and the Plan.

 

Signature:                /s/ Michael Dinkins            

       Date:                                                                                 

Michael Dinkins

        

 

Note: If there are any discrepancies in the name or address shown above, please make the appropriate corrections on this form.


EXHIBIT A

 

TERMS AND CONDITIONS

STOCK OPTION AGREEMENT

 

1. Exercise of Option. Except as provided in paragraphs 4, 5, 6, 11 and 12 of these Terms and Conditions, this Option shall be exercisable as set forth in the Vesting Schedule for each full year, up to a total of four (4) full years, that Optionee continues to be employed by the Company after the date of this Agreement. Once this Option has become exercisable with respect to any portion of the total number of shares in accordance with the preceding sentence, it shall continue to be exercisable with respect to such shares until the termination of Optionee’s rights hereunder pursuant to paragraphs 4, 5 or 6, or until the Expiration Date. A partial exercise of this Option shall not affect Optionee’s right to exercise subsequently this Option with respect to the remaining shares that are exercisable, subject to the conditions of the Plan and this Agreement.

 

2. Method of Exercising and Payment for Shares. This Option may be exercised only by written notice delivered to the attention of the Company’s Secretary at the Company’s principal office. The written notice shall specify the number of shares being acquired pursuant to the exercise of the Option when such Option is being exercised in part in accordance with the Vesting Schedule. The exercise date shall be the date such notice is received by the Company. Such notice shall be accompanied by payment of the Option price in full for each share (a) in cash (United States dollars) or by cash equivalent acceptable to the Company, or (b) by a cashless exercise pursuant to Section IX(2) of the Plan.

 

3. Nontransferability. This Option is nontransferable except, in the event of the Optionee’s death, by will or by the laws of descent and distribution subject to the terms hereof. During Optionee’s lifetime, this Option may be exercised only by Optionee.

 

4. Exercise in the Event of Death. This Option shall be exercisable in full in the event that Optionee dies while employed by the Company or an Affiliate and prior to the Expiration Date of this Option. In that event, this Option may be exercised by Optionee’s estate, or the person or persons to whom his rights under this Option shall pass by will or the laws of descent and distribution. Optionee’s estate or such persons must exercise this Option, if at all, within one year of the date of Optionee’s death or during the remainder of the period preceding the Expiration Date, whichever is shorter, but in no event may the Option be exercised prior to the expiration of six (6) months from the date of the grant of the Option.

 

5. Exercise in the Event of Permanent and Total Disability. This Option shall be exercisable in full if Optionee becomes Disabled while employed by the Company or an Affiliate and prior to the Expiration Date of this Option. In that event, Optionee must exercise this Option, if at all, within one year of the date he becomes Disabled or during the remainder of the period preceding the Expiration Date, whichever is shorter, but in no event may the Option be exercised prior to the expiration of six (6) months from the date of the grant of the Option.

 

6. Exercise After Termination of Employment. In the event that the Optionee retires from employment with the Company after attaining age 62 and serving at least 10 consecutive years with the Company or an Affiliate or predecessor thereof, then this Option shall be exercisable in full but must be exercised by the Optionee, if at all, within one year following his retirement date or during the remainder of the period preceding the Expiration Date, whichever is shorter, but in no event may the Option be exercised prior to the expiration of six (6) months from the date of the grant of the Option. In all events other than those events addressed in paragraphs 4 or 5 or the foregoing sentence of this paragraph 6, in which Optionee ceases to be employed by the Company: (a) Optionee may exercise the Option in whole or in part with respect to that number of shares which are exercisable by him under the Vesting Schedule on the date his employment terminated, and (b) this Option must be exercised by Optionee, if at all, within ninety (90) days following the date upon which he ceases to be employed by the Company or during the remainder of the period preceding the Expiration Date, whichever is shorter, but in no event may the Option be exercised prior to the expiration of six (6) months from the date of the grant of the Option.

 

2


7. Fractional Shares. Fractional shares shall not be issuable hereunder, and when any provision hereof may entitle Optionee to a fractional share such fraction shall be disregarded.

 

8. No Right to Continued Employment. This Option does not confer upon Optionee any right with respect to continuance of employment by the Company or an Affiliate, nor shall it interfere in any way with the right of the Company or an Affiliate to terminate his employment at any time.

 

9. Investment Representation. Optionee agrees that, unless such shares previously have been registered under the Securities Act of 1933, as amended (the “Securities Act”): (i) any shares purchased by him hereunder will be purchased for investment and not with a view to distribution or resale and (ii) until such registration, certificates representing such shares may bear an appropriate legend to assure compliance with the Securities Act. This investment representation shall terminate when such shares have been registered under the Securities Act.

 

10. Change in Capital Structure. Subject to any required action by the shareholders of the Company, the number of shares of Common Stock covered by this Option, and the price per share thereof, shall be proportionately adjusted by the Company for any increase or decrease in the number of issued and outstanding shares of Common Stock of the Company resulting from any stock dividend (but only on the Common Stock), stock split, combination, reclassification, recapitalization or general issuance to holders of Common Stock of rights to purchase Common Stock at substantially below its then fair market value, or any change in the number of such shares outstanding effected without receipt of cash or property or labor or services by the Company, or any spin-off or other distribution of assets to shareholders.

 

In the event of a change in the Common Stock of the Company as presently constituted, which is limited to a change of all or a part of its authorized shares without par value into the same number of shares with a par value, or any subsequent change into the same number of shares with a different par value, the shares resulting from any such change shall be deemed to be the Common Stock within the meaning of the Plan.

 

The grant of this Option pursuant to the Plan shall not affect in any way the right or power of the Company to make adjustments, reclassifications, reorganizations or changes of its capital or business structure or to merge or to consolidate or to dissolve, liquidate or sell, or transfer all or any part of its business or assets.

 

11. Change of Control. Notwithstanding any other provision of this Agreement to the contrary, in the event of a Change of Control, the provisions of Section XIII(3) of the Plan shall apply to this Option.

 

12. Forfeiture of Certain Gains.

 

(a) Termination for Cause. If Optionee’s employment is terminated for “Cause” within one year of any exercise of this Option, in whole or in part, the Optionee shall pay to the Company an amount equal to the gain realized by Optionee from such exercise represented by the excess of the Fair Market Value on the date of exercise over the Option price multiplied by the number of shares purchased, without regard to any subsequent market price increase or decrease (“Option Gain”). For purposes of this paragraph, “Cause” shall have the meaning ascribed to it in any employment agreement between the Optionee and the Company that is in effect at the time of termination and, if no such agreement exists, it shall mean:

 

(i) the willful and continued failure of the Optionee to perform substantially the Optionee’s duties with the Company or one of its affiliates (other than any such failure resulting from incapacity due to physical or mental illness), after a written demand for substantial performance is delivered to the Optionee by the Company which specifically identifies the manner in which the Company believes that the Optionee has not substantially performed the Optionee’s duties, or

 

(ii) the willful engaging by the Optionee in illegal conduct or gross misconduct which is materially and demonstrably injurious to the Company.

 

3


(b) Forfeiture if Optionee Engages in Certain Activities. If Optionee engages in any activity in competition with any activity of the Company, or inimical, contrary or harmful to the interests of the Company, including but not limited to (i) accepting employment with or serving as a consultant advisor or in any other capacity to an employer that is in competition with or acting against the interests of the Company, (ii) disclosing or misusing any confidential information or material concerning the Company or (iii) participating in any hostile takeover attempt, then (1) this Option shall terminate effective the date on which Optionee enters into such activity, unless terminated sooner by operation of another term on condition of this Agreement or the Plan, and (2) the Optionee shall pay to the Company an amount equal to the Option Gain realized by Optionee from any exercise of this Option, in whole or in part, within one year of the date such activity began.

 

(c) Right of Set-off. Optionee hereby consents to a deduction from any amounts owed by the Company to Optionee from time to time (including amounts owed as wages or other compensation, fringe benefits or vacation pay, to the extent of any amounts Optionee owes the Company under paragraphs 12(a) and (b). Whether or not the Company elects to make any set-off in whole or in part, if Company does not recover by means of set-off the full amount owed by Optionee under paragraphs 12(a) and (b), Optionee agrees to immediately pay the unpaid balance to the Company.

 

13. Governing Law. This Agreement shall be governed by and construed and enforced in accordance with the laws of the Commonwealth of Virginia, except to the extent that federal law shall be deemed to apply.

 

14. Conflicts. In the event of any conflict between the provisions of the Plan as in effect on the date hereof and the provisions of this Agreement, the provisions of the Plan shall govern. All references herein to the Plan shall mean the Plan as in effect on the date hereof.

 

15. Optionee Bound by Plan. Optionee hereby acknowledges receipt of a copy of the Plan and agrees to be bound by all the terms and provisions thereof.

 

16. Binding Effect. Subject to the limitations stated above and in the Plan, this Agreement shall be binding upon and inure to the benefit of the legatees, distributes, and personal representatives of Optionee and the successors of the Company.

 

17. Gender. All pronouns used herein shall be deemed to refer to either the male or female as appropriate.

 

18. Notice and Consent to Electronic Delivery. The Company expects to deliver notices and certain documents relating to its employee benefit plans by posting the information on the Company’s web site, intranet or electronic bulletin board or transmitting the material to employees by e-mail. These documents include employee benefits plans and any amendments thereto, election forms, prospectuses, supplements to prospectuses, annual reports to shareholders, informational brochures and similar information. The Company will provide you with e-mail notification of the posting of any of the foregoing documents. This method of notification and access to documents relating to employee benefit plans will be in lieu of paper delivery of the same documents. To satisfy legal requirements, your signature is an affirmative election to accept electronic notification and delivery of these documents in lieu of paper delivery, as well as all other terms of the award.

 

19. Defined Terms. All terms used herein that are defined in the Plan shall have the meanings given to them in the Plan.

 

4

EX-31.1 5 dex311.htm CEO CERTIFICATION PURSUANT TO SECTION 302 OF THE SARBANES-OXLEY ACT CEO CERTIFICATION PURSUANT TO SECTION 302 OF THE SARBANES-OXLEY ACT

Exhibit 31.1

 

STATEMENT OF CHIEF EXECUTIVE OFFICER

PURSUANT TO RULE 13a – 14(a)/15d – 14(a)

 

I, Martin L. Vaughan, III, Chairman and Chief Executive Officer of Hilb Rogal & Hobbs Company, certify that:

 

1. I have reviewed this report on Form 10-Q of Hilb Rogal & Hobbs Company;

 

2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report;

 

3. Based on my knowledge, the financial statements, and other financial information included in this report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this report;

 

4. The registrant’s other certifying officer and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) and internal control over financial reporting (as defined in Exchange Act Rules 13a-15(f) and 15d-15(f)) for the registrant and have:

 

(a) Designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the registrant, including its consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which this report is being prepared;

 

(b) Designed such internal control over financial reporting, or caused such internal control over financial reporting to be designed under our supervision, to provide reasonable assurance regarding the reliability of financial reporting and the preparation of financial statements for external purposes in accordance with generally accepted accounting principles;

 

(c) Evaluated the effectiveness of the registrant’s disclosure controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this report based on such evaluation; and

 

(d) Disclosed in this report any change in the registrant’s internal control over financial reporting that occurred during the registrant’s most recent fiscal quarter that has materially affected, or is reasonably likely to materially affect, the registrant’s internal control over financial reporting; and

 

5. The registrant’s other certifying officer and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrant’s auditors and the audit committee of the registrant’s board of directors (or persons performing the equivalent functions):

 

(a) All significant deficiencies and material weaknesses in the design or operation of internal control over financial reporting which are reasonably likely to adversely affect the registrant’s ability to record, process, summarize and report financial information; and

 

(b) Any fraud, whether or not material, that involves management or other employees who have a significant role in the registrant’s internal control over financial reporting.

 

Date November 4, 2005

 

/s/ Martin L. Vaughan, III


   

Martin L. Vaughan, III

   

Chairman and Chief Executive Officer

EX-31.2 6 dex312.htm CFO CERTIFICATION PURSUANT TO SECTION 302 OF THE SARBANES-OXLEY ACT CFO CERTIFICATION PURSUANT TO SECTION 302 OF THE SARBANES-OXLEY ACT

Exhibit 31.2

 

STATEMENT OF CHIEF FINANCIAL OFFICER

PURSUANT TO RULE 13a – 14(a)/15d – 14(a)

 

I, Michael Dinkins, Executive Vice President and Chief Financial Officer of Hilb Rogal & Hobbs Company, certify that:

 

1. I have reviewed this report on Form 10-Q of Hilb Rogal & Hobbs Company;

 

2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report;

 

3. Based on my knowledge, the financial statements, and other financial information included in this report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this report;

 

4. The registrant’s other certifying officer and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) and internal control over financial reporting (as defined in Exchange Act Rules 13a-15(f) and 15d-15(f)) for the registrant and have:

 

(a) Designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the registrant, including its consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which this report is being prepared;

 

(b) Designed such internal control over financial reporting, or caused such internal control over financial reporting to be designed under our supervision, to provide reasonable assurance regarding the reliability of financial reporting and the preparation of financial statements for external purposes in accordance with generally accepted accounting principles;

 

(c) Evaluated the effectiveness of the registrant’s disclosure controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this report based on such evaluation; and

 

(d) Disclosed in this report any change in the registrant’s internal control over financial reporting that occurred during the registrant’s most recent fiscal quarter that has materially affected, or is reasonably likely to materially affect, the registrant’s internal control over financial reporting; and

 

5. The registrant’s other certifying officer and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrant’s auditors and the audit committee of the registrant’s board of directors (or persons performing the equivalent functions):

 

(a) All significant deficiencies and material weaknesses in the design or operation of internal control over financial reporting which are reasonably likely to adversely affect the registrant’s ability to record, process, summarize and report financial information; and

 

(b) Any fraud, whether or not material, that involves management or other employees who have a significant role in the registrant’s internal control over financial reporting.

 

Date November 4, 2005  

/s/ Michael Dinkins


   

Michael Dinkins

   

Executive Vice President and

Chief Financial Officer

EX-32.1 7 dex321.htm CEO CERTIFICATION PURSUANT TO SECTION 906 OF THE SARBANES-OXLEY ACT CEO CERTIFICATION PURSUANT TO SECTION 906 OF THE SARBANES-OXLEY ACT

Exhibit 32.1

 

STATEMENT OF CHIEF EXECUTIVE OFFICER

PURSUANT TO 18 U.S.C. SECTION 1350

 

In connection with the Form 10-Q of Hilb Rogal & Hobbs Company for the quarter ended September 30, 2005, I, Martin L. Vaughan, III, Chairman and Chief Executive Officer of Hilb Rogal & Hobbs Company, hereby certify pursuant to 18 U.S.C. § 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002, that, to my knowledge:

 

(a) such Form 10-Q for the quarter ended September 30, 2005 fully complies with the requirements of section 13(a) of the Securities Exchange Act of 1934, as amended; and

 

(b) the information contained in such Form 10-Q for the quarter ended September 30, 2005 fairly presents, in all material respects, the consolidated financial condition and results of operations of Hilb Rogal & Hobbs Company and its subsidiaries as of and for the periods presented in such Form 10-Q.

 

By:

 

/s/ Martin L. Vaughan, III


  Date: November 4, 2005
    Martin L. Vaughan, III    
    Chairman and Chief Executive Officer    
EX-32.2 8 dex322.htm CFO CERTIFICATION PURSUANT TO SECTION 906 OF THE SARBANES-OXLEY ACT CFO CERTIFICATION PURSUANT TO SECTION 906 OF THE SARBANES-OXLEY ACT

Exhibit 32.2

 

STATEMENT OF CHIEF FINANCIAL OFFICER

PURSUANT TO 18 U.S.C. SECTION 1350

 

In connection with the Form 10-Q of Hilb Rogal & Hobbs Company for the quarter ended September 30, 2005, I, Michael Dinkins, Executive Vice President and Chief Financial Officer of Hilb Rogal & Hobbs Company, hereby certify pursuant to 18 U.S.C. § 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002, that, to my knowledge:

 

(a) such Form 10-Q for the quarter ended September 30, 2005 fully complies with the requirements of section 13(a) of the Securities Exchange Act of 1934, as amended; and

 

(b) the information contained in such Form 10-Q for the quarter ended September 30, 2005 fairly presents, in all material respects, the consolidated financial condition and results of operations of Hilb Rogal & Hobbs Company and its subsidiaries as of and for the periods presented in such Form 10-Q.

 

By:

 

/s/ Michael Dinkins


  Date: November 4, 2005
   

Michael Dinkins

   
   

Executive Vice President and

   
   

Chief Financial Officer

   
-----END PRIVACY-ENHANCED MESSAGE-----