MEEMIC HOLDINGS INC
S-8, 2000-10-06
FIRE, MARINE & CASUALTY INSURANCE
Previous: INTERSTATE HOTELS CORP, DEFA14A, 2000-10-06
Next: MEEMIC HOLDINGS INC, S-8, EX-5, 2000-10-06

QuickLinks -- Click here to rapidly navigate through this document

As filed with the Securities and Exchange Commission on October 6, 2000

Registration No. 333-



SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549


FORM S-8

REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933


MEEMIC HOLDINGS, INC.
(Exact name of Registrant as Specified in Its Charter)

Michigan   38-3436541
(State or Other Jurisdiction of
Incorporation or Organization)
  (I.R.S. Employer
Identification No.)
 
691 North Squirrel Road, Suite 100
 
 
 
 
Auburn Hills, Michigan   48502
(Address of Principal Executive Offices)   (Zip Code)

MEEMIC Holdings, Inc. Stock Compensation Plan
(Full Title of the Plan)

R. Kevin Clinton
President
MEEMIC Holdings, Inc.
691 North Squirrel Road, Suite 100
Auburn Hills, Michigan 48321
(Name and Address of Agent for Service)

Telephone Number, Including Area Code, of Agent for Service: (888) 463-3642


Copy to:
Mark A. Metz, Esq.
Dykema Gossett PLLC
400 Renaissance Center
Detroit, Michigan 48243-1668
(313) 568-5434


CALCULATION OF REGISTRATION FEE


Title of Securities
to be Registered

  Amount To
Be Registered

  Proposed Maximum
Offering Price Per
Share

  Proposed Maximum
Aggregate
Offering Price

  Amount of
Registration Fee


Common Stock   300,000 shares**   $21.375*   $6,412,500*   $1,692.90*

* Estimated solely for purposes of computing the registration fee, at the average of the high and low sale price per share on October 4, 2000 as reported on the Nasdaq Stock Market, pursuant to Rule 457(h).

** The number of shares may be adjusted to prevent dilution from stock splits, stock dividends and similar transactions. The Registration Statement shall cover any such additional shares in accordance with Rule 416(a).





PART II

INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

Item 3.  Incorporation of Documents by Reference.

    The following documents filed by MEEMIC Holdings, Inc. (the "Company") with the Securities and Exchange Commission (the "Commission") are incorporated by reference in this Registration Statement:

    All documents filed by the Company with the Commission pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Securities Exchange Act of 1934, as amended, subsequent to the date of this Registration Statement and prior to the termination of the offering of the Common Stock covered by this Registration Statement shall be deemed to be incorporated herein by reference and to be a part hereof from the respective date of filing of each such document.

Item 4.  Description of Securities.

    Not applicable.

Item 5.  Interests of Named Experts and Counsel.

    Not applicable.

Item 6.  Indemnification of Directors and Officers.

    The Company is organized under the Michigan Business Corporation Act (the "MBCA") which, in general, empowers Michigan corporations to indemnify a person who was or is a party or is threatened to be made a party to a threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative and whether formal or informal, other than an action by or in the right of the corporation, by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, partner, trustee, employee or agent of another enterprise, against expenses, including attorney's fees, judgments, penalties, fines and amounts paid in settlement actually and reasonably incurred in connection therewith if the person acted in good faith and in a manner reasonably believed to be in or not opposed to the best interests of the corporation or its shareholders and, with respect to a criminal action or proceeding, if the person had no reasonable cause to believe his or her conduct was unlawful.

    The MBCA also empowers Michigan corporations to provide similar indemnity to such a person for expenses, including attorney's fees, and amounts paid in settlement actually and reasonably incurred by the person in connection with actions or suits by or in the right of the corporation if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the interests of the corporation or its shareholders, except in respect of any claim, issue or matter in which

2


the person has been found liable to the corporation, unless the court determines that the person is fairly and reasonably entitled to indemnification in view of all relevant circumstances, in which case indemnification is limited to reasonable expenses incurred. If a person is successful in defending against a derivative action or third-party action, the MBCA requires that a Michigan corporation indemnify the person against expenses incurred in the action.

    The MBCA also permits a Michigan corporation to purchase and maintain on behalf of such a person insurance against liabilities incurred in such capacities.

    The MBCA further permits Michigan corporations to limit the personal liability of directors for a breach of their fiduciary duty. However, the MBCA does not eliminate or limit the liability of a director for any of the following: (i) the amount of a financial benefit received by a director to which he or she is not entitled; (ii) intentional infliction of harm on the corporation or the shareholders; (iii) a violation of Section 551 of the MBCA; or (iv) an intentional criminal act.

    The Company's Articles of Incorporation limit liability to the maximum extent permitted by law. The Company's Articles of Incorporation provide that a director of the Company shall not be personally liable to the Company or its shareholders for monetary damages for breach of the director's fiduciary duty. However, they do not eliminate or limit the liability of a director for any of the following (i) the amount of a financial benefit received by a director to which he or she is not entitled; (ii) intentional infliction of harm on the corporation or its shareholders; (iii) a violation of Section 551 of the Michigan Business Corporation Act; or (iv) an intentional criminal act. As a result of the inclusion of such a provision, shareholders of the Company may be unable to recover monetary damages against directors for actions taken by them which constitute negligence or gross negligence or which are in violation of their fiduciary duties, although it may be possible to obtain injunctive or other equitable relief with respect to such actions. Insofar as indemnification for liabilities arising under the Securities Act of 1933 may be permitted to directors, officers and controlling persons of the Company pursuant to the foregoing provisions, or otherwise, the Company has been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Act and is, therefore, unenforceable.

    The Company's Bylaws require the Company to indemnify its directors, officers, employees and agents to the fullest extent permitted bylaw, for expenses, judgments, penalties, fines and amounts paid in settlement in connection with any pending, threatened or completed action, suit or proceeding (other than by or in the right of the Company), to which any such person was made a party by reason of the fact that he or she was acting in such capacity for the Company or was serving as such for another corporation or enterprise at the Company's request. Such indemnification will be provided if such persons acted in good faith and in a manner they reasonably believed to be in or not opposed to the best interests of the Company or its shareholders, or in respect to a criminal proceeding, had no reasonable cause to believe such conduct was unlawful. In actions by or in the right of the Company, indemnification is limited to expenses, including attorney fees, and amounts paid in settlement, if the officer or director acted in good faith and in a manner he or she reasonably believed to be in or not opposed to the best interests of the Company or its shareholders. The Company's bylaws also provide that the Company may provide insurance on behalf of any person who is or was a director, officer, employee or agent of the Company, or was at the request of the Company serving as a director, officer, employee, or agent of another entity, with respect to any liability incurred or asserted by or against them as a result of their status with the Company or such other entity. The Company has obtained such insurance.

3


Item 7.  Exemption from Registration Claimed.

    Not applicable.

Item 8.  Exhibits.

    The following exhibits are filed with this Registration Statement:

  5   Opinion of Dykema Gossett PLLC
  23.1   Consent of PricewaterhouseCoopers LLP
  23.2   Consent of Dykema Gossett PLLC (contained in Exhibit 5)
  24   Power of Attorney (see "Signatures")
  99   MEEMIC Holdings, Inc. Stock Compensation Plan (filed as an exhibit to the Company's registration statement on Form S-1, No. 333-66671, and incorporated herein by reference)

Item 9.  Undertakings.

    (1) The undersigned registrant hereby undertakes to file, during any period in which offers or sales are being made, a post-effective amendment to this registration statement: (i) to include any prospectus required by Section 10(a)(3) of the Securities Act of 1933; (ii) to reflect in the prospectus any facts or events arising after the effective date of this registration statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in this registration statement; (iii) to include any material information with respect to the plan of distribution not previously disclosed in this registration statement or any material change to such information in this registration statement; provided, however, that paragraphs (1)(i) and (1)(ii) do not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in periodic reports filed by the registrant pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 that are incorporated by reference in this registration statement.

    (2) The undersigned registrant hereby undertakes that, for the purpose of determining any liability under the Securities Act of 1933, each post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

    (3) The undersigned registrant hereby undertakes to remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.

    (4) The undersigned registrant hereby undertakes that, for the purpose of determining any liability under the Securities Act of 1933, each filing of the registrant's annual report pursuant to Section 13(a) or 15(d) of the Securities Exchange Act of 1934 (and, where applicable, each filing of an employee benefit plan's annual report pursuant to Section 15(d) or the Securities Exchange Act of 1934) that is incorporated by reference in the registration statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

    (5) Insofar as indemnification for liabilities arising under the Securities Act of 1933 may be permitted to directors, officers and controlling persons of the registrant pursuant to the foregoing provisions, or otherwise, the registrant has been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrant of expenses incurred or paid by a director, officer or controlling person of the registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Act and will be governed by the final adjudication of such issue.

4



SIGNATURES

    Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Auburn Hills, State of Michigan on October 5, 2000.

 
 
 
 
 
MEEMIC Holdings, Inc.
 
 
 
 
 
By:
 
 
 
/s/ 
R. KEVIN CLINTON   
R. Kevin Clinton
President and Chief Executive Officer

POWER OF ATTORNEY

    Each of the undersigned whose signature appears below hereby constitutes and appoints R. Kevin Clinton and Christine C. Schmitt and each of them acting alone, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement, and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, under the Securities Act of 1933.

    Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on October 5, 2000.

 
  Title

   
 
 
 
 
 
 
 
 
 
 
/s/ R. KEVIN CLINTON   
R. Kevin Clinton
  President, Chief Executive Officer and Director (Principal Executive Officer)    
 
/s/ 
CHRISTINE C. SCHMITT   
Christine C. Schmitt
 
 
 
Chief Financial Officer and Treasurer (Principal Financial and Accounting Officer)
 
 
 
 
 
/s/ 
VICTOR T. ADAMO   
Victor T. Adamo
 
 
 
Director and Chairman of the Board
 
 
 
 
 
/s/ 
ANNETTE E. FLOOD   
Annette E. Flood
 
 
 
Secretary and Director
 
 
 
 
 
/s/ 
THOMAS E. HOEG   
Thomas E. Hoeg
 
 
 
Director
 
 
 
 
 
/s/ 
LYNN M. KALINOWSKI   
Lynn M. Kalinowski
 
 
 
Director
 
 
 
 

5


 
/s/ 
JAMES O. WOOD   
James O. Wood
 
 
 
Director
 
 
 
 
 
/s/ 
JOHN F. DODGE, JR.   
John F. Dodge, Jr.
 
 
 
Director
 
 
 
 
 
/s/ 
ANN F. PUTALLAZ   
Ann F. Putallaz
 
 
 
Director
 
 
 
 

6



INDEX TO EXHIBITS

Exhibit
Number

  Description

 
5
 
 
 
Opinion of Dykema Gossett PLLC (including consent)
 
23.1
 
 
 
Consent of PricewaterhouseCoopers LLP
 
 
 
 
 
 


QuickLinks

PART II
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
SIGNATURES
POWER OF ATTORNEY
INDEX TO EXHIBITS


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission