The total number of sequentially numbered pages in this manually signed original
is 3.
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 8-K
CURRENT REPORT
Pursuant to Section 13 or 15 (d) of the Securities Exchange Act of 1934
Date of Report (Date of earliest event reported) October 17, 1997
---------------------
INTEGON CORPORATION
----------------------------------------------------
(Exact name of registrant as specified in its charter)
Delaware 001-10997 13-3559471
- -------------- ------------------------ -------------------
(State or Other (Commission File Number) (I.R.S. Employer
Jurisdiction of Incorporation) Identification No.)
500 West Fifth Street
Winston-Salem, North Carolina 27152
----------------------------------------
(Address of Principal Executive Offices)
(910) 770-2000
---------------------------------------------------
(Registrant's Telephone Number, Including Area Code)
Not Applicable
---------------------------------------------------
(Former name or former address, if changed since last report.)
Page 1 of 3
<PAGE>
Item 5. Resignation of Registrants Directors
In connection with the consummation of the merger contemplated by the
Agreement and Plan of Merger between General Motors Acceptance Corporation, IC
Purchasing Corp. and Integon Corporation, all directors of Integon Corporation
resigned on October 17, 1997. The following directors were elected to replace
the outgoing directors on October 17, 1997.
John R. Rines
Richard J.S. Clout
Eric A. Feldstein
John E. Gibson
Carol J. Knorr
William B. Noll
Donald P. Redmond
Page 2
<PAGE>
SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of
1934, the registrant has duly caused this report to be signed on its
behalf by the undersigned hereunto duly authorized.
INTEGON CORPORATION
October 21, 1997 By: /s/ Steven C. Andrews
---------------- --------------------------
Date Steven C. Andrews
Executive Vice President &
Chief Operating Officer
Page 3