株探米国株
英語
エドガーで原本を確認する
false --12-31 0001320414 0001320414 2025-04-24 2025-04-24 iso4217:USD xbrli:shares iso4217:USD xbrli:shares

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 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): April 24, 2025

 

 

 

SELECT MEDICAL HOLDINGS CORPORATION

 

(Exact name of registrant as specified in its charter)

 

Delaware   001-34465   20-1764048
(State or other jurisdiction of
Incorporation)
  (Commission File
Number)
  (I.R.S. Employer
Identification No.)

 

 

 

4714 Gettysburg Road, P.O. Box 2034

Mechanicsburg, PA 17055

(Address of principal executive offices)  (Zip Code)

 

(717) 972-1100

(Registrant’s telephone number, including area code)

 

Securities registered pursuant to Section 12(b) of the Act:

 

Title of each class Trading Symbol(s) Name of each exchange on which registered
Common Stock, par value $0.001 per share SEM New York Stock Exchange (NYSE)

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

 

¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

Indicate by check mark whether either registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

 

Emerging growth company ¨

 

If an emerging growth company, indicate by check mark if either registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. ¨

 

 

 

 


  

Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 

Approval of the Company’s Non-Employee Director Compensation Policy

 

The annual meeting of stockholders (the “Annual Meeting”) of Select Medical Holdings Corporation (the “Company”) was held on April 24, 2025. At the Annual Meeting, the stockholders of the Company, upon recommendation of the Board of Directors of the Company (the “Board”) approved the Company’s Non-Employee Director Compensation Policy (the “Director Compensation Policy”). The Director Compensation Policy sets forth the cash and equity compensation that is to be paid to our non-employee directors, including a quarterly cash retainer of $18,000 with an option to receive fully-vested shares of the Company’s common stock in lieu of the quarterly cash retainer, attendance fee of $3,000 per in-person Board meeting ($600 per telephonic Board meeting) and fees for participation on committees of the Board.

 

The foregoing summary does not purport to be complete and is qualified in its entirety by reference to the text of the Director Compensation Policy, which is filed as Exhibit 10.1 to this Current Report on Form 8-K and incorporated herein by reference. A more detailed summary of the Director Compensation Policy can be found in the “Vote on the Non-Employee Director Compensation Policy—Proposal #3” in the definitive proxy statement for the Company’s 2025 annual meeting of stockholders filed with the U.S. Securities and Exchange Commission (the “SEC”) on March 5, 2025, as amended (the “2025 Proxy Statement”), which description is incorporated by reference herein.

 

Item 5.03 Amendment to Articles of Incorporation or Bylaws; Change in Fiscal Year.

 

At the Annual Meeting, the Company’s stockholders, upon recommendation of the Board, approved an amendment to the Amended and Restated Certificate of Incorporation (the “Charter”), eliminating the supermajority voting requirements. The amendment of the Charter reduces the voting threshold to a majority of the Company’s outstanding shares to amend (i) the Company's Amended and Restated Bylaws (the “Bylaws”) and (ii) certain enumerated provisions of the Charter.

 

The Board previously also approved an amendment to the Bylaws, which became effective upon the effectiveness of the foregoing amendment to the Charter. The amendment to the Bylaws reduces the voting threshold to a majority of the Company’s outstanding shares to (i) amend the Bylaws and (ii) remove of a Director for cause.

 

A description of the amendment can be found in “Approval of Amendment to the Amended and Restated Certificate of Incorporation and Bylaws to Eliminate Supermajority Voting Requirements—Proposal #2” in the Proxy Statement. The amendment of the Charter became effective upon the filing of a certificate of amendment with the Delaware Secretary of State on April 28, 2025. Copies of the Certificate of Amendment to the Charter and Amendment No. 1 to Bylaws are filed as Exhibits 3.1 and 3.2, respectively, to this Current Report on Form 8-K and are incorporated herein by reference.

 

 


 

Item 5.07 Submission of Matters to a Vote of Security Holders.

 

At the Annual Meeting, the Company’s stockholders approved six proposals. The proposals below are described in the Company’s definitive proxy statement dated March 5, 2025. The results are as follows:

 

Proposal 1: The Election of Four Class I Directors to the Board of Directors

 

Name   Votes For     Votes Against     Abstentions     Broker Non-Votes  
Russell L. Carson   111,273,310     8,556,195     90,923     3,284,257  
Katherine R. Davisson   118,166,994     1,663,183     90,251     3,284,257  
William H. Frist   117,379,051     2,451,114     90,263     3,284,257  
Marilyn B. Tavenner   111,366,656     8,141,359     412,413     3,284,257  

  

Proposal 2: Approval of Amendment to the Company’s Amended and Restated Certificate of Incorporation To Eliminate Supermajority Voting Requirements

 

Votes For     Votes Against     Abstentions     Broker Non-Votes  
  119,719,373       135,711       65,344       3,284,257  

 

Proposal 3: Approval of the Company’s Non-Employee Director Compensation Policy

 

Votes For     Votes Against     Abstentions     Broker Non-Votes  
  117,691,509       2,137,833       91,086       3,284,257  

 

Proposal 4: Non-Binding Advisory Vote on Stockholder’s Proposal to Elect Each Director Annually

 

Votes For     Votes Against     Abstentions     Broker Non-Votes  
  95,564,837       23,828,463       281,610       3,529,775  

 

Proposal 5: Non-Binding Advisory Vote on the Compensation of the Company’s Named Executive Officers

 

Votes For     Votes Against     Abstentions     Broker Non-Votes  
  108,011,565       11,314,550       594,313       3,284,257  

 

Proposal 6: Ratification of the Appointment of PricewaterhouseCoopers LLP as the Company’s Independent Registered Public Accounting Firm for the Fiscal Year Ending December 31, 2025

 

Votes For     Votes Against     Abstentions     Broker Non-Votes  
  121,317,908       1,846,305       40,472       0  

 

Item 9.01 Financial Statements and Exhibits.  

 

(d) Exhibits.

 

Exhibit
No.
Description
3.1 Certificate of Amendment to Certificate of Incorporation of Select Medical Holdings Corporation (filed herewith)
3.2 Amendment No. 1 to Amended and Restated Bylaws of Select Medical Holdings Corporation (filed herewith)
10.1 Non-Employee Director Compensation Policy of Select Medical Holdings Corporation (filed herewith)
104 Cover Page Interactive Data File (embedded within the Inline XBRL document)

 

 


 

SIGNATURE

 

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

 

  SELECT MEDICAL HOLDINGS CORPORATION
   
Date: April 29, 2025 By: /s/ Michael E. Tarvin
    Michael E. Tarvin
    Senior Executive Vice President, General Counsel and Secretary

 

 

 

EX-3.1 2 tm2513423d1_ex3-1.htm EXHIBIT 3.1

  

Exhibit 3.1

 

CERTIFICATE OF AMENDMENT
OF THE
CERTIFICATE OF INCORPORATION
OF
SELECT MEDICAL HOLDINGS CORPORATION

 

Pursuant to the provisions of Section 242 of the General Corporation Law of the State of Delaware (the “DGCL”), Select Medical Holdings Corporation, a corporation organized and existing under the laws of the State of Delaware (the “Corporation”), hereby certifies as follows:

 

1. The name of the Corporation is Select Medical Holdings Corporation. The date of the filing of its Certificate of Incorporation with the Secretary of State of the State of Delaware was October 14, 2004.

 

2. This Certificate of Amendment (this “Amendment”) amends provisions of the Certificate of Incorporation and has been duly adopted by the Board of Directors of the Corporation, declaring said amendment to be in the best interests of the Corporation and its stockholders, and authorizing the appropriate officers of the Corporation to solicit the consent of the stockholders thereof.

 

3. Article SEVENTH of the Certificate of Incorporation is hereby amended and restated in its entirety as follows

 

“SEVENTH: Bylaws. In furtherance and not in limitation of the powers conferred by statute, the Board is expressly authorized to make, alter, amend or repeal the Bylaws of the Corporation (the “Bylaws”) without the assent or vote of the stockholders of the Corporation. The stockholders may, at any annual or special stockholder meeting, duly called and upon proper notice thereof, make, alter, amend or repeal the Bylaws by the affirmative vote by the holders of not less than a majority of the Corporation’s outstanding shares.”

 

4. Article THIRTEENTH of the Certificate of Incorporation is hereby amended and restated in its entirety as follows

 

“THIRTEENTH: Amendments. The Corporation reserves the right to amend, alter, change or repeal any provisions contained in this Restated Certificate of Incorporation or any amendment thereof from time to time and at any time in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation; provided, however, that, notwithstanding anything to the contrary elsewhere contained in this Restated Certificate of Incorporation, Articles FIFTH, SIXTH, SEVENTH, EIGHTH, NINTH, TENTH, ELEVENTH, TWELFTH and THIRTEENTH shall not be amended, altered or repealed without the affirmative vote of the holders of not less than a majority of the Corporation’s outstanding shares.”

 

5. All other provisions of the Certificate of Incorporation shall remain in full force and effect.

 

[Signature Page Follows]

 

 


  

THIS CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION is executed as of this 28th day of April, 2025.

 

  SELECT MEDICAL HOLDINGS CORPORATION  
     
  By: /s/ Michael E. Tarvin
  Name: Michael E. Tarvin
  Title: Senior Executive Vice President, General Counsel and Secretary

  

[Signature Page to Certificate of Amendment]

 

 

EX-3.2 3 tm2513423d1_ex3-2.htm EXHIBIT 3.2

 

Exhibit 3.2

 

SELECT MEDICAL HOLDINGS CORPORATION

 

AMENDMENT NO. 1

TO

AMENDED AND RESTATED BYLAWS

 

The Amended and Restated Bylaws of Select Medical Holdings Corporation, a Delaware corporation (the “Corporation”), are hereby amended by deleting therefrom Section 2.11 and Section 9.1 of the Amended and Restated Bylaws in their entirety and inserting the following in lieu thereof:

 

1. Section 2.11 of the Amended and Restated Bylaws is hereby amended and restated in its entirety as follows

 

“Section 2.11 Removal of Directors. Any Director may be removed at any time, but only for cause upon the affirmative vote of the holders of a majority of the Corporation’s outstanding shares entitled to vote generally in the election of Directors at any meeting of such stockholders, including meetings called expressly for that purpose, and at which a quorum of stockholders is present. Subject to the rights of the holders of any series of preferred stock of the Corporation, any vacancy in the Board of Directors caused by any such removal shall be filled at such meeting by the stockholders entitled to vote for the election of the Director so removed.”

 

2. Section 9.1 of the Amended and Restated Bylaws is hereby amended and restated in its entirety as follows

 

“Section 9.1        Amendment. Subject to any express provision in the Restated Certificate of Incorporation to the contrary, these Bylaws may be amended, altered or repealed:

 

(a)         by resolution adopted by a majority of the Board of Directors at any special or regular meeting of the Board of Directors without the assent or vote of the stockholders of the Corporation if, in the case of such special meeting only, notice of such amendment, alteration or repeal is contained in the notice or waiver of notice of such meeting; or

 

(b)         at any regular or special meeting of the stockholders upon the affirmative vote of not less than a majority of the Corporation’s outstanding shares entitled to vote generally in the election of Directors if, in the case of such special meeting only, notice of such amendment, alteration or repeal is contained in the notice or waiver of notice of such meeting.

 

Except as set forth in this Amendment No.1 to the Amended and Restated Bylaws of the Corporation, the Amended and Restated Bylaws of the Corporation shall continue in full force and effect without modification.

 

Effective: April 29, 2025

 

 

 

 

EX-10.1 4 tm2513423d1_ex10-1.htm EXHIBIT 10.1

 

Exhibit 10.1

 

SELECT MEDICAL HOLDINGS CORPORATION

 

Non-Employee Director Compensation Policy

 

Effective Date: April 24, 2025

 

The purpose of this Policy of Select Medical Holdings Corporation (“Select Medical” or the “Company”), is to provide a total compensation package that enables the Company to attract and retain, on a long-term basis, high-caliber directors, who are not employees or officers of the Company or its subsidiaries (“Non-Employee Directors”), to serve on the Company’s Board of Directors (the “Board”).

 

In furtherance of the above, all Non-Employee Directors of Select Medical will receive the compensation described in this Director Compensation Policy (the “Director Compensation Policy”) for his or her Board service as set forth below, following the date of approval of the Director Compensation Policy by the Company’s stockholders (the “Effective Date”).

 

I. Annual Cash Compensation

 

Each Non-Employee Director will receive the cash compensation set forth below for service on the Board or a committee of the Board. The annual cash compensation amounts will be payable in equal quarterly installments, each payment made in advance on the first business day of the quarterly period for which the service will occur. Any amount payable for a partial quarter of service in an applicable role will be pro-rated by multiplying such amount by a fraction, the numerator of which will be the number of days of service in such role that the Non-Employee Director provided in such quarter and the denominator of which will be the number of days in such quarter. All cash fees are vested upon payment.

 

1. Quarterly Non-Employee Board Member Service Retainer:

 

$18,000 for general availability and participation in meetings and on conference calls of the Board of Directors.

 

a. Option to Receive Quarterly Retainer Fee as Stock. If a Non-Employee Director so elects before the first day of a fiscal quarter, such Non-Employee Director shall receive his or her quarterly retainer fee in the form of fully-vested shares of the Company’s common stock. The number of shares of the Company’s common stock awarded in lieu of cash compensation is equal to the dollar amount of fees accruing each quarter divided by the closing price for a share of the Company’s common stock on the date of grant during the quarter for which fees are earned, rounded to the nearest whole integer. Once a Non-Employee Director elects to receive shares of the Company’s common stock in lieu of cash compensation, such director shall continue to receive his or quarterly retainer fee as shares of the Company’s common stock until the director opts back into receive such fee in cash.

 

1


  

2. Addition Compensation for Board Attendance:

 

a. Non-employee directors shall receive an attendance fee of $3,000 per in-person meeting and $600 per telephonic meeting.

 

3. Additional Compensation for Committee Attendance:

 

a.             Member of Audit and Compliance Committee:

 

i. Attendance Fee Per In-Person Meeting (when held in conjunction with a Board meeting): $4,000

 

ii. Attendance Fee Per In-Person Meeting (when held independent of a Board meeting): $5,000

 

iii. Attendance Fee Per Telephonic Meeting: $2,000

 

b.             Nominating, Governance and Sustainability Committee:

 

i. Attendance Fee Per In-Person Meeting (when held in conjunction with a Board meeting): $1,500

 

ii. Attendance Fee Per In-Person Meeting (when held independent of a Board meeting): $2,000

 

iii. Attendance Fee Per Telephonic Meeting: $500

 

c.             Member of Human Capital and Compensation Committee:

 

i. Attendance Fee Per In-Person Meeting (when held in conjunction with a Board meeting): $1,500

 

ii. Attendance Fee Per In-Person Meeting (when held independent of a Board meeting): $2,000

 

iii. Attendance Fee Per Telephonic Meeting: $500

 

d.             Member of Quality of Care and Patient Safety Committee:

 

i. Attendance Fee Per In-Person Meeting (when held in conjunction with a Board meeting): $2,500

 

ii. Attendance Fee Per In-Person Meeting (when held independent of a Board meeting): $3,000

 

iii. Attendance Fee Per Telephonic Meeting: $1,000

 

e.             Other Committees: Compensation for other committees shall be determined by the Board of Directors.

 

2


  

4. Additional Compensation for Committee Chairs:

  

a.             Chair of Audit and Compliance Committee:

 

i. Attendance Fee Per In-Person Meeting: $2,000

 

ii. Attendance Fee Per Telephonic Meeting: $1,000

 

b.             Chair of Nominating, Governance and Sustainability Committee:

 

i. Attendance Fee Per In-Person Meeting: $1,000

 

ii. Attendance Fee Per Telephonic Meeting: $500

 

c.             Chair of Human Capital and Compensation Committee:

 

i. Attendance Fee Per In-Person Meeting: $1,000

 

ii. Attendance Fee Per Telephonic Meeting: $500

 

d.             Chair of Quality of Care and Patient Safety Committee:

 

i. Attendance Fee Per In-Person Meeting: $2,000

 

ii. Attendance Fee Per Telephonic Meeting: $1,000

 

II. Equity Compensation

 

All grants of equity retainer awards to Non-Employee Directors pursuant to this Policy will be automatic and nondiscretionary and will be made in accordance with the following provisions:

 

1. Automatic Equity Grants

 

Annual grants made on or after the annual meeting of the Company’s stockholders (the “Annual Meeting”) during 2025 (the “2025 Annual Meeting”) shall be made as follows:

 

a. Annual Grant for Continuing Non-Employee Directors. Without any further action of the Board, at the close of business on the date of each Annual Meeting beginning with the 2025 Annual Meeting, each continuing Non-Employee Director shall be granted a restricted stock award (“RS Award”) under the Plan covering shares (“Shares”) of the Company’s Common Stock (as defined in the Plan) having an RS Value as set forth in Section II.2. below (a “Continuing Director Annual RS Award”). Each Continuing Director Annual RS Award shall vest on the one-year anniversary of the grant date, generally subject to the applicable Non-Employee Director’s continued service as a member of the Board through such vesting date.

 

3


 

b. Initial Grant for New Non-Employee Directors. Without any further action of the Board, each person who, on or after the 2025 Annual Meeting, is elected or appointed for the first time to be a Non-Employee Director will automatically, upon the effective date of his or her initial election or appointment to be a Non-Employee Director, be granted an RS Award under the Plan covering Shares having an RS Value as set forth in Sections II.2. below (a “New Director RS Award”); provided that one-fifth of the New Director RS Award shall vest on each of the first five anniversaries of the date of the grant date, generally subject to the applicable Non-Employee Director’s continued service as a member of the Board through such vesting date.

  

2. Calculation of RS Value

 

The “RS Value” of a Continuing Director Annual RS Award or New Director RS Award shall reflect a sufficient number of Shares to be granted under this policy multiplied by the closing price of a Share on the stock exchange or a national market system on which the Shares are listed on the grant date, such that the RS Value equals $200,000; provided that the number of Shares covered by each Continuing Director Annual RS Award or New Director RS Award will be rounded to the nearest whole integer.

 

3. Remaining Terms.

 

The remaining terms and conditions of each RS Award granted under this policy will be as set forth in the Plan and the Company’s standard form of RS Award agreement for Non-Employee Directors currently in effect, as it may be amended from time to time by the Board or the Compensation Committee of the Board, as applicable. If permitted by the Company, the issuance of the Shares issuable with respect to an RS Award may be deferred upon such terms and conditions as determined by the Company, subject to the Company’s determination that any such right of deferral or any term thereof complies with applicable laws or regulations in effect from time to time.

 

III. Expense Reimbursement and Per Diem Compensation

 

Expense Reimbursement. Each non-management board member shall be reimbursed for his or her reasonable out-of-pocket business expenses incurred in connection with attending meetings of the Board of Directors or its Committees or in connection with other Board related business.

 

4