-----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, EILoX0/oiE4teT2Z0YKw3bbliKKDwib8cMxY8wtZ06+C/IfvpKlQowsxi9PkMMnG 3v5DTUwujsWkIHc8aGqzWw== 0000950123-06-003661.txt : 20060324 0000950123-06-003661.hdr.sgml : 20060324 20060324172921 ACCESSION NUMBER: 0000950123-06-003661 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20060320 ITEM INFORMATION: Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20060324 DATE AS OF CHANGE: 20060324 FILER: COMPANY DATA: COMPANY CONFORMED NAME: METLIFE INC CENTRAL INDEX KEY: 0001099219 STANDARD INDUSTRIAL CLASSIFICATION: INSURANCE AGENTS BROKERS & SERVICES [6411] IRS NUMBER: 134075851 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-15787 FILM NUMBER: 06710214 BUSINESS ADDRESS: STREET 1: 200 PARK AVENUE CITY: NEW YORK STATE: NY ZIP: 10166 BUSINESS PHONE: 2125782211 MAIL ADDRESS: STREET 1: 200 PARK AVENUE CITY: NEW YORK STATE: NY ZIP: 10166 8-K 1 y18981e8vk.txt FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported): March 20, 2006 METLIFE, INC. - -------------------------------------------------------------------------------- (Exact Name of Registrant as Specified in Its Charter) Delaware 1-15787 13-4075851 - -------------------------------------------------------------------------------- (State or Other Jurisdiction (Commission (IRS Employer of Incorporation) File Number) Identification No.) 200 Park Avenue, New York, New York 10166-0188 - -------------------------------------------------------------------------------- (Address of Principal Executive Offices) (Zip Code) 212-578-2211 - -------------------------------------------------------------------------------- (Registrant's Telephone Number, Including Area Code) N/A - -------------------------------------------------------------------------------- (Former Name or Former Address, if Changed Since Last Report) Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below): [ ] 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)) ITEM 5.03 AMENDMENTS TO ARTICLES OF INCORPORATION OR BYLAWS; CHANGES IN FISCAL YEAR. Effective March 20, 2006, MetLife, Inc. (the "Company") amended Section 2.03 of its Amended and Restated By-Laws to add a new subsection (b) on majority voting in director elections. Section 2.03(b) provides that in an uncontested election of Directors, any incumbent Director who receives a greater number of votes "withheld" from his or her election than votes "for" his or her election will be required to promptly tender his or her resignation. The Governance Committee of the Board will recommend to the Board whether to accept the resignation and the Board will decide whether to accept the resignation within 90 days following certification of the shareholder vote. The Board's decision, and, if applicable, the reasons for rejecting the resignation, will be disclosed in a Report on Form 8-K filed with the Securities and Exchange Commission. The provisions of Section 2.03(b) have been and remain in the Company's Corporate Governance Guidelines. In addition, the Company amended Section 2.11 of the Amended and Restated By-Laws to conform the provisions regarding Director resignations contained in such section to Section 2.03(b). The foregoing description of Sections 2.03(b) and 2.11 is not complete and is qualified in its entirety by reference to the text of such sections filed as Exhibit 3.1 hereto, which is incorporated by reference into this Item 5.03. ITEM 9.01. FINANCIAL STATEMENTS AND EXHIBITS. (a) Not applicable (b) Not applicable (c) Not applicable (d) Exhibits. 3.1 Text of Amended Section's of Amended and Restated By-Laws of the Company, effective March 20, 2006. 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. METLIFE, INC. By: /s/ Gwenn L. Carr ------------------------------------------- Name: Gwenn L. Carr Title: Senior Vice-President and Secretary Date: March 24, 2006 EXHIBIT INDEX EXHIBIT NUMBER EXHIBIT - -------- ------- 3.1 Text of Amended Sections of Amended and Restated By-Laws of the Company, effective March 20, 2006. EX-3.1 2 y18981exv3w1.txt EX-3.1: TEXT OF AMENDED SECTION'S OF AMENDED AND RESTATED BY-LAWS TEXT OF AMENDED SECTIONS OF AMENDED AND RESTATED BYLAWS OF METLIFE, INC., EFFECTIVE MARCH 20, 2006 Section 2.03 of the MetLife, Inc. Amended and Restated By-Laws was amended to add the following subsection (b): Section 2.03. Director Elections. (b) Majority Voting Standard in Director Elections. (i) The Company has established a majority voting standard in uncontested elections of Directors. In an uncontested election of Directors (i.e., an election where the only nominees are those recommended by the Board of Directors), following certification of the shareholder vote, any nominee for election as Director who received a greater number of votes "withheld" from his or her election than votes "for" his or her election shall promptly tender his or her resignation to the Chairman of the Board. The Chairman of the Board shall inform the Chairman of the Governance Committee of such tender of resignation, and the Governance Committee shall promptly consider such resignation and recommend to the Board whether to accept the tendered resignation or reject it. In deciding upon its recommendation, the Governance Committee shall consider all relevant factors including, without limitation, the length of service and qualifications of the Director who has tendered his or her resignation and the Director's contributions to the Corporation and the Board. (ii) The Board of Directors shall act on the Governance Committee's recommendation no later than 90 days following certification of the shareholder vote. The Board shall consider the factors considered by the Governance Committee and such additional information and factors the Board deems relevant. The Corporation shall promptly publicly disclose the Board's decision and, if applicable, the reasons for rejecting the tendered resignation, in a Report on Form 8-K filed with the Securities and Exchange Commission. (iii) If a Director's resignation is accepted by the Board, the Governance Committee shall recommend to the Board whether to fill the vacancy created by such resignation or to reduce the size of the Board. Any Director who tenders his or her resignation as provided above shall not participate in the Governance Committee's or Board's consideration of whether or not to accept his or her tendered resignation. i (iv) If a majority of the members of the Governance Committee were required to tender their resignations as described above, the Directors whom the Board has affirmatively determined to be independent in accordance with applicable stock exchange listing standards and who were not required to tender their resignations shall appoint a special committee of the Board to consider the tendered resignations and whether to accept or reject them. (v) This provision shall be summarized or set forth in its entirety in each proxy statement relating to an election of Directors of the Corporation. Section 2.11 of the MetLife, Inc. Amended and Restated By-Laws was amended to read in its entirety as follows: Section 2.11. Resignations. Any Director may resign at any time by delivering a written notice of resignation, signed by such Director, to the Chairman or the Secretary. Unless otherwise specified in such notice, and subject to Section 2.03(b) of these By-Laws, such resignation shall take effect upon delivery. ii -----END PRIVACY-ENHANCED MESSAGE-----