As filed with the Securities and Exchange Commission on
May 24, 2023
Registration Number
333-
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 20549
FORM S-8
REGISTRATION STATEMENT UNDER THE
SECURITIES ACT OF 1933
THE TRAVELERS COMPANIES, INC.
(Exact name of registrant as specified in its charter)
Minnesota |
|
41-0518860 |
(State or other jurisdiction of
incorporation or organization)
|
|
(IRS Employer
Identification No.)
|
485 Lexington Avenue
New York, New York 10017
(Address of Principal Executive Offices) (Zip Code)
THE TRAVELERS COMPANIES, INC.
2023 STOCK INCENTIVE PLAN
(Full title of the plan)
Christine
K. Kalla
Executive Vice President and General
Counsel
The Travelers Companies, Inc.
385 Washington Street
St. Paul, Minnesota 55102
(651) 310-7911
(Name, address and telephone number, including area code, of agent
for service)
Indicate by check mark whether the registrant is a large
accelerated filer, an accelerated filer, a non-accelerated filer, a
smaller reporting company, or an emerging growth company. See the
definitions of “large accelerated filer,” “accelerated filer,”
“smaller reporting company,” and “emerging growth company” in
Rule 12b-2 of the Exchange Act.
Large
accelerated filer x |
Accelerated
filer ¨ |
Non-accelerated
filer ¨ |
Smaller
reporting company ¨ |
|
Emerging
growth company ¨ |
If an
emerging growth company, indicate by check mark if the registrant
has elected not to use the extended transition period for complying
with any new or revised financial accounting standards provided
pursuant to Section 7(a)(2)(B) of the Securities
Act. ¨
Explanatory Note
On May 24, 2023, the shareholders of The Travelers
Companies, Inc. (the “Company” or “Registrant”) approved The
Travelers Companies, Inc. 2023 Stock Incentive Plan (the
“Plan”). As provided in the Plan, 5,800,000 shares of the
Registrant’s common stock, without par value (the “Common Stock”),
are available for issuance thereunder, reduced by the number of
shares covered by awards granted under The Travelers
Companies, Inc. 2014 Stock Incentive Plan (the “Prior Plan”)
on or after March 28, 2023, of which there were 10,816 shares.
Additionally, to the extent an award under the Plan or the Prior
Plan expires unexercised, is forfeited, terminated or canceled, is
settled in cash or other forms of property, or otherwise does not
result in the issuance of shares of Common Stock, in whole or in
part, the number of shares of Common Stock subject to such award
will become available again for grant under the Plan. The purpose
of this registration statement on Form S-8 (the “Registration
Statement”) is to register the offer and sale of (i) the
5,789,184 shares of Common Stock authorized under the Plan and
(ii) 1,000,000 shares of Common Stock that may become
available for issuance as a result of outstanding awards under the
Plan and the Prior Plan that are forfeited, terminated, canceled or
expire unexercised.
Part I—Information Required in the
Section 10(a) Prospectus
The documents containing the information specified in this
Part I will be sent or given to participants as specified by
Rule 428(b)(1) under the Securities Act of 1933, as
amended (the “Securities Act”). In accordance with the
rules and regulations of the Securities and Exchange
Commission (the “Commission” or “SEC”) and the instructions to
Form S-8, such documents are not being filed with the
Commission either as part of this Registration Statement or as
prospectuses or prospectus supplements pursuant to Rule 424
under the Securities Act.
Part II—Information Required in the Registration
Statement
Item 3. Incorporation of Documents by Reference
The following documents filed with the SEC by the Company are
incorporated in this Registration Statement by reference:
All reports and other documents filed by the Company with the SEC
pursuant to Sections 13(a), 13(c), 14 or 15(d) of the
Securities Exchange Act of 1934, as amended, after the date of this
Registration Statement and prior to the filing of a post-effective
amendment which indicates that all securities offered have been
sold or which deregisters all securities then remaining unsold
(other than information deemed to have been “furnished” rather than
“filed” in accordance with the SEC’s rules) shall be deemed to be
incorporated by reference in and to be a part of this Registration
Statement from the date of filing of such documents.
Any statement contained in a document incorporated by reference
herein shall be modified or superseded for purposes of this
Registration Statement to the extent that a statement contained
herein (or in any other subsequently filed document which also is
incorporated by reference herein) modifies or supersedes such
statement. Any statement so modified or superseded shall not
be deemed, except as so modified or superseded, to constitute a
part of this Registration Statement.
Item 4. Description
of Securities
Not applicable.
Item 5. Interests of
Named Experts and Counsel
Wendy C. Skjerven, Esq., Vice President, Corporate Secretary
and Group General Counsel of the Company, has given her opinion
about certain legal matters affecting the Plan in this Registration
Statement. Ms. Skjerven owns, or has the right to
acquire, a number of shares of the Company’s Common Stock which
represents less than 1% of the total outstanding Common Stock of
the Company. Ms. Skjerven participates in the Plan.
Item 6.
Indemnification of Directors and Officers
The Company is subject to Minnesota Statutes, Chapter 302A.
Minnesota Statutes, Section 302A.521, provides that a
corporation shall indemnify any person made or threatened to be
made a party to a proceeding by reason of the former or present
official capacity (as defined in Section 302A.521) of such
person against judgments, penalties, fines (including, without
limitation, excise taxes assessed against such person with respect
to an employee benefit plan), settlements and reasonable expenses
(including attorneys’ fees and disbursements), incurred by such
person in connection with the proceeding, if, with respect to the
acts or omissions of such person complained of in the proceeding,
such person (1) has not been indemnified therefor by another
organization or employee benefit plan; (2) acted in good
faith; (3) received no improper personal benefit and
Section 302A.255 (with respect to director conflicts of
interest), if applicable, has been satisfied; (4) in the case
of a criminal proceeding, had no reasonable cause to believe the
conduct was unlawful; and (5) reasonably believed that the
conduct was in the best interests of the corporation in the case of
acts or omissions in such person’s official capacity for the
corporation, or, in the case of acts or omissions in such person’s
official capacity for other affiliated organizations, reasonably
believed that the conduct was not opposed to the best interests of
the corporation.
The Company’s bylaws provide that it will indemnify and make
permitted advances to a person made or threatened to be made a
party to a proceeding by reason of his former or present official
capacity against judgments, penalties, fines (including, without
limitation, excise taxes assessed against the person with respect
to an employee benefit plan), settlements and reasonable expenses
(including, without limitation, attorneys’ fees and disbursements)
incurred by him in connection with the proceeding in the manner and
to the fullest extent permitted or required by
Section 302A.521.
The Company has directors’ and officers’ liability insurance
policies, in amounts deemed appropriate and subject to various
deductibles, conditions and limitations.
The Company, as depositor, has agreed in the declarations of trust
to (i) reimburse the trustees of the Trust for all reasonable
expenses (including reasonable fees and expenses of counsel and
other experts) and (ii) indemnify, defend and hold harmless
the trustees and any of the officers, directors, employees and
agents of the trustees (the “Indemnified Persons”) from and against
any and all losses, damages, liabilities, claims, actions, suits,
costs, expenses, disbursements (including the reasonable fees and
expenses of counsel), taxes and penalties of any kind and nature whatsoever (collectively,
“Expenses”), to the extent that such Expenses arise out of, or are
imposed upon, or asserted at any time against, such Indemnified
Persons with respect to the performance of the declarations of
trust, the creation, operation, administration or termination of a
trust or the transactions contemplated thereby; provided, however,
that the Company shall not be required to indemnify any Indemnified
Person for any Expenses which are a result of the willful
misconduct, bad faith or negligence of such Indemnified
Person.
Item 7. Exemption from Registration Claimed
Not applicable.
Item 8. Exhibits
The exhibits filed as part of
this Registration Statement are listed on the
Exhibit Index immediately following “Item 9. Undertakings”,
which is incorporated herein by reference.
Item 9. Undertakings
(a) The undersigned Registrant hereby undertakes:
(1) 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 the 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 the registration statement. Notwithstanding the
foregoing, any increase or decrease in volume of securities offered
(if the total dollar value of securities offered would not exceed
that which was registered) and any deviation from the low or high
end of the estimated maximum offering range may be reflected in the
form of prospectus filed with the Commission pursuant to
Rule 424(b) if, in the aggregate, the changes in volume
and price represent no more than a 20% change in the maximum
aggregate offering price set forth in the “Calculation of
Registration Fee” table in the effective registration
statement.
(iii) To include any material information with respect to the
plan of distribution not previously disclosed in the registration
statement or any material change to such information in the
registration statement.
Provided,
however, that paragraphs (a)(1)(i) and
(a)(1)(ii) herein do not apply if the information required to
be included in a post-effective amendment by those paragraphs is
contained in reports filed with or furnished to the Commission by
the registrant pursuant to section 13 or section 15(d) of the
Securities Exchange Act of 1934 that are incorporated by reference
in the registration statement.
(2) That, for the purpose of determining any liability under
the Securities Act of 1933, each such 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) 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.
(b) The undersigned registrant hereby undertakes that, for
purposes of determining any liability under the Securities Act of
1933, each filing of the registrant’s annual report pursuant to
section 13(a) or section 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) of 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.
(h) 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.
EXHIBIT INDEX
Exhibit Number |
|
Description
of Exhibit |
4.1 |
|
Amended
and Restated Articles of Incorporation of The Travelers
Companies, Inc., as amended and restated May 23, 2013
(incorporated by reference to Exhibit 3.1 to the Company's
current report on Form 8-K filed on May 24,
2013). |
|
|
|
4.2 |
|
Bylaws
of The Travelers Companies, Inc., as amended and restated
December 7, 2022 (incorporated by reference to
Exhibit 3.2 to the Company's current report on Form 8-K
filed on December 12, 2022). |
|
|
|
4.3 |
|
The Travelers Companies, Inc.
2023 Stock Incentive Plan. |
|
|
|
5 |
|
Opinion
of Wendy C. Skjerven, Esq. |
|
|
|
23.1 |
|
Consent
of Wendy C. Skjerven, Esq. (included in
Exhibit 5). |
|
|
|
23.2 |
|
Consent of KPMG LLP. |
|
|
|
24 |
|
Power
of Attorney. |
|
|
|
107 |
|
Filing
Fee Table. |
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the
Company 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 St.
Paul, State of Minnesota, on May 24, 2023.
|
THE TRAVELERS COMPANIES,
INC.
(Registrant)
|
|
|
|
By: |
/s/
Christine K. Kalla |
|
Name: |
Christine
K. Kalla |
|
Title: |
Executive
Vice President and General Counsel |
Pursuant to the requirements of the Securities Act of 1933, this
Registration Statement has been signed by the following persons in
the capacities and on the dates indicated.
Date:
May 24, 2023 |
/s/
Alan D. Schnitzer |
|
Alan D. Schnitzer,
Director, Chairman and Chief Executive Officer
(Principal Executive
Officer)
|
|
|
Date:
May 24, 2023 |
/s/
Daniel S. Frey |
|
Daniel S. Frey,
Executive Vice President and Chief Financial Officer
(Principal Financial
Officer)
|
|
|
Date:
May 24, 2023 |
/s/
Douglas K. Russell |
|
Douglas K. Russell,
Senior Vice President and Corporate Controller
(Principal Accounting
Officer)
|
Alan L. Beller, Director*
Janet M. Dolan, Director*
Russell G. Golden, Director*
Patricia L. Higgins, Director*
William J. Kane, Director*
Thomas B. Leonardi, Director*
Clarence Otis Jr., Director*
Elizabeth E. Robinson, Director*
Philip T. Ruegger III, Director*
Rafael Santana, Director*
Todd C. Schermerhorn, Director*
Laurie J. Thomsen, Director*
Bridget van Kralingen, Director*
*Christine K. Kalla, by signing her name hereto, does hereby sign
this document on behalf of herself and each of the above named
directors of the Company pursuant to powers of attorney duly
executed by such persons (set forth in Exhibit 24 to this
Registration Statement).
/s/
Christine K. Kalla |
|
Christine
K. Kalla |
|
(For
herself and as attorney-in-fact) |
|
|
|
Date:
May 24, 2023 |
|
The Travelers Companies (NYSE:TRV)
Historical Stock Chart
Von Sep 2023 bis Okt 2023
The Travelers Companies (NYSE:TRV)
Historical Stock Chart
Von Okt 2022 bis Okt 2023