Item 5.02. | Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers. |
Election of New Directors
On October 8, 2018, the Board of Directors (the “Board”) of DDR Corp. (the “Company”) set the size of the Board at eight members and appointed Linda Boland Abraham and Dawn M. Sweeney as directors to fill the resulting vacancies. Mses. Abraham and Sweeney will serve for an initial term ending at the Company’s 2019 Annual Meeting of Shareholders.
As non-employee directors, Mses. Abraham and Sweeney will receive the same compensation as the Company’s other non-employee directors, as disclosed in the Company’s Definitive Proxy Statement filed with the Securities and Exchange Commission (the “SEC”) on April 2, 2018, on a pro-rated basis.
On October 8, 2018, the Company entered into an Indemnification Agreement (the “Indemnification Agreement”) with each of Mses. Abraham and Sweeney. The Indemnification Agreement is in substantially the same form as the indemnification agreement for directors and officers that was filed as Exhibit 10.1 to the Company’s Current Report on Form 8-K filed with the SEC on November 13, 2017.
Item 5.03. | Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year. |
On October 11, 2018, the Company, with the prior approval of the Board, changed its name from “DDR Corp.” to “SITE Centers Corp.” by filing its Fourth Amended and Restated Articles of Incorporation (the “Amended and Restated Articles”) with the Secretary of State of the State of Ohio (the “Ohio Secretary of State”). In addition to implementing the change to the Company’s name, the Amended and Restated Articles consolidate amendments to the Third Amended and Restated Articles of Incorporation that were previously filed with the Ohio Secretary of State (inclusive of the Amendment to the Third Amended and Restated Articles of Incorporation filed June 1, 2017 and Amendment No. 2 to the Third Amended and Restated Articles of Incorporation filed May 18, 2018) and delete provisions designating particular series of the Company’s preferred shares that have been retired and have, by their terms, resumed the status of authorized but unissued shares of a particular class of the Company’s preferred shares without serial designation.
In connection with its approval of the Amended and Restated Articles, the Board also adopted an Amended and Restated Code of Regulations of the Company (the “Amended and Restated Code”), which became effective upon the acceptance of filing of the Amended and Restated Articles by the Ohio Secretary of State on October 11, 2018. The Amended and Restated Code includes the following principal changes from the Company’s Amended and Restated Code of Regulations previously in effect:
| • | | reflects the change to the name of the Company; |
| • | | adds provisions relating to shareholder meetings, including (i) procedures for shareholder-requested special meetings, (ii) an advance notice requirement for shareholders to make proposals for business to be considered at annual meetings of shareholders and nominations of director candidates not to be included in the Company’s proxy statement (i.e., 120 days prior to the first anniversary of the date of the Company’s proxy statement for the prior year’s annual meeting of shareholders), and (iii) shareholder action by unanimous written consent in lieu of a meeting; |
| • | | makes changes to administrative provisions relating to directors and committees of the Board, including deleting the now inapplicable provision regarding cumulative voting and permitting Board committees to be comprised of fewer than three directors; |
| • | | clarifies that only the president, secretary and treasurer need to be elected by the Board, but the Board, in its discretion, may elect a chairman and vice presidents; |
| • | | provides that the Board may appoint assistant and subordinate officers as it deems desirable, or it may authorize any officer to appoint them and prescribe their authority and duties; |