STC DEF 14A DEF-14A Report April 27, 2016 | Alphaminr
STEWART INFORMATION SERVICES CORP

STC DEF 14A Report ended April 27, 2016

STEWART INFORMATION SERVICES CORP
10-Ks and 10-Qs
10-Q
Quarter ended March 31, 2024
10-K
Fiscal year ended Dec. 31, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended June 30, 2023
10-Q
Quarter ended March 31, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Sept. 30, 2022
10-Q
Quarter ended June 30, 2022
10-Q
Quarter ended March 31, 2022
10-K
Fiscal year ended Dec. 31, 2021
10-Q
Quarter ended Sept. 30, 2021
10-Q
Quarter ended June 30, 2021
10-Q
Quarter ended March 31, 2021
10-K
Fiscal year ended Dec. 31, 2020
10-Q
Quarter ended Sept. 30, 2020
10-Q
Quarter ended June 30, 2020
10-Q
Quarter ended March 31, 2020
10-K
Fiscal year ended Dec. 31, 2019
10-Q
Quarter ended Sept. 30, 2019
10-Q
Quarter ended June 30, 2019
10-Q
Quarter ended March 31, 2019
10-K
Fiscal year ended Dec. 31, 2018
10-Q
Quarter ended Sept. 30, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Sept. 30, 2016
10-Q
Quarter ended June 30, 2016
10-Q
Quarter ended March 31, 2016
10-K
Fiscal year ended Dec. 31, 2015
10-Q
Quarter ended Sept. 30, 2015
10-Q
Quarter ended June 30, 2015
10-Q
Quarter ended March 31, 2015
10-K
Fiscal year ended Dec. 31, 2014
10-Q
Quarter ended Sept. 30, 2014
10-Q
Quarter ended June 30, 2014
10-Q
Quarter ended March 31, 2014
10-K
Fiscal year ended Dec. 31, 2013
10-Q
Quarter ended Sept. 30, 2013
10-Q
Quarter ended June 30, 2013
10-Q
Quarter ended March 31, 2013
10-K
Fiscal year ended Dec. 31, 2012
10-Q
Quarter ended Sept. 30, 2012
10-Q
Quarter ended June 30, 2012
10-Q
Quarter ended March 31, 2012
10-K
Fiscal year ended Dec. 31, 2011
10-Q
Quarter ended Sept. 30, 2011
10-Q
Quarter ended June 30, 2011
10-Q
Quarter ended March 31, 2011
10-K
Fiscal year ended Dec. 31, 2010
10-Q
Quarter ended Sept. 30, 2010
10-Q
Quarter ended June 30, 2010
10-Q
Quarter ended March 31, 2010
10-K
Fiscal year ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on March 26, 2024
DEF 14A
Filed on April 5, 2023
DEF 14A
Filed on April 14, 2022
DEF 14A
Filed on April 15, 2021
DEF 14A
Filed on April 24, 2020
DEF 14A
Filed on April 30, 2019
DEF 14A
Filed on April 23, 2018
DEF 14A
Filed on March 29, 2017
DEF 14A
Filed on April 1, 2016
DEF 14A
Filed on March 30, 2015
DEF 14A
Filed on March 31, 2014
DEF 14A
Filed on April 1, 2013
DEF 14A
Filed on March 26, 2012
DEF 14A
Filed on March 24, 2011
DEF 14A
Filed on March 18, 2010
TABLE OF CONTENTS
Security Ownership of Certain Beneficial Owners and ManagementProposal No. 1 Election of DirectorsCorporate GovernanceExecutive OfficersCompensation Discussion and AnalysisExecutive CompensationCompensation Committee ReportProposal No. 2 Advisory Vote Regarding the Compensation of Stewart Information Services Corporations Named Executive OfficersProposal No. 3 Ratification of the Appointment of KPMG LLP as Stewart Information Services Corporations Independent Auditors for 2016Report of the Audit Committee of the Board of DirectorsProposal No. 4 Exchange of Class B Stock for Common Stock and cashProposal No. 5 Approval of an Amendment to Stewart Information Services Corporations Amended and Restated Certificate of Incorporation to Eliminate the Authorized Class B Stock and the Provisions Related TheretoProposal No. 6 Approval of an Amendment to Stewart Information Services Corporations Amended and Restated Certificate of Incorporation to Eliminate the Requirement that the Board Size be Set at Nine (9) DirectorsProposal No. 7 Approval of an Amendment to Stewart Information Services Corporations Amended and Restated Certificate of Incorporation to Permit a Special Meeting of Stockholders to be Called by 25% or More of the Stockholders and to Eliminate the Ability of Stockholders to Act by Written ConsentProposal No. 8 Approval of an Amendment to Stewart Information Services Corporations Amended and Restated By-Laws to Eliminate the Requirement that Six (6) of the Nine (9) Directors Approve Board ActionCertain TransactionsStockholder Proposals for Next Annual MeetingHouseholdingOther MattersAnnex A Full Text of the Proposed Certificate of Amendment to Stewart Information Services Corporations Amended and Restated Certificate of Incorporation to Eliminate the Authorized Class B Stock and the Provisions Related Thereto A-1Annex B Full Text of the Proposed Certificate of Amendment to Stewart Information Services Corporations Amended and Restated Certificate of Incorporation to Eliminate the Requirement that the Board Size be Set at Nine (9) Directors B-1Annex C Full Text of the Proposed Certificate of Amendment to Stewart Information Services Corporations Amended and Restated Certificate of Incorporation to Permit a Special Meeting of Stockholders to be Called by 25% or More of the Stockholders and to Eliminate the Ability of Stockholders to Act by Written Consent C-1Annex D Full Text of the Proposed Amendment to Stewart Information Services Corporations Amended and Restated By-Laws to Eliminate the Requirement that Six (6) of the Nine (9) Directors Approve Board Action D-1