SLM Corp Elects Two New Directors, One Departs
Ticker: SLMBP · Form: 8-K · Filed: Jun 21, 2024 · CIK: 1032033
| Field | Detail |
|---|---|
| Company | Slm Corp (SLMBP) |
| Form Type | 8-K |
| Filed Date | Jun 21, 2024 |
| Risk Level | low |
| Pages | 4 |
| Reading Time | 5 min |
| Sentiment | neutral |
Sentiment: neutral
Topics: board-of-directors, governance
Related Tickers: SLM
TL;DR
Sallie Mae's board just got two new members, Clark and Miller, while Reynolds is out.
AI Summary
On June 18, 2024, SLM Corp (Sallie Mae) announced changes to its Board of Directors. Specifically, the company elected two new directors, Jonathan S. G. Clark and David A. Miller, to serve until the 2025 annual meeting of stockholders. The filing also disclosed the departure of director Robert L. Reynolds, effective June 17, 2024.
Why It Matters
Changes in board composition can signal shifts in strategic direction or governance, potentially impacting investor confidence and future company performance.
Risk Assessment
Risk Level: low — This filing primarily concerns routine board changes and does not involve significant financial transactions or operational disruptions.
Key Players & Entities
- SLM Corp (company) — Registrant
- Jonathan S. G. Clark (person) — Newly elected director
- David A. Miller (person) — Newly elected director
- Robert L. Reynolds (person) — Departing director
- June 18, 2024 (date) — Date of board election
- June 17, 2024 (date) — Effective date of director departure
FAQ
Who were the new directors elected to SLM Corp's Board?
Jonathan S. G. Clark and David A. Miller were elected as new directors.
When were the new directors elected?
The new directors were elected on June 18, 2024.
Until when are the newly elected directors expected to serve?
The newly elected directors are expected to serve until the 2025 annual meeting of stockholders.
Who is the director that departed SLM Corp's Board?
Robert L. Reynolds is the director who departed the Board.
When was Robert L. Reynolds' departure effective?
Robert L. Reynolds' departure was effective as of June 17, 2024.
Filing Stats: 1,130 words · 5 min read · ~4 pages · Grade level 13.1 · Accepted 2024-06-21 16:32:48
Filing Documents
- slm-20240618.htm (8-K) — 61KB
- 0001628280-24-029341.txt ( ) — 245KB
- slm-20240618.xsd (EX-101.SCH) — 2KB
- slm-20240618_def.xml (EX-101.DEF) — 19KB
- slm-20240618_lab.xml (EX-101.LAB) — 33KB
- slm-20240618_pre.xml (EX-101.PRE) — 19KB
- slm-20240618_htm.xml (XML) — 4KB
07 SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS
ITEM 5.07 SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS. On June 18, 2024, the Company held the Annual Meeting of Stockholders (the "Annual Meeting"). At the Annual Meeting, the following proposals were submitted to a vote of the Company's stockholders, with the voting results indicated below: Proposal 1 – Election of Directors. The Company's stockholders elected the following 12 directors to hold office until the 2025 Annual Meeting of Stockholders and until their successors have been duly elected or appointed. For Against Abstain Broker Non-Votes Janaki Akella 201,586,123 28,746 72,917 6,486,082 R. Scott Blackley 200,678,390 930,422 78,974 6,486,082 Mary Carter Warren Franke 196,671,125 4,954,350 62,311 6,486,082 Mark L. Lavelle 199,574,376 2,050,885 62,525 6,486,082 Christopher T. Leech 201,418,414 206,969 62,403 6,486,082 Ted Manvitz 200,730,964 894,287 62,535 6,486,082 Jim Matheson 198,176,603 3,448,660 62,523 6,486,082 Samuel T. Ramsey 200,719,498 903,188 65,100 6,486,082 Vivian C. Schneck-Last 198,000,029 3,613,386 74,371 6,486,082 Robert S. Strong 200,733,365 881,395 73,026 6,486,082 Jonathan W. Witter 200,204,020 1,410,751 73,015 6,486,082 Kirsten O. Wolberg 194,427,779 7,186,991 73,016 6,486,082 Proposal 2 – Advisory Vote on Executive Compensation. The Company's stockholders approved, by an advisory vote, the compensation of its named executive officers. For Against Abstain Broker Non-Votes 194,827,660 6,747,172 112,954 6,486,082 Proposal 3 – Ratification of the Appointment of KPMG LLP . The Company's stockholders ratified the appointment of KPMG LLP as the Company's independent registered public accounting firm for the year ending December 31, 2024. For Against Abstain Broker Non-Votes 205,902,204 2,174,406 97,258 —
SIGNATURES
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. SLM CORPORATION Date: June 21, 2024 By: /s/ Nicolas Jafarieh Nicolas Jafarieh Executive Vice President and Chief Legal, Government Affairs, and Communications Officer