Item 5.02. Departure of Directors or Certain Officers;
Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
Board of Directors
In accordance with the terms of the Merger Agreement and the
Bylaws Amendment (as defined under Item 5.03 below), the size of the board of directors of the Company (the “Board”)
as of the Effective Time was increased to consist of a total of 16 directors, including eight directors designated by South State
and eight directors designated by CenterState.
Resignation of Directors
In connection with the transactions contemplated by the Merger
Agreement, Paula H. Bethea, James C. Cherry, Thomas J. Johnson, Grey B. Murray, James W. Roquemore and Thomas E. Suggs tendered
their respective resignations as members of the Board and from all committees of the Board on which they formerly served, in each
case effective as of the Effective Time. Such resignations were not the result, in whole or in part, of any disagreement with the
Company or the Company’s management.
Continued Service of Directors; Election of Directors
The eight directors designated by South State pursuant to the
Merger Agreement and the Bylaws Amendment, each of whom previously served, and continues to serve, as a member of the Board, in
each case effective from and after the Effective Time, are as follows: Robert R. Hill, Jr., Martin B. Davis, Jean E. Davis, Robert
H. Demere, Jr., Cynthia A. Hartley, Robert R. Horger, John C. Pollok and Kevin P. Walker.
The eight directors designated by CenterState pursuant to the
Merger Agreement and the Bylaws Amendment, each of whom previously served as a member of the board of directors of CenterState
and was appointed by the Board to fill the vacancies resulting from the resignations referred to above and the increase in the
size of the Board referred to above, in each case effective as of the Effective Time, are as follows: John C. Corbett, John H.
Holcomb, III, Charles W. McPherson, G. Ruffner Page, Jr., Ernest S. Pinner, William K. Pou, Jr., David G. Salyers and Joshua A.
Snively (collectively, the “New Directors”). The Board continues to be divided into three classes, with Messrs. Holcomb,
McPherson and Pinner appointed to the class of directors expiring at the annual meeting to be held in 2020; Messrs. Corbett, Pou
and Salyers appointed to the class of directors expiring at the annual meeting to be held in 2021; and Messrs. Page and Snively
appointed to the class of directors expiring at the annual meeting to be held in 2022.
Pursuant
to the Merger Agreement, effective as of the Effective Time, (i) Robert R. Hill, Jr., the Chief Executive Officer of South State
prior to the Effective Time, was appointed Executive Chairman of the Board and (ii) Charles W. McPherson, the Lead Independent
Director of CenterState prior to the Effective Time, was appointed Lead Independent Director of the Board.
Other than the Merger Agreement, there are no arrangements between
the New Directors and any other person pursuant to which the New Directors were selected as directors. There are no transactions
in which any New Director has an interest requiring disclosure under Item 404(a) of Regulation S-K. Non-employee
members of the Board will be compensated for such service in accordance with South State’s non-employee director compensation
policies. In addition, as previously described in the Joint Proxy Statement/Prospectus, Mr. Pinner
is eligible for a pay to integrate award, which provides for a cash payment of $450,000 within 30 days following the successful
completion of the systems conversion of South State and CenterState. Biographies of the New Directors can be found in the
definitive proxy statement (File No. 000-32017) filed by CenterState in connection with its 2020 annual meeting of shareholders on March 10, 2020.
Executive Officers
Pursuant
to the Merger Agreement, effective as of the Effective Time, (i) Robert
R. Hill, Jr., the Chief Executive Officer of South State prior to the Effective Time, was appointed to serve as the Executive
Chairman of the Company, (ii) John C. Corbett, the Chief Executive Officer of CenterState prior to the Effective Time, was
appointed to serve as the Chief Executive Officer of the Company, (iii) Richard Murray, IV, the Chief Executive Officer of
CenterState Bank prior to the Effective Time, was appointed to serve as the President of the Company, (iv) Greg A. Lapointe,
the President of South State Bank prior to the Effective Time, was appointed to serve as the Chief Banking Officer of the
Company, (v) William E. Matthews, V, the Chief Financial Officer of CenterState prior to the Effective Time, was appointed to
serve as the Chief Financial Officer of the Company, and (vi) Stephen D. Young, the Chief Operating Officer of
CenterState prior to the Effective Time, was appointed to serve as Senior Executive Vice President and Chief Strategy Officer
of the Company. In addition, effective as of the Effective Time, John C. Pollok, the Chief Financial Officer of South State
prior to the Effective Time, ceased serving in such capacity and was appointed to serve as Senior Executive Vice President of
the Company. Renee R. Brooks, the Chief Operating Officer of South State prior to the Effective Time, continues to serve as
Chief Operating Officer of the Company.
There are no family relationships between any of Messrs. Corbett,
Murray, Matthews or Young and any of the Company’s directors or executive officers, except that Mr. Corbett and Mr. Young
are brothers-in-law. The Company has not entered into any transactions with the foregoing individuals that are required to be disclosed
pursuant to Item 404(a) of Regulation S-K.
Employment Agreements
As previously described in the Joint Proxy Statement/Prospectus,
each of Messrs. Hill, Pollok, Lapointe and John S. Goettee and Ms. Brooks has entered into an employment agreement with South State
setting forth the terms of his or her employment with South State following the Effective Time (collectively, the “Employment
Agreements”). For a description of the Employment Agreements and additional information about the arrangements and transactions
with respect to South State’s named executive officers in connection with the Merger, see the section in the Joint Proxy
Statement/Prospectus entitled “The Merger—Interests of South State’s Directors and Executive Officers in the
Merger.” Such description is incorporated herein by reference.
In addition, in connection with
the Merger, Messrs. Corbett and Young entered into retention letters with CenterState (collectively, the “Retention Letters”),
which amend certain terms of their existing
employment agreements with CenterState (the terms of which are as previously described in the section of the definitive proxy statement
(File No. 000-32017) filed by CenterState with the Commission on March 10, 2020 entitled “Compensation Discussion and Analysis—Compensation
Components—Employment Agreements” and which description is incorporated herein by reference) and
memorialize the terms of their continuing employment with South State following the
Effective Time. For a description of the Retention Letters and additional information about
the arrangements and transactions with respect to CenterState’s named executive officers in connection with the Merger, see
the section in the Joint Proxy Statement/Prospectus entitled “The Merger—Interests of CenterState’s Directors
and Executive Officers in the Merger.” Such description is incorporated herein by reference.
Item 5.03. Amendments to Articles of Incorporation or Bylaws;
Change in Fiscal Year.
In connection with the completion
of the Merger and in accordance with the Merger Agreement, the Company’s articles of incorporation were amended to increase
the number of authorized shares of South State Common Stock from 80,000,000 shares to 160,000,000 shares (the “Articles Amendment”),
effective as of the Effective Time.
The foregoing summary of the
Articles Amendment does not purport to be complete and is qualified in its entirety by reference to the full text of the Articles
Amendment, a copy of which is filed hereto as Exhibit 3.1 and incorporated herein by reference.
In addition, in connection
with the completion of the Merger and in accordance with the Merger Agreement, the bylaws of the Company were amended to reflect
certain governance arrangements for the combined company (such amendment, the “Bylaws Amendment,” and the Company’s
bylaws, as amended and restated in accordance with the Bylaws Amendment, the “Amended and Restated Bylaws”), effective
as of the Effective Time.
The Bylaws Amendment provides that
from and after the Effective Time and until the 36 month anniversary of the Effective Time (the “Specified
Period”), the number of directors that comprises the entire Board will be 16 and any vacancy on the Board created by
the cessation of service for any reason by (i) a Legacy South State Director will be filled by the Board with a nominee
selected by a committee of the Board comprised of all of the Legacy South State Directors who satisfy certain independence
and other requirements (the “Legacy South State Directors Nominating Committee”) and (ii) a Legacy CenterState
Director will be filled by the Board with a nominee selected by a committee of the Board comprised of all of the Legacy
CenterState Directors who satisfy certain independence and other requirements (the “Legacy CenterState Directors
Nominating Committee”). “Legacy South State Directors” and “Legacy CenterState Directors” refer
to, respectively, the directors of South State and CenterState who were selected to be directors of the Company by South
State or CenterState, as the case may be, as of the Effective Time, pursuant to the Merger Agreement (as described under Item
5.02 above), and any directors of the Company who are subsequently nominated and elected to fill a vacancy created by the
cessation of service of a Legacy South State Director or Legacy CenterState Director, respectively, pursuant to the Bylaws
Amendment.
The Bylaws Amendment further provides that the Board will have
and maintain as standing committees an Audit Committee, a Compensation Committee, a Governance Committee and a Risk Committee.
The Board may by resolution (which, during the Specified Period, will require the affirmative vote of at least 75% of the entire
Board) establish any committees not expressly contemplated by the Company’s bylaws composed of directors as they may determine
to be necessary or appropriate for the conduct of business of the Company.
Pursuant to the Bylaws Amendment, during the Specified Period,
(i) each committee of the Board (other than the Legacy South State Directors Nominating Committee and the Legacy CenterState Directors
Nominating Committee) will (A) have at least four members and (B) be composed of 50% Legacy South State Directors and 50% Legacy
CenterState Directors and (ii) the chairman of the Audit Committee and Risk Committee will be a Legacy South State Director and
the chairman of the Governance Committee and Compensation Committee will be a Legacy CenterState Director, in each case subject
to compliance with certain independence and other requirements. The Bylaws Amendment provides that, at any time during the Specified
Period in which an Executive Committee is in existence, the chairman of the Executive Committee will be Robert R. Hill, Jr. and
John C. Corbett will serve as a member of the Executive Committee.
The Bylaws Amendment also provides that, during the Specified
Period, any removal of Mr. Hill in his capacity as the Executive Chairman of the Board and the Company, Mr. Corbett in his capacity
as the Chief Executive Officer of the Company or Mr. McPherson as Lead Independent Director of the Board, and certain amendments
or modifications to any employment agreements with or reporting relationships of any of them, will, in each case, require the affirmative
vote of at least 75% of the entire Board.
In accordance with the Bylaws Amendment, the headquarters and
principal office of the Company will be located in Winter Haven, Florida and the Bank will have its main office in Winter Haven,
Florida.
During the Specified Period, any amendment to the provisions
of the Bylaws Amendment implementing the governance arrangements described above, and any other provision of the Company’s
bylaws that sets forth the authority and responsibility of the Executive Chairman, the Chief Executive Officer or the President,
will require the affirmative vote of at least 75% of the entire Board.
The foregoing summary of the Bylaws Amendment does not purport
to be complete and is qualified in its entirety by reference to the full text of the Amended and Restated Bylaws, a copy of which
is filed hereto as Exhibit 3.2 and incorporated herein by reference.