FALSE000002409012/3100000240902021-02-052021-02-05

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
FORM 8-K
CURRENT REPORT
PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
Date of Report (Date of earliest event reported): February 5, 2021
COMMISSION FILE NUMBER: 000-16509
CIA-20210205_G1.JPG
CITIZENS, INC.
(Exact name of registrant as specified in its charter)
CO 84-0755371
(State or other jurisdiction of incorporation)
(I.R.S. Employer Identification No.)
11815 Alterra Pkwy, Floor 15, Austin, TX 78758
(Address of principal executive offices) (Zip Code)
Registrant’s telephone number, including area code: (512) 837-7100
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

Securities registered pursuant to Section 12(b) of the Act:
Class A Common Stock CIA New York Stock Exchange
(Title of each class) (Trading Symbol) (Name of each exchange on which registered)
Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§ 230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§ 240.12b-2 of this chapter).
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 13(a) of the Exchange Act. ☐  


Item 1.01 Entry into a Material Definitive Agreement

Settlement and Dismissal of Colorado Litigation Against the Company and Board

As previously disclosed, Citizens, Inc. (the “Company”) has been involved in litigation in the District Court (the “Colorado Court”) for Arapahoe County, Colorado (the “Colorado Litigation”) relating to a dispute between the Harold E. Riley Foundation (the “Foundation”) and the Company with respect to the Foundation’s nomination of certain individuals (the “Foundation Nominees”) to serve on the Company’s Board of the Directors (the “Board”). The Foundation is the record owner of 100% of the Company’s Class B common stock, comprising of 1,001,714 shares (the “Class B Shares”). The Colorado Litigation was brought on behalf of the Foundation by its now former trustees or officers, including Michael C. Hughes and Charles W. Hott, who were two of the Foundation Nominees trying to seat themselves on the Company’s Board. The Company had countersued the Foundation and Mr. Hughes and Mr. Hott alleging that Mr. Hughes and Mr. Hott, as trustees or officers of the Foundation, among other things: (i) defrauded state insurance regulators in order to seize control of the Company; (ii) breached their fiduciary duties to all of the Company’s shareholders; and (iii) violated the Colorado Consumer Protection Act.

On February 6, 2021, Baylor University and Southwestern Theological Seminary, as the two sole charitable beneficiaries of the Foundation (the “Foundation Beneficiaries”), resolved their separate Texas litigation, in which they alleged that the Foundation trustees, including Mr. Hughes and Mr. Hott, breached their fiduciary duties to the Foundation and misused Foundation monies for personal benefit, including the filing of the Colorado Litigation (see Item 7.01 below for more discussion). As a result of the settlement, Mr. Hughes and Mr. Hott were removed as trustees or officers from the Foundation. The Foundation Beneficiaries, upon regaining control of the Foundation through their appointed trustees to the Foundation, have agreed to dismiss the Colorado Litigation. In turn, the Company has agreed to dismiss its claims against the Foundation, Mr. Hughes and Mr. Hott.

Accordingly, on February 6, 2021, the Company and its individual members of the Board, Christopher W. Claus, J.D. Davis, Jr., Gerald W. Shields, Frank A. Keating II, Terry S. Maness, E. Dean Gage, Robert B. Sloan, Jr. and Constance K. Weaver, entered into a Mutual Agreement for Compromise, Settlement and Release (the “Foundation Settlement Agreement”) with the Foundation and the Foundation Beneficiaries.

The Foundation Settlement Agreement, among other things, provides for the following terms:

Citizens and the Foundation will dismiss, all claims, counterclaims, crossclaims, and third-party claims currently at issue in the Colorado Litigation;
The Company will act immediately to: (a) restore its Board to its form as of August 12, 2020 consisting of a nine-seat Board comprised of four Class A directors (Christopher W. Claus, J.D. Davis, Jr., Gerald W. Shields, and Frank A. Keating II), four Class B directors (E. Dean Gage, Robert B. Sloan, Terry S. Maness, and Constance K. Weaver), and one Class B vacancy; and (b) restore the Company’s Amended and Restated Bylaws to the form in which they existed on August 12, 2020;
Provisions related to the Class B shares, including requiring the Foundation to sell, and the Company to buy, 100% of the Class B Shares from the Foundation; and
The parties will agree to mutual releases for conduct prior to February 5, 2021.

The foregoing summary of the Foundation Settlement Agreement does not purport to be complete and is subject to, and is qualified in its entirety by, reference to the complete text of the Foundation Settlement Agreement, which is filed herewith as Exhibit 10.1.



Settlement of Counterclaims and Third Party Claims in Colorado Litigation

On February 5, 2021, the Company entered into a Mutual Agreement for Compromise, Settlement and Release (the “Hughes-Hott-Boto Settlement Agreement”) with Mr. Hughes, Mr. Hott and David A. Boto as trustees or officers of the Foundation. The Hughes-Hott-Boto Settlement Agreement resolves the counterclaims and third-party claims in the Colorado Litigation filed by the Company and potential claims which could have been made against the Foundation, Mr. Hott, Mr. Hughes and Mr. Boto. The Hughes-Hott-Boto Settlement Agreement settles all controversies between the parties thereto, including dismissal with prejudice of all claims in the Colorado Litigation against Mr. Hughes and Mr. Hott.

The foregoing summary of the Hughes-Hott-Boto Settlement Agreement does not purport to be complete and is subject to, and is qualified in its entirety by, reference to the complete text of the Hughes-Hott-Boto Settlement Agreement, which is filed herewith as Exhibit 10.2.

Entry into Purchase and Sale Agreement to Acquire Class B Shares

Pursuant to the terms of the Foundation Settlement Agreement, on February 6, 2021, the Company entered into a Purchase and Sale Agreement (the “Purchase Agreement”) with the Foundation, as the record owner of 100% of the Company’s Class B Shares, for the purchase by the Company of 100% of the Class B Shares from the Foundation at a purchase price of $9.08 per share for an aggregate purchase price equal to $9,090,463.80 (the “Class B Purchase”). The closing of the Class B Purchase is scheduled for on or about March 5, 2021.

Because the Class B Shares have the right to nominate a simple majority of the Board, the transfer of the Class B Shares to the Company would constitute a divestiture of the Foundation’s control of the Company, which may require regulatory approvals by the insurance regulators in Colorado, Louisiana, Mississippi, Texas and Bermuda, the states and/or jurisdictions in which the Company and its insurance subsidiaries are domiciled. Following the Class B Purchase, as required by law, the Company intends to hold the Class B Shares as authorized, but unissued stock.

The foregoing summary of the Purchase Agreement does not purport to be complete and is subject to, and is qualified in its entirety by, reference to the complete text of the Purchase Agreement, which is filed herewith as Exhibit 10.3.

Item 5.03 Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year

Pursuant to the terms of the Foundation Settlement Agreement, on February 6, 2021, the Board amended and restated the Company’s Fourth Amended and Restated Bylaws (the “Amended and Restated Bylaws”) effective immediately, to, among other things: (i) change the voting standard required for an action of the Board from a super majority (2/3) standard to a majority standard; and (ii) revise the voting standard for Bylaws alteration, amendment or repeal or the adoption of new Bylaws from a supermajority (2/3) standard to a majority standard. In doing so, the Board restored the Company’s Amended and Restated Bylaws to the form in which they existed on August 12, 2020.

The foregoing summary of the Amended and Restated Bylaws is qualified by reference to the Amended and Restated Bylaws, which is filed herewith as Exhibit 3.1.

Item 7.01 Regulation FD Disclosure

Board Size and Composition

Pursuant to the terms of the Foundation Settlement Agreement, on February 6, 2021, the Board (i) reduced the size of the Board from thirteen to nine directors and (ii) redesignated E. Dean Gage, Robert B. Sloan, Terry S. Maness, and Constance K. Weaver, representing the existing undesignated directors


on the Board, as Class B directors to serve on the Board until the next Annual Meeting of Shareholders, in each case, effective immediately. In addition, the Foundation also agreed to withdraw the Foundation Nominees who were previously submitted to the Company’s Nominating and Corporate Governance Committee for review and consideration.

Thus, the Board currently consists of four Class A directors (Christopher W. Claus, J.D. Davis, Jr., Gerald W. Shields, and Frank A. Keating II), four Class B directors (E. Dean Gage, Robert B. Sloan, Terry S. Maness, and Constance K. Weaver), and one Class B vacancy.

Settlement and Dismissal of the Texas Suit Against the Foundation

As previously disclosed, on September 8, 2020, the Foundation Beneficiaries filed a lawsuit in the 67th District Court of Tarrant County, Texas (the “Texas Court”) against the Foundation and its CEO/President, Mike Hughes (the “Texas Suit”). The Texas Attorney General intervened in December 2020 on behalf of the Foundation Beneficiaries. On February 6, 2021, the Foundation Beneficiaries and the Foundation entered into a settlement agreement to, among other things, dismiss the Texas Suit and give the Foundation Beneficiaries control of the Foundation. Neither the Company nor the Board is a party to the Texas Suit.

Item 8.01 Other Events

On February 9, 2021, the Company issued a press release filed herewith as Exhibit 99.1.

Item 9.01 Financial Statements and Exhibits

(d) Exhibits

3.1
  
104
Inline XBRL for the cover page of this Current Report on Form 8-K




SIGNATURE
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.

CITIZENS, INC.
By: /s/ Gerald W. Shields
Interim Chief Executive Officer and President
Date: February 9, 2021


EXHIBIT 3.1














CITIZENS, INC.

AMENDED AND RESTATED BYLAWS

February 6, 2021













TABLE OF CONTENTS

Page
ARTICLE I. OFFICES
1
Section 1.01. Registered Office and Place of Business
1
Section 1.02. Other Offices
1
ARTICLE II. MEETINGS OF SHAREHOLDERS
1
Section 2.01. Place of Meeting
1
Section 2.02. Annual Meetings
1
Section 2.03. Special Meetings
1
Section 2.04. Voting Lists
1
Section 2.05. Notice of Meeting
1
Section 2.06. Quorum of Shareholders
2
Section 2.07. Manner of Action
2
Section 2.08. Voting of Shares
2
Section 2.09. Record Date
3
Section 2.10. Action Without Meeting
3
Section 2.11. Corporation’s Acceptance of Votes
3
Section 2.12. Meetings by Telecommunication
4
Section 2.13. Shareholder Nominations and Proposals
4
ARTICLE III. DIRECTORS
6
Section 3.01. Management of the Corporation
6
Section 3.02. Number and Qualification
6
Section 3.03. Change in Number
6
Section 3.04. Chairman of the Board
6
Section 3.05. Vice Chairman of the Board
6
Section 3.06. Removal
6
Section 3.07. Resignation; Vacancies
6
Section 3.08. Methods and Voting Requirements for Election of Directors
6
Section 3.09. Place of Meetings
7
Section 3.10. Annual Meetings
7
Section 3.11. Regular Meetings
7
Section 3.12. Special Meetings
7
Section 3.13. Quorum and Manner of Acting
7
Section 3.14. Action Without Meeting
7
Section 3.15. Compensation
7
Section 3.16. Procedure
8
Section 3.17. Advisory Board
8
Section 3.18. Interested Directors, Officers and Shareholders
8
Section 3.19. Telephonic Meetings
9
Section 3.20. Standard of Care
9
i




ARTICLE IV. EXECUTIVE COMMITTEE
9
Section 4.01. Designation
9
Section 4.02. Authority
9
Section 4.03. Procedure
9
Section 4.04. Removal
9
ARTICLE V. OTHER COMMITTEES OF THE BOARD
9
Section 5.01. Other Committees
9
ARTICLE VI. NOTICES
10
Section 6.01. Manner of Giving Notices
10
Section 6.02. Waiver of Notice
10
ARTICLE VII. POWERS AND DUTIES OF OFFICERS
10
Section 7.01. Appointed Officers
10
Section 7.02. Two or More Offices
10
Section 7.03. Compensation
10
Section 7.04. Term of Office; Removal; Filling of Vacancies
10
Section 7.05. Chief Executive Officer
10
Section 7.06. President
11
Section 7.07. Vice Presidents
11
Section 7.08. Treasurer
11
Section 7.09. Assistant Treasurers
11
Section 7.10. Secretary
11
Section 7.11. Assistant Secretaries
11
Section 7.12. Additional Powers and Duties
11
ARTICLE VIII. STOCK AND TRANSFER OF STOCK
11
Section 8.01. Certificates Representing Shares; Uncertificated Shares
11
Section 8.02. Lost Certificates
12
Section 8.03. Transfer of Shares
12
Section 8.04. Registered Shareholders
12
Section 8.05. Pre-emptive Rights
12
ARTICLE IX. MISCELLANEOUS PROVISIONS
12
Section 9.01. Dividends
12
Section 9.02. Reserves
12
Section 9.03. Signing of Negotiable Instruments
13
Section 9.04. Seal
13
Section 9.05. Indemnification
13
Section 9.06. Right to Indemnification
13
Section 9.07. Effect of Termination of Action
13
Section 9.08. Groups Authorized to Make Indemnification Determination
13
Section 9.09. Court-ordered Indemnification
14
Section 9.10. Advance of Expenses
14
ii




Section 9.11. Witness Expenses
14
Section 9.12. Report to Shareholders
15
Section 9.13. Surety Bonds
15
Section 9.14. Invalid Provisions
15
Section 9.15. Conflicts
15
Section 9.16. Gender
15
ARTICLE X. AMENDMENTS
15
Section 10.01. Amendments
15


iii




AMENDED AND RESTATED BYLAWS OF
CITIZENS, INC.

ARTICLE I.     OFFICES
Section 1.01. Registered Office and Place of Business. The registered office of the Corporation required by the Colorado Business Corporation Act to be maintained in Colorado may be, but need not be, identical with the principal or home office, and the address of the registered office or principal or home office may be changed from time to time by the Board of Directors (the “Board” or the “Board of Directors”).
Section 1.02. Other Offices. The Corporation may have, in addition to its registered office, offices (including its principal office) and places of business at such places, both within and outside the State of Colorado, as the Board of Directors may from time to time determine or the business of the Corporation may require.
ARTICLE II.      MEETINGS OF SHAREHOLDERS
Section 2.01. Place of Meeting. All meetings of shareholders for any purpose may be held at such times and at such place within or without the State of Colorado as shall be stated in the notice of the meeting or a duly executed waiver of notice thereof, except as may otherwise be required by law.
Section 2.02. Annual Meetings. An annual meeting of the shareholders shall be held (i) on the first Tuesday in June in each year, or if such day is a legal holiday, then the next business day thereafter, or (ii) at such other date as shall be determined by the Board of Directors and stated in the notice of the meeting, at which time the Board of Directors will be elected and such other business as may properly be brought before the meeting will be transacted.
Section 2.03. Special Meetings. Special meetings of the shareholders for any purpose or purposes, may be called (i) by a majority of the Board of Directors, or (ii) by the holders of shares representing at least ten percent of all votes entitled to be cast on any matter proposed to be considered at the special meeting, if the Corporation receives one or more written demands for the meeting, stating the purpose or purposes for which it is to be held, signed and dated by such holders. Business transacted at all special meetings shall be confined to the subjects stated in the notice of the meeting.
Section 2.04. Voting Lists. The Secretary shall make, at the earlier of ten days before each meeting of shareholders or two business days after notice of the meeting has been given, a complete list of the shareholders entitled to be given notice of such meeting or any adjournment thereof. The list shall be arranged by voting groups and within each voting group by class or series of shares, shall be in alphabetical order within each class or series, and shall show the address of and the number of shares of each class or series held by each shareholder. For the period beginning the earlier of ten days prior to the meeting or two business days after notice of the meeting is given and continuing through the meeting and any adjournment thereof, this list shall be kept on file at the principal office of the Corporation, or at a place (which shall be identified in the notice) in the city where the meeting will be held. Such list shall be available for inspection on written demand by any shareholder (including for the purpose of this Section 2 any holder of voting trust certificates) or his agent or attorney during regular business hours and during the period available for inspection. The original stock transfer books shall be prima facie evidence as to the shareholders entitled to examine such list or to vote at any meeting of shareholders.
Section 2.05. Notice of Meeting. Written or printed notice, stating the date, time and place of the meeting and, in case of a special meeting, the purpose or purposes for which the meeting is called, shall be given not less than ten nor more than sixty days before the date of the meeting to each shareholder of record entitled to vote at the meeting, except (i) if the number of authorized shares is to be increased, at least thirty days’ notice shall be given, or (ii) if any other longer notice period is required by the Colorado Business Corporation Act. Notice shall be given personally or by mail, private carrier, electronically transmitted facsimile or other means of electronic transmission in accordance with applicable law. If
1




mailed and if in a comprehensible form, such notice shall be deemed to be given and effective when deposited in the United States mail, addressed to the shareholder at such address as appears in the Corporation’s current record of shareholders, with postage prepaid. If notice is given other than by mail, and provided that such notice is in a comprehensible form, the notice is given and effective on the date received by the shareholder.
Section 2.06. Quorum of Shareholders. Unless otherwise required by law, the Corporation’s Articles of Incorporation, as may be amended from time to time (the “Articles of Incorporation”) or these Bylaws, a quorum shall be present for action on any matter at a shareholder meeting if a majority of the votes entitled to be cast on the matter by a voting group are represented in person or by proxy. Once a quorum has been established at a meeting, the shareholders present can continue to conduct business until adjournment of the meeting notwithstanding the withdrawal of enough shareholders to leave less than a quorum. The shareholders in a voting group represented in person or by proxy at a meeting of shareholders, even if not comprising a quorum, may adjourn the meeting from time to time. At any such adjourned meeting at which there is a quorum, any business may be transacted that might have been transacted at the meeting originally. For participants (“Participants”) in the Citizens, Inc. Stock Investment Plan, as amended from time to time (the “Plan”), unless a Participant notifies the Corporation in writing that it elects to withhold the Plan administrator’s authority, the Plan administrator is deemed to have the written authorization to appear in person or by proxy at any annual or special meeting of shareholders of the Corporation and to submit the Participant’s unvoted shares at the meeting for the sole purpose of determining a quorum.
Section 2.07. Manner of Action. If a quorum exists, action on a matter other than the election of directors by a voting group is approved if the votes cast within the voting group favoring the action exceed the votes cast within the voting group opposing the action, unless the vote of a greater number or voting by classes is required by law or the Articles of Incorporation. The voting requirements for the election of directors are set forth in Section 3.08.
Section 2.08. Voting of Shares. Each outstanding share, regardless of class, shall be entitled to one vote on each matter submitted to a vote at a meeting of the shareholders, except to the extent that the voting rights of the shares of any class or classes are limited or denied by the Articles of Incorporation or any other certificate creating any class or series of stock. At any meeting of the shareholders, every shareholder having the right to vote shall be entitled to vote in person, or by proxy appointed by an instrument in writing subscribed by such shareholder or by his duly authorized attorney-in-fact and bearing a date not more than eleven months prior to said meeting, unless said instrument provides for a longer period. A shareholder may also appoint a proxy by transmitting by mail or means of electronic transmission a written statement of the appointment to the proxy, a proxy solicitor, proxy support service organization, or other person duly authorized by the proxy to receive appointments as agent for the proxy, or to the Corporation. The transmitted appointment shall set forth or be transmitted with written evidence from which it can be determined that the shareholder transmitted or authorized the transmission of the appointment. Any complete copy, including an electronically transmitted facsimile, of an appointment of a proxy may be substituted for or used in lieu of the original appointment for any purpose for which the original appointment could be used. Revocation of a proxy does not affect the right of the Corporation to accept the proxy’s authority unless (i) the Corporation had notice that the appointment was coupled with an interest and notice that such interest had been extinguished is received by the Secretary or other officer or agent authorized to tabulate votes before the proxy exercises his authority under the appointment, or (ii) other notice of the revocation of the appointment is received by the Secretary or other officer or agent authorized to tabulate votes before the proxy exercises his authority under the appointment. Other notice of revocation may, in the discretion of the Corporation, be deemed to include the appearance at a shareholders’ meeting of the shareholder who granted the proxy and his voting in person on any matter subject to a vote at such meeting. The death or incapacity of the shareholder appointing a proxy does not affect the right of the Corporation to accept the proxy’s authority unless notice of the death or incapacity is received by the Secretary or other officer or agent authorized to tabulate votes before the proxy exercises his authority under the appointment. The Corporation shall not be
2




required to recognize an appointment made irrevocable if it has received a writing revoking the appointment signed by the shareholder (including a shareholder who is a successor to the shareholder who granted the proxy) either personally or by his attorney-in-fact, notwithstanding that the revocation may be a breach of an obligation of the shareholder to another person not to revoke the appointment. Such proxy shall be filed with the Secretary of the Corporation prior to or at the time of the meeting. Except as otherwise provided in the Articles of Incorporation or in applicable law, shareholders shall not have a right to cumulative voting.
Section 2.09. Record Date. The Board of Directors may fix in advance a record date for the purpose of determining shareholders entitled to notice of or to vote at a meeting of the shareholders, the record date to be not less than ten nor more than sixty days prior to such meeting. In the absence of any action by the Board of Directors, the date upon which the notice of the meeting is mailed shall be the record date.
Section 2.10. Action Without Meeting. Any action required or permitted by statute to be taken at a meeting of the shareholders may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all the shareholders entitled to vote with respect to the subject matter thereof, and such consent shall have the same force and effect as a unanimous vote of the shareholders. Any such signed consent, or a signed copy thereof, shall be placed in the minute book of the Corporation.
Section 2.11. Corporation’s Acceptance of Votes. If the name signed on a vote, consent, waiver, proxy appointment, or proxy appointment revocation corresponds to the name of a shareholder, the Corporation, if acting in good faith, is entitled to accept the vote, consent, waiver, proxy appointment or proxy appointment revocation and give it effect as the act of the shareholder. If the name signed on a vote, consent, waiver, proxy appointment or proxy appointment revocation does not correspond to the name of a shareholder, the Corporation, if acting in good faith, is nevertheless entitled to accept the vote, consent, waiver, proxy appointment or proxy appointment revocation and to give it effect as the act of the shareholder if:
i.the shareholder is an entity and the name signed purports to be that of an officer or agent of the entity;
ii.the name signed purports to be that of an administrator, executor, guardian or conservator representing the shareholder and, if the Corporation requests, evidence of fiduciary status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, proxy appointment or proxy appointment revocation;
iii.the name signed purports to be that of a receiver or trustee in bankruptcy of the shareholder and, if the Corporation requests, evidence of this status acceptable to the Corporation has been presented with respect to the vote, consent, waiver, proxy appointment or proxy appointment revocation;
iv.the name signed purports to be that of a pledgee, beneficial owner or attorney-in-fact of the shareholder and, if the Corporation requests, evidence acceptable to the Corporation of the signatory’s authority to sign for the shareholder has been presented with respect to the vote, consent, waiver, proxy appointment or proxy appointment revocation;
v.two or more persons are the shareholder as co-tenants or fiduciaries and the name signed purports to be the name of at least one of the co-tenants or fiduciaries, and the person signing appears to be acting on behalf of all the co-tenants or fiduciaries; or
vi.the acceptance of the vote, consent, waiver, proxy appointment or proxy appointment revocation is otherwise proper under rules established by the Corporation that are not inconsistent with this Section 2.11.
3




The Corporation is entitled to reject a vote, consent, waiver, proxy appointment or proxy appointment revocation if the Secretary or other officer or agent authorized to tabulate votes, acting in good faith, has reasonable basis for doubt about the validity of the signature on it or about the signatory’s authority to sign for the shareholder.
Neither the Corporation nor its officers nor any agent who accepts or rejects a vote, consent waiver, proxy appointment or proxy appointment revocation in good faith and in accordance with the standards of this Section is liable in damages for the consequences of the acceptance or rejection.
Section 2.12. Meetings by Telecommunication. Any or all of the shareholders may participate in an annual or special shareholders’ meeting by, or the meeting may be conducted through the use of, any means of communication by which all persons participating in the meeting may hear each other during the meeting. A shareholder participating in a meeting by this means is deemed to be present in person at the meeting.
Section 2.13. Shareholder Nominations and Proposals.
i.Only such business shall be conducted as shall have been properly brought before a meeting of shareholders of the Corporation. At an annual meeting, nominations for election to the Board of Directors and proposals for any other business to be considered by the shareholders may be made only (A) pursuant to the Corporation’s notice of meeting (or any supplement thereof), (B) by or at the direction of the Board of Directors or any committee thereof, or (C) by any shareholder who was a shareholder of record on the date that the notice provided for in this Section 2.13 is delivered to the Secretary of the Corporation, who is entitled to vote at the meeting and who complies with the notice procedures set forth in this Section 2.13.
ii.To be timely, such shareholder’s notice must be delivered to or mailed and received by the Secretary of the Corporation at its principal executive offices not later than 5:00 PM Central time on the ninetieth (90th) calendar day and not earlier than the one hundred twentieth (120th) calendar day prior to the first anniversary of the preceding year’s annual meeting; provided, however, that in the event that no annual meeting was held in the previous year or the annual meeting is called for a date that is not within thirty (30) days of the anniversary of the previous year’s annual meeting, notice must be received not later than the tenth (10th) calendar day following the day on which the notice of the date of the meeting was mailed or public announcement of the date of the annual meeting, whichever occurs first. In no event will the public announcement of an adjournment or postponement of an annual meeting of shareholders commencing a new time period for giving a proposing shareholder’s notice as provided above.
iii.A shareholder’s notice shall set forth:
A.as to each shareholder nominee for election as a director, all information relating to such person that is required to be disclosed in solicitations of proxies for the election of directors in an election contest, or is otherwise required, in each case pursuant to and in accordance with Section 14(a) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), and the rules and regulations promulgated thereunder;
B.as to any other business that the shareholder proposes to bring before the meeting, (1) a brief description of the business proposed to be brought before the meeting, (2) the text of the proposal or business (including the text of any resolutions proposed for consideration and in the event that such business includes a proposal to amend these Bylaws, the language of the proposed amendment), and (3) the reasons for conducting such business at the meeting and any material interest in such business of such shareholder and the beneficial owner, if any, of stock of the Corporation (a “beneficial owner”) on whose behalf the proposal or business is made; and
C.as to the shareholder giving the notice and the beneficial owner, if any, on whose behalf the nomination or proposal is made, (1) the name and address of such shareholder, as they appear
4




on the Corporation’s books, and the name and address of such beneficial owner, (2) the class or series and number of shares of stock of the Corporation which are owned beneficially and of record by such shareholder and such beneficial owner, (3) a description of any agreement, arrangement or understanding with respect to the nomination or proposal between or among such shareholder and/or such beneficial owner, any of their respective affiliates or associates, and any others acting in concert with any of the foregoing, (4) a description of any agreement, arrangement or understanding (including any derivative or short positions, profit interests, options, warrants, convertible securities, stock appreciation or similar rights, hedging transactions, and borrowed or loaned shares) by, or on behalf of, such shareholder and such beneficial owner, whether or not any such instrument or right shall be subject to settlement in underlying shares of stock of the Corporation, the effect or intent of which is to mitigate loss to, manage risk or benefit of share price changes for, or increase or decrease the voting power of, such shareholder or such beneficial owner, with respect to securities of the Corporation, (5) a representation that such shareholder is a holder of record of stock of the Corporation entitled to vote at such meeting and intends to appear in person or by proxy at the meeting to propose such business or nomination, and (6) any other information relating to such shareholder and such beneficial owner required to be disclosed in a proxy statement or other filings required to be made in connection with solicitations of proxies for, as applicable, the proposal and/or for the election of directors in an election contest pursuant to and in accordance with Section 14(a) of the Exchange Act and the rules and regulations promulgated thereunder.
D.The foregoing notice requirements in this Section 2.13(iii) shall be deemed satisfied by a shareholder with respect to business other than a nomination for election to the Board of Directors if the shareholder has notified the Corporation of the shareholder’s intention to present a proposal at an annual meeting in compliance with applicable rules and regulations promulgated under the Exchange Act and such shareholder’s proposal has been included in a proxy statement that has been prepared by the Corporation to solicit proxies for such annual meeting.
i.Only such business shall be conducted at a special meeting of shareholders as shall have been brought before the meeting pursuant to the Corporation’s notice of meeting. Nominations for election to the Board of Directors may be made at a special meeting of shareholders at which directors are to be elected (A) pursuant to the Corporation’s notice of meeting, (B) by or at the direction of the Board of Directors or (C) provided that the special meeting has been called in accordance with Section 2.03 for the purpose of electing directors, by any shareholder of the Corporation who (1) is a shareholder of record both at the time of giving of notice provided for in this Section 2.13 and at the time of the meeting, (2) is entitled to vote at the meeting and (3) complies with the provisions of this Section 2.13. In the event the Corporation calls a special meeting of shareholders for the purpose of electing one or more directors, any such shareholder may nominate a person or persons (as the case may be) for election as a director as specified in the Corporation’s notice of meeting, if the shareholder’s notice containing all of the information required by Section 2.13(iii), shall have been delivered to the Secretary of the Corporation not earlier than the 90th day prior to such special meeting and not later than 5:00 PM Central time on the later of the 60th day prior to such special meeting or the tenth day following the day on which public announcement of the date of such meeting is first made. The announcement of a postponement of a special meeting after notice of the meeting has been given or an adjournment of a special meeting shall not commence a new time period for the giving of a shareholder’s notice as described in this Section 2.13(iii).
ii.The chairman of an annual or special meeting may refuse to acknowledge the proposal of any business not made in compliance with the foregoing procedures.
iii.Notwithstanding the foregoing, a shareholder also shall comply with any applicable requirements of state law with respect to the matters set forth in this Section 2.13. Nothing herein shall be deemed to affect any rights of shareholders to request inclusion of a proposal in, nor the right of the Corporation to omit a proposal from, the Corporation’s proxy statement pursuant to Rule 14a-8 under the Exchange Act.
5




ARTICLE III.    DIRECTORS
Section 3.01. Management of the Corporation. The business and affairs of the Corporation shall be managed by its Board of Directors, who may exercise all such powers of the Corporation and do all such lawful acts and things as are not by statute, by the Articles of Incorporation, or by these Bylaws directed, required to be exercised or done by, or reserved to the shareholders.
Section 3.02. Number and Qualification. The number of directors shall be determined from time to time by resolution of the Board of Directors, provided, however, that the Board of Directors shall consist of not less than five nor more than fifteen directors, none of whom need be shareholders or residents of the State of Colorado. The directors shall be elected at the annual meeting of the shareholders, except as hereinafter provided, and each director elected shall hold office until his successor shall be duly elected and qualified or until the director’s earlier death, resignation, disqualification or removal.
Section 3.03. Change in Number. The minimum and maximum number of directors may be increased or decreased from time to time by amendment to these Bylaws, provided that at all times the minimum and maximum number of directors shall conform to the Articles of Incorporation. No decrease shall have the effect of shortening the term of any incumbent director. Any directorship to be filled by reason of an increase in the number of directors shall be filled by election at an annual meeting or at a special meeting of shareholders called for that purpose.
Section 3.04. Chairman of the Board. The Board of Directors shall designate from its membership a Chairman of the Board, who shall preside at all meetings of the shareholders and of the Board of Directors. He may sign with the Secretary or an Assistant Secretary certificates of stock of the Corporation, and shall perform such other duties as may be prescribed by the Board of Directors.
Section 3.05. Vice Chairman of the Board. The Board of Directors may designate from its membership a Vice Chairman of the Board, who shall preside at all meetings of the shareholders and of the Board of Directors if the Chairman is not present (other than executive sessions of the Board when only non-management or independent members of the Board are present) as well as perform such functions and duties as may be prescribed by the Board of Directors or requested by the Chairman of the Board.
Section 3.06. Removal. Any director may be removed either with or without cause in the manner set forth in the Colorado Business Corporation Act.
Section 3.07. Resignation; Vacancies. Any director may resign at any time by giving written notice to the Corporation. Such resignation shall take effect at the time the notice is received by the Corporation unless the notice specifies a later effective date. Unless otherwise specified in the notice of resignation, the Corporation’s acceptance of such resignation shall not be necessary to make it effective. Any vacancy occurring on the Board of Directors, including a vacancy resulting from an increase in the number of directors, may be filled by either the directors or the shareholders. If the directors remaining in office constitute fewer than a quorum of the Board, they may fill the vacancy by the affirmative vote of a majority of all the directors remaining in office. If the vacant office was held by a director elected by a voting group of shareholders, then, if any of the remaining directors was elected by the same voting group, only such directors are entitled to vote to fill the vacancy if it is filled by directors, and they may do so by the affirmative vote of a majority of such directors remaining in office; and only the shareholders of that voting group may vote to fill the vacancy if it is filled by the shareholders. If elected by the directors, the director shall hold office until the next annual shareholders’ meeting at which directors are elected. If elected by the shareholders, the director shall hold office for the unexpired term of his predecessor in office; except that, if the director’s predecessor was elected by the directors to fill a vacancy, the director elected by the shareholders shall hold office for the unexpired term of the last predecessor elected by the shareholders.
Section 3.08. Methods and Voting Requirements for Election of Directors. Cumulative voting shall not be permitted. As is provided in the Articles of Incorporation, the voting rights of Class A common
6




stock and Class B common stock shall be equal in all respects, with the exception that the holders of the Class B common stock shall have the exclusive right to elect a simple majority of the members of the Board of Directors and the holders of the Class A common stock shall have the exclusive right to elect the remaining directors. Accordingly, at each election of directors by shareholders the holders of the Class B common stock shall first elect a simple majority of the number to be elected and the holders of the Class A common stock shall elect the remaining directors. In an election of directors, that number of candidates equaling the number of directors to be elected, having the highest number of votes cast in favor of their election, are elected to the board of directors, unless a greater number of votes is required by the Articles of Incorporation or the Colorado Business Corporation Act.
Section 3.09. Place of Meetings. The directors of the Corporation may hold their meetings, both regular and special, either within or without the State of Colorado.
Section 3.10. Annual Meetings. The first meeting of each newly elected Board shall be held without further notice immediately following the annual meeting of shareholders and at the same place, unless by unanimous consent of the directors then elected and serving such time or place shall be changed.
Section 3.11. Regular Meetings. Regular meetings of the Board of Directors may be held at such times and places as may be fixed from time to time by the Board of Directors. Except as otherwise provided by statute, the Articles of Incorporation or these Bylaws, any and all business may be transacted at any regular meeting.
Section 3.12. Special Meetings. Special meetings of the Board of Directors may be called by the Chairman of the Board on one day’s notice to each director, either personally or by mail, facsimile, electronic mail or other means of electronic transmission; special meetings shall be called by the Chairman of the Board in like manner, and like notice, on the written request of a majority of the directors. Except as may be otherwise expressly provided by statute, the Articles of Incorporation or these Bylaws, neither the business to be transacted at, nor the purpose of, any special meeting need be specified in the notice or waiver of notice.
Section 3.13. Quorum and Manner of Acting. At all meetings of the Board of Directors, the presence of a majority of the directors shall be necessary and sufficient to constitute a quorum for the transaction of business, and the act of a majority of the directors present at any meeting at which a quorum is present shall be the act of the Board of Directors, except as may be otherwise specifically provided by statute, the Articles of Incorporation or these Bylaws. If a quorum shall not be present at any meeting of directors, a majority of the directors present thereat may adjourn the meeting from time to time without notice other than announcement at the meeting until a quorum shall be present. At any such adjourned meeting reconvened, any business may be transacted which might have been transacted at the meeting as originally convened.
Section 3.14. Action Without Meeting. Any action required or permitted to be taken at a meeting of the Board of Directors or any committee thereof may be taken without a meeting if a consent in writing, setting forth the action so taken, is signed by all the members of the Board of Directors or committee, as the case may be. Such consent shall have the same force and effect as a unanimous vote at a meeting, and may be stated as such in any document or instrument filed with the Secretary of State.
Section 3.15. Compensation. The Board of Directors shall have authority to determine from time to time the amount of compensation, if any, which shall be paid to its members for their services as directors and as members of standing or special committees of the Board. The Board shall also have power in its discretion to provide for and to pay to directors rendering services to the Corporation not ordinarily rendered by directors as such, special compensation appropriate to the value of such services as determined by the Board from time to time. Nothing herein contained shall be construed to preclude any directors from serving the Corporation in any other capacity and receiving compensation therefor.
7




Section 3.16. Procedure. The Board of Directors shall keep regular minutes of its proceedings. The minutes shall be placed in the minute book of the Corporation.
Section 3.17. Advisory Board. The Chairman of the Board may establish and appoint a member or members to an Advisory Board to act in an advisory capacity to the Board of Directors.
Section 3.18. Interested Directors, Officers and Shareholders.
1.As used in this section, “conflicting interest transaction” means any of the following:
a.A loan or other assistance by the Corporation to a director of the Corporation or to an entity in which a director of the Corporation is a director or officer or has a financial interest;
b.A guaranty by the Corporation of an obligation of a director of the Corporation or of an obligation of an entity in which a director of a Corporation is a director or officer or has a financial interest; or
c.A contract or transaction between the Corporation and a director of the Corporation or between the Corporation and an entity in which a director of the Corporation is a director or officer or has a financial interest.
2.No conflicting interest transaction shall be void or voidable or be enjoined, set aside, or give rise to an award of damages or other sanctions in a proceeding by a shareholder or by or in the right of the Corporation, solely because the conflicting interest transaction involves a director of the Corporation or an entity in which a director of the Corporation is a director or officer or has a financial interest or solely because the director is present at or participates in the meeting of the Corporation’s Board of Directors or of the committee of the Board of Directors which authorizes, approves, or ratifies the conflicting interest transaction or solely because the director’s vote is counted for such purpose if:
a.The material facts as to the director’s relationship or interest and as to the conflicting interest transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes, approves, or ratifies the conflicting interest transaction by the affirmative vote of a majority of the disinterested directors, even though the disinterested directors are less than a quorum; or
b.The material facts as to the director’s relationship or interest and as to the conflicting interest transaction are disclosed or are known to the shareholders entitled to vote thereon, and the conflicting interest transaction is specifically authorized, approved, or ratified in good faith by a vote of the shareholders; or
c.The conflicting interest transaction is fair to the Corporation as of the time it is authorized, approved, or ratified by the Board of Directors, a committee thereof, or the shareholders.
3.Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes, approves, or ratifies the conflicting interest transaction.
4.The Board of Directors or a committee thereof shall not authorize a loan, by the Corporation to a director of the Corporation or to an entity in which a director of the Corporation is a director or officer or has a financial interest, or a guaranty, by the Corporation of an obligation of a director of the Corporation or of an obligation of an entity in which a director of the Corporation is a director or officer or has a financial interest, pursuant to paragraph (a) of subsection (2) of this section until at least ten days after written notice of the proposed authorization of the loan or guaranty has been given to the
8




shareholders who would be entitled to vote thereon if the issue of the loan or guaranty were submitted to a vote of the shareholders.
Section 3.19. Telephonic Meetings. The Board of Directors may permit any director (or any member of a committee designated by the Board of Directors) to participate in a regular or special meeting of the Board of Directors or a committee thereof through the use of any means of communication by which all directors participating in the meeting can hear each other and be heard during the meeting. A director participating in a meeting in this manner is deemed to be present at the meeting.
Section 3.20. Standard of Care. A director shall perform his duties as a director, including without limitation his duties as a member of any committee of the Board of Directors, in good faith, in a manner he reasonably believes to be in the best interests of the Corporation, and with the care an ordinarily prudent person in a like position would exercise under similar circumstances. In performing his duties, a director shall be entitled to rely on information, opinions, reports or statements, including financial statements and other financial data, in each case prepared or presented by the persons herein designated. However, he shall not be considered to be acting in good faith if he has knowledge concerning the matter in question that would cause such reliance to be unwarranted. A director shall not be liable to the Corporation or its shareholders for any action he takes or omits to take as a director if, in connection with such action or omission, he performs his duties in compliance with this Section 3.20.
The designated persons on whom a director is entitled to rely are (i) one or more officers or employees of the Corporation whom the director reasonably believes to be reliable and competent in the matters presented, (ii) legal counsel, public accountants, or other persons as to matters which the director reasonably believes to be within such person’s professional or expert competence, or (iii) a committee of the Board of Directors on which the director does not serve if the director believes the committee merits confidence.
ARTICLE IV.     EXECUTIVE COMMITTEE
Section 4.01. Designation. The Board of Directors may, by resolution adopted by a majority of the whole Board, designate an executive committee, to consist of a majority of independent directors with at least three but not more than five directors of the Corporation representing both classes of stock, one of whom shall be the Chairman of the Board of Directors of the Corporation.
Section 4.02. Authority. The executive committee shall have and may exercise all the authority of the Board of Directors in the management of the business and affairs of the Corporation, unless restricted by the Colorado Business Corporation Act, the Articles of Incorporation, these Bylaws, or other applicable law, and shall have power to authorize the seal of the Corporation to be affixed to all papers which may require it.
Section 4.03. Procedure. The executive committee shall keep regular minutes of its proceedings and report the same to the Board of Directors when required. The minutes of the proceedings of the executive committee shall be placed in the minute book of the Corporation.
Section 4.04. Removal. Any member of the executive committee may be removed by the Board of Directors by the affirmative vote of a majority of the whole Board, whenever in its judgment the best interests of the Corporation will be served thereby.
    ARTICLE V.    OTHER COMMITTEES OF THE BOARD
Section 5.01. Other Committees. The Board of Directors may, by resolution adopted by affirmative vote of a majority of the whole Board, designate one or more committees, each consisting of one or more directors (with such alternates, if any, as may be deemed desirable). To the extent permitted by law, any such committee or committees shall have and may exercise all the power and authority of the Board of Directors in the management of the business and affairs of the Corporation to the extent so
9




authorized by the Board, unless restricted by the Colorado Business Corporation Act, the Articles of Incorporation or other applicable law.
ARTICLE VI.    NOTICES
Section 6.01. Manner of Giving Notices. Whenever, under the provisions of the statutes or the Articles of Incorporation, or these Bylaws, notice is required to be given to any committee member, director, or shareholder, and no provisions are made regarding how such notice shall be given, it shall not be construed to mean personal notice, but any such notice may be given in writing, by mail, postage prepaid, addressed to such director or shareholder at such address as appears on the books of the Corporation or by facsimile or other means of electronic transmission. Any notice required or permitted to be given by mail shall be deemed to be given at the time when the same shall be thus deposited in the United States mail as aforesaid.
Section 6.02. Waiver of Notice. Whenever any notice is required to be given to any committee member, shareholder, or director of the Corporation under the provisions of the statutes, the Articles of Incorporation, or these Bylaws, a waiver thereof in writing, signed by the person or persons entitled to such notice (whether before or after the time stated in such notice) shall be deemed equivalent to the giving of such notice. Attendance of a director at a meeting, or participation in a meeting, shall constitute a waiver of notice of such meeting, except for any restrictions on such waivers under the Colorado Business Corporation Act.
ARTICLE VII.     POWERS AND DUTIES OF OFFICERS
Section 7.01. Appointed Officers. The officers of the Corporation shall be appointed by the Board of Directors and may include, at the discretion of the Board of Directors, a Chief Executive Officer, a President, one or more Vice Presidents, a Secretary and a Treasurer, and any other officers that the Board may from time to time appoint, including one or more Assistant Vice Presidents, Assistant Secretaries and/or Assistant Treasurers. No officer of the Corporation need be a shareholder or resident of the State of Colorado. All officers must be natural persons age eighteen (18) or older. Such officers shall exercise such powers and perform such duties as shall be set forth in these Bylaws or determined from time to time by the Board of Directors.
Section 7.02. Two or More Offices. The same person may hold any two or more offices, except that the President and Secretary shall not be the same person.
Section 7.03. Compensation. The Board of Directors shall fix the compensation of all officers and directors of the Corporation from time to time, and may delegate such authority to a committee of the full Board.
Section 7.04. Term of Office; Removal; Filling of Vacancies. Each officer of the Corporation shall hold office until his successor is elected and qualifies in his stead or until his earlier death, resignation, or removal from office. Each officer shall hold office at the pleasure of the Board of Directors without the necessity of periodic reappointment. Any officer or agent appointed by the Board of Directors may be removed at any time by the Board of Directors whenever in its judgment the best interests of the Corporation will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. If the office of any officer becomes vacant for any reason, the vacancy may be filled by the Board of Directors.
Section 7.05. Chief Executive Officer. Subject to the authority of the Board of Directors, the Chief Executive Officer shall have general charge and supervision of the business and affairs of the Corporation and shall perform such other duties as may be prescribed by the Board from time to time. The Chief Executive Officer shall have authority to sign and execute in the name and on behalf of the Corporation all deeds, bonds, contracts or other instruments. If no Chief Executive Officer is elected, the duties of that office shall be performed by the President unless the Board provides otherwise.
10




Section 7.06. President. The President shall have general charge and supervision of the operations of the Corporation and shall have such other powers and perform such other duties and services as shall from time to time be prescribed or delegated by the Board or the Chief Executive Officer.
Section 7.07. Vice Presidents. Each Vice President, including Senior and Executive Vice Presidents as appropriate, shall have such powers and perform such duties and services as shall from time to time be prescribed or delegated to him by the Board or the Chief Executive Officer.
Section 7.08. Treasurer. The Treasurer shall have general charge and be responsible for the care and custody of all monies, funds, securities, receipts and disbursements of the Corporation; and shall deposit or cause to be deposited in the name of the Corporation all such funds in and with such depositories as the Board of Directors shall from time to time direct or as shall be selected in accordance with procedure established by the Board;. The Treasurer shall generally perform all the duties usually appertaining to the office of Treasurer of a corporation. In his absence or disability, his duties shall be performed and his powers may be exercised by an Assistant Treasurer, unless otherwise determined by the Treasurer, the Board of Directors, or the Chief Executive Officer.
Section 7.09. Assistant Treasurers. Each Assistant Treasurer shall generally assist the Treasurer and shall have such powers and perform such duties and services as shall from time to time be prescribed or delegated to him by the Treasurer, the Board, or the Chief Executive Officer.
Section 7.10. Secretary. The Secretary shall give or cause to be given notice of all meetings of the shareholders and the Board of Directors, and shall attend such meetings and keep and attest to true records of all proceedings at all meetings of the shareholders, and the Board; shall have charge of the corporate seal, with authority to attest to any and all instruments or writings to which the same may be affixed; shall keep and account for all minute books, documents, papers, and records of the Corporation, except those for which some other officer or agent is properly accountable; and shall have authority to sign stock certificates and shall generally perform all the duties usually appertaining to the office of Secretary of a corporation. In the absence or disability of the Secretary, his duties shall be performed by the Chief Legal Officer or an Assistant Secretary, unless otherwise determined by the Chief Executive Officer, or the Board of Directors.
Section 7.11. Assistant Secretaries. Each Assistant Secretary shall generally assist the Secretary and shall have such powers and perform such duties and services as shall from time to time be prescribed or delegated to him by the Secretary, the Chief Executive Officer or the Board of Directors.
Section 7.12. Additional Powers and Duties. In addition to the foregoing especially enumerated duties, services, and powers, the several elected and appointive officers of the Corporation shall perform such other duties and services and exercise such further powers as may be provided by statute, the Articles of Incorporation, or these Bylaws, or as may from time to time be determined by the Board of Directors or the Chief Executive Officer.
ARTICLE VIII.    STOCK AND TRANSFER OF STOCK
Section 8.01. Certificates Representing Shares; Uncertificated Shares. Certificates in such form as may be determined by the Board of Directors and as shall conform to the requirements of the statutes, the Articles of Incorporation and these Bylaws shall be delivered representing all shares to which shareholders are entitled; provided that the Board of Directors may provide for some or all of any class or series of stock to be uncertificated. Such certificates shall be consecutively numbered and shall be entered in the books of the Corporation as they are issued. Each certificate shall state on the face thereof that the Corporation is organized under the laws of Colorado, the holder’s name, the number and class of shares which such certificate represents, and the par value of such shares or a statement that such shares are without par value. Each certificate shall be signed by the Chairman of the Board, the Chief Executive Officer, or the President and the Secretary or an Assistant Secretary, and may be sealed with the seal of the Corporation or a facsimile thereof. If any certificate is countersigned by a transfer agent or
11




registered by a registrar, either of which is other than the Corporation or an employee of the Corporation, the signature of any such officer may be a facsimile.
Section 8.02. Lost Certificates. The Chief Executive Officer, the President, the Secretary or such other officer or officers of the Corporation as the Board of Directors may from time to time designate, in its or his discretion, may direct a new certificate or certificates representing shares to be issued in place of any certificate or certificates theretofore issued by the Corporation alleged to have been lost, stolen or destroyed, upon the making of an affidavit of that fact by the person claiming the certificate or certificates to be lost, stolen, or destroyed. When authorizing such issue of a new certificate or certificates, the Board of Directors, the Chief Executive Officer, the President, the Secretary or any such other officer, in its or his discretion and as a condition precedent to the issuance thereof, may require the owner of such lost, stolen or destroyed certificate(s), or his legal representative, to advertise the same in such manner as it or he shall require and/or give the Corporation a bond in such form, in such sum, and with such surety or sureties as it or he may direct as indemnity against any claim that may be made against the Corporation with respect to the certificate or certificates to have been lost, stolen or destroyed.
Section 8.03. Transfer of Shares. Shares of stock shall be transferable only on the books of the Corporation by the holder thereof in person or by his duly authorized attorney. Upon surrender to the Corporation or the transfer agent of the Corporation of a certificate or certificates representing shares, duly endorsed or accompanied by proper evidence of succession, assignment, or authority to transfer, with all required stock transfer tax stamps affixed thereto and canceled or accompanied by sufficient funds to pay such taxes, or in the case of uncertificated shares, upon receipt of proper transfer instructions from the holder thereof, it shall be the duty of the Corporation or the transfer agent of the Corporation to issue a new certificate or certificates to the person entitled thereto, cancel the old certificate or certificates, and record the transaction upon its books.
Section 8.04. Registered Shareholders. The Corporation shall be entitled to treat the holder of record of any share or shares of stocks as the holder in fact thereof and, accordingly, shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by law.
Section 8.05. Pre-emptive Rights. No shareholder or other person shall have any pre-emptive rights with regard to securities issued by the Company, except as otherwise provided in the Articles of Incorporation or in applicable law.
ARTICLE IX.    MISCELLANEOUS PROVISIONS
Section 9.01. Dividends. The Board of Directors may, at any regular or special meeting, declare dividends upon the outstanding shares of the Corporation, if any, subject to applicable law and the Articles of Incorporation. Dividends may be paid in cash, in property, or in shares of the Corporation, subject to applicable law and the Articles of Incorporation. The Board of Directors may fix in advance a record date for the purpose of determining shareholders entitled to receive payment of any dividend, such record date to be not more than fifty days prior to the payment date of such dividend. In the absence of any action by the Board of Directors, the date upon which the Board of Directors adopts the resolution declaring such dividend shall be the record date. The cash dividends paid upon each share of Class B common stock shall be only one-half of the cash dividends paid on each share of Class A common stock.
Section 9.02. Reserves. There may be created from time to time by resolution of the Board of Directors, out of the earned surplus of the Corporation, such reserve or reserves as the directors in their discretion think proper from time to time, to provide for contingencies, or to equalize dividends, or to repair or maintain any property of the Corporation, or for such other purpose as the directors shall think beneficial to the Corporation, and the directors may modify or abolish any such reserve in the manner in which it was created.
12




Section 9.03. Signing of Negotiable Instruments. All checks or demands for money and notes of the Corporation shall be signed by such officer or officers or such other person or persons as the Board of Directors may from time to time designate.
Section 9.04. Seal. The Corporation seal shall have inscribed thereon the name of the Corporation. Said seal may be used by causing it or a facsimile thereof to be impressed or affixed or reproduced.
Section 9.05. Indemnification. For purposes of Article IX, a “Proper Person” means any person who was or is a party or is threatened to be made a party to any threatened, pending, or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, and whether formal or informal, by reason of the fact that he is or was a director, officer, employee, fiduciary or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, partner, trustee, employee, fiduciary or agent of any foreign or domestic profit or nonprofit corporation or of any partnership, joint venture, trust, profit or nonprofit unincorporated association, limited liability company, or other enterprise or employee benefit plan. The Corporation shall indemnify any Proper Person against reasonably incurred expenses (including attorney’s fees), judgments, penalties, fines (including any excise tax assessed with respect to an employee benefit plan) and amounts paid in settlement reasonably incurred by him in connection with such action, suit or proceeding if it is determined by the groups set forth in Section 9.08 of this Article that he conducted himself in good faith and in a manner he reasonably believed (i) in the case of conduct in his official capacity with the Corporation, that his conduct was in the Corporation’s best interests, or (ii) in all other cases (except criminal cases), that his conduct was at least not opposed to the Corporation’s best interests, or (iii) in the case of any criminal proceeding, that he had no reasonable cause to believe his conduct was unlawful. A Proper Person will be deemed to be acting in his official capacity while acting as a director, officer, employee or agent on behalf of this Corporation and not while acting on the Corporation’s behalf for some other entity. In addition to the foregoing, the Corporation has the authority to indemnify any Proper Person who is not a director of the Corporation to the fullest extent permitted by the laws of the State of Colorado, as in effect from time to time.
No indemnification shall be made under this Article IX to a Proper Person with respect to any claim, issue, or matter in connection with a proceeding by or in the right of the Corporation in which the Proper Person was adjudged liable to the Corporation or in connection with any proceeding charging that the Proper Person derived an improper personal benefit, whether or not involving action in an official capacity, in which he was adjudged liable on the basis that he derived an improper personal benefit. Further, indemnification under this Section in connection with a proceeding brought by or in the right of the Corporation shall be limited to reasonable expenses, including attorneys’ fees, incurred in connection with the proceeding.
Section 9.06. Right to Indemnification. The Corporation shall indemnify any Proper Person who was wholly successful, on the merits or otherwise, in defense of any action, suit, or proceeding as to which he was entitled to indemnification under Section 9.05 of this Article IX against expenses (including attorney’s fees) reasonably incurred by him in connection with the proceeding without the necessity of any action by the Corporation other than the determination in good faith that the defense has been wholly successful.
Section 9.07. Effect of Termination of Action. The termination of any action, suit or proceeding by judgment, order, settlement or conviction, or upon a plea of nolo contendere or its equivalent shall not of itself create a presumption that the person seeking indemnification did not meet the standards of conduct described in Section 9.05 of this Article IX. Entry of a judgment by consent as part of a settlement shall not be deemed an adjudication of liability, as described in Section 9.06 of this Article IX.
Section 9.08. Groups Authorized to Make Indemnification Determination. Except where there is a right to indemnification as set forth in Sections 9.05 or 9.06 of this Article or where indemnification is ordered by a court in Section 9.09, any indemnification that requires a determination by a proper group that indemnification of the Proper Person is permissible under the circumstances because he has met the
13




applicable standards of conduct set forth in Section 9.05 of this Article shall be authorized by the Corporation according to this Section 9.08. This determination shall be made by the Board of Directors by a majority vote of those present at a meeting at which a quorum is present, which quorum shall consist of directors not parties to the proceeding (“Quorum”). If a Quorum cannot be obtained, the determination shall be made by a majority vote of a committee of the Board of Directors designated by the Board of Directors, which committee shall consist of two or more directors not parties to the proceeding, except that directors who are parties to the proceeding may participate in the designation of directors for the committee. If a Quorum of the Board of Directors cannot be obtained and the committee cannot be established, or even if a Quorum is obtained or the committee is designated and a majority of the directors constituting such Quorum or committee so directs, the determination shall be made by (i) independent legal counsel selected by a vote of the Board of Directors or the committee in the manner specified in this Section 9.08 or, if a Quorum of the full Board of Directors cannot be obtained and a committee cannot be established, by independent counsel selected by a majority vote of the full Board (including directors who are parties to the action) or (ii) a vote of the shareholders.
Section 9.09. Court-ordered Indemnification. Any Proper Person may apply for indemnification to the court conducting the proceeding or to another court of competent jurisdiction for mandatory indemnification under Section 9.06 of this Article, including indemnification for reasonable expenses incurred to obtain court-ordered indemnification. If the court determines that such Proper Person is fairly and reasonably entitled to indemnification in view of all the relevant circumstances, whether or not he met the standards of conduct set forth in Section 9.05 of this Article or was adjudged liable in the proceeding, the court may order such indemnification as the court deems proper except that if the Proper Person has been adjudged liable, indemnification shall be limited to reasonable expenses incurred in connection with the proceeding and reasonable expenses incurred to obtain court-ordered indemnification.
Section 9.10. Advance of Expenses. Reasonable expenses (including attorneys’ fees) incurred in defending an action, suit or proceeding as described in Section 9.05 shall be paid by the Corporation to any Proper Person in advance of the final disposition of such action, suit or proceeding:
i.in the case of any Proper Person that is a director of the Corporation: upon (i) receipt of a written affirmation of such director’s good faith belief that he has met the standards of conduct prescribed by Section 9.05 of this Article IX, (ii) receipt of an irrevocable undertaking by the director to repay any amounts paid, advanced or reimbursed by the Corporation relating to, arising out of or resulting from the action, suit or proceeding if it is determined, following the final disposition, that such director is not entitled to indemnification, and (iii) a determination by the proper group (as described in Section 9.08 of this Article IX) that the facts as then known to the group would not preclude indemnification; and
ii.in the case of any Proper Person that is not a director of the Corporation, to the fullest extent permitted by the laws of the State of Colorado, as in effect from time to time; provided, however, that such Proper Person executes an irrevocable undertaking to repay any amounts paid, advanced or reimbursed by the Corporation relating to, arising out of or resulting from the action, suit or proceeding if it is determined, following the final disposition, that such Proper Person is not entitled to indemnification. 
Undertakings referenced in this Section 9.10 may be set forth in a separate writing signed by the Proper Person or in any employment agreement, indemnification agreement, or other agreement between the Corporation and the Proper Person, whether entered into before or after the event giving rise to the expenses. Determination and authorization of payments to directors, as well as determinations that expenses must be repaid to the Corporation, shall be made in the same manner specified in Section 9.08 of this Article IX.”
Section 9.11. Witness Expenses. The sections of this Article IX do not limit the Corporation’s authority to pay or reimburse expenses incurred by a director in connection with an appearance as a witness in a proceeding at a time when he has not been made a named defendant or respondent in the proceeding.
14




Section 9.12. Report to Shareholders. Any indemnification of or advance of expenses to a director in accordance with this Article IX, if arising out of a proceeding by or on behalf of the Corporation, shall be reported in writing to the shareholders with or before the notice of the next shareholders’ meeting. If the next shareholder action is taken without a meeting at the instigation of the Board of Directors, such notice shall be given to the shareholders at or before the time the first shareholder signs a writing consenting to such action.
Section 9.13. Surety Bonds. Such officers and employees of the Corporation as the Chief Executive Officer, President or the Board of Directors may direct from time to time shall be bonded for the faithful performance of their duties and for the restoration to the Corporation, in case of their death, resignation, retirement, disqualification or removal from office, of all books, papers, vouchers, money and other property of whatever kind in their possession or under their control belonging to the Corporation, in such amounts and by such surety companies as the Chief Executive Officer, President or the Board of Directors may determine. The premiums on such bonds shall be paid by the Corporation, and the bonds so furnished shall be in the custody of the Secretary.
Section 9.14. Invalid Provisions. If any one or more of the provisions of these Bylaws, or the applicability of any provision to a specific situation, shall be held invalid or unenforceable, the provision shall be modified to the minimum extent necessary to make it or its application valid and enforceable, and the validity and enforceability of all other provisions of these Bylaws and all other applications of any provision shall not be affected thereby.
Section 9.15. Conflicts. These Bylaws are adopted subject to any applicable law and the Articles of Incorporation. Whenever these Bylaws may conflict with any applicable law or the Articles of Incorporation, such conflict shall be resolved in favor of such law or the Articles of Incorporation.
Section 9.16. Gender. The masculine gender is used in these Bylaws as a matter of convenience only and shall be interpreted to include the feminine, as the circumstances indicate.
ARTICLE X.    AMENDMENTS
Section 10.01. Amendments. These Bylaws may be altered, amended or repealed or new bylaws may be adopted at any meeting of the Board of Directors at which a quorum is present by the affirmative vote of a majority of the directors present at such meeting.
* * * * * * *
15


The undersigned Secretary of the Corporation hereby certifies that the foregoing Amended and Restated Bylaws were adopted by the Board of Directors as of February 6, 2021.
/s/ James A. Eliasberg    
James A. Eliasberg, Secretary

IMAGE_31.JPG



EXHIBIT 10.1
CAUSE NO. 2020-CV-31721

HAROLD E. RILEY FOUNDATION    §        IN THE DISTRICT COURT OF    Plaintiff/Counter-Claim Defendant,    §
        §    
v.        §    
        §
CHRISTOPHER W. CLAUS,    §
J.D. DAVIS, JR., GERALD W. SHIELDS,    §
FRANK A. KEATING II, TERRY S. MANESS,    §
E. DEAN GAGE, ROBERT B, SLOAN, JR.,     §    ARAPAHOE COUNTY, COLORADO
CONSTANCE K. WEAVER and     §
CITIZENS, INC.    §
    Defendants/Counter-Claim Plaintiffs,    §
        §
v.        §
        §
CHARLES W. HOTT and MIKE C. HUGHES,    §
    Third-Party Defendants.    §        21ST DIVISION
        

MUTUAL AGREEMENT FOR COMPROMISE, SETTLEMENT AND RELEASE


    This Mutual Agreement for Compromise, Settlement and Release (“Agreement”) is entered into by and among Plaintiff Harold E. Riley Foundation (“HERF” or “Plaintiff”), Baylor University (“Baylor”) and Southwestern Theological Seminary (“SWBTS”), Beneficiaries thereof, and Defendants Christopher w. Claus, J.D. Davis, Jr., Gerald W. Shields, Frank A. Keating II, Terry S. Maness, E. Dean Gage, Robert B. Sloan, Jr., Constance K. Weaver and Citizens, Inc. (“Citizens”) (collectively the “Defendants”), Plaintiffs and Defendants are sometimes collectively referred to as the “Parties” or singularly as a “Party.”

RECITALS

1.WHEREAS, a dispute has arisen with respect to the Harold E. Riley Foundation’s (“HERF”) nomination of certain individuals to serve on Citizens’ Board of Directors (the “Board”) and, on September 2, 2020, HERF filed a Complaint and on November 13, 2020, HERF filed an Amended Complaint, in the District Court for Arapahoe County, Colorado entitled Harold E. Riley Foundation v. Claus, et al.., Civil Action No. 2020cv31721(the “Lawsuit”);

2.WHEREAS, on December 7, 2020, Citizens filed counterclaims and third-party claims in the Litigation against the Foundation and certain of its officers or trustees, including Hott and Hughes;

3.WHEREAS, the Parties desire to dismiss the claims in, or which could have been made in, the Lawsuit as between them, and to avoid further controversy, costs and expenses, and to fully compromise, settle, release and dispose of all claims, liabilities and controversies between them with respect to the Lawsuit, which are or might be asserted by or between them.

NOW, THEREFORE, in consideration of the recitals, covenants, terms, conditions, payments, releases, mutual promises, and agreements set forth herein, the receipt and sufficiency of which are acknowledged, and to compromise and settle all disputes and claims between the Parties, they agree as follows:




4.Terms of Settlement. Subject to the execution of this Agreement by all Parties, and the timely performance by each Party of the terms and conditions of this Agreement (all as more fully detailed below), the Parties understand and agree as follows:

4.1.     Citizens and HERF shall mutually dismiss, with prejudice, all claims, counterclaims, crossclaims, and third-party claims currently at issue in the Litigation. The HERF dismissal with prejudice shall only be as to the specific attempt to seat the individuals at issue in the suit. Any claims as to, or concerning any declaration as to the nature or extent of the existing rights of the owner of the Class B shares (including as to the right of Citizens to expand or modify its Board of Directors structure or number in derogation of the rights of the Class B shares) shall be dismissed without prejudice.

4.2.     Citizens shall immediately act to: (i) restore Citizens, Inc.’s Board to its form as of August 12, 2020: specifically, a nine-seat board of directors comprised of four Class A directors (Christopher W. Claus, J.D. Davis, Jr., Gerald W. Shields, and Frank A. Keating II), four Class B directors (E. Dean Gage, Robert B. Sloan, Terry S. Maness, and Constance K. Weaver), and one Class B vacancy, subject to Citizens’ Bylaws as they existed on August 12, 2020, and (ii) re-establish the Citizens Certificate of Formation, Bylaws, and Board to the form in which they existed on August 12, 2020. In this regard, HERF shall reasonably cooperate with Citizens in such restoration of Citizens, Inc. Board, and shall take all steps reasonably deemed necessary and/or requested by Citizens, including without limitation, withdrawal of HERF’s current nominees to the Citizen’s Board of Directors and specifically approve the restoration of the four Class B directors listed above, in conjunction with the re-establishment.

4.3.     While in possession of the Class B shares of Citizens, HERF shall comply with the following terms and conditions set forth in its Policy and Procedures Manual (“Manual”) as drafted when submitted as Exhibit H to HERF’s 2020 Form A approval process (or the equivalent) to the Insurance Regulators the following provisions (except as to the extent the same may hereafter be validly amended, with regulatory approval, to the extent necessary):

4.3.1.    “It is the policy of the Foundation that trustees and officers of the Foundation will not serve as directors, officers, employees or agents of the Company”;
4.3.2.    “The Foundation wishes to engage with the Citizens Nominating and Governance Committee (the “N&G Committee”) on a constructive and cooperative basis with regard to the annual development of the Class B Slate and in connection with the filling of vacancies that may occur from time to time in the Citizens Class B directorship”; and
4.3.3.    “The Board [of the Foundation] will be expected to communicate and coordinate with the N&G Committee as it develops the slate of Class B directors and to provide input in the selection process from the perspective of the Foundation as the holder of the Class B shares.”
4.4.    HERF shall not allow or have any trustee or management affiliation (of HERF) with the Riley family members, or any entity (to the extent known by HERF) controlled by them, to the extent prohibited by the various Departments of Insurance.

4.5.    HERF shall not lend its shares of Citizens, Inc. to third-parties to facilitate the short-selling of Citizens, Inc.’s stock, and to the extent those positions are currently open, it shall close them out in a reasonable time period.
4.6.    To the extent prohibited by law, HERF and its current officers, trustees, and nominees, shall not engage in any communication, written or oral, that in any way influences, the market for Citizen Inc.’s shares or Citizen Inc.’s reputation within the marketplace.
    2


4.7.    HERF shall sell and assign to Citizens, and Citizens will purchase and acquire from HERF, all of HERF’s Class B Shares in Citizens in accordance with the terms set forth in the Purchase and Sale Agreement, attached as Ex. A hereto.

4.7.1.     Citizens will, at its sole cost and expense, provide all communications and obtain all related regulatory registration/transfer notification and approval issues with each state regulator such that neither HERF nor the replacement trustees from BU & SW would not have to engage in a form A approval. In the interim time between the execution and the closing, BU & SW would ask for a Form A exemption based on this agreement from each of the four states DOIs, to the extent necessary.

4.7.2.    HERF shall preserve, and shall instruct its officers, directors, trustees, nominees, relevant agents, consultants, and counsel to preserve, for a period of twelve (12) months, all documents and communication relating to (a) Citizens, (b) any of Citizens agents, employees, officers or directors, (c) HERF’s attempts to seek regulatory approval for a change of control of Citizens’ Class B Shares (including HERF’s Form A applications in 2018 and 2020), (d) the selection of nominees to sit on Citizens’ Board of Directors, (e) HERF’s plans for operating Citizens after a change of control, and (f) the Lawsuit. For the avoidance of doubt, HERF’s officers, directors, trustees, nominees, relevant agents, consultants, and counsel specifically include Charles Hott, Michael Hughes, David August Boto, Fred Quatro, Charles Pugh, and Paige Patterson, as well as Skadden, Arps, Slate, Meagher & Flom, LLP; Wheeler Trigg O’Donnell, LLP; Kelly Hart & Hallman; Greenberg Traurig, LLP; Hall & Evans, LLC; and Jones & Keller, P.C.

4.7.3.    HERF shall make a reasonable effort to review documents in order to determine whether it will agree to waive all or some privileges, including attorney-client privilege, as to documents and communications dated on or before February 5, 2021, with any agents, consultants, or counsel relating to (a) Citizens, Inc. (b) any of Citizens agents, employees, officers or directors, (c) HERF’s attempts to take control of Citizens (including HERF’s Form A application), (d) HERF’s plans for operating Citizens after a change of control, and (e) the Lawsuit. This specifically includes, without limitation, the Foundation’s communications with counsel at Skadden, Arps, Slate, Meagher & Flom, LLP; Wheeler Trigg O’Donnell, LLP; Kelly Hart & Hallman; Greenberg Traurig, LLP; Hall & Evans, LLC; and Jones & Keller, P.C.. To the extent it will waive the privilege, HERF will notify Citizens and will produce such documents and communications at Citizens’ request through either a court-supervised process, a subpoena, or by consent pursuant to an order under Texas Rule of Civil Procedure 202.
4.7.4.    The Parties will dismiss any and all related claims by and between them within the Lawsuit pursuant to a Joint Motion to Dismiss with Prejudice, in the form of Ex. B hereto.
5.Mutual Representations and Warranties. As consideration for the purchase, dismissal and release of Claims (defined below) provided in this Agreement, the Parties represent and warrant to each other the following:

5.1.    Each Party has the full power and capacity to execute, deliver and perform all of the obligations pursuant to this Agreement and the various Exhibits executed and delivered in connection therewith, and this Agreement and all Exhibits constitute the valid and binding obligations of the Parties and are enforceable in accordance with their terms;

5.2.    Each Party has retained independent legal counsel with respect to this Agreement and the advisability of executing this Agreement. Each Party has not relied, in any way upon representations, statements, or other information provided by the other Party in connection with the Agreement or the advisability of executing this Agreement. Each Party is relying on its own judgment in executing this Agreement;
    3



5.3.    Each Party has no other claims or disputes against the other Party and represents and warrants that he is the sole owner and holder of any interest in the Lawsuit or otherwise related to the Settlement;

5.4.    Each Party has not assigned, transferred, or granted, or purported to assign, transfer or grant to any third party any of his rights to the Lawsuit, or any right to any Claim which he/she may have with respect to the Lawsuit, has disclosed subrogated interest in the Lawsuit or this Agreement, which may be owned or which may have been acquired in whole or in part by any third party, and has not failed to disclose to the other Party information regarding any actual, claimed or contested assignment, subrogation, or transfer of Claims to any third party; and

5.5.    Except for the warranties, representations, covenants, terms and conditions specifically set forth herein, in executing this Agreement, neither Party has received nor relied upon any oral or written representation of any other Party regarding any fact, circumstance, condition, legal effect or promise of future action and, specifically, no representations have been made by any attorney or agent of any Party released about the nature or extent of any damages.

5.6.    This Agreement is the compromise of doubtful and disputed claims, the liability for which and the amount of damages for which, if any, are uncertain and speculative. This Agreement is being entered into solely for the purpose of avoiding expense, annoyance, and uncertainty of continued litigation, and to buy peace. Nothing contained in this Agreement shall be construed as an admission of liability by or on behalf of any Party, all such liability being expressly denied.
6.Release by Harold E. Riley Foundation. HERF and its respective representatives, agents, attorneys, employees, predecessors, successors, parent companies, and subsidiaries and assigns (jointly and severally “HERF Releasors”), as the case may be, unconditionally and forever release, acquit and forever discharge Defendants, and each of their representatives, agents, attorneys, insurance carriers, heirs, administrators, executors, successors and assigns (collectively “Defendants Releasees”) of and from any and all obligations, duties, liabilities, injuries, damages, causes of action, demands, losses, compensation, costs, expenses of every name, kind or nature, whatsoever for or because of anything done, omitted to be done or permitted to be done by Defendants prior to February 5, 2021 (collectively, the “Claims”), whether purported to be against person or property, in law or in equity, whether such Claims are presently known or unknown, direct or indirect, fixed or contingent, which the HERF Releasors have ever had, or now have, or which the HERF Releasors may claim to have against Defendants Releasees caused by, or arising out of any alleged Claims, and/or any claimed duty, obligation, liability or omission of HERF Releasors which has arisen or may arise under or be in any way connected with or related to the Lawsuit, or otherwise, including, but not limited to, any Claims arising out of or relating to any allegations whether based in contract, tort, constitutional law, common law or statute. This Release specifically includes, but is not limited to, any and all Claims arising out of, connected with, concerning or relating in any way to the Lawsuit, and/or any facts, transactions, occurrences, issues or causes of action involved in the Lawsuit or which could have been asserted, including, but not limited to any affirmative claim, or any other statutory or common law cause of action. It is understood by the Parties that this Release extends to and includes, but is not limited to, all damages of every kind, whether compensatory, exemplary, punitive, at common law, statutory, contractual, or under warranty, occurring both in the past and which may occur in the future. HERF Releasors further covenant and agree not to institute, prosecute, or in any way aid in the institution or prosecution of any Claim related to, or associated with, the Lawsuit. THIS IS A FULL, COMPLETE AND GENERAL RELEASE OF ALL CLAIMS RELATED TO THE LAWSUIT, AS TO DEFENDANTS RELEASEES. This Release does not release any obligations created by this Agreement.

7.Release by Defendants. Defendants and their respective representatives, agents, attorneys, employees, predecessors, successors, parent companies, and subsidiaries and assigns (jointly and
    4


severally “Defendants Releasors”) as the case may be, unconditionally and forever release, acquit and forever discharge HERF, as well as any HERF officer, agent, employee, or representative that is covered by (i) a proper and enforceable indemnification right related to potential positions as Class B Directors of Citizens, or by (i) the September 2020 HERF Board Resolution related to potential positions as Class B Directors of Citizens, and then as to 7(i) and 7(ii), only as to those actions specifically covered by that indemnification right or Board Resolution, and, separately, the Beneficiaries (Baylor and SWBTS) and each of Baylor and SWBTS’s (and only Baylor and SWBTS’s) representatives, agents, attorneys, employees, predecessors, successors, parent companies, and subsidiaries and assigns (collectively “HERF and Beneficiary Releasees”) of and from any and all obligations, duties, liabilities, injuries, damages, causes of action, demands, losses, compensation, costs, expenses of every name, kind or nature, whatsoever for or because of anything done, omitted to be done or permitted to be done by or on behalf of any one or more of the HERF and Beneficiary Releases prior to February 5, 2021 (collectively, the “Claims”), whether purported to be against person or property, in law or in equity, whether such Claims are presently known or unknown, direct or indirect, fixed or contingent, which the Defendants Releasors have ever had, or now have, or which Defendants Releasors may claim to have against HERF and Beneficiary Releasees caused by, or arising out of any alleged Claims, and/or any claimed duty, obligation, liability or omission of HERF and Beneficiary Releasees which has arisen or may arise under or be in any way connected with or related to the Lawsuit, or otherwise, including, but not limited to, any Claims arising out of or relating to any allegations whether based in contract, tort, constitutional law, common law or statute. This Release specifically includes, but is not limited to, any and all Claims arising out of, connected with, concerning or relating in any way to the Lawsuit, and/or any facts, transactions, occurrences, issues or causes of action involved in the Lawsuit or which could have been asserted, including, but not limited to any affirmative claim, or any other statutory or common law cause of action. It is understood by the Parties that this Release extends to and includes, but is not limited to, all damages of every kind, whether compensatory, exemplary, punitive, at common law, statutory, contractual, or under warranty, occurring both in the past and which may occur in the future. Defendants Releasors further covenant and agree not to institute, prosecute or in any way aid in the institution or prosecution against HERF or the Beneficiary Releasees of any Claim related to, or associated with, the Lawsuit. THIS IS A FULL, COMPLETE AND GENERAL RELEASE OF ALL CLAIMS RELATED TO THE LAWSUIT, AS TO HERF AND BENEFICIARY RELEASEES. This Release does not release any obligations created by this Agreement.

8.Baylor and SWBTS are Plaintiffs in Cause No. 067-319587-20, Baylor University and Southwestern Baptist Theological Seminary v. Harold E. Riley Foundation and Mike C. Hughes, 67th Judicial District Court of Tarrant County, Texas, and are in the process of settlement thereof, which will cause the resignation of all of the current HERF Trustees (Mike C. Hughes, Charles Hott, and Augie Boto) and allow them appointment of Trustees to the HERF Board. Once such appointment is complete, Baylor and SWBTS will, through the newly appointed HERF Trustees, ratify this Agreement and cause HERF to fulfill its obligations set out herein, including to execute this Mutual Settlement Agreement and Release. To that extent, once signed by Citizens, Baylor and SWBTS, this Agreement shall be binding as between those parties.
9.Miscellaneous Provisions.

9.1.    No Construction Against a Drafter. Each Party has cooperated in the drafting and preparation of t    his Agreement. Therefore, in any construction to be made of this Agreement, the Agreement shall not be construed for or against either Party.

9.2.    Binding Effect. The terms and provisions of this Agreement shall be binding upon and shall inure to the benefit of the Parties and their respective heirs, affiliates, legal representatives, successors, and permitted assigns. If a court of competent jurisdiction determines that any provision of this Agreement is invalid, void, or unenforceable, then the remaining provisions shall nevertheless survive and continue in full force and effect.
    5



9.3.    Descriptive Headings. The descriptive headings of the several sections of this Agreement are inserted for reference purposes only and do not constitute a part of this Agreement, nor are they intended in any way to affect the meaning or interpretation of this Agreement.

9.4.    Counterparts. This Agreement may be executed and delivered by the parties hereto in any number of counterparts, each of which shall be deemed an original and all of which together shall constitute one and the same instrument.

9.5.    Costs and Attorneys’ Fees. Taxable court costs and attorneys’ fees are to be paid by party incurring same.

9.6.    Understood Disputed Liability. It is agreed upon and acknowledged between the parties hereto that a disagreement and dispute has arisen between them about their respective rights and liabilities but that the parties would like to settle all disputes and disagreements between them without the necessity of litigation. It is therefore expressly agreed, acknowledged, understood and recognized by all parties that this is a settlement of disputed claims and that this settlement is not to be construed as an admission of liability on the part of any person, firm, entity or corporation hereby released, all of whom expressly deny liability.

9.7.    Read and Understood. The undersigned acknowledge that she has read this Agreement, has had the opportunity to read and review its terms with counsel of her choice, understand its provisions, and execute the same based on her own judgment, belief and knowledge of the nature, extent, and duration of the injuries and damages that have or could have been alleged, as well as the liability questions involved.

THIS AGREEMENT AND ANY EXHIBITS TOGETHER CONSTITUTE THE FINAL AGREEMENT BETWEEN THE PARTIES AND MAY NOT BE CONTRADICTED BY EVIDENCE OF PRIOR, CONTEMPORANEOUS OR SUBSEQUENT ORAL AGREEMENTS OF THE PARTIES EXCEPT BY AN AGREEMENT IN WRITING EXECUTED BY THE PARTY TO BE CHARGED. THERE ARE NO ORAL, UNWRITTEN AGREEMENTS BETWEEN THE PARTIES.


[Signature Pages Follow]
    6



Effective Date: February 6, 2021

                        Plaintiff/Counter-Claim Defendant    
            
                HAROLD E. RILEY FOUNDATION
(Baylor University)
                        
By: /s/ Doug Welch
    Its: Authorized Representative Trustee    
                        Dated: February 6, 2021

HAROLD E. RILEY FOUNDATION (Southwestern Baptist Theological Seminary)
                    
By: /s/ Colby Adams
    Its: Trustee
                        Dated: February 6, 2021


                        Beneficiaries

                        BAYLOR UNIVERSITY
                                                
                        By: /s/ Linda A. Livingstone
    Its: President
                        Dated: February 5, 2021


                        SOUTHWESTERN BAPTIST
THEOLOGICAL SEMINARY
        
                        By: /s/Adam W. Greenway
    Its: President
                        Dated: February 6, 2021


                        Defendants/Counter-Claim Plaintiffs

                        CHRISTOPHER W. CLAUS
                        /s/ Christopher W. Claus

                        J.D. DAVIS, JR.
                        /s/ J.D. Davis, Jr.

                        GERALD W. SHIELDS
                        /s/ Gerald W. Shields

                        FRANK A. KEATING II
                        /s/ Frank A. Keating II

TERRY S. MANESS
                        /s/ Terry S. Maness
                        
    7


                        E. DEAN GAGE
                        /s/ E. Dean Gage
                        
                        ROBERT B. SLOAN, JR.
                        /s/ Robert B. Sloan, Jr.
    
                        CONSTANCE K. WEAVER
                        /s/ Constance K. Weaver

                        CITIZENS, INC.

                        By: /s/ James A. Eliasberg
    Its: Vice President, Chief Legal Officer
                        Dated: February 5, 2021


    8


Exhibit A
PURCHASE AND SALE AGREEMENT

This Purchase and Sale Agreement (this “Agreement” is made as of February 6, 2021 by and between Citizens, Inc., an insurance holding company incorporated under the laws of the state of Colorado (the “Company” or the “Buyer”), and the Harold E. Riley Foundation, a charitable foundation organized under the laws of the state of Texas (the “Seller,” and together with the Buyer, the “Parties”).
This Agreement contemplates a transaction in which, pursuant to the terms and subject to the conditions set forth herein, Buyer will purchase from Seller, and Seller will sell to Buyer, 1,001,714 shares of Class B common stock, no par value, of the Company (the “Class B Shares”), which shares are owned beneficially and of record by Seller and represent all of the shares of Class B common stock of the Company currently issued and outstanding.
The Parties, intending to be legally bound, hereby agree as follows:
1.Purchase and Sale.
a.Seller hereby sells and transfers to Buyer, and Buyer hereby purchases from Seller, free and clear of all liens, claims and encumbrances, all of Seller’s right, title and interest in the Class B Shares at a purchase price of $9.08 per share for an aggregate purchase price equal to $9,090,463.80 (the “Purchase Price”). Each Party hereto shall bear his, her or its own legal fees and costs with respect to this Agreement and the consummation of the transactions contemplated hereby (collectively, the “B Share Transaction”).
b.Seller shall deliver to Buyer at or before 10:00 a.m., Denver time, on March 5, 2021, or at such other date and time as may be mutually agreed by the Parties, provided that such other date and time shall occur no more than 30 days after the date hereof (each such date and time of delivery and payment for the Class B Shares being herein called the “Closing Date”), a stock certificate or certificates representing all of the Class B Shares (or an affidavit of lost certificate(s) in lieu thereof), or such other transfer/assignment document as is agreed by the parties in the event that this Agreement does not suffice for all such purposes. Upon consummation of this Agreement, the Class B Shares shall be cancelled by the Company or held by the Company as treasury stock.
c.Buyer shall deliver to Seller at the Closing Date a cashier’s or certified check, or wire transfer payable in same-day funds to an account designated by Seller, in an aggregate amount equal to the Purchase Price.
2.Seller Representations and Warranties. Seller hereby represents and warrants to, and agrees with Buyer that, as of the date hereof and as of the Closing Date, if later:
a.To the best of Seller’s knowledge and belief, Seller has good and marketable right, title and interest (legal and beneficial) in and to all of the Class B Shares, free and clear of all liens, encumbrances, equities or claims; and, upon delivery of such Class B Shares against payment therefor by Buyer, good and marketable right, title and interest (legal and beneficial) in and to all of such Class B Shares, free and clear of all liens, encumbrances, equities or claims, will pass to Buyer, subject only to regulatory approval;
    9


b.This Agreement has been duly authorized, executed and delivered by Seller and constitutes the legal, valid and binding obligation of Seller, enforceable against Seller in accordance with its terms, subject only to regulatory approval;
c.To the best of Seller’s knowledge and belief, the sale of the Class B Shares by Seller hereunder, the execution of this Agreement by Seller and the compliance by Seller with all of the provisions of this Agreement will not result in any violation of the provisions of the organizational documents of Seller, or any statute or any order, rule or regulation of any court or governmental agency or body having jurisdiction over Seller or any of its properties; and no consent, approval, authorization, order, registration or qualification of or with any such court or governmental agency or body is required for the sale of the Class B Shares by Seller hereunder or the consummation by Seller of the transactions contemplated by this Agreement, other than applicable Form A approval(s) or other applicable State insurance regulatory approvals;
d.To the best of Seller’s knowledge and belief, there are no legal or governmental proceedings pending to which Seller is a party or of which any property of Seller is the subject which, if determined adversely to Seller, individually or in the aggregate, would prevent or impair the sale of the Class B Shares by Seller hereunder or the consummation of the transactions contemplated by this Agreement;
e.Seller has consulted with Seller’s own advisors as to the legal, tax, business, financial and related aspects of, and has not relied upon Buyer or any person affiliated with Buyer in connection with, the Seller’s execution of this Agreement or any transactions contemplated hereby.
3.Miscellaneous.
a.Buyer will, at its sole cost and expense, provide all communications and obtain all related Colorado and other State regulatory approvals required of Buyer and Seller for the B Share Transaction, including without limitation all regulatory registration/transfer notifications and approval issues with each state regulator such that neither Seller nor the replacement trustees from Baylor University (“Baylor”) and Southwestern Baptist Theological Seminary (“SWBTS”) would have to engage in a Form A approval. In the interim time between the execution and the Closing Date, Baylor & SWBTS will seek a Form A exemption based on this Agreement from each of the four state Departments of Insurance, to the extent necessary.
b.Buyer will defend and indemnify Seller, Baylor, and SWBTS and hold them harmless of and from any damages, claims and causes of action asserted by any third party claim or action as a result of the consummation of the B Share Transaction.
c.This Agreement shall be binding upon, and inure solely to the benefit of, Buyer and Seller, and their respective officers, trustees, heirs, executors, administrators, successors and assigns, and no other person shall acquire or have any right under or by virtue of this Agreement.
d.This Agreement shall be construed and the relation of the Parties determined in accordance with the laws of the State of Colorado without regard to the application of conflicts-of-laws principles.
e.No amendment or waiver of this Agreement shall be effective without the prior written consent of Seller and Buyer.
    10


f.This Agreement may be terminated at any time prior to the Closing Date only upon mutual written consent of the Parties to terminate this Agreement. Upon termination of this Agreement, no Party shall have any further obligations or liabilities under this Agreement; provided, however, that (a) nothing in this Section 3(f) shall relieve either Party from liability for any willful breach of this Agreement prior to the termination hereof and (b) the provisions of Section 2 shall survive any termination of this Agreement.
g.This Agreement may be executed in one or more counterparts (including fax or electronic counterparts), each of which is deemed to be an original and all of which taken together constitute one and the same agreement.
h.This Agreement supersedes all prior agreements and understandings (whether written or oral) between the Parties with respect to the subject matter hereof.
i.Whenever possible, each provision of this Agreement shall be interpreted in such manner as to be effective and valid under applicable law, but if any provision of this Agreement is held to be invalid, illegal, or unenforceable in any respect under any applicable law or rule in any jurisdiction, such invalidity, illegality or unenforceability shall not affect any other provision or any other jurisdiction, but this Agreement shall be reformed, construed, and enforced in such jurisdiction as if such invalid, illegal, or unenforceable provision had never been contained herein.
[Signature page follows]
    11



IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the date first set forth above.


Citizens, Inc. Harold E. Riley Foundation
/s/ Gerald W. Shields /s/ Colby Adams
Name: Gerald W. Shields
Title: Interim CEO
Name: Colby Adams
Title: Authorized Representative - Trustee
/s/ Doug Welch
Name: Doug Welch
Title: Authorized Representative - Trustee

    12


Exhibit B
DISTRICT COURT,
ARAPAHOE COUNTY, COLORADO
7325 S. Potomac Street
Centennial, CO 80112
303-649-6355

COURT USE ONLY

Plaintiff/Counter-Claim Defendant:
HAROLD E. RILEY FOUNDATION,
v.
Defendants/Counter-Claim Plaintiffs:
CHRISTOPHER W. CLAUS, J.D. DAVIS, JR., GERALD W. SHIELDS, FRANK A. KEATING II, TERRY S. MANESS, E. DEAN GAGE, ROBERT B. SLOAN, JR., CONSTANCE K. WEAVER, and CITIZENS, INC.
v.
Third-Party Defendants:
CHARLES W. HOTT and MICHAEL C. HUGHES

Case Number:
2020CV31721
Div.: 21
Ctrm.:
JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE

    
Pursuant to Colorado Rule of Civil Procedure 41(a)(1)(B), Plaintiff / Counterclaim Defendant Harold E. Riley Foundation (“HERF”) and Defendant / Counterclaim Plaintiffs Citizens, Inc., Christopher W. Claus, J.D. Davis, Jr., Gerald W. Shields, Frank A Keating II, Terry S. Maness, E. Dean Gage, Robert B. Sloan, Jr., and Constance K. Weaver (together, “Citizens”), hereby stipulate to dismiss with prejudice
    13


all claims and counterclaims brought against each other, with each party to pay their own fees and costs. The HERF dismissal with prejudice shall only be as to the specific attempt to seat the individuals at issue in the suit. Any claims as to, or concerning any declaration as to the nature or extent of the existing rights of the owner of the Class B shares (including as to the right of Citizens Inc. to expand or modify its Board of Directors structure or number in derogation of the rights of the Class B shares) shall be dismissed without prejudice.
The parties intend this dismissal with prejudice to operate as an adjudication on the merits precluding any further claims by HERF against Citizens or Citizens against HERF arising from or relating to the facts, events, transactions, or occurrences alleged in this action.
The parties further stipulate and request that the Status Quo Stipulation, entered as an Order of the Court on September 28, 2020, be immediately terminated, and be of no effect going forward. HERF hereby withdraws its January 29, 2021 Motion to Enforce the Status Quo Stipulation. To the extent there are Motions for Sanctions of any type pending, each of the parties hereby withdraws and dismisses such Motions.

    14


Date:    February 9, 2021
Respectfully submitted,
GIBSON, DUNN & CRUTCHER LLP
By:____                    
Robert C. Blume, #37130
M. Scott Campbell, #41513
1801 California Street, Suite 4200
Denver, CO 80202-2641
Telephone:     (303) 298-5700
Fax:         (303) 296-5310
Attorneys for Defendants/Counterclaim Plaintiff

WHEELER TRIGG O’DONNELL LLP
By:____                    
Michael L. O’Donnell, #10273
Marissa S. Ronk (#49181)
370 Seventeenth Stree, Suite 4500
Denver, CO 80202-5647
Telephone:     (303) 244-1800
Fax:         (303) 244-1879
Attorneys for Plaintiff / Counterclaim Defendant

    15


CERTIFICATE OF SERVICE

I hereby certify that on February 9, 2021 a true and correct copy of the foregoing JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE was electronically filed and served via Colorado Courts e-filing upon all counsel of record.



/s/                     
    16


EXHIBIT 10.2
CAUSE NO. 2020-CV-31721
HAROLD E. RILEY FOUNDATION § IN THE DISTRICT COURT OF
Plaintiff/Counter-Claim Defendant, §
§
v. §
§
CHRISTOPHER W. CLAUS, §
J.D. DAVIS, JR., GERALD W. SHIELDS, §
FRANK A. KEATING II, TERRY S. MANESS, §
E. DEAN GAGE, ROBERT B, SLOAN, JR., § ARAPAHOE COUNTY, COLORADO
CONSTANCE K. WEAVER and §
CITIZENS, INC. §
Defendants/Counter-Claim Plaintiffs, §
§
v. §
§
CHARLES W. HOTT and MIKE C. HUGHES, §
Third-Party Defendants. § 21ST DIVISION

IMAGE_01.JPG

MUTUAL AGREEMENT FOR COMPROMISE, SETTLEMENT AND RELEASE

IMAGE_01.JPG

This Mutual Agreement for Compromise, Settlement and Release (“Agreement”) is entered into by and among Counterclaim Plaintiffs Christopher w. Claus, J.D. Davis, Jr., Gerald W. Shields, Frank A. Keating II, Terry S. Maness, E. Dean Gage, Robert B. Sloan, Jr., Constance K. Weaver and Citizens, Inc. (“Citizens”) (collectively the “Counterclaim Plaintiffs”) and Third-Party Defendants Michael C. Hughes and Charles W. Hott, as well as potential Third-Party Defendant David August Boto, collectively referred to as the “Parties” or singularly as a “Party.”

1.WHEREAS, a dispute has arisen with respect to the Harold E. Riley Foundation’s (“HERF”) nomination of certain individuals to serve on Citizens’ Board of Directors (the “Board”) and, on September 2, 2020, HERF filed a Complaint and on November 13, 2020, HERF filed an Amended Complaint, in the District Court for Arapahoe County, Colorado entitled Harold E. Riley Foundation v. Claus, et al.., Civil Action No. 2020cv31721(the “Litigation”);

2.WHEREAS, on December 7, 2020, Citizens filed counterclaims and third-party claims in the Litigation against HERF and certain of its officers or trustees, including Hott and Hughes;

3.WHEREAS, the Parties desire to dismiss the claims in, or which could have been made in, the Lawsuit as between them, and to avoid further controversy, costs and expenses, and to fully compromise, settle, release and dispose of all claims, liabilities and controversies between them with respect to the Litigation, which are or might be asserted by or between them.

NOW, THEREFORE, in consideration of the recitals, covenants, terms, conditions, payments, releases, mutual promises, and agreements set forth herein, the receipt and sufficiency of which are
Agreement
Page 1 of 5
Civil Action No. 2020-cv31721







acknowledged, and to compromise and settle all disputes and claims between the Parties, they agree as follows:

4.Within five (5) days of the Effective Date, Citizens agrees to dismiss, with prejudice, its claims against Hott and Hughes in the Litigation in the form attached hereto as Exhibit A.

5.Hott, Hughes, and Boto hereby agree to immediately, finally, and fully withdraw any current claim, and waive any future claim, for indemnification from Citizens.

6.Subject to the terms of this Agreement, Citizens agrees to fully and finally release Hott, Hughes, and Boto and any of their representatives, predecessors, successors, heirs, family, assigns, executors, administrators, agents, trustees, partners, and attorneys (“Released Individuals”) from all claims, demands, damages, costs, liabilities, obligations, losses, fees, costs, expenses, any manner of and causes of actions, rights and causes of action of any nature or kind whatsoever, known or unknown, suspected or unsuspected, foreseen or unforeseen, fixed or contingent, occurring on or before the Effective Date. Citizens agrees and acknowledges that it may have sustained damages, losses, fees, costs, expenses, and the like that are presently unknown and unsuspected, and that such damages, losses, fees, costs, expenses, and the like it may have sustained might give rise to additional damages, losses, fees, costs, expenses, and the like in the future. Nevertheless, Citizens acknowledges that it has been advised by legal counsel, or has had the opportunity to do so, and has negotiated and agreed upon this Agreement, and, except as provided herein, hereby expressly waives any rights under any regulation, statute, or common law principle entitling it to any damages, losses, fees, costs, expenses, and the like whatsoever, known or unknown from the Released Individuals.

7.Subject to the terms of this Agreement, Hott, Hughes, and Boto agree to fully and finally release Citizens and its current and former officers, directors, executives, representatives, predecessors, successors, heirs, family, assigns, executors, administrators, agents, trustees, partners, and attorneys (“Released Entity”) from all claims, demands, damages, costs, liabilities, obligations, losses, fees, costs, expenses, any manner of and causes of actions, rights and causes of action of any nature or kind whatsoever, known or unknown, suspected or unsuspected, foreseen or unforeseen, fixed or contingent, occurring on or before the Effective Date. Hott, Hughes, and Boto agree and acknowledge that they may have sustained damages, losses, fees, costs, expenses, and the like that are presently unknown and unsuspected, and that such damages, losses, fees, costs, expenses, and the like they may have sustained might give rise to additional damages, losses, fees, costs, expenses, and the like in the future. Nevertheless, Hott, Hughes, and Boto acknowledge that they have been advised by legal counsel, or have had the opportunity to do so, and have negotiated and agreed upon this Agreement, and, except as provided herein, hereby expressly waive any rights under any regulation, statute, or common law principle entitling them to any damages, losses, fees, costs, expenses, and the like whatsoever, known or unknown from the Released Entity.

8.This Agreement shall be binding on the Parties, their partners, affiliates, agents, representatives, officers, members, managers, licensees, successors or assigns, and others acting by or through them, or with or under their direction, including any successor in interest to a Party’s business.

9.This Agreement, when executed, shall constitute the entire, complete, and exclusive expression of the Parties’ agreement concerning the subject matter hereof. This Agreement, when executed, supersedes all prior negotiations, understandings, and agreements concerning the subject matter hereof and supersedes all contemporaneous negotiations, understandings, and agreements not found within this Agreement. This Agreement shall not be varied, amended or supplemented except by a writing of subsequent or even date executed by authorized representatives of all Parties.

Agreement
Page 2 of 5
Civil Action No. 2020-cv31721







10.This Agreement shall be construed and the relation of the Parties determined in accordance with the laws of the State of Colorado without regard to the application of conflicts-of-laws principles.

11.Waiver by any Party of any breach, or failure by any Party to enforce the terms and conditions of this Agreement, at any time, shall not in any way affect, limit or waive the right of that Party thereafter to enforce and compel strict compliance with respect to any term or condition hereof. No provision of or right under this Agreement shall be deemed to have been waived by any act or acquiescence of any Party, its agents or employees, except in an instrument in writing signed by an authorized officer of such Party.

12.If part of this Agreement is held unenforceable or invalid, it shall not affect the enforceability of the other parts of the Agreement or the total Agreement. The Parties agree that they will negotiate in good faith or will permit a court to replace any provision of this Agreement so held invalid, illegal or unenforceable with a valid provision that is as similar as possible in substance to the invalid, illegal or unenforceable provision.

13.This Agreement may be executed and delivered in any number of counterparts or copies by the Parties hereto. When each Party has signed and delivered at least one counterpart to the other Parties hereto, each counterpart shall be deemed an original and, taken together, shall constitute one and the same Agreement, which shall be binding and effective as to the Parties. Facsimile or scanned signatures of any Party shall be deemed equivalent to an original signature.

14.Each Party represents and warrants to the other Parties that the execution, delivery, and performance of this Agreement by such Party have been duly authorized by all requisite corporate and other action on the part of such Party, and, when executed and delivered by such Party, this Agreement will constitute the valid and binding obligation of such Party, enforceable in accordance with its own terms.

15.Each Party acknowledges and agrees that it has had sufficient time to consider this Agreement and consult with legal counsel of its choosing in connection with the negotiations and drafting of this Agreement. Each Party has carefully read and understands the scope and effect of the provisions of this Agreement. All Parties participated in the drafting of this Agreement, and the rule that ambiguities in an agreement will be construed against the drafter thus does not apply to this Agreement. Each Party executes this Agreement voluntarily and with full knowledge of its significance. Each Party represents and warrants it has the full power and authority to accept and execute this Agreement.

16.No term or provision of this Agreement is intended to be, and no term or provision shall be construed to be, for the benefit of any person or entity which is not among the Parties hereto, and no such other person or entity shall have any right or cause of action hereunder.

17.Citizens represents and warrants that the person signing on its behalf has complete and full authority to do so and to bind Citizens to this Agreement.

THIS AGREEMENT AND ANY EXHIBITS TOGETHER CONSTITUTE THE FINAL AGREEMENT BETWEEN THE PARTIES AND MAY NOT BE CONTRADICTED BY EVIDENCE OF PRIOR, CONTEMPORANEOUS OR SUBSEQUENT ORAL AGREEMENTS OF THE PARTIES EXCEPT BY AN AGREEMENT IN WRITING EXECUTED BY THE PARTY TO BE CHARGED. THERE ARE NO ORAL, UNWRITTEN AGREEMENTS BETWEEN THE PARTIES.

[Signature Pages Follow]

Agreement
Page 3 of 5
Civil Action No. 2020-cv31721








Acknowledgments of Agreement


Citizens, Inc.
By: /s/ Gerald W. Shields
Date: February 5, 2021
Individuals
/s/ Michael C. Hughes
Michael C. Hughes
Date: February 5, 2021

/s/ Charles W. Hott
Charles W. Hott
Date: February 5, 2021
/s/ David August Boto
David August Boto
Date: February 5, 2021

Agreement
Page 4 of 5
Civil Action No. 2020-cv31721





EXHIBIT 10.3
PURCHASE AND SALE AGREEMENT

This Purchase and Sale Agreement (this “Agreement” is made as of February 6, 2021 by and between Citizens, Inc., an insurance holding company incorporated under the laws of the state of Colorado (the “Company” or the “Buyer”), and the Harold E. Riley Foundation, a charitable foundation organized under the laws of the state of Texas (the “Seller,” and together with the Buyer, the “Parties”).
This Agreement contemplates a transaction in which, pursuant to the terms and subject to the conditions set forth herein, Buyer will purchase from Seller, and Seller will sell to Buyer, 1,001,714 shares of Class B common stock, no par value, of the Company (the “Class B Shares”), which shares are owned beneficially and of record by Seller and represent all of the shares of Class B common stock of the Company currently issued and outstanding.
The Parties, intending to be legally bound, hereby agree as follows:
1.Purchase and Sale.
a.Seller hereby sells and transfers to Buyer, and Buyer hereby purchases from Seller, free and clear of all liens, claims and encumbrances, all of Seller’s right, title and interest in the Class B Shares at a purchase price of $9.08 per share for an aggregate purchase price equal to $9,090,463.80 (the “Purchase Price”). Each Party hereto shall bear his, her or its own legal fees and costs with respect to this Agreement and the consummation of the transactions contemplated hereby (collectively, the “B Share Transaction”).
b.Seller shall deliver to Buyer at or before 10:00 a.m., Denver time, on March 5, 2021, or at such other date and time as may be mutually agreed by the Parties, provided that such other date and time shall occur no more than 30 days after the date hereof (each such date and time of delivery and payment for the Class B Shares being herein called the “Closing Date”), a stock certificate or certificates representing all of the Class B Shares (or an affidavit of lost certificate(s) in lieu thereof), or such other transfer/assignment document as is agreed by the parties in the event that this Agreement does not suffice for all such purposes. Upon consummation of this Agreement, the Class B Shares shall be cancelled by the Company or held by the Company as treasury stock.
c.Buyer shall deliver to Seller at the Closing Date a cashier’s or certified check, or wire transfer payable in same-day funds to an account designated by Seller, in an aggregate amount equal to the Purchase Price.
2.Seller Representations and Warranties. Seller hereby represents and warrants to, and agrees with Buyer that, as of the date hereof and as of the Closing Date, if later:
a.To the best of Seller’s knowledge and belief, Seller has good and marketable right, title and interest (legal and beneficial) in and to all of the Class B Shares, free and clear of all liens, encumbrances, equities or claims; and, upon delivery of such Class B Shares against payment therefor by Buyer, good and marketable right, title and interest (legal and beneficial) in and to all of such Class B Shares, free and clear of all liens, encumbrances, equities or claims, will pass to Buyer, subject only to regulatory approval;
b.This Agreement has been duly authorized, executed and delivered by Seller and constitutes the legal, valid and binding obligation of Seller, enforceable against Seller in accordance with its terms, subject only to regulatory approval;
c.To the best of Seller’s knowledge and belief, the sale of the Class B Shares by Seller hereunder, the execution of this Agreement by Seller and the compliance by Seller with all of the provisions of this Agreement will not result in any violation of the provisions of








1


the organizational documents of Seller, or any statute or any order, rule or regulation of any court or governmental agency or body having jurisdiction over Seller or any of its properties; and no consent, approval, authorization, order, registration or qualification of or with any such court or governmental agency or body is required for the sale of the Class B Shares by Seller hereunder or the consummation by Seller of the transactions contemplated by this Agreement, other than applicable Form A approval(s) or other applicable State insurance regulatory approvals;
d.To the best of Seller’s knowledge and belief, there are no legal or governmental proceedings pending to which Seller is a party or of which any property of Seller is the subject which, if determined adversely to Seller, individually or in the aggregate, would prevent or impair the sale of the Class B Shares by Seller hereunder or the consummation of the transactions contemplated by this Agreement;
e.Seller has consulted with Seller’s own advisors as to the legal, tax, business, financial and related aspects of, and has not relied upon Buyer or any person affiliated with Buyer in connection with, the Seller’s execution of this Agreement or any transactions contemplated hereby.
3.Miscellaneous.
a.Buyer will, at its sole cost and expense, provide all communications and obtain all related Colorado and other State regulatory approvals required of Buyer and Seller for the B Share Transaction, including without limitation all regulatory registration/transfer notifications and approval issues with each state regulator such that neither Seller nor the replacement trustees from Baylor University (“Baylor”) and Southwestern Baptist Theological Seminary (“SWBTS”) would have to engage in a Form A approval. In the interim time between the execution and the Closing Date, Baylor & SWBTS will seek a Form A exemption based on this Agreement from each of the four state Departments of Insurance, to the extent necessary.
b.Buyer will defend and indemnify Seller, Baylor, and SWBTS and hold them harmless of and from any damages, claims and causes of action asserted by any third party claim or action as a result of the consummation of the B Share Transaction.
c.This Agreement shall be binding upon, and inure solely to the benefit of, Buyer and Seller, and their respective officers, trustees, heirs, executors, administrators, successors and assigns, and no other person shall acquire or have any right under or by virtue of this Agreement.
d.This Agreement shall be construed and the relation of the Parties determined in accordance with the laws of the State of Colorado without regard to the application of conflicts-of-laws principles.
e.No amendment or waiver of this Agreement shall be effective without the prior written consent of Seller and Buyer.
f.This Agreement may be terminated at any time prior to the Closing Date only upon mutual written consent of the Parties to terminate this Agreement. Upon termination of this Agreement, no Party shall have any further obligations or liabilities under this Agreement; provided, however, that (a) nothing in this Section 3(f) shall relieve either Party from liability for any willful breach of this Agreement prior to the termination hereof and (b) the provisions of Section 2 shall survive any termination of this Agreement.








2


g.This Agreement may be executed in one or more counterparts (including fax or electronic counterparts), each of which is deemed to be an original and all of which taken together constitute one and the same agreement.
h.This Agreement supersedes all prior agreements and understandings (whether written or oral) between the Parties with respect to the subject matter hereof.
i.Whenever possible, each provision of this Agreement shall be interpreted in such manner as to be effective and valid under applicable law, but if any provision of this Agreement is held to be invalid, illegal, or unenforceable in any respect under any applicable law or rule in any jurisdiction, such invalidity, illegality or unenforceability shall not affect any other provision or any other jurisdiction, but this Agreement shall be reformed, construed, and enforced in such jurisdiction as if such invalid, illegal, or unenforceable provision had never been contained herein.
[Signature page follows]











3


IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the date first set forth above.

Citizens, Inc. Harold E. Riley Foundation
/s/ Gerald W. Shields /s/ Colby Adams
Name: Gerald W. Shields
Title: Interim CEO
Name: Colby Adams
Title: Authorized Representative - Trustee
/s/ Doug Welch
Name: Doug Welch
Title: Authorized Representative - Trustee









4


EXHIBIT 99.1
IMAGE_01.JPG
FOR IMMEDIATE RELEASE
February 9, 2021
For further information contact:
Investor Relations
PR@citizensinc.com

CITIZENS ANNOUNCES DISMISSAL OF LITIGATION WITH CLASS B HOLDER
AND AGREEMENT TO PURCHASE CLASS B SHARES


AUSTIN, TX – February 9, 2021 -- Citizens, Inc. (NYSE: CIA) today announced that the Harold E. Riley Foundation (the “Foundation”) has agreed to dismiss all claims against Citizens and the members of its Board of Directors in connection with the Colorado litigation filed by the Foundation’s former trustees and to sell all outstanding Class B common stock to Citizens. The purchase of the Class B common stock by Citizens is expected to be consummated in March 2021.

The dismissal of the Colorado litigation and sale of the Class B common stock were partially the result of the two sole charitable beneficiaries of the Foundation, Baylor University and Southwestern Theological Seminary, resolving their litigation with the Foundation’s trustees in Texas. In such litigation, of which neither the Company nor its Board was a party, the charitable beneficiaries alleged that certain of the Foundation’s trustees breached their fiduciary duties to the Foundation and misused Foundation monies for personal benefit, including bringing the Colorado litigation against Citizens and its Board in an attempt to seat themselves on Citizens’ Board. The Texas Attorney General intervened in the case on behalf of Baylor and Southwestern in December 2020. As a result of their settlement, the trustees who filed the lawsuit against Citizens were removed from the Foundation. Upon gaining control of the Foundation, Baylor and Southwestern appointed their own trustees to the Foundation, who worked collaboratively with Citizens to enter into a Mutual Agreement for Compromise, Settlement and Release (the “Foundation Settlement Agreement”), which agreement was conditioned, in part, on the dismissal of all claims by all parties in the Colorado litigation including claims by and against prior Foundation trustees or officers including Mr. Mike Hughes and Mr. Charlie Hott, as well as the execution of mutual releases.

As a result of the Foundation Settlement Agreement:

Citizens, its directors and the Foundation will dismiss all claims in the Colorado litigation;
Citizens restored its Board and Bylaws to the form they existed as of August 12, 2020;
The Foundation agreed to sell and Citizens agreed to buy 100% of the Citizens Class B Shares that were owned by the Foundation; and
Citizens will have one class of voting shares outstanding (Class A common stock)—Class B Shares will remain authorized but will be unissued.

Because the Foundation has the right to elect a simple majority to Citizens’ Board of Directors, upon consummation of Citizens’ acquisition of the Class B common stock, Citizens will no longer be a “controlled” company and the holders of the Class A common stock will elect all of the directors at Citizens upcoming annual shareholders’ meeting.

Gerald W. Shields, Vice-Chairman of the Board and Interim CEO, said, "This agreement is fantastic news for the Company, policyholders and shareholders putting a significant legal distraction behind us. We have already shifted our full attention to running the business, focusing on growth and executing the strategic initiatives that are important to meeting the needs of our policyholders and delivering sustainable value. By not having a control party, Citizens can now chart the course of its own destiny."






"We appreciate the collaboration of Baylor University and Southwestern Theological Seminary to resolve this matter. Upon completion of the purchase of the Class B shares, Citizens will have one class of voting stock, and the Board can continue to adopt best governance practices conforming to all NYSE requirements," said J.D. "Chip" Davis, Jr., Chairman of the Board.

Mr. Davis continued, "this agreement is a turning point for Citizens. We are now poised to resume our CEO search and continue building our leadership bench and accelerate our growth priorities."

Citizens is committed to furthering Mr. Riley’s wishes of benefiting students at Baylor and Southwestern. As part this commitment, Citizens has pledged to make donations to Baylor and Southwestern over the next two years.


About Citizens, Inc.

Citizens, Inc. is a financial services company listed on the New York Stock Exchange under the symbol CIA. The Company utilizes a three-pronged strategy for growth based upon worldwide sales of U.S. Dollar-denominated whole life cash value insurance policies, life insurance product sales in the U.S. and final expense and limited liability property product sales in the U.S.
____________________________________________________________________________________

Information herein contains forward-looking statements within the meaning of the Private Securities Litigation Reform Act of 1995, which can be identified by words such as “may,” “will,” “expect,” “anticipate”, “intends,” “continue” or comparable words. In addition, all statements other than statements of historical facts that address activities that the Company expects or anticipates will or may occur in the future are forward-looking statements. Readers are encouraged to read the periodic reports the Company files with the Securities and Exchange Commission, particularly its Annual Report on Form 10-K for the fiscal year ended December 31, 2019, its quarterly reports on Form 10-Q and its current reports on Form 8-K, for “Risk Factors” and other meaningful cautionary language disclosing why actual results may vary materially from those expected or implied by the forward-looking statements. The Company undertakes no duty or obligation to update any forward-looking statements contained in this release as a result of new information, future events or changes in the Company’s expectations. Accordingly, you should not unduly rely on these forward-looking statements. The Company also disclaims any duty to comment upon or correct information that may be contained in reports published by the investment community.