Previous Page  5 / 108 Next Page
Information
Show Menu
Previous Page 5 / 108 Next Page
Page Background Notice of 2017 Annual Meeting of Shareholders i Proxy Summary 1 Solicitation and Revocation of Proxy 5 Election of Directors (Proposal 1) 8 Ownership Reporting 17 Corporate Governance 18 Shareholder Outreach 18 Director Independence 18 Board Leadership Structure 18 Lead Non-Management Director 18 Board Self-Evaluation 19 Director Nominating Process 19 Enterprise-Wide Risk Oversight 20 Chief Executive Officer and Executive Management Succession Planning 21 Code of Business Conduct and Ethics 21 Communications with Directors 22 Board and Committees 22 Director Compensation 27 Compensation Discussion & Analysis 29 Executive Summary 29 Elements of our Executive Compensation Program 33 CEO and President Compensation and Pay-for-Performance 38 Program Changes for 2017 42 Retirement, Deferral, and Savings Plans 43 Additional Executive Compensation Practices and Procedures 44 2016 Summary Compensation Tables 47 Pension Benefits 52 Nonqualified Deferred Compensation 54 Potential Payments Upon Termination or Change in Control 55 Equity Compensation Plan Information 59 Advisory Vote on Executive Compensation (Proposal 2) 60 Advisory Vote on Frequency of Future Say-On-Pay Votes (Proposal 3) 61 Audit and Risk Committee Report 62 Related Persons Transactions 63 Ratification of Appointment of Independent Registered Public Accounting Firm (Proposal 4) 64 Proposal to Approve the Aflac Incorporated Long-Term Incentive Plan (As Amended and Restated February 14, 2017) (Proposal 5) 65 Proposal to Approve an Amended and Restated 2018 Management Incentive Plan (Proposal 6) 72 Other Matters 75 Appendix A – Aflac Incorporated Long-Term Incentive Plan (As Amended and Restated February 14, 2017) 77 Appendix B – Aflac Incorporated 2018 Management Incentive Plan 93 Appendix C – Definitions of Non-GAAP Measures and Reconciliations to Corresponding GAAP Measures 99

Contents

AFLAC INCORPORATED

2017 PROXY STATEMENT