Close

Form 8-K JOHNSON CONTROLS INC For: Feb 02

February 2, 2015 3:46 PM EST

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):
January 28, 2015

JOHNSON CONTROLS, INC.
__________________________________________
(Exact name of registrant as specified in its charter)
Wisconsin
1-5097
39-0380010
______________________________________
(State or other jurisdiction
____________________
(Commission
____________________________
(I.R.S. Employer
of incorporation)
File Number)
Identification No.)
5757 North Green Bay Avenue
Milwaukee Wisconsin

53209
_____________________________________________________________
(Address of principal executive offices)
__________________
(Zip Code)
Registrants telephone number, including area code:
414-524-1200
Not Applicable
______________________________________________
Former name or former address, if changed since last report


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))




Item 5.07
Submission of Matters to A Vote of Security Holders.

Johnson Controls Inc. (the "Company") held its 2015 Annual Meeting of Shareholders on January 28, 2015 (the "2015 Annual Meeting"). On January 29, 2015, the independent inspector of elections for the 2015 Annual Meeting delivered its final tabulation of voting results for each of the matters submitted to a vote at the Annual Meeting, certifying the voting results set forth below.

Proposal One:

In an uncontested election, the Companys shareholders approved the election of the Board of Directors six director nominees, each to serve for a one-year term expiring in 2016 or until his or her successor has been duly elected and qualified:

Nominee
For
Withheld
Broker�Non-Vote
Natalie A. Black
508,449,185
12,546,091
72,432,126
Raymond L. Conner
513,280,280
7,714,996
72,432,126
Richard Goodman
513,901,075
7,094,201
72,432,126
William H. Lacy
510,788,085
10,207,191
72,432,126
Alex A. Molinaroli
499,214,952
21,780,324
72,432,126
Mark P. Vergnano
513,075,822
7,919,454
72,432,126

The other directors of the Company whose terms in office expire at the 2016 Annual Meeting of Shareholders are as follows: David P. Abney, Julie L. Bushman, Eugenio Clariond Reyes-Retana and Jeffrey A. Joerres.

Proposal Two:

The Companys shareholders approved the ratification of the appointment of PricewaterhouseCoopers LLP as the Companys independent registered public accounting firm for fiscal year 2015 by the following vote:

For
Withheld
Abstain
581,127,529
8,548,505
3,751,368

Proposal Three:

The Companys shareholders approved the management proposal to consider an advisory vote on the compensation of the Companys named executive officers by the following vote:

For
Withheld
Abstain
Broker Non-Vote
495,382,043
18,402,778
7,209,535
72,433,046






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.

JOHNSON CONTROLS, INC.

Date: February 2, 2015
By:
/s/ Brian J. Cadwallader
Name:
Brian J. Cadwallader
Title:
Vice President, Secretary and
General Counsel









Serious News for Serious Traders! Try StreetInsider.com Premium Free!

You May Also Be Interested In





Related Categories

SEC Filings