Close

Form 8-K J M SMUCKER Co For: Aug 17

August 19, 2016 5:01 PM EDT

 

 

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): August 17, 2016

 

 

The J. M. Smucker Company

(Exact Name of Registrant as Specified in Charter)

 

 

 

Ohio   001-05111    34-0538550

(State or Other Jurisdiction

of Incorporation)

  (Commission File Number)   

(IRS Employer

Identification No.)

 

One Strawberry Lane

Orrville, Ohio

   44667-0280
(Address of Principal Executive Offices)    (Zip Code)

Registrant’s telephone number, including area code: (330) 682-3000

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 (see General Instruction A.2.):

 

¨ 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.

The J. M. Smucker Company (the “Company”) held its Annual Meeting of Shareholders (the “Meeting”) on August 17, 2016, in Wooster, Ohio, pursuant to the Notice of the 2016 Annual Meeting of Shareholders and the Proxy Statement sent on or about July 1, 2016 to all shareholders of record at the close of business on June 20, 2016. At the Meeting, 103,181,876 shares were represented in person or by proxy, which constituted a quorum. The final results for each of the matters submitted to a vote of the shareholders at the Meeting are set forth below.

 

1. The shareholders elected the following eleven Directors to each serve a one-year term expiring at the 2017 Annual Meeting of Shareholders. The votes on this proposal were as follows:

 

     Number of Votes  
     For      Against      Abstain      Broker Non-Votes  

Kathryn W. Dindo

     82,949,252         6,119,551         207,228         13,906,172   

Paul J. Dolan

     86,550,079         2,540,611         185,341         13,906,172   
Jay L. Henderson      88,143,130         909,380         223,521         13,906,172   
Nancy Lopez Knight      87,117,520         1,954,910         203,601         13,906,172   
Elizabeth Valk Long      82,995,616         6,086,634         193,781         13,906,172   
Gary A. Oatey      86,124,193         2,948,626         203,212         13,906,172   
Sandra Pianalto      86,909,668         2,170,639         195,724         13,906,172   
Alex Shumate      86,917,882         2,156,509         201,640         13,906,172   
Mark T. Smucker      86,702,039         2,414,932         159,060         13,906,172   
Richard K. Smucker      86,448,174         2,682,127         145,730         13,906,172   
Timothy P. Smucker      86,289,905         2,848,375         137,751         13,906,172   

 

2. The shareholders ratified the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending April 30, 2017. The votes on this proposal were as follows:

 

Number of Votes

For

  

Against

  

Abstain

  

Broker Non-Votes

99,981,258    3,045,972    154,973    0

 

3. The shareholders approved, on an advisory basis, the Company’s executive compensation, as disclosed in the Company’s Proxy Statement. The votes on this proposal were as follows:

 

Number of Votes

For

  

Against

  

Abstain

  

Broker Non-Votes

86,946,938    1,900,625    428,468    13,906,172

 


4. The shareholders did not approve the shareholder proposal requesting that the Company issue a renewable energy sourcing and/or production report. The votes on this proposal were as follows:

 

Number of Votes

For

  

Against

  

Abstain

  

Broker Non-Votes

24,121,823    60,640,564    4,513,644    13,906,172


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.

 

THE J. M. SMUCKER COMPANY
By:   /s/ Jeannette L. Knudsen
  Name: Jeannette L. Knudsen
  Title: Senior Vice President, General Counsel and Secretary

Date: August 19, 2016



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

You May Also Be Interested In





Related Categories

SEC Filings