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) April 21, 2016
_______________________________________________________________
HUNTINGTON BANCSHARES INCORPORATED
(Exact name of registrant as specified in its charter)
_______________________________________________________________

 
 
 
 
 
Maryland
 
1-34073
 
31-0724920
(State or other jurisdiction
of incorporation)
 
(Commission
File Number)
 
(IRS Employer
Identification No.)
 
 
 
 
Huntington Center
41 South High Street
Columbus, Ohio
 
43287
(Address of principal executive offices)
 
(Zip Code)
Registrant’s telephone number, including area code (614) 480-8300
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. below):
¨
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 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
On April 21, 2016 , at the 2016 Annual Meeting of Shareholders of Huntington Bancshares Incorporated (Huntington), Huntington’s shareholders approved the Management Incentive Plan for Covered Officers, an annual cash incentive compensation plan, as amended and restated effective for plan years beginning on or after January 1, 2016 , subject to approval by the shareholders (MIP). Shareholder approval was obtained in order to qualify certain awards as deductible for federal income tax purposes as “performance-based compensation” under Internal Revenue Code Section 162(m). Participants in the MIP are the chief executive officer and those other officers whose compensation is anticipated by the Compensation Committee of Huntington’s board of directors as potentially exceeding the limit under Code Section 162(m). Awards under the MIP will be based solely upon the achievement of one or more objective performance goals based on qualifying performance criteria selected by the Compensation Committee. The maximum award payable to a participant for any plan year will not exceed $7,500,000. The qualifying performance criteria and details of the MIP are set forth in Huntington’s definitive Proxy Statement filed on March 10, 2016 (Proxy Statement).
Item 5.07 Submission of Matters to a Vote of Security Holders.
On April 21, 2016 , the following matters were voted upon and approved by the shareholders of Huntington at its 2016 Annual Meeting of Shareholders:
 
 
 
 
 
For
 
Against/
Withheld
 
Abstentions
 
Broker
Non-Votes
 
Uncast
1.
 
Election of eleven directors to serve a one-year term expiring at the 2017 annual meeting:
 
 
 
 
 
 
 
 
 
 
 
 
Ann (“Tanny”) B. Crane
 
568,242,075

 
7,880,538

 

 
119,120,481

 
4,021

 
 
Steven G. Elliott
 
572,774,140

 
3,348,473

 

 
119,120,481

 
4,021

 
 
Michael J. Endres
 
569,495,368

 
6,627,245

 

 
119,120,481

 
4,021

 
 
John B. Gerlach, Jr.
 
562,792,941

 
13,329,672

 

 
119,120,481

 
4,021

 
 
Peter J. Kight
 
572,604,501

 
3,518,113

 

 
119,120,481

 
4,021

 
 
Jonathan A. Levy
 
572,573,984

 
3,548,629

 

 
119,120,481

 
4,021

 
 
Eddie R. Munson
 
572,450,071

 
3,672,542

 

 
119,120,481

 
4,021

 
 
Richard W. Neu
 
572,444,219

 
3,678,394

 

 
119,120,481

 
4,021

 
 
David L. Porteous
 
507,474,057

 
68,648,557

 

 
119,120,481

 
4,021

 
 
Kathleen H. Ransier
 
567,001,644

 
9,120,969

 

 
119,120,481

 
4,021

 
 
Stephen D. Steinour
 
551,067,220

 
25,055,393

 

 
119,120,481

 
4,021

 
 
Each of the nominees for director received the favorable vote of at least 88% of the votes cast.
 
 
 
 
 
 
 
 
 
 
2.
 
Approval of the Management Incentive Plan.
 
556,804,804

 
16,615,376

 
2,706,454

 
119,120,481

 

 
 
97.1
%
 
2.9
%
 
 
 
 
 
 
3.
 
Ratification of appointment of PricewaterhouseCoopers LLP as our independent registered public accounting firm for the year 2016.
 
685,144,247

 
8,467,164

 
1,631,859

 

 
3,845

98.8
%
 
1.2
%
 
 
 
 
 
 
4.
 
Advisory resolution to approve, on a non-binding basis, the compensation of executives as disclosed in Huntington’s Proxy Statement.
 
549,075,060

 
23,977,860

 
3,073,713

 
119,120,481

 

95.8
%
 
4.2
%
 
 
 
 
 
 






SIGNATURES
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.
 
 
 
 
HUNTINGTON BANCSHARES INCORPORATED
 
 
 
 
Date:
April 25, 2016
 
By:
 
/s/ Richard A. Cheap
 
 
 
 
 
 
 
 
 
Richard A. Cheap
 
 
 
 
 
Title: Secretary


Huntington Bancshares (NASDAQ:HBANP)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more Huntington Bancshares Charts.
Huntington Bancshares (NASDAQ:HBANP)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more Huntington Bancshares Charts.