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): June 3, 2015
Ingram Micro Inc.

(Exact Name of Registrant as Specified in Charter)
Delaware
1-12203
62-1644402
(State or Other Jurisdiction
of Incorporation)
(Commission File Number)
(I.R.S. Employer
Identification No.)
1600 E. St. Andrew Place, Santa Ana, CA 92705
(Address of Principal Executive Offices and Zip Code)
 
(714) 566-1000
(Registrant’s Telephone Number, including Area Code)
 
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:
o
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
o
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
o
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
o
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.

At the Annual Meeting of Shareholders on June 3, 2015 (the “2015 Annual Meeting”), the shareholders of Ingram Micro Inc. (the “Company”) approved the following proposals, in each case consistent with the recommendation of the Board of Directors of the Company. For more information on the following proposals considered at the 2015 Annual Meeting, see the Company’s proxy statement filed with the Securities and Exchange Commission on April 20, 2015, the relevant portions of which are incorporated herein by reference.

1.
The Company’s shareholders elected each of the ten nominees to the Board of Directors for a one-year term by a majority of the votes cast:
Director Nominee
 
For
 
Against
 
Abstain
 
Broker Non-Votes
Howard I. Atkins
 
123,591,325

 
18,156,990

 
111,611

 
6,631,151

David A. Barnes
 
139,909,236

 
1,837,226

 
113,464

 
6,631,151

Leslie Stone Heisz
 
140,578,434

 
1,099,593

 
181,899

 
6,631,151

John R. Ingram
 
123,373,142

 
18,375,346

 
111,438

 
6,631,151

Dale R. Laurance
 
140,319,915

 
1,427,437

 
112,574

 
6,631,151

Linda Fayne Levinson
 
109,338,589

 
32,377,461

 
143,876

 
6,631,151

Scott A. McGregor
 
140,653,410

 
1,093,728

 
112,788

 
6,631,151

Carol G. Mills
 
138,715,133

 
3,031,058

 
113,735

 
6,631,151

Alain Monié
 
140,464,466

 
1,283,536

 
111,924

 
6,631,151

Wade Oosterman
 
136,781,995

 
4,964,707

 
113,224

 
6,631,151


2.
The Company’s shareholders voted for advisory approval of the compensation of the Company’s named executive officers.
 
 
Number of Votes
For
 
115,812,509

Against
 
25,049,388

Abstain
 
998,029

Broker Non-Votes
 
6,631,151



3.
The Company’s shareholders ratified the selection of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for the current fiscal year:

 
 
Number of Votes
For
 
147,949,555

Against
 
436,786

Abstain
 
104,736

Broker Non-Votes
 
N/A








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.
 
 
INGRAM MICRO INC.
Date:
June 3, 2015
 
By:
 
 
 
 
 
Name:
Larry C. Boyd
 
 
 
 
Title:
Executive Vice President,
Secretary and General Counsel








Ingram Micro A (NYSE:IM)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more Ingram Micro A Charts.
Ingram Micro A (NYSE:IM)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more Ingram Micro A Charts.