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): November 18, 2015

 

 

Sysco Corporation

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   1-06544   74-1648137

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

1390 Enclave Parkway, Houston, TX 77077-2099

(Address of principal executive office) (zip code)

Registrant’s telephone number, including area code: (281) 584-1390

N/A

(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))

 

 

 


SECTION 5 – CORPORATE GOVERNANCE AND MANAGEMENT

 

ITEM 5.07 SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS.

At the Sysco Corporation (“Sysco” or the “Company”) 2015 Annual Meeting of Stockholders (the “Annual Meeting”) held on November 18, 2015, Sysco’s stockholders elected each of the Company’s director nominees, who had been nominated to serve until the Company’s 2016 Annual Meeting of Stockholders. John M. Cassaday was re-elected with 91.70% of the votes cast, Judith B. Craven was re-elected with 93.31% of the votes cast, William J. DeLaney was re-elected with 97.00% of the votes cast, Joshua D. Frank was re-elected with 99.62% of the votes cast, Larry C. Glasscock was re-elected with 94.01% of the votes cast, Jonathan Golden was re-elected with 84.15% of the votes cast, Joseph A. Hafner, Jr. was re-elected with 96.67% of the votes cast, Hans-Joachim Koerber was re-elected with 97.11% of the votes cast, Nancy S. Newcomb was re-elected with 97.26% of the votes cast, Nelson Peltz was re-elected with 98.91% of the votes cast, Richard G. Tilghman was re-elected with 96.10% of the votes cast, and Jackie M. Ward was re-elected with 93.39% of the votes cast. The stockholders also approved the compensation paid to Sysco’s named executive officers, as disclosed in Sysco’s 2015 proxy statement, and ratified the appointment of Ernst & Young LLP as Sysco’s independent registered public accounting firm for fiscal 2016. The stockholder vote on executive compensation was approved by 91.02% of the votes cast, and the ratification of the appointment of the independent registered public accounting firm for fiscal 2016 was approved by 99.17% of the votes cast. With respect to each item, the number of votes cast includes all “for” and “against” votes, and abstentions and broker non-votes are disregarded with respect to each item.

The final results of the voting on each matter of business at the Annual Meeting are as follows:

Proposal 1 – Election of Directors

 

Name

   Votes For      Votes Against      Total Votes
Cast
     Abstentions      Broker Non-
Votes
 

John M. Cassaday

     417,576,649         37,788,625         455,365,274         1,895,964         81,714,495   

Judith B. Craven

     424,849,670         30,451,098         455,300,768         1,960,470         81,714,495   

William J. DeLaney

     441,682,568         13,659,074         455,341,642         1,919,596         81,714,495   

Joshua D. Frank

     453,705,585         1,739,898         455,445,483         1,815,755         81,714,495   

Larry C. Glasscock

     428,076,003         27,252,999         455,329,002         1,932,236         81,714,495   

Jonathan Golden

     382,897,463         72,128,675         455,026,138         2,235,100         81,714,495   

Joseph A. Hafner, Jr.

     440,075,535         15,140,396         455,215,931         2,045,307         81,714,495   

Hans-Joachim Koerber

     442,126,634         13,147,373         455,274,007         1,987,231         81,714,495   

Nancy S. Newcomb

     442,874,380         12,496,267         455,370,647         1,890,591         81,714,495   

Nelson Peltz

     450,470,274         4,963,649         455,433,923         1,827,315         81,714,495   

Richard G. Tilghman

     437,443,253         17,759,771         455,203,024         2,058,214         81,714,495   

Jackie M. Ward

     425,289,665         30,093,911         455,383,576         1,877,662         81,714,495   

 

- 2 -


Proposal 2 - Approval, by advisory vote, of the compensation paid to Sysco’s named executive officers, as disclosed in Sysco’s 2015 proxy statement

 

Votes For

 

Votes Against

 

Votes Cast

 

Abstentions

 

Broker Non-Votes

413,442,038

  40,805,947   454,247,985   3,013,253   81,714,495

Proposal 3 - Ratification of the appointment of Ernst & Young LLP as Sysco’s independent registered public accounting firm for fiscal 2016

 

Votes For

 

Votes Against

 

Votes Cast

 

Abstentions

532,234,793

  4,478,220   536,713,013   2,262,720

 

- 3 -


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, Sysco Corporation has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

    Sysco Corporation
Date: November 19, 2015     By:  

/s/ Russell T. Libby

      Russell T. Libby
      Executive Vice President, Administration and Corporate Secretary

 

- 4 -

Sysco (NYSE:SYY)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more Sysco Charts.
Sysco (NYSE:SYY)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more Sysco Charts.