false000001958400000195842024-05-202024-05-20

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):

May 20, 2024

CHEMED CORPORATION

(Exact name of registrant as specified in its charter)

Delaware

     1-8351

  31-0791746

(State or other
jurisdiction of
incorporation)

(Commission File Number)

(I.R.S. Employer
Identification
Number)

2600 First Financial Center, 255 East 5th Street, Cincinnati, OH 45202

(Address of principal executive offices)             (Zip Code)

Registrant's telephone number, including area code:

(513) 762-6690

 

Title of each class

 

Trading symbol

Name of each exchange on which

registered

Capital stock $1 par value

CHE

NYSE

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 Exchange Act (17 CFR 240-14d-2(b))

[_]     Pre-commencement communications pursuant to Rule 13e-4 (c) under Exchange Act (17 CFR 240-13e-4(c))

Securities registered pursuant to 12(b) of the Act:

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 or Rule 12b-2 of the Securities Exchange Act of 1934.  Emerging growth company [_]

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.  [_]


Page 1 of 4


Item 5.07 Submission of Matters to a Vote of Security Holders

(a)On May 20, 2024, Chemed Corporation held its annual meeting of stockholders.

(b)Stockholders voted on the matters set forth below:

Item 1. Election of Directors. The following directors, who constitute the entire Board of Directors, were elected at the meeting by the votes indicated:

Nominee

For

Against

Abstentions

Broker non-votes

Kevin J. McNamara

13,260,382 

183,127 

9,636 

657,627 

Ron DeLyons

13,399,397 

44,785 

8,964 

657,627 

Patrick P. Grace

10,340,864 

3,102,593 

9,689 

657,627 

Christopher J. Heaney

12,706,259 

737,552 

9,335 

657,627 

Thomas C. Hutton

13,251,771 

192,129 

9,247 

657,627 

Andrea R. Lindell

12,986,058 

458,653 

8,436 

657,627 

Elaine McCarthy

13,316,333 

127,118 

9,695 

657,627 

John M. Mount Jr.

13,371,045 

71,743 

10,359 

657,627 

Thomas P. Rice

13,169,821 

274,151 

9,175 

657,627 

George J. Walsh III

11,528,910 

1,914,772 

9,465 

657,627 

Item 2. Ratification of Independent Accountants. The proposal to ratify the appointment of PricewaterhouseCoopers LLP by the Audit Committee of the Board of Directors as the company’s independent accountants for the year ending December 31, 2024, was approved with the following votes:

Voted

For

13,700,299 

Against

403,720 

Abstain

6,754 

Broker non-votes

-

Item 3. Executive Compensation. The proposal to approve, on a non-binding basis, the Company’s executive compensation program, was approved with the following votes:

Voted

For

11,126,353 

Against

2,312,361 

Abstain

14,433 

Broker non-votes

657,627 


Page 2 of 4


Item 4. Stockholder Proposal. The proposal requesting stockholder ratification of termination pay, was not approved with the following votes:

Voted

For

1,017,627 

Against

12,380,038 

Abstain

55,482 

Broker non-votes

657,627 

SIGNATURES

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

CHEMED CORPORATION

Dated:   May 21, 2024

By:

/s/ Michael D. Witzeman

Michael D. Witzeman

Vice President and Chief Financial Officer

Page 3 of 4

v3.24.1.1.u2
Document And Entity Information
May 20, 2024
Document And Entity Information [Abstract]  
Document Type 8-K
Document Period End Date May 20, 2024
Entity Registrant Name CHEMED CORPORATION
Entity Incorporation, State or Country Code DE
Entity File Number 1-8351
Entity Tax Identification Number 31-0791746
Entity Address, Address Line One 255 East 5th Street
Entity Address, Address Line Two 2600 First Financial Center
Entity Address, City or Town Cincinnati
Entity Address, State or Province OH
Entity Address, Postal Zip Code 45202
City Area Code 513
Local Phone Number 762-6690
Written Communications false
Soliciting Material false
Pre Commencement Tender Offer false
Pre Commencement Issuer Tender Offer false
Title of 12(b) Security Capital stock $1 par value
Trading Symbol CHE
Security Exchange Name NYSE
Entity Emerging Growth Company false
Entity Central Index Key 0000019584
Amendment Flag false

Chemed (NYSE:CHE)
Historical Stock Chart
From May 2024 to Jun 2024 Click Here for more Chemed Charts.
Chemed (NYSE:CHE)
Historical Stock Chart
From Jun 2023 to Jun 2024 Click Here for more Chemed Charts.