Attached files

file filename
EX-99.2 - TRANSCRIPT - DUKE REALTY CORPdex992.htm
EX-99.1 - PRESS RELEASE - DUKE REALTY CORPdex991.htm

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 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 27, 2011

 

 

DUKE REALTY CORPORATION

(Exact name of registrant as specified in its charter)

 

 

 

Indiana   1-9044   35-1740409
(State or Other Jurisdiction   (Commission File Number)   (IRS Employer
of Incorporation)     Identification No.)
600 East 96th Street, Suite 100, Indianapolis, Indiana   46240
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code: (317) 808-6000

 

 

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:

 

¨ 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 2.02. Results of Operations and Financial Condition.

On April 27, 2011, Duke Realty Corporation (the “Company”) issued a press release (the “Press Release”) announcing its results of operations and financial condition for the first quarter ended March 31, 2011. A copy of the Press Release is attached hereto as Exhibit 99.1 and is incorporated into this Item 2.02 by this reference.

On April 28, 2011, the Company also held a conference call to discuss the Company’s financial results for the first quarter ended March 31, 2011. Pursuant to General Instruction F to Form 8-K, a copy of the transcript from the conference call (the “Transcript”) is attached hereto as Exhibit 99.2 and is incorporated into this Item 2.02 by this reference. The Transcript has been selectively edited to facilitate the understanding of the information communicated during the conference call.

The information contained in this Item 2.02, including the related information set forth in the Press Release and the Transcript attached hereto and incorporated by reference herein, is being “furnished” and shall not be deemed “filed” for the purposes of Section 18 of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), or otherwise. The information in this Item 2.02 shall not be incorporated by reference into any registration statement or other document pursuant to the Securities Act of 1933, as amended, or into any filing or other document pursuant to the Exchange Act, except as otherwise expressly stated in any such filing.

 

Item 5.07. Submission of Matters to a Vote of Security Holders.

At the Company’s Annual Meeting of Shareholders held on April 27, 2011 (the “Annual Meeting”), the shareholders of the Company voted on four proposals. Each proposal was approved pursuant to the following final voting results from the Annual Meeting:

 

  1. To elect eleven directors to serve on the Company’s Board of Directors for a one-year term ending at the 2012 Annual Meeting of Shareholders:

 

    

FOR

    

AGAINST

    

ABSTAIN

    

BROKER
NON-VOTES

 

Thomas J. Baltimore, Jr.

     199,340,179         1,215,781         375,127         26,788,636   

Barrington H. Branch

     199,064,555         1,646,025         220,507         26,788,636   

Geoffrey A. Button

     196,002,723         4,711,263         217,101         26,788,636   

William Cavanaugh III

     199,045,679         1,664,038         221,370         26,788,636   

Ngaire E. Cuneo

     191,272,795         9,442,835         215,457         26,788,636   

Charles R. Eitel

     199,092,959         1,627,015         211,113         26,788,636   

Martin C. Jischke, PhD

     199,203,448         1,360,530         367,109         26,788,636   

Dennis D. Oklak

     193,590,426         7,101,034         239,627         26,788,636   

Jack R. Shaw

     199,294,635         1,263,691         372,761         26,788,636   

Lynn C. Thurber

     198,649,302         1,912,270         369,515         26,788,636   

Robert J. Woodward, Jr.

     199,299,064         1,246,127         385,896         26,788,636   

 

2


  2. To vote on a non-binding resolution to approve the compensation of the Company’s executive officers for 2010:

 

FOR

  AGAINST   ABSTAIN     BROKER
NON-VOTES
 
194,917,647   5,539,541     473,899        26,788,636   

 

  3. To recommend the frequency with which shareholders will vote on non-binding resolutions to approve the compensation of the Company’s executive officers in future years:

 

1 YEAR

  2 YEARS   3 YEARS     ABSTAIN     BROKER
NON-VOTES
 
162,396,552   656,880     37,562,278        315,377        26,788,636   

 

  4. To ratify the reappointment by the Board of Directors of KPMG LLP as the Company’s independent public accountants for the fiscal year 2011:

 

FOR

  AGAINST   ABSTAIN     BROKER
NON-VOTES
 
226,135,220   1,222,479     362,024     

 

Item 9.01. Financial Statements and Exhibits.

 

  (d) Exhibits

 

99.1    Duke Realty Corporation press release dated April 27, 2011, with respect to its financial results for the first quarter ended March 31, 2011.*
99.2   

Duke Realty Corporation transcript from the conference call held on April 28, 2011, with respect to its financial results for the first quarter ended March 31, 2011.*

 

* The Press Release and the Transcript attached hereto as Exhibits 99.1 and 99.2, respectively, are “furnished” and not “filed,” as described in Item 2.02 of this Current Report on Form 8-K.

 

3


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 thereunto duly authorized.

 

DUKE REALTY CORPORATION
By:   /s/ Howard L. Feinsand
 

Howard L. Feinsand

Executive Vice President, General Counsel and Corporate Secretary

Dated: May 3, 2011