Attached files

file filename
EX-99.1 - EX-99.1 - PENSKE AUTOMOTIVE GROUP, INC.exhibit1.htm
 

 


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 10, 2011

Penske Automotive Group, Inc.
__________________________________________
(Exact name of registrant as specified in its charter)

     
Delaware 1-12297 22-3086739
_____________________
(State or other jurisdiction
_____________
(Commission
______________
(I.R.S. Employer
of incorporation) File Number) Identification No.)
      
2555 Telegraph Road, Bloomfield Hills, Michigan   48302
_________________________________
(Address of principal executive offices)
  ___________
(Zip Code)
     
Registrant’s telephone number, including area code:   248-648-2500

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:

[  ]  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 5.07

The 2011 Annual Meeting of Stockholders of Penske Automotive Group, Inc. (the “Company”) was held on May 10, 2011. At the Annual Meeting, the stockholders voted on the following four proposals and cast their votes as set forth below.

Proposal 1

The eleven director nominees named in the Company’s proxy statement were elected, each for a term expiring at the next Annual Meeting of Stockholders or until their successors are duly elected and qualified, based upon the following votes:

                                 
NOMINEE   FOR   AGAINST   ABSTAIN   BROKER NON-VOTES
John D. Barr
    86,317,233       291,434       0       3,280,853  
Michael R. Eisenson
    86,169,178       439,489       0       3,280,853  
Robert H. Kurnick, Jr.
    85,515,738       1,092,929       0       3,280,853  
William J. Lovejoy
    86,300,415       308,252       0       3,280,853  
Kimberly J. McWaters
    80,190,968       6,417,699       0       3,280,853  
Yoshimi Namba
    85,509,305       1,099,362       0       3,280,853  
Lucio A. Noto
    77,069,621       9,539,046       0       3,280,853  
Roger S. Penske
    85,125,584       1,483,083       0       3,280,853  
Richard J. Peters
    85,506,996       1,101,671       0       3,280,853  
Ronald G. Steinhart
    86,298,958       309,709       0       3,280,853  
H. Brian Thompson
    82,591,640       4,017,027       0       3,280,853  

Proposal 2

The proposal to ratify the selection of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for 2011 was approved based upon the following votes:

                         
FOR   WITHHELD   ABSTAIN   BROKER NON-VOTES
89,786,953
    89,090       13,477       0  

Proposal 3

The proposal to approve, on an advisory basis, the resolution on executive compensation was approved based upon the following votes:

                         
FOR   WITHHELD   ABSTAIN   BROKER NON-VOTES
84,501,129
    299,798       1,807,740       3,280,853  

Proposal 4

The proposal on the frequency of the advisory vote on executive compensation received the following votes:

                                 
1 Year   2 Years   3 Years   ABSTAIN   BROKER NON-VOTES
80,671,438
    18,752       4,019,592       1,898,885       3,280,853  

Based on these results, we will hold advisory votes regarding our executive compensation annually until the next required vote on the frequency of shareholder votes.

Item 8.01

Our Board of Directors has approved a quarterly dividend in the amount of $0.07 per share payable June 3, 2011 to shareholders of record as of May 20, 2011, as discussed more fully in the press release incorporated herein and attached hereto as Exhibit 99.1.

Item 9.01

99.1 Press Release.


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.

         
    Penske Automotive Group, Inc.
          
May 10, 2011   By:   Shane M. Spradlin
       
        Name: Shane M. Spradlin
        Title: Executive Vice President


Exhibit Index


     
Exhibit No.   Description

 
99.1
  Press Release.