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 12, 2011

 

 

LEGGETT & PLATT, INCORPORATED

(Exact name of registrant as specified in its charter)

 

 

 

Missouri   001-07845   44-0324630

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

No. 1 Leggett Road, Carthage, MO   64836
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code 417-358-8131

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))

 

 

 


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

The Company held its annual meeting of shareholders on May 12, 2011. In connection with this meeting, proxies were solicited pursuant to Section 14(a) of the Securities Exchange Act of 1934. Matters voted upon were (1) the election of twelve directors, (2) the ratification of the Audit Committee’s selection of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for 2011, (3) an advisory vote on named executive officer compensation, (4) an advisory vote concerning the frequency of future votes on named executive officer compensation, and (5) a shareholder proposal requesting the addition of sexual orientation and gender identity to the Company’s written non-discrimination policy. The number of votes cast for and against, as well as abstentions and broker non-votes, with respect to each matter, as applicable, are set out below.

1. Proposal One: Elections of Directors. All twelve nominees for director listed in the proxy statement were elected to hold office until the next annual meeting of shareholders or until their successors are elected and qualified, with the following vote:

 

DIRECTOR NOMINEE

   FOR      AGAINST      ABSTAIN      BROKER
NON-VOTE
 

Robert E. Brunner

     108,149,239.820         2,126,299.712         143,868.772         16,852,898   

Ralph W. Clark

     108,947,213.278         1,358,875.488         113,494.538         16,852,723   

R. Ted Enloe, III

     104,234,219.550         6,073,983.555         111,205.199         16,852,898   

Richard T. Fisher

     107,027,453.603         3,276,491.814         115,462.887         16,852,898   

Matthew C. Flanigan

     102,859,205.365         7,436,137.719         124,065.220         16,852,898   

Karl G. Glassman

     108,884,920.115         1,278,355.585         256,132.604         16,852,898   

Ray A. Griffith

     110,099,838.747         179,622.074         139,947.483         16,852,898   

David S. Haffner

     108,767,489.317         1,266,523.810         385,395.177         16,852,898   

Joseph W. McClanathan

     108,211,540.661         2,065,862.408         142,005.235         16,852,898   

Judy C. Odom

     108,076,078.750         2,208,441.228         134,888.326         16,852,898   

Maurice E. Purnell, Jr.

     108,959,670.044         1,345,870.200         113,868.060         16,852,898   

Phoebe A. Wood

     108,098,966.871         2,186,162.198         134,279.235         16,852,898   

2. Proposal Two: Ratification of Selection of Independent Registered Public Accounting Firm. The ratification of the Audit Committee’s selection of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2011 was approved with the following vote:

 

FOR     AGAINST     ABSTAIN     BROKER
NON-VOTE
 
  125,451,804.156        1,533,045.594        287,281.554        175   

3. Proposal Three: Advisory Vote on Executive Compensation. The advisory vote to approve the Company’s named executive officer compensation package as described in the “Executive Compensation” section of the Company’s proxy statement (commonly known as “Say-on-Pay”) consisted of the following:

 

FOR     AGAINST     ABSTAIN     BROKER
NON-VOTE
 
  102,090,885.754        8,075,434.321        252,938.229        16,853,048   


4. Proposal Four: Frequency of Future Advisory Votes on Executive Compensation. The advisory vote concerning the frequency of future Say-on-Pay votes on named executive officer compensation consisted of the following:

 

Every
1 YEAR
    Every
2 YEARS
    Every
3 YEARS
    ABSTAIN     BROKER
NON-VOTE
 
  57,681,789.367        861,883.627        51,511,756.186        363,979.124        16,852,898   

In light of this vote, the Board determined to include a Say-on-Pay advisory vote in its proxy materials annually, until the next annual meeting at which an advisory vote on the frequency of Say-on-Pay votes is conducted.

5. Proposal Five: Shareholder Proposal Requesting the Addition of Sexual Orientation and Gender Identity to the Company’s Written Non-Discrimination Policy. The shareholder proposal was defeated with the following vote:

 

FOR     AGAINST     ABSTAIN     BROKER
NON-VOTE
 
  39,509,212.458        56,538,687.756        14,371,508.09        16,852,898   


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.

 

    LEGGETT & PLATT, INCORPORATED
Date: May 17, 2011     By:  

/S/    JOHN G. MOORE        

      John G. Moore
     

Senior Vice President – Chief Legal & HR Officer

and Secretary