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): September 26, 2011

 

 

GENERAL MILLS, INC.

(Exact Name of Registrant as Specified in its Charter)

 

 

 

Delaware   001-01185   41-0274440
(State of Incorporation)  

(Commission

File Number)

 

(IRS Employer

Identification No.)

Number One General Mills Boulevard

Minneapolis, Minnesota

  55426
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code: (763) 764-7600

 

 

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 5.02(e) Compensatory Arrangements of Certain Officers and Directors.

On September 26, 2011, at the Annual Meeting of Stockholders of General Mills, Inc., stockholders adopted the 2011 Stock Compensation Plan, which replaces an existing plan that terminated on September 26, 2011. A description of the Stock Compensation Plan can be found in the Proxy Statement filed with the Securities and Exchange Commission on August 10, 2011.

At the Annual Meeting, stockholders also adopted the 2011 Compensation Plan for Non-Employee Directors. A description of the Plan can be found in the Proxy Statement filed with the Securities and Exchange Commission on August 10, 2011.

 

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

On September 26, 2011, General Mills, Inc. held its 2011 Annual Meeting of Stockholders. Set forth below for each matter voted upon are the number of votes cast for or against, the number of abstentions, and as applicable, the number of broker non-votes.

 

  1. Election of Directors. The following individuals were elected as directors, each to serve a one-year term expiring at the Company’s 2012 Annual Meeting of Stockholders, by the following votes:

 

Director Nominee

   For      Against      Abstain      Broker Non-Votes  

Bradbury H. Anderson

     433,383,870         7,444,223         1,131,160         105,524,433   

R. Kerry Clark

     433,313,823         7,525,821         1,119,609         105,524,433   

Paul Danos

     439,276,171         1,493,500         1,189,582         105,524,433   

William T. Esrey

     435,905,151         4,834,523         1,219,579         105,524,433   

Raymond V. Gilmartin

     429,639,603         11,182,658         1,136,992         105,524,433   

Judith Richards Hope

     435,805,060         4,972,590         1,181,603         105,524,433   

Heidi G. Miller

     437,510,855         3,362,195         1,086,203         105,524,433   

Hilda Ochoa-Brillembourg

     438,805,339         1,943,211         1,210,703         105,524,433   

Steve Odland

     439,117,231         1,680,470         1,161,552         105,524,433   

Kendall J. Powell

     430,441,842         10,418,976         1,098,435         105,524,433   

Michael D. Rose

     430,352,225         10,431,637         1,175,391         105,524,433   

Robert L. Ryan

     439,297,769         1,567,404         1,094,080         105,524,433   

Dorothy A. Terrell

     436,554,847         4,285,275         1,119,131         105,524,433   

 

  2. Adoption of the 2011 Stock Compensation Plan. A new Stock Compensation Plan was adopted to replace an existing plan, by the following vote:

 

For      Against      Abstain      Broker Non-Votes  
  318,072,683         120,962,056         2,924,514         105,524,433   


  3. Adoption of the 2011 Compensation Plan for Non-Employee Directors. A new Compensation Plan for Non-Employee Directors was adopted to replace an existing plan, by the following vote:

 

For      Against      Abstain      Broker Non-Votes  
  363,937,475         75,511,367         2,510,411         105,524,433   

 

  4. Advisory Vote on Executive Compensation. The Company’s compensation for its named executive officers was approved on an advisory basis, by the following vote:

 

For      Against      Abstain      Broker Non-Votes  
  411,489,345         22,313,533         8,156,375         105,524,433   

 

  5. Frequency of Advisory Vote on Executive Compensation. Holding an annual advisory vote on executive compensation was approved by the following vote:

 

One Year      Two Years      Three Years      Abstain      Broker Non-Votes  
  388,447,993         2,555,498         45,166,150         5,789,612         105,524,433   

Since the stockholders approved the Board’s recommendation for an annual vote, the Board has determined to hold an advisory vote on executive compensation on an annual basis.

 

  6. Ratification of Appointment of Independent Registered Public Accounting Firm. The appointment of KPMG LLP as the Company’s independent registered public accounting firm for the fiscal year ending May 29, 2012 was ratified by the following vote:

 

For      Against      Abstain  
  540,089,066         6,151,242         1,243,378   


SIGNATURE

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.

Date: September 29, 2011

 

GENERAL MILLS, INC.
By:  

/s/ Trevor V. Gunderson

  Name:  

Trevor V. Gunderson

  Title:   Vice President, Deputy General Counsel