Attached files

file filename
EX-10.1 - AMENDED AND RESTATED CHANGE IN CONTROL AGREEMENT - CLOROX CO /DE/exhibit10-1.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): November 15, 2011
 
THE CLOROX COMPANY
(Exact name of registrant as specified in its charter)
________________
 
Delaware 1-07151 31-0595760
(State or other jurisdiction of (Commission File Number) (I.R.S. Employer
incorporation)   Identification No.)

1221 Broadway, Oakland, California 94612-1888
(Address of principal executive offices)   (Zip code)
 
(510) 271-7000
(Registrant's telephone number, including area code)
 
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 1.01 Entry into a Material Definitive Agreement
 
     The information relating to this Item is set forth in Item 5.02 below and is incorporated herein by reference.
 
Item 5.02  Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

     On November 15, 2011, The Clorox Company (the “Company”) entered into an Amended and Restated Change in Control Agreement (the “Amended Agreement”) with its Chief Executive Officer, Donald R. Knauss (the “Executive”). The Amended Agreement amends and restates the prior Change in Control Agreement between the Company and the Executive, dated February 7, 2008 (the “Prior Agreement”). The Agreement reflects several changes from the Prior Agreement, including:
  •  The Amended Agreement has been modified to eliminate the automatic one-year extension of the three-year term unless either the Company or the Executive gave notice to the other party at least 180 days before such extension became effective in the Prior Agreement, and to provide instead that either the Company or the Executive may terminate the Amended Agreement with 12 months advance notice, or as otherwise provided in the Amended Agreement.
     
  • The Amended Agreement eliminates the Executive’s “golden parachute” excise tax gross-up provision. There are no circumstances under the Amended Agreement in which the Company pays for or reimburses the Executive for any taxes that the Executive might incur.
     
  • The provisions setting forth specific terms of employment following a change in control of the Company have been eliminated. Instead, the Executive’s current employment agreement, which was amended in 2010, will apply. The Amended Agreement now focuses on the circumstances under which the Executive may receive severance benefits in the event of certain terminations in connection with the occurrence of a change in control of the Company.
     
  • The Amended Agreement includes a period prior to a change in control during which certain terminations of the Executive’s employment may trigger the payment of severance benefits. The period following a change in control remains unchanged at two years.
     
  • The Amended Agreement does not increase the amount of the Executive’s severance benefits. It does remove the continuation of certain fringe benefits.
     
  • Finally, the Amended Agreement has also been updated to delete provisions that are no longer relevant and to reflect legal developments.

 

     The foregoing description is qualified in its entirety by reference to the Amended Agreement, a copy of which is attached hereto as Exhibit 10.1 and incorporated herein by reference.
 
Item 5.07 Submission of Matters to a Vote of Security Holders.
 
     On November 16, 2011, the Company held its annual meeting of stockholders at the Company’s offices in Oakland, California. The matters voted on and the results of the vote were as follows:
 
      1.       The Company’s stockholders re-elected the following directors to each serve until the next Annual Meeting of Stockholders or until a successor is elected or qualified.

        Number of Votes
    For       Against       Abstain       Broker Non-Votes
Daniel Boggan, Jr.   60,405,499   30,363,533   247,753   24,330,777
Dr. Richard H. Carmona   74,640,855   16,125,855   249,041   24,330,777
Tully M. Friedman   74,347,381   16,417,025   251,344   24,330,777
George J. Harad   74,672,249   16,083,750   260,787   24,330,777
Donald R. Knauss   73,227,018   17,533,780   255,987   24,330,777
Robert W. Matschullat   74,384,260   16,375,756   256,769   24,330,777
Gary G. Michael   60,585,372   30,175,347   256,066   24,330,777
Edward A. Mueller   75,031,600   15,729,055   256,179   24,330,777
Pamela Thomas-Graham   75,095,404   15,672,104   249,278   24,330,777
Carolyn M. Ticknor   61,048,110   29,722,363   246,312   24,330,777

      2.       The Company’s stockholders voted for (on an advisory basis) the compensation of the Company’s named executive officers.

      Number of Votes
  For       Against        Abstain       Broker Non-Votes
  71,322,397   19,088,404   605,984   24,330,777

      3.       The Company’s stockholders voted for (on an advisory basis) the option of one year as the frequency of future advisory votes on the compensation of the Company’s named executive officers.

      Number of Votes
  One Year       Two Years       Three Years       Abstain       Broker Non-Votes
  79,420,535   980,621   10,191,605   424,024   24,330,777

     4.       The Company’s stockholders ratified the selection of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending June 30, 2012.
 

 

      Number of Votes
  For       Against       Abstain       Broker Non-Votes
  113,795,990   1,309,470   242,103   0

      5.       The Company’s stockholders voted against the stockholder proposal to amend the Company’s Bylaws to separate the roles of Chairman of the Board and Chief Executive Officer.

      Number of Votes
  For       Against       Abstain       Broker Non-Votes
  30,060,872   59,758,604   1,197,310   24,330,777

Item 9.01 Financial Statements and Exhibits
 
(d) Exhibits
 
Exhibit   Description  
10.1       Amended and Restated Change in Control Agreement between The Clorox Company and Donald R. Knauss, effective as of November 15, 2011.


 

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.
 
    THE CLOROX COMPANY
     
     
Date: November 18, 2011 By:         /s/ Laura Stein
             Senior Vice President –
             General Counsel


 

THE CLOROX COMPANY
 
FORM 8-K
 
INDEX TO EXHIBITS
 
Exhibit       Description  
10.1   Amended and Restated Change in Control Agreement between The Clorox Company and Donald R. Knauss, effective as of November 15, 2011.