Attached files

file filename
EX-10.5 - FORM OF RESTRICTED STOCK UNIT AWARD AGREEMENT (INSTALLMENT VESTING) FOR EXECUTIVE OFFICERS UNDER THE AMERICAN AXLE & MANUFACTURING HOLDINGS, INC. 2012 OMNIBUS INCENTIVE PLAN - AMERICAN AXLE & MANUFACTURING HOLDINGS INCexhibit105-formofrestricte.htm
EX-10.3 - FORM OF RESTRICTED STOCK UNIT AWARD AGREEMENT FOR NON-EMPLOYEE DIRECTORS UNDER THE AMERICAN AXLE & MANUFACTURING HOLDINGS, INC. 2012 OMNIBUS INCENTIVE PLAN - AMERICAN AXLE & MANUFACTURING HOLDINGS INCexhibit103-formofrestricte.htm
EX-10.1 - AMERICAN AXLE & MANUFACTURING HOLDINGS, INC. 2012 OMNIBUS INCENTIVE PLAN - AMERICAN AXLE & MANUFACTURING HOLDINGS INCexhibit101-americanaxleman.htm
EX-10.6 - FORM OF PERFORMANCE UNIT AWARD AGREEMENT FOR EXECUTIVE OFFICERS UNDER THE AMERICAN AXLE & MANUFACTURING HOLDINGS, INC. 2012 OMNIBUS INCENTIVE PLAN - AMERICAN AXLE & MANUFACTURING HOLDINGS INCexhibit106-formofperforman.htm
EX-10.4 - FORM OF RESTRICTED STOCK UNIT AWARD AGREEMENT (CLIFF VESTING) FOR EXECUTIVE OFFICERS UNDER THE AMERICAN AXLE & MANUFACTURING HOLDINGS, INC. 2012 OMNIBUS INCENTIVE PLAN - AMERICAN AXLE & MANUFACTURING HOLDINGS INCexhibit104-formofrestricte.htm
EX-10.2 - FORM OF NONQUALIFIED STOCK OPTION AWARD AGREEMENT UNDER THE AMERICAN AXLE & MANUFACTURING HOLDINGS, INC. 2012 OMNIBUS INCENTIVE PLAN - AMERICAN AXLE & MANUFACTURING HOLDINGS INCexhibit102-formofnonqualif.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 25, 2012

AMERICAN AXLE & MANUFACTURING
HOLDINGS, INC.
(Exact Name of Registrant as Specified in Its Charter)

Delaware
(State or Other Jurisdiction of Incorporation)
1-14303
 
38-3161171
 
(Commission File Number)
 
(IRS Employer Identification No.)
 
 
 
One Dauch Drive, Detroit, Michigan
 
48211-1198
 
(Address of Principal Executive Offices)
 
(Zip Code)

 (313) 758-2000
(Registrant's Telephone Number, Including Area Code)
 
(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):
o    Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
o    Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
o    Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
o    Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 







SECTION 5 - CORPORATE GOVERNANCE AND MANAGEMENT 
 
Item 5.02(e)     Compensatory Arrangements of Certain Officers

On February 2, 2012, the Board of Directors of American Axle & Manufacturing Holdings, Inc. (“AAM”) approved the American Axle & Manufacturing Holdings, Inc. 2012 Omnibus Incentive Plan (the “2012 Plan”), subject to the approval of stockholders. On April 26, 2012, at AAM's 2012 annual meeting of stockholders, the stockholders approved the 2012 Plan. For a description of the 2012 Plan, please see “Proposal 2-Approval of American Axle & Manufacturing Holdings, Inc. 2012 Omnibus Incentive Plan” in AAM's Proxy Statement on Schedule 14A, which was filed with the Securities and Exchange Commission on March 16, 2012. A copy of the 2012 Plan is filed as Exhibit 10.1 hereto.

On April 25, 2012, the Compensation Committee of the Board of Directors of AAM approved forms of stock option, restricted stock unit, and cash performance award agreements under the 2012 Plan, which are attached as Exhibits 10.2, 10.3, 10.4, 10.5 and 10.6 hereto.

Item 5.07.     Submission of Matters to a Vote of Security Holders
 
On April 26, 2012, AAM held its annual meeting of stockholders. At the meeting, AAM's stockholders voted on four proposals and cast their votes as follows:
 
Proposal 1: Election of Directors
 
The following directors were nominated to serve for three-year terms expiring at the annual meeting of stockholders in 2015. Results of the election are as follows:

 
Number of Votes
 
 
 
 
Nominee
For

Withheld

Broker Non Votes

David C. Dauch
45,112,214

3,458,000

16,302,654

Forest J. Farmer
46,118,668

2,451,546

16,302,654

Richard C. Lappin
46,127,742

2,442,472

16,302,654

Thomas K. Walker
46,107,387

2,462,827

16,302,654

 
Proposal 2: Approval of the American Axle & Manufacturing Holdings, Inc. 2012 Omnibus Incentive Plan
 
AAM's stockholders voted to approve the American Axle & Manufacturing Holdings, Inc. 2012 Omnibus Incentive Plan, by the following vote:
 
Number of Votes

 
 
For
46,330,133

Against
2,157,566

Abstain
82,515

Broker Non Votes
16,302,654

  






Proposal 3: Advisory vote on executive compensation

AAM's stockholders voted to approve, on an advisory basis, the compensation of AAM's named executive officers, by the following vote:
 
Number of Votes

 
 
For
46,268,979

Against
2,220,198

Abstain
81,037

Broker Non Votes
16,302,654

 
 

Proposal 4: Ratification of Appointment of Deloitte & Touche LLP as AAM's independent registered public accounting firm for the year ending December 31, 2012
 
The proposal to ratify the appointment of Deloitte & Touche LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2012 was approved with the following votes:

 
Number of Votes

 
 
For
64,172,213

Against
578,449

Abstain
122,206







SECTION 9 - EXHIBITS

Item 9.01(d).     Exhibits

Exhibit No.    Description                                        

10.1
American Axle & Manufacturing Holdings, Inc. 2012 Omnibus Incentive Plan.

10.2
Form of Nonqualified Stock Option Award Agreement under the American Axle & Manufacturing Holdings, Inc. 2012 Omnibus Incentive Plan.

10.3
Form of Restricted Stock Unit Award Agreement for Non-employee Directors under the American Axle & Manufacturing Holdings, Inc. 2012 Omnibus Incentive Plan.

10.4
Form of Restricted Stock Unit Award Agreement (cliff vesting) for Executive Officers under the American Axle & Manufacturing Holdings, Inc. 2012 Omnibus Incentive Plan.

10.5
Form of Restricted Stock Unit Award Agreement (installment vesting) for Executive Officers under the American Axle & Manufacturing Holdings, Inc. 2012 Omnibus Incentive Plan.

10.6
Form of Performance Unit Award Agreement for Executive Officers under the American Axle & Manufacturing Holdings, Inc. 2012 Omnibus Incentive Plan.







SIGNATURES
     Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on its behalf by the undersigned, hereunto duly authorized, in the City of Detroit, State of Michigan, on this 1st day of May, 2012.
 
 
 
 
 
 
 
 
AMERICAN AXLE & MANUFACTURING HOLDINGS, INC.
 
 
 
 
By:  
/s/ Steven R. Keyes
 
 
 
 
Steven R. Keyes
 
 
 
 
Executive Director, Administration & Legal and Secretary 
 







EXHIBIT INDEX


Number
 
Description of Exhibit
 
 
 
 *10.1
 
American Axle & Manufacturing Holdings, Inc. 2012 Omnibus Incentive Plan.
 
 
 
 *10.2
 
Form of Nonqualified Stock Option Award Agreement under the American Axle & Manufacturing Holdings, Inc. 2012 Omnibus Incentive Plan.
 
 
 
 *10.3
 
Form of Restricted Stock Unit Award Agreement for Non-employee Directors under the American Axle & Manufacturing Holdings, Inc. 2012 Omnibus Incentive Plan.
 
 
 
*10.4
 
Form of Restricted Stock Unit Award Agreement (cliff vesting) for Executive Officers under the American Axle & Manufacturing Holdings, Inc. 2012 Omnibus Incentive Plan.
 
 
 
*10.5
 
Form of Restricted Stock Unit Award Agreement (installment vesting) for Executive Officers under the American Axle & Manufacturing Holdings, Inc. 2012 Omnibus Incentive Plan.
 
 
 
*10.6
 
Form of Performance Unit Award Agreement for Executive Officers under the American Axle & Manufacturing Holdings, Inc. 2012 Omnibus Incentive Plan.
 
*    Filed herewith