Attached files

file filename
EX-3.1 - EX-3.1 - ZIMMER BIOMET HOLDINGS, INC.d351955dex31.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 8, 2012

ZIMMER HOLDINGS, INC.

(Exact name of registrant as specified in its charter)

 

Delaware   001-16407   13-4151777

(State or other

jurisdiction of incorporation)

  (Commission File Number)  

(IRS Employer

Identification No.)

345 East Main Street

Warsaw, Indiana 46580

(Address of principal executive offices) (Zip Code)

Registrant’s telephone number, including area code: (574) 267-6131

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 (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 5.03 Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year

On May 8, 2012, the Board of Directors (the “Board”) of Zimmer Holdings, Inc. (the “Company”) approved the amendment and restatement of the Company’s By-Laws effective as of that date (the “Restated By-Laws”). The amendments to Sections 2.04 and 3.04 expressly address the use of electronic means to give notice of stockholder meetings and meetings of the Board. New Section 3.11 addresses the operation of the Board in emergency situations.

This summary is qualified in its entirety by the full text of the Restated By-Laws, a copy of which is attached hereto as Exhibit 3.1 and incorporated herein by reference.

 

Item 5.07 Submission of Matters to a Vote of Security Holders

The Company held its annual meeting of stockholders on May 8, 2012. Stockholders took the following actions:

 

   

elected eight (8) directors for one-year terms ending at the 2013 annual meeting of stockholders (Proposal 1);

 

   

approved, on an advisory basis, the compensation of the Company’s named executive officers as disclosed in the Company’s proxy statement (Proposal 2); and

 

   

ratified the Audit Committee’s appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for 2012 (Proposal 3).

The vote tabulation for each proposal follows:

Proposal 1 – Election of Directors

 

Nominee

   For      Against      Abstained      Broker
Non-Votes
 

Betsy J. Bernard

     126,611,841         4,206,422         415,905         17,856,116   

Marc N. Casper

     126,244,581         4,565,465         424,122         17,856,116   

David C. Dvorak

     130,108,127         971,938         154,103         17,856,116   

Larry C. Glasscock

     125,767,500         5,034,207         432,461         17,856,116   

Robert A. Hagemann

     129,732,362         1,071,751         430,055         17,856,116   

Arthur J. Higgins

     126,446,573         4,364,770         422,825         17,856,116   

John L. McGoldrick

     125,952,397         4,850,024         431,747         17,856,116   

Cecil B. Pickett, Ph.D.

     126,393,165         4,424,630         416,373         17,856,116   

Proposal 2 – Advisory Vote on Executive Compensation

 

For

 

Against

 

Abstained

 

Broker
Non-Votes

122,645,356   7,634,574   954,238   17,856,116


Proposal 3 – Ratification of Appointment of Independent Registered Public Accounting Firm

 

For

 

Against

 

Abstained

 

Broker
Non-Votes

147,459,547   1,421,472   209,265   0

 

Item  9.01 Financial Statements and Exhibits

 

(d) Exhibits

 

Exhibit No.

  

Description

3.1    Restated By-Laws of Zimmer Holdings, Inc. effective May 8, 2012


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 thereunto duly authorized.

Date: May 14, 2012

 

    ZIMMER HOLDINGS, INC.
    By:   /s/ Chad F. Phipps
      Name: Chad F. Phipps
      Title: Senior Vice President, General Counsel and Secretary


EXHIBIT INDEX

 

Exhibit No.

  

Description

3.1    Restated By-Laws of Zimmer Holdings, Inc. effective May 8, 2012