Attached files

file filename
EX-99.1 - EXHIBIT 99.1 - STANDARD MOTOR PRODUCTS, INC.ex99_1.htm


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 17, 2012

STANDARD MOTOR PRODUCTS, INC.
(Exact Name of Registrant as Specified in its Charter)

New York
1-4743
11-1362020
(State or Other Jurisdiction of Incorporation) (Commission File Number) (I.R.S. Employee Identification Number)
 
37-18 Northern Boulevard, Long Island City, New York 11101
(Address of Principal Executive Offices, including Zip Code)

Registrant’s Telephone Number, including Area Code:  718-392-0200

Not Applicable
(Former Name or Former Address, if Changed Since Last Report)
 


 
 

 
 
Item 5.07. Submission of Matters to a Vote of Security Holders
 
On May 17, 2012, Standard Motor Products, Inc. (the Company) held its Annual Meeting of Stockholders. The Company is providing the following information regarding the results of the matters voted on by stockholders at the Annual Meeting:

 
(a)
Election of nine Directors to serve for the ensuing year and until their successors are elected:
 
Director Nominee
 
Votes For
 
Votes Withheld
 
Broker Non-Votes
Robert M. Gerrity
 
18,749,420
 
505,744
 
2,733,339
Pamela Forbes Lieberman
 
18,855,397
 
399,767
 
2,733,339
Arthur S. Sills
 
18,456,215
 
798,949
 
2,733,339
Lawrence I. Sills
 
18,848,005
 
407,159
 
2,733,339
Peter J. Sills
 
18,455,339
 
799,825
 
2,733,339
Frederick D. Sturdivant
 
18,847,480
 
407,684
 
2,733,339
William H. Turner
 
18,749,156
 
506,008
 
2,733,339
Richard S. Ward
 
18,769,534
 
485,630
 
2,733,339
Roger M. Widmann
 
18,867,837
 
387,327
 
2,733,339
 
 
(b)
Ratification of appointment of KPMG LLP as the Company’s independent registered public accounting firm for the year ended December 31, 2012:
 
Votes For
 
Votes Against
 
Abstain
21,909,760
 
39,737
 
39,006

 
(c)
Approval of non-binding, advisory resolution on the compensation of the Company’s named executive officers:
 
Votes For
 
Votes Against
 
Abstain
 
Broker Non-Votes
17,133,717
 
145,435
 
1,976,012
 
2,733,339
 
Item 8.01.
Other Events
 
Stock Repurchase Program
 
On May 17, 2012, the Company issued a press release announcing that its Board of Directors has authorized the purchase of up to an additional $5 million of its common stock under a stock repurchase program. Stock will be purchased from time to time, in the open market or through private transactions, as market conditions warrant.
 
A copy of such press release is attached as Exhibit 99.1 hereto and incorporated herein by reference.
 
 
2

 
 
Item 9.01.
Financial Statements and Exhibits

 
(c)
Exhibits.

 
99.1
Press Release, dated May 17, 2012, announcing the stock repurchase program.
 
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.
 
 
STANDARD MOTOR PRODUCTS, INC.
 
       
 
By:
/s/ James J. Burke  
   
James J. Burke
 
   
Vice President Finance, Chief Financial Officer
 
       
Date: May 18, 2012
     
 
 
3

 
 
Exhibit Index
 
Exhibit No.
 
Description
     
 
Press  Release, dated May 17, 2012, announcing the stock repurchase program.
 
 
4