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 earliest event reported: June 13, 2012

 

 

PetSmart, Inc.

(Exact Name of Registrant as Specified in Charter)

 

 

 

Delaware   0-21888   94-3024325

(State or Other Jurisdiction of

Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

19601 North 27th Avenue, Phoenix, Arizona 85027

(Address of Principal Executive Offices) (Zip Code)

(623) 580-6100

(Registrant’s telephone number, including area code)

N/A

(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 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensation Arrangement for Certain Officers.

(e) On June 13, 2012, PetSmart, Inc. held its 2012 Annual Meeting of Stockholders (the “Annual Meeting”) at which stockholders approved the PetSmart 2012 Employee Stock Purchase Plan (the “ESPP”). The full text of the ESPP is attached as Appendix A to PetSmart’s definitive proxy statement on Schedule 14A filed with the SEC on May 2, 2012, and is incorporated herein by reference.

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

The Annual Meeting of Stockholders of PetSmart, Inc. was held on June 13, 2012. The matters that were voted on at the meeting, and the final voting results as to each such matter, are set forth below.

1. Election of Directors:

 

    Votes For     Votes Against     Abstentions     Broker Non-votes  

Angel Cabrera

    91,234,862        230,607        188,373        7,841,431   

Rita V. Foley

    91,541,496        34,654        77,692        7,841,431   

Philip L. Francis

    91,299,446        274,660        79,736        7,841,431   

Rakesh Gangwal

    91,505,413        48,653        99,776        7,841,431   

Joseph S. Hardin, Jr.

    91,359,447        212,380        82,015        7,841,431   

Gregory P Josefowicz

    91,241,772        330,601        81,469        7,841,431   

Amin I. Khalifa

    91,528,169        45,942        79,731        7,841,431   

Richard K. Lochridge

    90,917,355        654,842        81,645        7,841,431   

Robert F. Moran

    89,894,717        1,663,044        96,081        7,841,431   

Barbara A. Munder

    90,961,267        615,378        77,197        7,841,431   

Thomas G. Stemberg

    90,914,659        639,229        99,954        7,841,431   

In an uncontested election, nominees must receive a majority of the votes present, in person or represented by proxy, and entitled to vote at the Annual Meeting. The stockholders elected all eleven director nominees.

2. Ratification of appointment of Deloitte & Touche LLP as our independent registered accounting firm:

 

Votes For    Votes Against      Abstentions      Broker Non-votes

98,566,053

     768,611         160,609      

3. Approval of the PetSmart, Inc. 2012 Employee Stock Purchase Plan:

 

Votes For    Votes Against      Abstentions      Broker Non-votes  

90,412,942

     290,009         950,891         7,841,431   

4. Advisory vote to approve named executive officer compensation:

 

Votes For    Votes Against      Abstentions      Broker Non-votes  

88,550,445

     2,942,947         160,450         7,841,431   


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.

 

  PetSmart, Inc.
  By:  

/s/ J. Dale Brunk

Dated: June 15, 2012     J. Dale Brunk
    Vice President, Deputy General Counsel, and Assistant Secretary


Item 9.01 Financial Statements and Exhibits

(d) Exhibits

 

10.1   PetSmart, Inc. 2012 Employee Stock Purchase Plan (previously filed as Appendix A to the Company’s definitive proxy statement on Schedule 14A filed with the SEC on May 2, 2012 and incorporated herein by reference)