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 1, 2012

 

LOGO

 

 

ARCHER-DANIELS-MIDLAND COMPANY

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   1-44   41-0129150

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

4666 Faries Parkway

Decatur, Illinois

  62526
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (217) 424-5200

 

 

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

On November 1, 2012, Archer Daniels Midland Company (the “Company”) held its 2012 Annual Meeting of Stockholders. The following proposals were voted on at the meeting with the following results:

Proposal No. 1. All nominees for election to the Board of Directors listed in the proxy statement for the 2012 Annual Meeting were elected as follows:

 

Nominee

   For      Against      Abstain      Broker Non-Votes  

A. L. Boeckmann

     467,201,128         17,449,147         13,512,220         65,323,208   

G. W. Buckley

     469,497,857         14,821,687         13,842,950         65,323,208   

M. H. Carter

     472,445,495         12,287,470         13,429,529         65,323,208   

T. Crews

     468,711,471         15,683,795         13,767,229         65,323,208   

P. Dufour

     469,637,417         14,706,928         13,818,150         65,323,208   

D. E. Felsinger

     465,788,904         18,330,727         14,042,864         65,323,208   

A. Maciel

     469,775,255         14,603,787         13,783,453         65,323,208   

P. J. Moore

     467,199,133         16,923,577         14,039,784         65,323,208   

T. F. O’Neill

     467,326,062         17,042,472         13,793,960         65,323,208   

D. Shih

     464,003,126         20,397,640         13,761,729         65,323,208   

K. R. Westbrook

     465,173,235         19,027,858         13,961,402         65,323,208   

P. A. Woertz

     454,988,234         29,375,553         13,798,707         65,323,208   

Proposal No. 2. The appointment of Ernst & Young LLP as independent accountants for the six-month period ending December 31, 2012 was ratified at the meeting by the following votes:

 

For

   Against      Abstain  

542,788,203

     7,400,494         13,297,006   

Proposal No. 3. The compensation of the Company’s named executive officers was approved, on an advisory basis, by the following votes:

 

For

   Against      Abstain      Broker Non-Votes  

449,879,102

     42,200,635         6,082,758         65,323,208   

Proposal No. 4. The stockholder’s proposal regarding special shareowner meetings was approved as follows:

 

For

   Against      Abstain      Broker Non-Votes  

296,736,290

     186,762,796         14,663,409         65,323,208   


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.

 

    ARCHER-DANIELS-MIDLAND COMPANY
Date: November 6, 2011     By   /s/ Marschall I. Smith
     

Marschall I. Smith

Senior Vice President, Secretary and General Counsel