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): February 22, 2013

 

 

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  5.02  Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers;

                  Compensatory  Arrangements  of  Certain  Officers

(b)    On February 22, 2013, Marc N. Casper, a member of the Board of Directors (the “Board”) of Zimmer Holdings, Inc. (the “Company”), notified the Board of his decision not to stand for re-election at the Company’s 2013 annual meeting of stockholders. Mr. Casper’s decision not to stand for re-election was not the result of any disagreement with the Company, the Company’s management or the Board. Mr. Casper will continue to serve as a director and as a member of each of the Compensation and Management Development Committee and the Corporate Governance Committee of the Board until his current term expires at the 2013 annual meeting of stockholders to be held on May 7, 2013. The Board intends to reduce the size of the Board to nine members effective upon the expiration of Mr. Casper’s term as a director.


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.

Dated: February 28, 2013

 

ZIMMER HOLDINGS, INC.
By:   /s/ Chad F. Phipps
Name:   Chad F. Phipps
Title:  

Senior Vice President, General Counsel

and Secretary