UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 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) April 16, 2013

 

 

WHIRLPOOL CORPORATION

(Exact name of registrant as Specified in Charter)

 

 

 

Delaware   1-3932   38-1490038

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

2000 M-63 North, Benton Harbor, Michigan   49022-2692
(Address of Principal Executive Offices)   (Zip Code)

(269) 923-5000

(Registrant’s telephone number, including area code)

 

 

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:

 

¨ 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.

At the 2013 Whirlpool Corporation annual meeting of stockholders held on April 16, 2013 (the “2013 Annual Meeting”), the stockholders approved the Whirlpool Corporation Amended and Restated 2010 Omnibus Stock and Incentive Plan (the “Omnibus Stock and Incentive Plan”). The terms and conditions of the Omnibus Stock and Incentive Plan and awards contemplated thereunder are described in Whirlpool’s Proxy Statement dated March 4, 2013 (“Proxy Statement”), which description is incorporated by reference herein. This summary is qualified in its entirety by reference to the Amended and Restated Omnibus Stock and Incentive Plan, filed as Exhibit 10.1 to the Company’s Registration Statement on Form S-8 filed with the Securities and Exchange Commission on April 16, 2013.

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

On April 16, 2013, the Corporation held its 2013 Annual Meeting of Stockholders. The matters listed below were submitted to a vote of the stockholders through the solicitation of proxies, and the proposals are described in detail in the Proxy Statement. The results of the stockholder vote are as follows:

 

a. Samuel R. Allen, Gary T. DiCamillo, Diane M. Dietz, Jeff M. Fettig, Michael F. Johnston, William T. Kerr, John D. Liu, Harish Manwani, William D. Perez, Michael A. Todman, and Michael D. White were each elected by the stockholders to a term to expire in 2014 or until their respective successors are duly elected and qualified.

 

Nominees

   For      Against      Abstain      Broker Non-Votes  

Samuel R. Allen

     62,021,497         1,608,149         189,058         5,306,893   

Gary T. DiCamillo

     62,825,147         792,988         200,569         5,306,893   

Diane M. Dietz

     63,382,931         253,173         182,600         5,306,893   

Jeff M. Fettig

     61,591,897         1,948,305         278,502         5,306,893   

Michael F. Johnston

     63,121,151         499,007         198,546         5,306,893   

William T. Kerr

     61,964,442         1,668,663         185,599         5,306,893   

John D. Liu

     63,228,140         394,119         196,445         5,306,893   

Harish Manwani

     63,285,481         339,615         193,608         5,306,893   

William D. Perez

     61,972,460         1,652,702         193,542         5,306,893   

Michael A. Todman

     62,965,511         692,994         160,199         5,306,893   

Michael D. White

     61,990,444         1,633,448         194,812         5,306,893   

 

b. The stockholders approved, on an advisory (non-binding) basis, the compensation paid to the Corporation’s named executive officers disclosed in the Proxy Statement, including the Compensation Discussion & Analysis, the compensation tables and related disclosure.

 

For

   Against      Abstain      Broker Non-Votes  

52,204,629

     11,361,585         252,490         5,306,893   


c. The stockholders ratified the appointment of Ernst & Young LLP as the Corporation’s independent registered public accounting firm for 2013.

 

For

   Against      Abstain  

67,671,847

     1,301,163         152,587   

 

d. The stockholders approved the Whirlpool Corporation Amended and Restated 2010 Omnibus Stock and Incentive Plan.

 

For

   Against      Abstain      Broker Non-Votes  

55,669,352

     7,957,052         192,300         5,306,893   

 

e. The stockholders voted against the advisory (non-binding) stockholder proposal to require shareholder approval of certain executive agreements.

 

For

   Against      Abstain      Broker Non-Votes  

28,969,260

     34,569,460         279,984         5,306,893   

Item 8.01. Other Events.

On April 16, 2013, Whirlpool Corporation announced an increase in its quarterly dividend from 50 cents per share to 62.5 cents per share, effective for the dividend payable on June 15, 2013, to stockholders of record at the close of business on May 17, 2013.

Item 9.01. Financial Statements and Exhibits.

(d) Exhibits.

 

10.1    Whirlpool Corporation Amended and Restated 2010 Omnibus Stock and Incentive Plan (incorporated by reference from Exhibit 10.1 to the Corporation’s Form S-8 filed on April 16, 2013).


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.

 

    WHIRLPOOL CORPORATION
Date: April 18, 2013     By:   /s/ KIRSTEN J. HEWITT
    Name: Kirsten J. Hewitt
   

Title: Senior Vice President Corporate

Affairs, General Counsel, and Corporate Secretary