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): May 16, 2013

 

 

 

LOGO

(Exact Name of Registrant as Specified in Charter)

 

 

001-11302

(Commission

File Number)

 

OHIO   34-6542451

(State or other jurisdiction

of incorporation)

 

(State or other jurisdiction

of incorporation)

127 Public Square

Cleveland, Ohio 44114-1306

(Address of principal executive offices and zip code)

(216) 689-3000

(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 5.07 Submission of Matters to a Vote of Security Holders

KeyCorp held its 2013 Annual Meeting of Shareholders on May 16, 2013. At the meeting, shareholders elected all twelve of the directors nominated by the KeyCorp Board of Directors. Each director received a greater number of votes cast for his or her election than votes withheld from his or her election, as stated below. The shareholders also ratified the appointment of Ernst & Young LLP as KeyCorp’s independent auditor for 2013, approved on an advisory basis KeyCorp’s executive compensation as described in KeyCorp’s 2013 proxy statement, and approved KeyCorp’s 2013 Equity Compensation Plan as described in KeyCorp’s 2013 proxy statement. The final voting results from the meeting are as follows:

Proposal One—Election of Directors

 

NOMINEE

   FOR      WITHHELD      BROKER
NON-VOTE
 

Edward P. Campbell

     640,383,059         46,329,418         94,798,840   

Joseph A. Carrabba

     638,256,854         48,455,623         94,798,840   

Charles P. Cooley

     653,841,478         32,870,999         94,798,840   

Alexander M. Cutler

     580,318,811         106,393,666         94,798,840   

H. James Dallas

     647,678,405         39,034,072         94,798,840   

Elizabeth R. Gile

     654,453,551         32,258,926         94,798,840   

Ruth Ann M. Gillis

     647,930,253         38,782,008         94,798,840   

William G. Gisel, Jr.

     649,412,960         37,299,301         94,798,840   

Richard J. Hipple

     642,508,733         44,203,528         94,798,840   

Kristen L. Manos

     654,703,238         32,009,023         94,798,840   

Beth E. Mooney

     645,456,242         41,256,019         94,798,840   

Barbara R. Snyder

     651,767,310         34,944,951         94,798,840   

Proposal Two—Ratification of the Appointment of Ernst & Young LLP as KeyCorp’s Independent Auditors for 2013

 

FOR

 

AGAINST

 

ABSTAIN

 

BROKER
NON-VOTE

757,566,954

  20,318,206   3,626,157   0

Proposal Three—Advisory Approval of KeyCorp’s Executive Compensation

 

FOR

 

AGAINST

 

ABSTAIN

 

BROKER
NON-VOTE

655,868,903

  25,879,354   4,964,220   94,798,840

Proposal Four—Approval of KeyCorp’s 2013 Equity Compensation Plan

 

FOR

 

AGAINST

 

ABSTAIN

 

BROKER
NON-VOTE

521,040,968

  160,925,203   4,746,306   94,798,840


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 thereunto duly authorized.

 

    KeyCorp
Date: May 17, 2013      
   

/s/ Paul N. Harris

    By:       Paul N. Harris
          Secretary and General Counsel