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): June 18, 2013

 

 

PHARMERICA CORPORATION

(Exact Name of Registrant as Specified in Its Charter)

 

 

 

Delaware   001-33380   87-0792558

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

1901 Campus Place

Louisville, Kentucky 40299

(Address of principal executive offices) (Zip Code)

(502) 627-7000

(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 (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.

The 2013 Annual Meeting of Stockholders of the Company was held on June 18, 2013.

 

1. The Company’s stockholders approved the election of the following nine directors for a term to expire at the Annual Meeting of Stockholders in 2014. The votes for each director were as follows:

 

Name

   For      Withheld Authority      Broker Non-Votes  

Frank E. Collins, Esq.

     25,058,082         601,787         1,586,755   

W. Robert Dahl, Jr.

     25,071,420         588,449         1,586,755   

Marjorie W. Dorr

     24,307,979         1,351,890         1,586,755   

Thomas P. Gerrity, Ph.D

     24,293,852         1,366,017         1,586,755   

Patrick G. LePore

     25,069,294         590,575         1,586,755   

Thomas P. Mac Mahon

     24,300,224         1,359,645         1,586,755   

Geoffrey G. Meyers

     25,051,451         608,418         1,586,755   

Robert A. Oakley

     25,118,532         541,337         1,586,755   

Gregory S. Weishar

     25,071,312         588,557         1,586,755   

 

2. The Company’s stockholders voted upon the ratification of the appointment of KPMG LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2013. The votes on this proposal were as follows:

 

For

     Against      Abstained

27,198,631

     29,994      17,999

 

3. The Company’s stockholders voted upon and approved, by advisory vote, the compensation of the Company’s named executive officers. The votes on this proposal were as follows:

 

For

   Against    Abstained    Broker Non-Votes

24,064,913

   1,468,379    126,577    1,586,755


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.

 

    PHARMERICA CORPORATION
Date: June 19, 2013     By:   /s/ Thomas A. Caneris
      Thomas A. Caneris
     

Senior Vice President, General Counsel, Chief

Compliance Officer, and Secretary

 

3