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 14, 2014

 
 
JACK IN THE BOX INC.
 
 
(Exact name of registrant as specified in its charter)
 
     
DELAWARE
1-9390
95-2698708
(State or other jurisdiction
      of incorporation)
(Commission File
Number)
(I.R.S. Employer
Identification Number)


9330 BALBOA AVENUE, SAN DIEGO, CA
92123
(Address of principal executive offices)
(Zip Code)


 (858) 571-2121
 (Registrant’s telephone number, including area code)

Not Applicable
(Former Name or Former Address, if Changed Since Last Report)
 

 
Check the appropriate box below if the Form 8-K is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):

o  Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

o  Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

o  Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

o  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 annual meeting of the stockholders of Jack in the Box Inc. (the “Company”) was held on February 14, 2014. Matters submitted to the shareholders and voted upon at the meeting, which are more fully described in the Company's proxy statement, were as follows: (1) Election of the seven members of the board of directors; (2) Ratification of the appointment of KPMG LLP as independent registered public accountants for the fiscal year ending September 28, 2014; and (3) Consideration and approval of an advisory (non-binding) resolution regarding executive compensation.  All directors were elected and Proposals (2) and (3) were approved.  The final voting results are set forth below.
 
(1)  The following directors were elected by the affirmative vote of a majority of votes cast for that director (abstentions and broker non-votes are not counted either as a vote cast “for” or “against): 

Nominees for Director
 
Votes Cast For
Votes Cast
Against
Abstain
Broker
Non-Votes
 
 
Number
% of Votes
Cast
     
Leonard A. Comma
37,294,113
98.50
564,205
43,132
2,274,092
David L. Goebel
37,744,873
99.64
133,729
22,848
2,274,092
Madeleine A. Kleiner
37,742,476
99.63
137,183
21,791
2,274,092
Michael W. Murphy
37,574,908
99.19
303,668
22,874
2,274,092
James M. Myers
37,867,445
99.97
10,889
23,116
2,274,092
David M. Tehle
37,867,099
99.96
11,547
22,804
2,274,092
John T. Wyatt
37,856,989
99.94
21,223
23,238
2,274,092
 
(2)  The appointment of KPMG LLP was ratified by a majority of the votes cast (there were no broker non-votes on this proposal):
 
Votes Cast For
Votes Cast Against
Abstain
 
Number
% of Votes
Cast
     
39,789,371
99.03
355,368
30,803
-
 
(3)  The compensation of named executive officers was approved, on an advisory basis, by a majority of the votes cast (abstentions are counted as votes “against” the proposal; broker non-votes are not counted as either “for” or “against” the proposal):

Votes Cast For
Votes Cast Against
Abstain
Broker Non-Votes
Number
% of Votes
Cast
     
37,069,345
97.80
802,207
29,898
2,274,092
 
 
 

 
 
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.
 
 
   
JACK IN THE BOX INC.
       
       
       
       
  By:
/s/ Jerry P. Rebel
 
   
Jerry P. Rebel
   
Executive Vice President
   
Chief Financial Officer
   
(Principal Financial Officer)
   
(Duly Authorized Signatory)
   
Date: Feb. 17, 2014