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): April 8, 2014

 

 

AEP INDUSTRIES INC.

(Exact name of registrant as specified in its charter)

 

 

 

DELAWARE   001-35117   22-1916107

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification Number)

95 Chestnut Ridge Road, Montvale, New Jersey   07645
(Address of principal executive offices)   (Zip code)

Registrant’s telephone number, including area code: (201) 641-6600

Former name or former address, if changed since last report: N/A

 

 

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

At the annual meeting of stockholders of AEP Industries Inc. (the “Company”) on April 8, 2014, stockholders elected the two Class A director nominees to the Company’s Board of Directors (the “Board”) to serve three-year terms, ratified the appointment of KPMG LLP as the Company’s independent registered public accounting firm for the fiscal year ending October 31, 2014, and approved (on an advisory basis) the compensation of the Company’s named executive officers.

For Proposal 1, the two nominees receiving the most votes cast were elected as directors. Proposals 2 and 3 required the affirmative vote of the holders of a majority of shares entitled to vote and present at the meeting. The Proposals are described in detail in the Company’s definitive proxy statement filed on February 21, 2014 with the Securities and Exchange Commission.

The results of the voting are shown below.

Proposal 1—Election of Directors

 

Class A Nominees

  

Votes For

  

Votes Withheld

  

Broker Non-Votes

Ira M. Belsky

   2,442,821    798,044    560,255

John J. Powers

   2,386,380    854,485    560,255

Proposal 2—Ratification of Appointment of Independent Registered Public Accounting Firm

 

Votes For

  

Votes Against

  

Votes Abstain

3,795,878

   4,636    606

Proposal 3—Advisory Vote on Named Executive Officer Compensation

 

Votes For

  

Votes Against

  

Votes Abstain

  

Broker Non-Votes

3,186,581

   7,991    46,227    560,321

 

Item 8.01. Other Events.

On April 8, 2014, the Company’s Board authorized an increase to the Company’s current stock repurchase program. The Board approved an increase to the February 2014 Stock Repurchase Program, which had approximately $9.1 million remaining available for repurchases, to $19.1 million (an increase of $10.0 million). Repurchases may be made in the open market, in privately negotiated transactions or by other means, from time to time, subject to market conditions, applicable legal requirements and other factors, including the limitations set forth in the Company’s debt covenants. The program does not obligate the Company to acquire any particular amount of common stock and the program may be suspended at any time at the Company’s discretion.

Also on April 8, 2014, the Board voted to decrease the size of the Board from nine to eight directors.

 

1


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.

 

    AEP INDUSTRIES INC.
Date: April 11, 2014     By:  

/s/ LINDA N. GUERRERA

      Linda N. Guerrera
      Vice President and Controller

 

2