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 1, 2014 (May 1, 2014)
__________________________

MEAD JOHNSON NUTRITION COMPANY
(Exact Name of Registrant as Specified in Charter)
__________________________


Delaware
001-34251
80-0318351
(State or Other Jurisdiction of Incorporation)
(Commission File Number)
(IRS Employer Identification No.)

2701 Patriot Blvd., Glenview, Illinois
60026
(Address of Principal Executive Offices)
(Zip Code)

Registrant’s telephone number, including area code: (847) 832-2420

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

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:

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

Mead Johnson Nutrition Company (the "Company") held its annual meeting of stockholders (the “Annual Meeting”) on May 1, 2014. Of the 202,071,888 shares of common stock outstanding and entitled to vote as of the March 14, 2014 record date, 170,912,918 shares were represented in person or by proxy at the Annual Meeting. A summary of the final voting results for each of the three matters voted upon by the stockholders at the Annual Meeting is set forth below.

1.
Stockholders elected each of the 12 nominees for director to serve on the Board of Directors for a term to expire at the 2015 annual meeting of stockholders based upon the following votes:

Name
Votes For
Votes Against
Abstentions
Broker Non-Votes
Steven M. Altschuler, M.D.
160,219,749
1,225,383
3,054,954
6,412,832
Howard B. Bernick
163,054,539
1,308,344
137,203
6,412,832
Kimberly A. Casiano
163,509,035
859,474
131,577
6,412,832
Anna C. Catalano
163,666,019
710,235
123,832
6,412,832
Celeste A. Clark, Ph.D.
164,210,447
159,714
129,925
6,412,832
James M. Cornelius
161,463,971
2,903,203
132,912
6,412,832
Stephen W. Golsby
163,501,568
871,013
127,505
6,412,832
Michael Grobstein
164,162,113
202,744
135,229
6,412,832
Peter Kasper Jakobsen
163,494,157
877,447
128,482
6,412,832
Peter G. Ratcliffe
164,168,241
206,426
125,419
6,412,832
Elliott Sigal, M.D., Ph.D.
162,734,266
1,641,686
124,134
6,412,832
Robert S. Singer
162,337,643
1,986,602
175,841
6,412,832

2.
Stockholders approved, on an advisory basis, the compensation paid to the Company's named executive officers based upon the following votes:

Votes For
Votes Against
Abstentions
Broker Non-Votes
158,505,967
4,867,287
1,126,832
6,412,832


3.
Stockholders ratified the appointment of Deloitte & Touche LLP as the Company's independent registered public accounting firm for 2014 based upon the following votes:

Votes For
Votes Against
Abstentions
170,477,103
302,996
132,819





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.

 
Mead Johnson Nutrition Company
 
 
 
 
 
 
Date: May 1, 2014
By:
/s/ William C. P'Pool
 
 
William C. P'Pool
 
 
Senior Vice President, General Counsel and Secretary