Attached files

file filename
EX-3.1 - EX-3.1 - OWENS & MINOR INC/VA/d722806dex31.htm

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 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 6, 2014 (May 1, 2014)

 

 

 

Owens & Minor, Inc.

(Exact name of registrant as specified in its charter)

 

 

 

Virginia   1-9810   54-1701843

(State or other jurisdiction

of incorporation

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

9120 Lockwood Blvd., Mechanicsville, Virginia   23116
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code (804) 723-7000

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 (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 5.03. Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year

On May 1, 2014, the Board of Directors amended the Bylaws of Owens & Minor, Inc. (the “Company”) to reduce the number of directors constituting the Board of Directors from eleven to ten to reflect the number of directors comprising the Board immediately following the Annual Meeting of Shareholders on May 1, 2014. The Amended and Restated Bylaws of the Company are included as Exhibit 3.1 to this Form 8-K and incorporated by reference herein.

 

Item 5.07. Submission of Matters to a Vote of Security Holders

The Company held its 2014 Annual Meeting of Shareholders on May 1, 2014 at which the matters described below were voted upon and approved as indicated. There were 63,190,826 shares of common stock entitled to vote at the meeting and 57,241,799 shares were voted in person or by proxy (approximately 91% of shares entitled to vote).

 

  (1) Election of ten directors, each for a one-year term, as follows:

 

Director

   Votes For      Votes Against or
Withheld
     Broker
Non-Votes
 

Stuart M. Essig

     52,117,129         223,936         4,900,734   

John W. Gerdelman

     51,485,506         855,559         4,900,734   

Lemuel E. Lewis

     51,517,899         823,166         4,900,734   

Martha H. Marsh

     51,624,576         716,489         4,900,734   

Eddie N. Moore, Jr.

     51,397,173         943,892         4,900,734   

James E. Rogers

     51,425,457         915,608         4,900,734   

David S. Simmons

     52,093,640         247,425         4,900,734   

Robert C. Sledd

     51,409,232         931,833         4,900,734   

Craig R. Smith

     50,298,283         2,042,782         4,900,734   

Anne Marie Whittemore

     51,302,826         1,038,239         4,900,734   

 

  (2) Ratification of KPMG LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2014 as follows:

 

Votes For     Votes Against or
Withheld
    Abstentions     Broker
Non-Votes
 
  57,016,129        198,657        27,013        0   


  (3) Advisory vote to approve the compensation of our named executive officers as follows:

 

Votes For     Votes Against or
Withheld
    Abstentions     Broker
Non-Votes
 
  49,519,134        2,292,681        529,250        4,900,734   

 

Item 9.01. Financial Statements and Exhibits.

 

  (c) Exhibits.

 

3.1    Amended and Restated Bylaws of the Company


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.

 

      OWENS & MINOR, INC.
Date: May 6, 2014     By:  

/s/ Grace R. den Hartog

      Name:   Grace R. den Hartog
      Title:   Senior Vice President, General Counsel and Corporate Secretary


Exhibit Index

 

Exhibit
No.

  

Description

3.1    Amended and Restated Bylaws of the Company