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 6, 2014
 
                        Journal Communications, Inc.               
(Exact name of registrant as specified in its charter)
 
Wisconsin   
        1-31805       
   20-0020198   
(State or other jurisdiction of incorporation)
(Commission File Number)
(IRS Employer Identification No.)

      333 West State Street, Milwaukee, Wisconsin 53203    
(Address of principal executive offices, including zip code)

             (414) 224-2000          
(Registrant’s telephone number)
 
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.

On May 6, 2014, Journal Communications, Inc. (the “Company”) held its 2014 annual meeting of shareholders (the “Annual Meeting”).  At the Annual Meeting, the Company’s shareholders voted on the following proposals:

(a) The election of three Class II directors, Steven J. Smith, Mary Ellen Stanek and Owen J. Sullivan, to the Company’s Board of Directors for a three-year term to expire at the Company’s 2017 annual meeting of shareholders;
 
(b) A non-binding resolution to approve the compensation of the Company’s named executive officers as disclosed in the proxy statement for the Annual Meeting; and
 
(c) The ratification of the appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 28, 2014.
 
As of the February 28, 2014 record date for the determination of the shareholders entitled to notice of, and to vote at, the Annual Meeting, 44,780,659 shares of the Company’s class A common stock were outstanding and eligible to vote with an aggregate of 44,780,659 votes; and 6,032,481.2 shares of the Company’s class B common stock were outstanding and eligible to vote with an aggregate of 60,324,812 votes.  Approximately 74.65% of all votes were represented at the Annual Meeting in person or by proxy.  The following are the final votes on the matters presented for shareholder approval at the Annual Meeting:

Election of Directors

The shareholders elected Steven J. Smith, Mary Ellen Stanek and Owen J. Sullivan as Class II directors for a three-year term to expire at the Company’s 2017 annual meeting of shareholders.  The results of the votes were as follows:

Nominee
Votes For
Votes Withheld
Broker Non-Votes
Steven J. Smith
72,822,360
2,205,661
3,429,609
Mary Ellen Stanek
73,872,237
1,155,784
3,429,609
Owen J. Sullivan
73,912,119
1,115,902
3,429,609

Advisory Vote on Executive Compensation

The shareholders approved, by non-binding advisory vote, the compensation of the Company’s named executive officers as disclosed in the proxy statement for the Annual Meeting.  The results of the non-binding advisory vote were as follows:

Votes For
Votes Against
Abstentions
Broker Non-Votes
59,107,864
3,460,135
12,460,022
3,429,609

2

Ratification of PricewaterhouseCoopers LLP

The shareholders ratified the appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 28, 2014.  The results of the vote were as follows:

Votes For
Votes Against
Abstentions
75,747,675
880,531
1,829,424

3

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.
 
 
JOURNAL COMMUNICATIONS, INC.
 
 
Date:  May 7, 2014
By:
/s/ Mary Hill Taibl
 
 
Mary Hill Taibl
 
 
Senior Vice President, General Counsel, Secretary and Chief Compliance Officer