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 7, 2014

 

 

KELLY SERVICES, INC.

---------------------------------------------------------------------

(Exact name of Registrant as specified in its charter)

 

DELAWARE

0-1088

38-1510762

--------------------

--------------

------------------

(State or other

(Commission

(IRS Employer

jurisdiction of

File Number)

Identification

incorporation)

 

Number)

                                      

 

999 WEST BIG BEAVER ROAD, TROY, MICHIGAN 48084

-------------------------------------------------------------------------------

(Address of principal executive offices)

(Zip Code)

 

(248) 362-4444

----------------------------------------------------------------------

(Registrant's telephone number, including area code)

 

 

 

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))
 

 

 
1

 

 

Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 

The term of Maureen A. Fay, who served with distinction as a member of the board of directors of Kelly Services, Inc. (the “Company”) since 1997 and as Chairman of the Corporate Governance and Nomination Committee since 2003, ended as of the date of the annual meeting of stockholders (“annual meeting”).

 

 

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

 

The Company held its annual meeting on May 7, 2014. The final results of voting on each of the matters submitted to a vote of security holders during the annual meeting are listed below.

 

Proposal 1

All of the nominees for election to the board of directors listed in the proxy statement were elected to serve until the next annual meeting and qualified with the following vote:

 

   

Number of Shares

   

Number of Shares

         

Name of Nominee

 

Voted "For"

   

Voted "Withheld"

   

Broker Non-Votes

 
                         

Terence E. Adderley

    3,384,397       15,779       31,255  

Carol M. Adderley

    3,384,389       15,779       31,255  

Carl T. Camden

    3,397,398       2,778       31,255  

Jane E. Dutton

    3,386,458       13,718       31,255  

Terrence B. Larkin

    3,386,358       13,818       31,255  

Conrad L. Mallett, Jr.

    3,386,458       13,718       31,255  

Leslie A. Murphy

    3,386,458       13,718       31,255  

Donald R. Parfet

    3,397,398       2,778       31,255  

Toshio Saburi

    3,385,846       14,330       31,255  

B. Joseph White

    3,386,458       13,718       31,255  

 

Proposal 2

The stockholders approved, by non-binding vote, compensation paid to named executive officers with the following vote:

 

Shares voted "For"

        3,357,933

Shares voted "Against"

             41,660

Shares abstained from voting

                   583

Broker non-votes

31,255

 

Proposal 3

A proposal to ratify the appointment of PricewaterhouseCoopers LLC as the Company’s independent registered public accounting firm for 2014 was approved with the following vote:

 

Shares voted "For"

     3,429,118

Shares voted "Against"

             2,303

Shares abstained from voting

                   10

Broker non-votes

                    -

  

 
2

 

 

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, hereunto duly authorized.

 

 

 

KELLY SERVICES, INC.

 

 

 

Date: May 8, 2014

 

 

     

 

/s/ James M. Polehna

 

 

James M. Polehna

 

     

 

Vice President and Corporate Secretary

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

3