Attached files

file filename
EX-10.1 - EX-10.1 - DOW CHEMICAL CO /DE/d729480dex101.htm

 

 

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 15, 2014

 

 

THE DOW CHEMICAL COMPANY

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   1-3433   38-1285128

(State or other jurisdiction

of incorporation)

 

(Commission

file number)

 

(I.R.S. Employer

Identification No.)

2030 DOW CENTER, MIDLAND, MICHIGAN 48674

(Address of principal executive offices) (Zip Code)

Registrant’s telephone number, including area code: 989-636-1000

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:

 

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

(e) The Board of Directors of The Dow Chemical Company previously approved, subject to stockholder approval, The Dow Chemical Company Amended and Restated 2012 Stock Incentive Plan (“Amended and Restated 2012 Stock Incentive Plan”). According to the results from the Company’s 2014 Annual Meeting of Stockholders held on May 15, 2014, the Company’s stockholders approved the Amended and Restated 2012 Stock Incentive Plan. A detailed summary of the material terms of the 2012 Stock Incentive Plan appears on pages 47-54 of the Company’s Definitive Proxy Statement on Schedule 14A, which was filed with the Securities and Exchange Commission (the “SEC”) on March 28, 2014 (the “Proxy Statement”). The foregoing description of the Amended and Restated 2012 Stock Incentive Plan is qualified in its entirety by reference to the full text of the Amended and Restated 2012 Stock Incentive Plan, which is filed as Exhibit 10.1 hereto, and incorporated herein by reference.

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

The Annual Meeting of Stockholders of the Company was held on May 15, 2014 for the purposes of (i) electing 10 directors to hold office until the next annual meeting of stockholders; (ii) ratifying the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the 2014 fiscal year; (iii) holding an advisory vote on executive compensation; (iv) approving of the Amended and Restated 2012 Stock Incentive Plan; and (v) holding a vote on two stockholder proposals.

All of management’s nominees for director as named in the Company’s Proxy Statement were elected by the votes set forth in the table below.

Election of Directors.

 

     Votes For      Votes Against      Abstentions      Broker
Non-Votes
 

Arnold A. Allemang

     873,029,444         15,459,164         13,367,862         137,189,344   

Ajay Banga

     872,157,671         15,112,211         14,586,588         137,189,344   

Jacqueline K. Barton

     873,953,838         14,332,611         13,570,021         137,189,344   

James A. Bell

     875,671,926         12,121,829         14,062,715         137,189,344   

Jeff M. Fettig

     869,404,722         18,352,017         14,099,731         137,189,344   

Andrew N. Liveris

     856,320,804         30,196,951         15,338,715         137,189,344   

Paul Polman

     872,632,544         14,994,679         14,229,247         137,189,344   

Dennis H. Reilley

     873,831,371         13,673,180         14,351,919         137,189,344   

James M. Ringler

     847,222,359         40,404,002         14,230,109         137,189,344   

Ruth G. Shaw

     809,667,289         78,313,128         13,876,053         137,189,344   

The appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the 2014 fiscal year was ratified by the votes set forth in the table below.

 

     Votes For      Votes Against      Abstentions      Broker
Non-Votes
 

Ratification of independent registered public accounting firm

     1,019,879,624         13,074,775         6,091,415         N/A       


The Company’s executive compensation was approved, on an advisory basis, by the votes set forth in the table below.

 

     Votes For      Votes Against      Abstentions      Broker
Non-Votes
 

Advisory vote on executive compensation

     703,046,664         188,971,558         9,838,248         137,189,344   

The Amended and Restated 2012 Stock Incentive Plan was approved, by the votes set forth in the table below.

 

     Votes For      Votes Against      Abstentions      Broker
Non-Votes
 

Approval of the Amended and Restated 2012 Stock Incentive Plan

     731,522,332         161,733,718         8,600,420         137,189,344   

The stockholder proposal on shareholder action by written consent was defeated, by the votes set forth in the table below.

 

     Votes For      Votes Against      Abstentions      Broker
Non-Votes
 

Stockholder proposal on shareholder action by written consent

     366,352,930         523,393,481         12,110,059         137,189,344   

The stockholder proposal on executive stock retention was defeated, by the votes set forth in the table below.

 

     Votes For      Votes Against      Abstentions      Broker
Non-Votes
 

Stockholder proposal on executive stock retention

     182,744,864         705,777,068         13,334,538         137,189,344   


Item 9.01 Financial Statements and Exhibits.

Exhibits.

 

10.1   The Dow Chemical Company Amended and Restated 2012 Stock Incentive Plan

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.

 

THE DOW CHEMICAL COMPANY

Registrant

Date: May 20, 2014

 

/s/ CHARLES J. KALIL

Charles J. Kalil

Executive Vice President, General

Counsel and Corporate Secretary


Exhibit Index

 

Exhibit Number

 

Description of Exhibit

10.1   The Dow Chemical Company Amended and Restated 2012 Stock Incentive Plan