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 20, 2014

 

OMNICOM GROUP INC.
(Exact name of registrant as specified in its charter)

 

New York
(State or other jurisdiction of incorporation)
   1-10551
(Commission File Number)
   13-1514814
(IRS Employer Identification No.)

 

437 Madison Avenue, New York, NY 10022
(Address of principal executive offices) (Zip Code)

 

Registrant’s telephone number, including area code (212) 415-3600

 

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):

 

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

 

(a)          Omnicom Group Inc. (the “Company”) held its annual meeting of shareholders (the “Annual Meeting”) on May 20, 2014 in Washington, D.C. At the Annual Meeting, the Company’s shareholders elected 13 individuals to the Board of Directors, and approved Proposals 2 and 3 (as specified below). The proposals are described in more detail in the Company’s definitive proxy statement on Schedule 14A filed with the Securities and Exchange Commission on April 10, 2014.

 

(b)          Proposal 1

 

The Company’s shareholders elected 13 individuals to the Board of Directors as set forth below:

 

 

Name   Votes For   Votes Against   Abstentions   Broker Non-Votes
John D. Wren   200,828,506   477,571   2,193,038   17,447,275
Bruce Crawford   200,061,687   604,921   2,832,507   17,447,275
Alan R. Batkin   200,200,968   679,362   2,618,784   17,447,275
Mary C. Choksi   201,758,406   229,986   1,510,723   17,447,275
Robert Charles Clark   200,796,467   477,627   2,225,020   17,447,275
Leonard S. Coleman, Jr.   186,441,067   2,199,125   14,858,923   17,447,275
Errol M. Cook   200,682,339   484,408   2,332,368   17,447,275
Susan S. Denison   200,058,325   704,966   2,735,824   17,447,275
Michael A. Henning   199,989,526   1,072,017   2,437,572   17,447,275
John R. Murphy   199,785,749   522,781   3,190,584   17,447,275
John R. Purcell   194,026,105   658,334   8,814,675   17,447,275
Linda Johnson Rice   200,215,399   729,664   2,554,051   17,447,275
Gary L. Roubos   199,604,238   1,056,540   2,838,337   17,447,275

 

Proposal 2

 

The Company’s shareholders ratified the appointment of KPMG LLP as the Company’s independent auditor for the 2014 fiscal year.

 

Votes For   Votes Against   Abstentions
218,643,554   978,008   1,324,828

 

 

Proposal 3

 

The Company’s shareholders approved an advisory resolution on the compensation of the Company’s named executive officers as reported in the Proxy Statement.

 

Votes For   Votes Against   Abstentions   Broker Non-Votes
197,297,483   4,431,307   1,769,970   17,447,629

 

 
  

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.

 

  Omnicom Group Inc.
Date: May 22, 2014    
  By: /s/ Michael J. O’Brien
   

 

  Name: Michael J. O’Brien
  Title: Senior Vice President, General Counsel and Secretary