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 23, 2014

 

 

HSN, INC.

(Exact name of registrant as specified in charter)

 

 

 

Delaware   001-34061   26-2590893

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

1 HSN Drive, St. Petersburg, Florida 33729   33729
(Address of principal executive offices)   (Zip Code)

(727) 872-1000

(Registrant’s telephone number, including area code)

N/A

(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 5.07 Submission of Matters to a Vote of Security Holders

(a) HSN, Inc., a Delaware corporation (the “Company”), held its annual meeting of shareholders on May 23, 2014.

(b) The matters on which the shareholders voted, in person or by proxy, were (i) to elect ten directors to serve until the Company’s next annual meeting of shareholders or until their successors are duly elected and qualified; (ii) to approve, on an advisory basis, the compensation paid to our named executive officers; (iii) to approve the Performance Goals contained in the Second Amended and Restated 2008 Stock and Annual Incentive Plan; and (iv) to ratify the appointment of Ernst & Young LLP as the Company’s independent registered certified public accounting firm for the fiscal year ending December 31, 2014. The results of the voting are as follows:

Proposal 1 – Election of Directors:

 

Name of Nominee    Votes For      Votes Withheld      Broker Non-Votes  

William Costello

     49,060,392         710,206         2,184,384   

James M. Follo

     49,223,132         547,466         2,184,384   

Mindy Grossman

     49,077,528         693,070         2,184,384   

Stephanie Kugelman

     49,221,543         549,055         2,184,384   

Arthur C. Martinez

     45,786,818         3,983,780         2,184,384   

Thomas J. McInerney

     48,216,750         1,553,848         2,184,384   

John B. (Jay) Morse, Jr.

     49,223,114         547,484         2,184,384   

Matthew E. Rubel

     49,645,306         125,292         2,184,384   

Ann Sarnoff

     48,314,147         1,456,451         2,184,384   

Courtnee Ulrich

     49,070,818         699,780         2,184,384   

Each of the director nominees was elected to hold office for a one-year term ending on the next succeeding annual meeting of shareholders.

Proposal 2 – Approve, on an advisory basis, the compensation paid to our named executive officers:

 

Votes For   Votes Against   Votes Abstaining   Broker Non-Votes

49,338,209

  106,905   325,484   2,184,384

The shareholders approved, on an advisory basis, Proposal 2.

Proposal 3 – Approve the Performance Goals contained in the Second Amended and Restated 2008 Stock and Annual Incentive Plan:

 

Votes For   Votes Against   Votes Abstaining   Broker Non-Votes

49,262,825

  498,099   9,674   2,184,384

 

2


The shareholders approved Proposal 3.

Proposal 4 – Ratify the appointment of Ernst & Young LLP as our independent registered certified public accounting firm for the fiscal year ending December 31, 2014:

 

Votes For   Votes Against   Votes Abstaining   Broker Non-Votes

51,926,162

  22,138   6,682   0

The shareholders approved Proposal 4.

 

3


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the Company has duly caused this report to be signed on its behalf by the undersigned, hereunto duly authorized.

 

    HSN, INC.
Dated: May 23, 2014      
    By:  

/s/ Judy A. Schmeling

      Judy A. Schmeling
      Chief Operating Officer and Chief Financial Officer

 

4