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 30, 2014

 

 

  JONES LANG LASALLE INCORPORATED  
  (Exact name of registrant as specified in its charter)  

 

Maryland   001-13145   36-4150422

(State or other jurisdiction

of Incorporation)

  (Commission File Number)  

(IRS Employer

Identification No.)

 

  200 East Randolph Drive, Chicago, IL   60601  
  (Address of Principal Executive Offices)   (Zip Code)  

 

Registrant's telephone number, including area code: (312) 782-5800

 

  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):
[   ] Written communications pursuant to Rule 425 under 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 5.07 Submission of Matters to a Vote of Security Holders

 

On May 30, 2014, Jones Lang LaSalle Incorporated (the “Company”) held its Annual Meeting of Shareholders (the “Meeting”).

 

Of the 44,541,609 total shares of common stock of the Company that were issued and outstanding on March 17, 2014, the record date for the Meeting, 41,249,677 shares, constituting 92.60% of the total outstanding shares, were represented in person or by proxy at the Meeting. The matters voted upon at the Annual Meeting and the results of such voting are set forth below based on the information we received on the day of the meeting from our vote tabulator, Broadridge Investor Communications.

 

  1. The ten nominees for Directors were elected to serve one-year terms to expire at the annual meeting of shareholders in 2015, as follows:

 

  Nominee For Against Abstain  
  Hugo Bagué 37,719,369 22,193 108,353  
  Colin Dyer 37,719,801 23,773 106,341  
  Dame DeAnne Julius 37,718,761 22,686 108,468  
  Kate S. Lavelle 37,718,606 23,824 107,485  
  Ming Lu 37,586,501 155,590 107,824  
  Martin H. Nesbitt 37,717,931 23,824 108,160  
  Sheila A. Penrose 37,610,716 132,919 106,280  
  Shailesh Rao 37,714,386 27,614 107,915  
  David B. Rickard 37,717,667 23,969 108,279  
  Roger T. Staubach 37,621,924 120,638 107,353  

 

In the case of each nominee for Director, there were also 3,399,762 broker non-votes.

 

  2. The non-binding advisory proposal regarding executive compensation (“say on pay”) was approved by the following shareholder vote:

 

  For Against Abstain  
  37,435,089 298,813 116,013  

 

There were 3,399,762 broker non-votes on this proposal.

 

  3. The appointment of KPMG, LLP to serve as our independent registered public accounting firm for the year 2014 was ratified by the following shareholder vote:

 

  For Against Abstain  
  40,804,865 338,738 106,074  

 

 

 

 

 

 

 

2

 
 

SIGNATURES

 

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

 

 

 

Dated:  June 2, 2014   JONES LANG LASALLE INCORPORATED

 

 

    By: /s/ Mark J. Ohringer
      Name: Mark J. Ohringer
      Title:

Executive Vice President,

Global General Counsel and

Corporate Secretary

 

 

 

 

3