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): June 17, 2014
 

 
PHARMERICA CORPORATION
(Exact Name of Registrant as Specified in Its Charter)
 

 
Delaware
001-33380
87-0792558
 
(State or Other Jurisdiction of Incorporation)
(Commission File Number)
(IRS Employer Identification No.)
 
1901 Campus Place
Louisville, Kentucky 40299
(Address of principal executive offices) (Zip Code)
 
(502) 627-7000
(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):

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.
 
The 2014 Annual Meeting of Stockholders of the Company was held on June 17, 2014.
 
1. The Company’s stockholders approved the election of the following nine directors for a term to expire at the Annual Meeting of Stockholders in 2015. The votes for each director were as follows:

Name
 
For
   
Withheld Authority
   
Broker Non-Votes
 
Frank E. Collins, Esq.
   
23,209,872
     
2,758,875
     
2,115,482
 
W. Robert Dahl, Jr.
   
25,758,254
     
210,493
     
2,115,482
 
Marjorie W. Dorr
   
25,762,695
     
206,052
     
2,115,482
 
Thomas P. Gerrity, Ph.D.
   
25,517,146
     
451,601
     
2,115,482
 
Patrick G. LePore
   
25,758,658
     
210,089
     
2,115,482
 
Thomas P. Mac Mahon
   
25,758,351
     
210,396
     
2,115,482
 
Geoffrey G. Meyers
   
25,518,811
     
449,936
     
2,115,482
 
Robert A. Oakley, Ph.D.
   
25,759,741
     
209,006
     
2,115,482
 
Gregory S. Weishar
   
25,759,639
     
209,108
     
2,115,482
 
 
2. The Company’s stockholders voted upon the ratification of the appointment of KPMG LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2014. The votes on this proposal were as follows:

For
 
Against
 
Abstained
28,014,094
 
49,168
 
20,967
 
3. The Company’s stockholders voted upon and approved, by advisory vote, the compensation of the Company’s named executive officers. The votes on this proposal were as follows:
 
For
 
Against
 
Abstained
 
Broker Non-Votes
24,225,354
 
1,608,500
 
134,893
 
2,115,482


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.

 
PHARMERICA CORPORATION
 
 
 
Date: June 19, 2014
By:
/s/ Thomas A. Caneris
 
 
Thomas A. Caneris
 
 
Senior Vice President, General Counsel, Chief
Compliance Officer, and Secretary