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 19, 2014

 

 

 

W. P. CAREY INC.

(Exact Name of Registrant as Specified in Charter)

 

 

 

Maryland

 

001-13779

 

45-4549771

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

 

 

50 Rockefeller Plaza, New York, NY

 

10020

(Address of Principal Executive Offices)

 

(Zip Code)

 

Registrant’s telephone number, including area code: (212) 492-1100

 

 

 

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:

 

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.

An annual meeting of stockholders of W. P. Carey Inc. (the “Company”) was held on June 19, 2014 (the “Annual Meeting”). Set forth below are the final voting results from the Annual Meeting.

 

Proposal One

 

To elect fourteen Directors for 2014:

 

Name of Director

For

Withheld

Abstain

Broker Non-Votes

Trevor P. Bond

54,938,055

290,741

-

31,189,872

Nathaniel S. Coolidge

54,618,817

609,979

-

31,189,872

Mark J. DeCesaris

54,897,802

330,994

-

31,189,872

Eberhard Faber, IV

54,577,904

650,892

-

31,189,872

Benjamin H. Griswold, IV

54,824,351

404,445

-

31,189,872

Axel K.A. Hansing

54,813,792

415,004

-

31,189,872

Jean Hoysradt

54,948,465

280,331

-

31,189,872

Dr. Richard C. Marston

54,647,504

581,292

-

31,189,872

Robert E. Mittelstaedt, Jr.

54,663,923

564,873

-

31,189,872

Charles E. Parente

54,627,920

600,876

-

31,189,872

Mary M. VanDeWeghe

54,930,187

298,609

-

31,189,872

Nick J.M. van Ommen

54,686,239

542,557

-

31,189,872

Dr. Karsten von Köller

54,631,958

596,838

-

31,189,872

Reginald Winssinger

54,838,582

390,214

-

31,189,872

 

 

For Proposal One, each of the directors received a plurality of the votes cast, in person or by proxy, at the Annual Meeting and, as a result, each was elected to serve until the next annual meeting of stockholders.

 

 

 

Proposal Two

 

 

For

Against

Abstain

Broker Non-Votes

A proposal to approve, in an advisory vote, the compensation for the Company’s named executive officers

52,612,391

1,941,711

674,694

31,189,872

 



 

Proposal Two was approved after receiving more than a majority of the votes cast, in person or by proxy, at the Annual Meeting.

 

 

 

Proposal Three

 

 

1 Year

2 Years

3 Years

Abstain

Broker
Non-Votes

A proposal to determine, in an advisory vote, the frequency of the vote on the compensation for the Company’s named executive officers

49,621,451

635,893

4,357,074

614,378

31,189,872

 

 

 

In accordance with the recommendation of the Board of Directors and the voting results of Proposal Three, the Board of Directors has determined that the Company will hold future advisory votes on the compensation of the Company’s named executive officers every year, until such time as another advisory vote on the frequency of stockholder votes on executive compensation is held.

 

 

 

Proposal Four

 

 

For

Against

Abstain

Broker Non-Votes

To ratify the appointment of PricewaterhouseCoopers LLP as the Company’s Independent Registered Public Accounting Firm for 2014

85,103,553

1,045,653

269,462

-

 

 

Proposal Four was approved after receiving more than a majority of the votes cast, in person or by proxy, at the Annual Meeting.

 



 

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, thereunto duly authorized.

 

 

 

 

W. P. Carey Inc.

 

 

 

 

Date: June 25, 2014

 

By:

/s/ Susan C. Hyde

 

 

 

Susan C. Hyde

 

 

 

Managing Director