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 26, 2014 (June 25, 2014)

 

 

SLM CORPORATION

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-13251   52-2013874

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

 

300 Continental Drive, Newark, Delaware   19713
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (302) 283-8000

(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.

On June 25, 2014, SLM Corporation (the “Company”) held its 2014 Annual Meeting of Stockholders (the “Annual Meeting”). As of the close of business on April 30, 2014, the record date for the Annual Meeting, 422,781,435 shares of common stock, par value $.20 per share, were outstanding and entitled to vote. At the Annual Meeting, 367,170,621 shares, or approximately 86.84%, of the outstanding shares of common stock entitled to vote were represented in person or by proxy. At the Annual Meeting, the following proposals were submitted to a vote of the Company’s stockholders, with the voting results indicated below:

Proposal 1 – Election of Directors. The Company’s stockholders elected the following 10 directors to hold office until the 2015 Annual Meeting of Stockholders and until their successors have been duly elected or appointed.

 

     For      Against      Abstain      Broker Non-Votes  

Paul G. Child

     344,975,324         811,162         2,638,560         18,745,575   

Carter Warren Franke

     344,565,401         818,097         3,041,548         18,745,575   

Earl A. Goode

     338,294,885         7,398,237         2,731,924         18,745,575   

Ronald F. Hunt

     340,336,361         5,450,544         2,638,141         18,745,575   

Marianne Keler

     344,659,616         1,129,960         2,635,470         18,745,575   

Jed H. Pitcher

     344,263,482         1,522,840         2,638,724         18,745,575   

Frank C. Puleo

     343,125,036         2,661,599         2,638,411         18,745,575   

Raymond J. Quinlan

     337,707,446         7,406,086         3,311,514         18,745,575   

William N. Shiebler

     344,376,855         1,409,776         2,638,415         18,745,575   

Robert S. Strong

     344,562,029         819,745         3,043,272         18,745,575   

As previously disclosed in the Form 8-K filed on May 28, 2014, Mr. DePaulo informed the Company of his decision to terminate his employment effective June 13, 2014, to resign as a member of the board of directors of the Company, and not to stand for reelection to the board of directors of the Company. Subsequently, the Company removed Mr. DePaulo from the ballot.

Proposal 2 – Advisory Vote on Executive Compensation. The Company’s stockholders approved, by an advisory vote, the compensation of its named executive officers.

 

For    Against    Abstain    Broker Non-Votes
342,013,289    2,335,650    4,076,107    18,745,575

Proposal 3 – Ratification of the Appointment of KPMG LLP. The Company’s stockholders ratified the appointment of KPMG LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2014.

 

For    Against    Abstain    Broker Non-Votes
362,260,153    2,266,928    2,643,540    0

Proposal 4 – Approval of Amendment of the Limited Liability Company Agreement of Navient LLC. The Company’s stockholders approved the proposal regarding the amendment of the limited liability company agreement of Navient LLC.

 

For    Against    Abstain    Broker Non-Votes
341,257,955    4,522,347    2,644,744    18,745,575

Proposal 5 – Approval of Amendment to the Restated Certificate of Incorporation of SLM Corporation, as Amended. The Company’s stockholders approved the proposal regarding the amendment to the Company’s Restated Certificate of Incorporation, as amended, to eliminate cumulative voting in the election of directors.

 

For    Against    Abstain    Broker Non-Votes
264,581,427    81,205,550    2,638,069    18,745,575

Proposal 6 – Stockholder Proposal Regarding Proxy Access. The Company’s stockholders approved the stockholder proposal regarding proxy access.

 

For    Against    Abstain    Broker Non-Votes
229,818,266    105,350,308    11,429,044    20,573,002

Proposal 7 – Stockholder Proposal Regarding Lobbying Disclosure. The Company’s stockholders did not approve the stockholder proposal regarding disclosure of the Company’s lobbying expenditures and contributions.

 

For    Against    Abstain    Broker Non-Votes
158,217,684    111,943,167    78,264,195    18,745,575


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.

 

        SLM CORPORATION
Date: June 26, 2014     By:  

/s/ Laurent C. Lutz

      Laurent C. Lutz
     

Executive Vice President, General Counsel &

Corporate Secretary