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)
July 29, 2014



LEGG MASON, INC.
(Exact name of registrant as specified in its charter)


Maryland
 
1-8529
 
52-1200960
(State or Other Jurisdiction
of Incorporation)
 
(Commission File
No.)
 
(IRS Employer
 Identification No.)



100 International Drive, Baltimore, Maryland
 
21202
(Address of principal executive offices)
 
(Zip Code)

Registrant's telephone number, including area code:
410 539-0000

 
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:
   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.
 
 
 
 
 
 
 
Legg Mason’s annual meeting of stockholders was held on July 29, 2014. In the election of directors, the 12 director nominees were elected with the following votes:
 
 
 
 
 
Votes Cast
For
Withhold
Non-Votes
 
 
Robert E. Angelica
100,974,660
 
90,493,046
 
103,601

10,378,013

 
 
Carol Anthony Davidson
100,974,660
 
90,462,206
 
134,441

10,378,013

 
 
Barry W. Huff
100,974,660
 
90,490,151
 
106,496

10,378,013

 
 
Dennis M. Kass
100,974,660
 
89,151,648
 
1,444,999

10,378,013

 
 
Cheryl Gordon Krongard
100,974,660
 
89,187,540
 
1,409,107

10,378,013

 
 
John V. Murphy
100,974,660
 
89,209,226
 
1,387,421

10,378,013

 
 
John H. Myers
100,974,660
 
90,431,384
 
165,263

10,378,013

 
 
Nelson Peltz
100,974,660
 
90,146,846
 
449,801

10,378,013

 
 
W. Allen Reed
100,974,660
 
90,405,308
 
191,339

10,378,013

 
 
Margaret M. Richardson
100,974,660
 
90,476,022
 
120,625

10,378,013

 
 
Kurt L. Schmoke
100,974,660
 
89,005,686
 
1,590,961

10,378,013

 
 
Joseph A. Sullivan
100,974,660
 
90,480,746
 
115,901

10,378,013

 
 
 
 
 
The stockholders voted in favor of an amendment to the Legg Mason, Inc. Executive Incentive Compensation Plan as follows:
 
 
 
Votes Cast
100,974,660
For
88,793,480
Against
1,655,371
Abstain
147,652
Non-Vote
10,378,157
 
 
 
 
The stockholders approved, on a non-binding advisory basis, the compensation of the Company’s named executive officers as follows:
 
 
 
Votes Cast
100,974,660
For
73,245,062
Against
11,364,056
Abstain
5,987,385
Non-Vote
10,378,157
 
 
 
 
The stockholders voted in favor of the ratification of the appointment of PriceWaterhouseCoopers LLP as the Company’s independent registered public accounting firm for the fiscal year ending March 31, 2015 as follows:
 
 
 
Votes Cast
100,974,660
For
100,243,031
Against
667,111
Abstain
64,518
Non-Vote
 
 






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.


 
 
LEGG MASON, INC.
 
 
(Registrant)
 
 
 
 
 
 
 
 
 
Date:  July 30, 2014
By:
/s/ Thomas C. Merchant
 
 
 
Thomas C. Merchant
 
 
 
Executive Vice President and General Counsel