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): September 4, 2014

 

 

The Advisory Board Company

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   000-33283   52-1468699
(State or other jurisdiction
of incorporation)
  (Commission
File Number)
  (IRS Employer
Identification No.)

 

2445 M Street, NW

Washington, District of Columbia

  20037
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (202) 266-5600

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 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.

(a) The Advisory Board Company (the “Company”) held its 2014 annual meeting of stockholders on September 4, 2014. At the 2014 annual meeting, the Company’s stockholders voted on three proposals. The proposals are described in the Company’s definitive proxy statement on Schedule 14A for the 2014 annual meeting filed with the Securities and Exchange Commission on July 28, 2014.

(b) The final voting results with respect to each proposal voted upon at the 2014 annual meeting are set forth below.

Proposal 1

The Company’s stockholders elected, by a plurality of the shares present in person or represented by proxy at the meeting, each of the ten nominees named in the proxy statement to the Board of Directors for a one-year term expiring at the Company’s 2015 annual meeting of stockholders or until their respective successors are duly elected and qualified or until their earlier resignation or removal, as set forth below:

 

Name of Director Nominee

   For      Withheld      Broker Non-Votes  

Sanju K. Bansal

     34,401,918         44,937         1,162,318   

David L. Felsenthal

     34,048,947         397,908         1,162,318   

Peter J. Grua

     33,906,230         540,625         1,162,318   

Nancy Killefer

     34,219,463         227,392         1,162,318   

Kelt Kindick

     33,468,465         978,390         1,162,318   

Robert W. Musslewhite

     33,832,744         614,111         1,162,318   

Mark R. Neaman

     34,369,343         77,512         1,162,318   

Leon D. Shapiro

     33,906,230         540,625         1,162,318   

Frank J. Williams

     30,767,965         3,678,890         1,162,318   

LeAnne M. Zumwalt

     33,930,563         516,292         1,162,318   

There were no abstentions in the election of directors.

Proposal 2

The Company’s stockholders ratified the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the Company’s fiscal year ending March 31, 2015, as set forth below:

 

For     Against     Abstentions  
  34,943,352        622,644        43,177   

There were no broker non-votes with respect to this proposal.

Proposal 3

The Company’s stockholders approved, by a non-binding, advisory vote, the Company’s named executive officer compensation as described in the proxy statement for the 2014 annual meeting, as set forth below:

 

For     Against     Abstentions     Broker Non-Votes  
  26,491,877        7,025,155        929,823        1,162,318   

 

2


SIGNATURE

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.

 

      The Advisory Board Company
Date: September 5, 2014      

/s/ Michael T. Kirshbaum

      Michael T. Kirshbaum
      Chief Financial Officer
      (Duly Authorized Officer)

 

3