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)  October 27, 2014 (October 21, 2014)
KIMBALL INTERNATIONAL, INC.
________________________________________________________________________________________________________
(Exact name of registrant as specified in its charter)
 
 
 
 
 
Indiana
 
0-3279
 
35-0514506
(State or other jurisdiction of
 
(Commission File
 
(IRS Employer Identification No.)
incorporation)
 
Number)
 
 
 
 
 
1600 Royal Street, Jasper, Indiana
 
47549-1001
(Address of principal executive offices)
 
(Zip Code)
Registrant's telephone number, including area code   (812) 482-1600
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):
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 Vote of Security Holders
The Annual Meeting of Share Owners of Kimball International, Inc. (the “Company,”) was held on October 21, 2014, and the following items were voted on by Share Owners:
a. Members of the Board of Directors of the Company (the “Board”) are elected by the plurality of the votes cast by the shares entitled to vote in the election at the meeting, meaning that the nine Class A director nominees and one Class B director nominee receiving the highest number of “For” votes are elected. The Board was elected in its entirety, based on the following election results:
By Holders of Class A Common Stock:
 
 
 
 
 
 
Class I Nominees as Directors serving a 1 year term
 
Votes For
 
Votes Withheld
 
Broker
Non-Votes
Douglas A. Habig
 
6,017,020

 
44,518

 
174,734

Timothy J. Jahnke
 
6,014,772

 
46,766

 
174,734

James C. Thyen
 
5,798,331

 
263,207

 
174,734

 
 
 
 
 
 
 
Class II Nominees as Directors serving a 2 year term
 
 
 
 
 
 
Donald D. Charron
 
6,027,772

 
33,766

 
174,734

Patrick E. Connolly
 
6,024,772

 
36,766

 
174,734

Kimberly K. Ryan
 
6,024,772

 
36,766

 
174,734

 
 
 
 
 
 
 
Class III Nominees as Directors serving a 3 year term
 
 
 
 
 
 
Robert F. Schneider
 
6,018,300

 
43,238

 
174,734

Geoffrey L. Stringer
 
5,812,339

 
249,199

 
174,734

Christine M. Vujovich
 
5,805,339

 
256,199

 
174,734


By Holders of Class B Common Stock:
 
 
 
 
 
 
Class I Nominee as Director serving a 1 year term
 
Votes For
 
Votes Withheld
 
Broker
Non-Votes
Thomas J. Tischhauser
 
9,876,029

 
13,229,626

 
0

b. The non-binding advisory vote to approve the compensation paid to the Company's Named Executive Officers was approved by holders of Class A Common Stock based on the following voting results:
 
 
Votes For
 
Votes Against
 
Votes Abstaining
 
Broker
Non-Votes
 
 
5,728,582

 
291,068

 
41,888

 
174,734


c. The appointment of the Deloitte Entities, an independent registered public accounting firm, as the Company's independent auditors for the fiscal year ended June 30, 2015 was approved by holders of Class A Common Stock based on the following voting results:
 
 
Votes For
 
Votes Against
 
Votes Abstaining
 
 
6,200,858

 
1,886

 
33,528






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.
 
 
 
KIMBALL INTERNATIONAL, INC.
 
 
By:
/s/ Robert F. Schneider
 
ROBERT F. SCHNEIDER
Executive Vice President,
Chief Financial Officer
Date: October 27, 2014