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 28, 2014
 
REGIS CORPORATION
(Exact name of registrant as specified in its charter)
 

Minnesota
 
1-12725
 
41-0749934
(State or other jurisdiction of incorporation)
 
(Commission File Number)
 
(IRS Employer Identification No)
 
7201 Metro Boulevard
Minneapolis, MN 55439
(Address of principal executive offices and zip code)
 
(952) 947-7777
(Registrant’s telephone number, including area code)
 
(Not applicable)
(Former name or former address, if changed from 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:
 
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))

 





Regis Corporation

Current Report on Form 8-K
 
ITEM 5.07   SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS.
 
On October 28, 2014, Regis Corporation (the “Company”) held its Annual Meeting of Shareholders (the “Annual Meeting”) in Edina, Minnesota. At the Annual Meeting, the following four proposals were voted on by the Company’s shareholders. The proposals are described in detail in the proxy statement for the Annual Meeting.
 
1.              Election of Directors. The shareholders elected the eight director nominees to serve for a one-year term. The results of the vote on the election of directors were as follows:
 
DIRECTOR NOMINEE
 
For
 
Against
 
Abstain
 
Broker Non-Votes
Daniel G. Beltzman
 
48,697,665

 
292,326

 
850,307

 
4,205,263

James P. Fogarty
 
48,923,793

 
66,931

 
849,574

 
4,205,263

David J. Grissen
 
48,716,103

 
271,485

 
852,710

 
4,205,263

Daniel J. Hanrahan
 
48,948,345

 
44,533

 
847,420

 
4,205,263

Mark S. Light
 
48,945,998

 
40,898

 
853,402

 
4,205,263

Michael J. Merriman
 
48,655,022

 
274,587

 
910,689

 
4,205,263

Stephen E. Watson
 
48,694,740

 
293,743

 
851,815

 
4,205,263

David P. Williams
 
48,716,135

 
271,962

 
852,201

 
4,205,263

 
2.              Short Term Incentive Compensation Plan. The shareholders approved the Company’s Short Term Incentive Compensation Plan. The results of the vote on the Short Term Incentive Compensation Plan were as follows:
 
For
49,516,882

Against
285,650

Abstain
37,766

Broker Non-Votes
4,205,263

 
3.              Ratification of Appointment of Independent Registered Public Accounting Firm. The shareholders ratified the appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for the fiscal year ending June 30, 2015.  The results of the vote on the ratification of the appointment of PricewaterhouseCoopers were as follows:
 
For
53,647,220

Against
375,862

Abstain
22,479

 
4.              Say-on-Pay Proposal. The shareholders approved the advisory proposal on the compensation of the Company’s named executive officers.  The results of the advisory vote on the say-on-pay proposal were as follows:
 
For
49,445,109

Against
309,065

Abstain
86,124

Broker Non-Votes
4,205,263







SIGNATURE
 
Pursuant to the requirements of the Securities and Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
 
 
REGIS CORPORATION
 
 
 
 
 
 
 
Dated: October 29, 2014
By:
/s/ Eric Bakken
 
 
 
Name: Eric Bakken, Title: Secretary