Attached files

file filename
EX-99.1 - EX-99.1 - COOPER COMPANIES, INC.d894843dex991.htm

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 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): March 16, 2015

 

 

THE COOPER COMPANIES, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   1-8597   94-2657368

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

6140 Stoneridge Mall Road, Suite 590, Pleasanton, California 94588

(Address of principal executive offices)

(925) 460-3600

(Registrant’s telephone number, including area code)

 

 

Check the appropriate box below if the Form 8-K 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 (17CFR 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 March 16, 2015, The Cooper Companies, Inc. (“Cooper”) held its Annual Meeting of Stockholders. The matters listed below were submitted to a vote of the stockholders through the solicitation of proxies, and the proposals are described in detail in Cooper’s definitive Proxy Statement filed with the Securities and Exchange Commission (“SEC”) on January 30, 2015. Each of the proposals was approved by the stockholders as set forth below.

Proposal 1 – Election of Directors

The following individuals were elected to serve as directors of Cooper until the 2016 Annual Meeting of Stockholders and until their successors have been duly elected and qualified. The voting results were as follows:

 

Nominee

   For      Against      Abstain      Broker
Non-Vote
 

A. Thomas Bender (Chairman)

     41,668,648         354,832         44,481         1,843,499   

Michael H. Kalkstein

     41,490,375         533,265         44,320         1,843,500   

Jody S. Lindell

     41,761,192         262,301         44,469         1,843,498   

Gary S. Petersmeyer

     41,925,338         99,249         43,373         1,843,500   

Steven Rosenberg

     41,450,095         573,281         44,585         1,843,499   

Allan E. Rubenstein, M.D.

     40,506,243         1,516,149         45,569         1,843,499   

(Vice-Chairman and Lead Director)

           

Robert S. Weiss

     41,789,305         235,143         43,513         1,843,499   

Stanley Zinberg, M.D.

     41,488,676         535,855         43,431         1,843,498   

Proposal 2 – Ratification of Appointment of Independent Registered Public Accounting Firm

The appointment of KPMG LLP to serve as Cooper’s independent registered public accounting firm for the fiscal year ending October 31, 2015 was ratified. The voting results were as follows:

 

For     Against     Abstain     Broker Non-Vote  
  43,537,376        328,957        45,127        -0-   

Proposal 3 – Advisory Vote on Executive Compensation

The stockholders adopted, on an advisory basis, a resolution approving the compensation of Cooper’s Named Executive Officers as presented in the Proxy Statement. The voting results were as follows:

 

For     Against     Abstain     Broker Non-Vote  
  41,152,611        859,518        55,829        1,843,502   

 

ITEM 9.01. Financial Statements and Exhibits.

(d) Exhibits.

 

Exhibit
No.

  

Description

99.1    Press Release dated March 16, 2015 regarding the Cooper Annual Meeting of Stockholders


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 COOPER COMPANIES, INC.
By:

s/ Carol R. Kaufman

Carol R. Kaufman
Executive Vice President, Secretary, Chief Administrative Officer & Chief Governance Officer

Dated: March 18, 2015


EXHIBIT INDEX

 

Exhibit
No.

  

Description

99.1    Press Release dated March 16, 2015 regarding the Cooper Annual Meeting of Stockholders