Attached files

file filename
EX-99.1 - EX-99.1 - KINDRED HEALTHCARE, INCd910056dex991.htm

 

 

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): April 13, 2015

 

 

KINDRED HEALTHCARE, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-14057   61-1323993

(State or other jurisdiction of

incorporation or organization)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

680 South Fourth Street

Louisville, Kentucky

(Address of principal executive offices)

40202-2412

(Zip Code)

Registrant’s telephone number, including area code: (502) 596-7300

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 to 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 8.01. Other Events.

Incorporated by reference is a press release issued by Kindred Healthcare, Inc. (the “Company”) on April 13, 2015, which is attached hereto as Exhibit 99.1. The press release announced the April 10, 2015 passing of John H. Short, Ph.D., who had been a director of the Company since June 2011 and was a nominee for re-election as a director at the 2015 Annual Meeting of Shareholders.

There are now ten nominees for election as directors at the 2015 Annual Meeting of Shareholders, each of whom is named in the Company’s 2015 Proxy Statement. On April 13, 2015, the Board of Directors correspondingly reduced the size of the Board to ten members.

 

Item 9.01. Financial Statements and Exhibits.

 

(d) Exhibits

 

Exhibit 99.1 Press Release dated April 13, 2015.


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 hereto duly authorized.

 

KINDRED HEALTHCARE, INC.
Date: April 14, 2015 By:

/s/ Joseph L. Landenwich

Joseph L. Landenwich
Co-General Counsel and Corporate Secretary