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 15, 2015

 

 

The Sherwin-Williams Company

(Exact Name of Registrant as Specified in Charter)

 

 

 

Ohio   1-04851   34-0526850

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

101 West Prospect Avenue

Cleveland, Ohio

  44115
(Address of Principal Executive Offices)   (Zip Code)

(216) 566-2000

(Registrant’s telephone number, including area code)

 

 

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:

 

  ¨ 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.

The final voting results for the proposals submitted for a vote of shareholders at the Annual Meeting of Shareholders of The Sherwin-Williams Company held on April 15, 2015 are set forth below.

Proposal 1. The shareholders fixed the number of directors of Sherwin-Williams at ten and elected the following ten nominees as directors of Sherwin-Williams to serve until the next Annual Meeting of Shareholders and until their successors are elected. The voting results for the ten nominees were as follows:

 

Name

   For      Against      Abstentions      Broker
Non-Votes
 

Arthur F. Anton

     79,064,457         730,955         365,605         6,810,772   

Christopher M. Connor

     77,757,335         1,295,692         1,107,990         6,810,772   

David F. Hodnik

     79,408,508         403,472         349,037         6,810,772   

Thomas G. Kadien

     79,419,521         383,657         357,839         6,810,772   

Richard J. Kramer

     79,425,764         240,656         494,597         6,810,772   

Susan J. Kropf

     79,204,663         494,496         461,858         6,810,772   

Christine A. Poon

     78,595,762         1,145,967         419,288         6,810,772   

Richard K. Smucker

     78,674,477         620,028         866,512         6,810,772   

John M. Stropki

     79,015,721         681,449         463,847         6,810,772   

Matthew Thornton III

     79,336,625         264,101         560,291         6,810,772   

Proposal 2. The shareholders approved, on an advisory basis, the compensation of the named executives. The voting results were as follows:

 

For

 

Against

 

Abstentions

 

Broker

Non-Votes

77,230,587   2,152,164   778,153   6,810,885

Proposal 3. The shareholders approved the material terms for qualified performance-based compensation under The Sherwin-Williams Company 2006 Equity and Performance Incentive Plan (Amended and Restated as of February 17, 2015). The voting results were as follows:

 

For

 

Against

 

Abstentions

 

Broker

Non-Votes

76,168,504   3,340,355   648,258   6,814,672

Proposal 4. The shareholders approved the ratification of the appointment of Ernst & Young LLP as Sherwin-Williams’ independent registered public accounting firm for 2015. The voting results were as follows:

 

For

 

Against

 

Abstentions

 

Broker

Non-Votes

85,577,235   865,538   529,016   0

 

2


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.

 

THE SHERWIN-WILLIAMS COMPANY
April 20, 2015 By:

/s/ Catherine M. Kilbane

Catherine M. Kilbane
Senior Vice President, General Counsel and Secretary

 

3