Attached files

file filename
EX-3.1 - EX-3.1 - FERRO CORPfoe-20150428ex3188ffdf9.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 24, 2015

 

Ferro Corporation
__________________________________________
(Exact name of registrant as specified in its charter)

   

   

   

Ohio

1-584

34-0217820

_____________________
(State or other jurisdiction

_____________
(Commission

______________
(I.R.S. Employer

of incorporation)

File Number)

Identification No.)

  

   

   

6060 Parkland Boulevard

Suite 250

Mayfield Heights, Ohio

   

44124

_________________________________
(Address of principal executive offices)

   

___________
(Zip Code)

   

   

   

Registrant’s telephone number, including area code:

   

216-641-8580

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:

[  ]  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 5.03

Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.

 

On April 24, 2015, Ferro Corporation (the “Company”) held its 2015 Annual Meeting of Shareholders (the “2015 Annual Meeting”). At the 2015 Annual Meeting, shareholders of the Company approved a proposal to adopt an amendment to the Company’s Code of Regulations, as amended and restated as of April 25, 2014 (the “Regulations”), to reduce the minimum size of the Board to six members.

The preceding description of the amendment to the Regulations is qualified in its entirety by reference to, and should be read in conjunction with, the full text of the Regulations, as so amended, a copy of which is attached hereto as Exhibit 3.1 and incorporated herein by this reference.

 

Item 5.07

Submission of Matters to a Vote of Security Holders.

The 2015 Annual Meeting was held on Friday, April 24, 2015.

The final results of voting on each of the matters submitted to a vote of security holders at the 2015 Annual Meeting are as follows:

1. Shareholders elected each of the following six nominees as a director to serve for a term to expire at the 2016 Annual Meeting of Shareholders of the Company and until his or her successor has been duly elected and qualified, as set forth below.

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

  

Votes

 

  

Votes

 

  

Broker

 

  

Votes

 

Name

  

For

 

  

Withheld

 

  

Non-Votes

 

  

Uncast

 

Richard J. Hipple

  

 

70,698,405 

  

  

 

2,938,884 

  

  

 

6,614,744 

  

  

 

  

Gregory E. Hyland

  

 

73,102,207 

  

  

 

535,082 

  

  

 

6,614,744 

  

  

 

  

Jennie S. Hwang, Ph.D.

  

 

72,905,965 

  

  

 

731,325 

  

  

 

6,614,744 

  

  

 

  

Peter T. Kong

  

 

72,956,312 

  

  

 

680,977 

  

  

 

6,614,744 

  

  

 

  

Timothy K. Pistell

  

 

72,844,346 

  

  

 

742,943 

  

  

 

6,614,744 

  

  

 

 

Peter T. Thomas

  

 

71,962,640 

  

  

 

1,674,649 

  

  

 

6,614,744 

  

  

 

  

 

2. Shareholders approved the proposal to amend the Regulations to reduce the minimum size of the Board to six members, as set forth below.

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Votes

 

 

 

Broker

Votes For

 

Against

 

Abstentions

 

Non-Votes

72,915,544

 

678,411

 

43,333

 

6,614,744

 

3. Shareholders ratified the selection of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015, as set forth below.

 

 

 

 

 

 

 

 

 

 

Votes

 

 

 

Broker

Votes For

 

Against

 

Abstentions

 

Non-Votes

76,890,318

 

3,304,102

 

57,613

 

0

4. Shareholders approved, on an advisory basis, the compensation of the Company’s named executive officers, as set forth below.

 

 

 

 

 

 

 

 

 


 

 

 

 

 

 

 

 

 

 

Votes

 

 

 

Broker

Votes For

 

Against

 

Abstentions

 

Non-Votes

70,660,592

 

2,918,605

 

58,092

 

6,614,744

 

 

Item 9.01

Financial Statements and Exhibits.

 

 

(d)

Exhibits.

 

 

 

 

Exhibit

No.

  

Description

 

 

3.1

  

Ferro Corporation Amended and Restated Code of Regulations.



 

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.

 

 

 

 

Ferro Corporation             

 

 

 

 

Date: April 28, 2015

 

 

By:     /s/  Jeffrey L. Rutherford

 

Name: Jeffrey L. Rutherford

 

Title:   Vice President and Chief Financial Officer

 

 


 

Exhibit Index

   

   

   

Exhibit No.

   

Description


   


3.1

   

Ferro Amended and Restated Code of Regulations