Attached files

file filename
EX-10.1 - EX-10.1 - GORMAN RUPP COd916206dex101.htm
EX-99.1 - EX-99.1 - GORMAN RUPP COd916206dex991.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 28, 2015

 

 

THE GORMAN-RUPP COMPANY

(Exact name of registrant as specified in its charter)

 

 

 

Ohio   1-6747   34-0253990

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

600 South Airport Road

Mansfield, Ohio

  44903
(Address of principal executive offices)   (Zip Code)

(419) 755-1011

(Registrant’s telephone number, including area code)

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 (see General Instruction A.2. below):

 

¨ 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 2.02. Results of Operations and Financial Condition

On April 23, 2015, The Gorman-Rupp Company (the “Company”) issued a news release announcing its financial results for the first quarter ended March 31, 2015. This news release is included as Exhibit 99.1 and is being furnished, not filed, with this Current Report on Form 8-K.

Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

On April 23, 2015, the Company held its Annual Meeting of Shareholders, where the Company’s shareholders approved The Gorman-Rupp Company 2015 Omnibus Incentive Plan (the “Incentive Plan”). Under the Incentive Plan, employees of the Company may be granted the following types of awards with respect to the Company’s common shares: restricted stock, restricted stock units, performance-based awards, incentive stock options, nonqualified stock options, stock appreciation rights, and other share-based awards. Subject to adjustment as provided in the Incentive Plan, the total number of Company common shares, without par value, available for issuance under the Incentive Plan is 1,000,000 shares. The material terms of the Incentive Plan are summarized in the Company’s definitive Proxy Statement on Schedule 14A, which was filed with the Securities and Exchange Commission on March 19, 2015.

The description of the Incentive Plan as contained herein is qualified in its entirety by reference to the full text of the Incentive Plan, a copy of which is attached hereto as Exhibit 10.1 and is incorporated herein by reference.

 

Item 5.07. Submission of Matters to a Vote of Security Holders

The annual meeting of the shareholders of the Company was held on April 23, 2015 in Mansfield, Ohio (“Annual Meeting”). As of the record date, there were a total of 26,260,543 shares of Common Stock outstanding and entitled to vote at the Annual Meeting. At the Annual Meeting, 22,393,959 shares of Common Stock were represented in person or by proxy; therefore, a quorum was present. Set forth below are the matters acted upon by the Company’s shareholders at the Annual Meeting and the final voting results on each such matter.

 

1. Fix the number of Directors of the Company at eight and to elect eight Directors to hold office until the next Annual Meeting of Shareholders and until their successors are elected and qualified. The voting results were as follows:

 

     For      Withheld      Broker Non-Votes  

James C. Gorman

     20,010,086         85,873         2,298,000   

Jeffrey S. Gorman

     20,020,738         75,221         2,298,000   

M. Ann Harlan

     20,030,570         65,389         2,298,000   

Thomas E. Hoaglin

     19,698,579         397,380         2,298,000   

Christopher H. Lake

     19,968,888         127,071         2,298,000   

Kenneth R. Reynolds

     20,027,193         68,766         2,298,000   

Rick R. Taylor

     20,014,924         81,035         2,298,000   

W. Wayne Walston

     20,001,504         94,455      

 

2. Approve and adopt an amendment of the Company’s Code of Regulations to authorize the Board of Directors to amend the Code of Regulations to the extent permitted by Ohio law. The voting results were as follows:

 

For     Against     Abstain     Broker Non-Votes  
  11,271,961        8,783,062        40,936        2,298,000  


3. Approve and adopt an amendment of the Company’s Code of Regulations to authorize the formation of committees of the Board of Directors consisting of one or more directors and subcommittees. The voting results were as follows:

 

For     Against     Abstain     Broker Non-Votes  
  15,056,561        4,998,501        40,897        2,298,000   

 

4. Approve and adopt The Gorman-Rupp Company 2015 Omnibus Incentive Plan. The voting results were as follows:

 

For     Against     Abstain     Broker Non-Votes  
  19,599,367        420,416        76,176        2,298,000   

 

5. Approve, on an advisory basis, the compensation of the Company’s named Executive Officers. The voting results were as follows:

 

For   Against     Abstain     Broker Non-Votes  
19,661,695     373,518        60,746        2,298,000   

 

6. Ratify the appointment of Ernst & Young LLP as independent registered public accountants for the Company during the year ending December 31, 2015. The voting results were as follows:

 

For     Against     Abstain  
  22,278,764        74,761        40,434   

 

Item 9.01. Financial Statements and Exhibits

 

  (d) Exhibits

 

Exhibit 10.1    The Gorman-Rupp Company 2015 Omnibus Incentive Plan
Exhibit 99.1    News Release dated April 23, 2015


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 GORMAN-RUPP COMPANY

By: /s/ Brigette A. Burnell

Brigette A. Burnell
General Counsel and Secretary

April 28, 2015


Exhibit Index

 

Exhibit
Number

  

Description

10.1    The Gorman-Rupp Company 2015 Omnibus Incentive Plan
99.1    News Release dated April 23, 2015