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 30, 2015



 
CINCINNATI BELL INC.
(Exact Name of Registrant as Specified in its Charter)

 

 
 
 
 
 
 
Ohio
 
001-8519
 
31-1056105
(State or other jurisdiction
of incorporation)
 
(Commission
File Number)
 
(IRS Employer
Identification No.)
221 East Fourth Street
Cincinnati, OH 45202
(Address of Principal Executive Office)
Registrant's telephone number, including area code: (513) 397-9900
 

 
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:
 
o
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
o
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
 
o
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
 
o
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 2015 Annual Meeting of Shareholders of the Company was held on April 30, 2015. The final voting results for each of the proposals submitted for a vote of the shareholders are set forth below.
Proposal 1
The shareholders elected the following eight Company nominees for director to serve a one-year term until the 2016 Annual Meeting of Shareholders and until their respective successors are elected and qualified. The voting results were as follows:
 
For
 
Against
 
Abstain
 
Broker Non-Votes
 
 
 
 
 
 
 
 
Phillip R. Cox
158,287,007
 
2,850,228
 
124,540
 
31,786,298
John W. Eck
159,831,339
 
1,311,115
 
119,321
 
31,786,298
Jakki L. Haussler
159,235,011
 
1,899,834
 
126,930
 
31,786,298
Craig F. Maier
159,144,289
 
1,990,541
 
126,945
 
31,786,298
Russel P. Mayer
159,828,083
 
1,308,249
 
125,443
 
31,786,298
Lynn A. Wentworth
159,299,097
 
1,842,264
 
120,414
 
31,786,298
John M. Zrno
159,738,883
 
1,398,365
 
124,527
 
31,786,298
Theodore H. Torbeck
159,418,296
 
1,720,882
 
122,657
 
31,786,298


Proposal 2
The shareholders voted as follows to provide advisory approval of the Company’s executive compensation:
For
 
Against
 
Abstain
 
Broker Non-Votes
146,810,400
 
4,468,225
 
9,983,150
 
31,786,298





Proposal 3
The shareholders voted as follows to approve an amendment to the Cincinnati Bell Inc. 2007 Long Term Incentive Plan:
For
 
Against
 
Abstain
 
Broker Non-Votes
147,851,053
 
12,977,175
 
433,457
 
31,786,298


Proposal 4
The shareholders ratified the Audit and Finance Committee's appointment of Deloitte & Touche LLP to serve as the Company's independent registered public accounting firm for the fiscal year ending December 31, 2015. The voting results were as follows:
For
 
Against
 
Abstain
191,590,446
 
1,149,763
 
307,864





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.

 
 
 
 
 
 
 
 
CINCINNATI BELL INC.
 
 
 
 
 
Date:
May 4, 2015
 
By:
/s/ Christopher J. Wilson
 
 
 
 
Christopher J. Wilson
 
 
 
 
Vice President, General Counsel and Secretary