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) May 4, 2015

Aflac Incorporated
(Exact name of registrant as specified in its charter)
Georgia
  
001-07434
  
58-1167100
(State or other jurisdiction
  
(Commission
  
(IRS Employer
of incorporation)
  
File Number)
  
Identification No.)
 
 
 
 
 
1932 Wynnton Road, Columbus, Georgia
  
 
  
31999
(Address of principal executive offices)
  
 
  
(Zip Code)
706.323.3431
(Registrant’s telephone number, including area code)

(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 5.07    Submission of Matters to a Vote of Security Holders

     The Annual Meeting of the Shareholders of Aflac Incorporated (the “Company”) was held on May 4, 2015. Matters submitted to the shareholders and voted upon at the meeting, which are more fully described in the Company's Proxy Statement, are as follows: (1) Election of 13 members to the board of directors; (2) Approval of a non-binding advisory proposal on compensation of the Company's named executive officers as described in the Proxy Statement; and (3) Ratification of the appointment of KPMG LLP as the independent registered public accounting firm of the Company for the year ending December 31, 2015. The shareholders approved proposals (1), (2) and (3).

     The following is a summary of the votes cast, as well as the number of abstention and broker non-votes, as to each proposal, including a separate tabulation with respect to each nominee for director.

1




VOTES
 
 
 
For
 
Against
 
Abstentions
 
Broker
Non-Votes
 
(1) Election of 13 members to the board of directors:
 
 
 
 
 
 
 
 
 
 
Daniel P. Amos
 
838,749,669
 
14,295,731
 
1,436,094
 
65,124,180
 
 
Paul S. Amos II
 
827,419,657
 
26,079,739
 
982,098
 
65,124,180
 
 
W. Paul Bowers
 
848,862,545
 
4,384,910
 
1,234,039
 
65,124,180
 
 
Kriss Cloninger III
 
758,500,111
 
94,960,938
 
1,020,445
 
65,124,180
 
 
Elizabeth J. Hudson
 
844,328,293
 
9,033,870
 
1,119,331
 
65,124,180
 
 
Douglas W. Johnson
 
842,919,025
 
10,351,400
 
1,211,069
 
65,124,180
 
 
Robert B. Johnson
 
839,488,807
 
13,813,926
 
1,178,761
 
65,124,180
 
 
Thomas J. Kenny
 
827,739,636
 
25,473,704
 
1,268,154
 
65,124,180
 
 
Charles B. Knapp
 
844,627,974
 
8,708,360
 
1,145,160
 
65,124,180
 
 
Joseph L. Moskowitz
 
848,717,849
 
4,564,430
 
1,199,215
 
65,124,180
 
 
Barbara K. Rimer, Dr. PH
 
840,834,364
 
12,468,565
 
1,178,565
 
65,124,180
 
 
Melvin T. Stith
 
844,908,878
 
8,288,434
 
1,284,182
 
65,124,180
 
 
Takuro Yoshida
 
849,025,613
 
4,470,341
 
985,540
 
65,124,180
 
 
 
 
 
 
 
 
 
 
 
 
(2) Non-binding advisory proposal on executive compensation
 
741,588,470
 
110,508,232
 
2,384,792
 
65,124,180
 
 
 
 
 
 
 
 
 
 
 
 
(3) Ratification of appointment of KPMG LLP as independent registered public accounting firm of the Company for the year ending December 31, 2015
 
914,129,665
 
4,393,180
 
1,082,829
 
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.



 
 
Aflac Incorporated
 
 
 
May 7, 2015
 
  /s/ June Howard
 
 
 
 
 
    (June Howard)
 
 
Senior Vice President, Financial Services
 
 
Chief Accounting Officer


3