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 5, 2015
Kraft Foods Group, Inc.
(Exact name of registrant as specified in its charter)

Commission File Number: 1-35491
Virginia
 
36-3083135
(State or other jurisdiction of incorporation)
 
(IRS Employer Identification No.)

Three Lakes Drive, Northfield, IL 60093-2753
(Address of principal executive offices, including zip code)

(847) 646-2000
(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:
[ ]
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))



1



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

On May 5, 2015, we held our 2015 annual meeting of shareholders (the “2015 Annual Meeting”) in Glenview, Illinois. The shareholders elected all of the director nominees; approved our named executive officers’ compensation; and ratified the selection of PricewaterhouseCoopers LLP as our independent auditors for 2015. The shareholders did not approve any of the shareholder proposals that were presented at the 2015 Annual Meeting. The final voting results for the matters submitted to a shareholder vote at the 2015 Annual Meeting are set forth below:

A.
Election of Directors
 
Shares For
 
Shares Against
 
Shares Abstain
 
Broker Non-Votes
 
 
 
 
 
 
 
 
 
 
 
 
1.
Abelardo E. Bru
 
389,274,987
 
3,507,607
 
1,265,912
 
102,435,874
 
2.
John T. Cahill
 
369,275,257
 
22,412,049
 
2,361,200
 
102,435,874
 
3.
L. Kevin Cox
 
380,218,945
 
12,537,560
 
1,292,001
 
102,435,874
 
4.
Myra M. Hart
 
385,719,697
 
7,077,899
 
1,250,910
 
102,435,874
 
5.
Peter B. Henry
 
384,394,252
 
8,381,910
 
1,272,344
 
102,435,874
 
6.
Jeanne P. Jackson
 
389,984,085
 
2,823,854
 
1,240,567
 
102,435,874
 
7.
Terry J. Lundgren
 
368,778,300
 
23,995,345
 
1,274,861
 
102,435,874
 
8.
Mackey J. McDonald
 
353,044,106
 
38,179,609
 
2,824,791
 
102,435,874
 
9.
John C. Pope
 
388,416,373
 
4,349,182
 
1,282,951
 
102,435,874
 
10.
E. Follin Smith
 
383,909,140
 
8,859,302
 
1,280,064
 
102,435,874
 


B.
Company Proposals
 
Shares For
Shares Against
Shares Abstain
Broker Non-Votes
 
 
 
 
 
 
 
 
 
1.
Advisory vote to approve executive compensation
 
375,069,374
15,409,646
3,569,486
102,435,874
 
2.
Ratification of selection of independent auditors for 2015
 
492,912,398
2,032,639
1,539,343
_
 


C.
Shareholder Proposals
 
Shares For
Shares Against
Shares Abstain
Broker Non-Votes
 
 
 
 
 
 
 
 
 
1.
Egg-laying chickens
 
108,688,717
246,332,749
39,027,040
102,435,874
 
2.
Deforestation reporting
 
107,911,445
248,122,926
38,014,135
102,435,874
 
3.
Packaging reporting
 
108,435,993
263,675,450
21,937,063
102,435,874
 
4.
Sustainability reporting
 
112,257,177
259,844,083
21,947,246
102,435,874
 

2



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.

 
Kraft Foods Group, Inc.
 
 
 
Date: May 7, 2015
By:
/s/ Kim K. W. Rucker
 
 
Kim K. W. Rucker
 
 
Executive Vice President, Corporate & Legal Affairs, General Counsel and Corporate Secretary


3