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

 

 

ZIMMER HOLDINGS, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-16407   13-4151777

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

345 East Main Street

Warsaw, Indiana 46580

(Address of principal executive offices) (Zip Code)

Registrant’s telephone number, including area code: (574) 267-6131

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 5.07 Submission of Matters to a Vote of Security Holders

The Company held its annual meeting of stockholders on May 5, 2015. Stockholders took the following actions:

 

    elected ten (10) directors for one-year terms ending at the 2016 annual meeting of stockholders (Proposal 1);

 

    approved the Company’s Amended Stock Plan for Non-Employee Directors (Proposal 2);

 

    approved the Company’s Amended and Restated Deferred Compensation Plan for Non-Employee Directors (Proposal 3);

 

    approved, on an advisory basis, the compensation of the Company’s named executive officers as disclosed in the Company’s proxy statement (Proposal 4); and

 

    ratified the Audit Committee’s appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for 2015 (Proposal 5).

The vote tabulation for each proposal follows:

Proposal 1 – Election of Directors

 

Nominee   For   Against   Abstained   Broker Non-Votes
Christopher B. Begley   130,307,872      310,367   750,984   13,206,365
Betsy J. Bernard   130,123,730      501,074   744,419   13,206,365
Paul M. Bisaro   130,085,545      534,856   748,822   13,206,365
Gail K. Boudreaux   130,355,030      269,733   744,460   13,206,365
David C. Dvorak   130,300,786      323,341   745,096   13,206,365
Michael J. Farrell   130,069,268      553,100   746,855   13,206,365
Larry C. Glasscock   129,599,847   1,018,582   750,794   13,206,365
Robert A. Hagemann   130,308,302      312,744   748,177   13,206,365
Arthur J. Higgins   130,094,718      525,573   748,932   13,206,365
Cecil B. Pickett, Ph.D.   130,074,591      551,812   742,820   13,206,365

Proposal 2 – Approval of Amended Stock Plan for Non-Employee Directors

 

          For          

  

    Against    

  

Abstained

  

Broker Non-Votes

    

125,988,281

   4,468,057    912,885    13,206,365   
Proposal 3 – Approval of Amended and Restated Deferred Compensation Plan for Non-Employee Directors   

          For          

  

    Against    

  

Abstained

  

Broker Non-Votes

    

127,951,466

   2,485,485    932,272    13,206,365   
Proposal 4 – Advisory Vote to Approve Named Executive Officer Compensation   

          For          

  

    Against    

  

Abstained

  

Broker Non-Votes

    

125,040,326

   5,164,492    1,164,405    13,206,365   
Proposal 5 – Ratification of Appointment of Independent Registered Public Accounting Firm   

          For          

  

    Against    

  

Abstained

  

Broker Non-Votes

    

142,311,960

   1,090,537    1,173,091    0   


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.

Date: May 7, 2015

 

ZIMMER HOLDINGS, INC.
By: /s/ Chad F. Phipps
Name: Chad F. Phipps
Title:

Senior Vice President, General Counsel

and Secretary