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 12, 2015
 
 
Eastman Kodak Company
 
 
(Exact name of registrant as specified in its charter)
 
         
New Jersey
 
1-87
 
16-0417150
(State or other Jurisdiction of Incorporation)
 
(Commission File Number)
 
(IRS Employer Identification No.)

     
343 State Street, Rochester, New York
 
14650
(Address of Principal Executive Offices)
 
(Zip Code)
 
Registrant’s telephone number, including area code: (585) 724-4000
 
 
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))
 
 

 
 

 


 
Item 5.07
Submission of Matters to a Vote of Security Holders.
 
 
The 2015 Annual Meeting of Shareholders of Eastman Kodak Company (the “Company”) was held on Tuesday, May 12, 2015 at the Waldorf Astoria New York, 301 Park Avenue, New York, New York 10022.  The Company filed its definitive Proxy Statement for the proposals voted upon at the Annual Meeting with the Securities and Exchange Commission on March 30, 2015.  As of March 18, 2015, the record date for the Annual Meeting, there were 41,896,562 shares of common stock issued and outstanding.  A quorum of 38,996,968 shares of common stock was present or represented at the Annual Meeting.
 
The matters submitted to a vote of security holders at the Annual Meeting of the Company were as follows:
 
 
1.  
Shareholders elected each of the Company’s nine nominees for director to serve a term of one year to expire at the 2016 Annual Meeting of Shareholders or until their respective successors are duly elected and qualified, as set forth below:
 
Name
Votes For
Votes Against
Abstentions
Broker Non-Votes
Mark S. Burgess
36,441,365
49,730
8,490
2,497,383
Jeffrey J. Clarke
36,334,963
156,219
8,403
2,497,383
James V. Continenza
36,452,227
46,409
949
2,497,383
Matthew A. Doheny
36,441,457
49,664
8,464
2,497,383
John A. Janitz
36,308,932
182,219
8,434
2,497,383
George Karfunkel
36,441,193
49,732
8,669
2,497,383
Jason New
36,380,774
110,424
8,387
2,497,383
William G. Parrett
36,127,855
363,293
8,437
2,497,383
Derek Smith
36,436,952
54,171
8,462
2,497,383
 
 
2.  
Shareholders ratified the selection of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm to serve a one-year term beginning on the date of the Annual Meeting, as set forth below:
 
 
Votes For
          Votes Against
       Abstentions
38,991,662
3,828
1,478
 
3.  
Shareholders approved, through an advisory vote, the compensation of the Company’s Named Executive Officers (as set forth in the Definitive Proxy Statement), as set forth below:
 
Votes For
          Votes Against
       Abstentions
        Broker Non-Votes
36,242,183
253,676
3,726
2,497,383
 
 

 
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.
 

                  EASTMAN KODAK COMPANY

 
By:   /s/Sharon E. Underberg
Sharon E. Underberg
      General Counsel, Secretary and
      Senior Vice President
Date: May 15, 2015








 

 
3