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 and Exchange Act of 1934

Date of Report (Date of earliest event reported): May 15, 2015

 

 

CBIZ, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-32961   22-2769024

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

6050 Oak Tree Boulevard, South, Suite 500

Cleveland, Ohio

  44131
(Address of principal executive offices)   (Zip Code)

216-447-9000

(Registrant’s telephone number, including area code)

 

 

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 stockholders of the Company was held on May 15, 2015. The following matters were voted on at the annual meeting:

 

1. The stockholders elected management’s nominees for election as directors. The results of the vote taken were as follows:

 

Directors

   For      Against      Abstain      Non Votes  

Michael H. DeGroote

     37,018,325         954,109         12,464         3,981,394   

Todd J. Slotkin

     37,244,853         728,371         11,674         3,981,394   

Gina D. France

     37,762,225         210,749         11,924         3,981,394   

Sherrill W. Hudson

     37,062,495         910,819         11,584         3,981,394   

 

2. The stockholders ratified the selection by the Audit Committee of the Board of Directors of KPMG LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2015. The results of the vote taken were as follows:

 

For

     41,685,303   

Against

     181,836   

Abstain

     99,153   

 

3. The stockholders approved, on an advisory basis, the compensation of the Company’s Named Executive Officers as disclosed in the 2015 proxy statement. The results of the vote taken were as follows:

 

For

     36,159,058   

Against

     1,727,592   

Abstain

     98,248   

Non Votes

     3,981,394   

 

4. The stockholders declined to approve the passage of such other business as may properly be brought at the 2015 Annual Meeting. No such other business was presented for vote at the meeting. The results of the vote taken were as follows:

 

For

     16,109,909   

Against

     25,038,948   

Abstain

     817,435   


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.

 

Dated: May 21, 2015
CBIZ, Inc.
By:

/s/ Michael W. Gleespen

Name: Michael W. Gleespen
Title: Corporate Secretary