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) April 26, 2016


KIMCO REALTY CORPORATION

 (Exact Name of registrant as specified in its charter)


Maryland

 

1-10899

 

13-2744380

(State or other jurisdiction
of incorporation)

 

(Commission File Number)

 

(IRS Employer
Identification No.)


3333 New Hyde Park Road

Suite 100

New Hyde Park, NY 11042

(Address of principal executive offices) (Zip Code)


Registrant’s telephone number, including area code: (516) 869-9000


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 Company’s annual meeting of stockholders was held on April 26, 2016. The Company previously filed with the Securities and Exchange Commission the 2016 proxy statement and related materials pertaining to this meeting. On the record date of March 7, 2016, there were 414,334,767 shares of the Company’s common stock, par value $0.01 per share (“Common Stock”) outstanding and eligible to vote.


Proposal 1: Election of Directors


Elected the following eight nominees to the Board of Directors to serve as directors until the next annual meeting of stockholders and until their respective successors are elected and qualify.


Nominee

Votes For

Votes Against

Abstentions

Broker Non-Votes

Milton Cooper

345,446,971

4,772,756

185,105

22,117,362

Philip E. Coviello

346,352,054

3,867,227

185,551

22,117,362

Richard G. Dooley

291,849,146

58,090,287

465,399

22,117,362

Conor C. Flynn

347,388,519

2,831,976

184,337

22,117,362

Joe Grills

319,460,523

30,753,497

190,812

22,117,362

Frank Lourenso

319,484,849

30,726,619

193,364

22,117,362

Colombe M. Nicholas

346,400,658

3,814,526

189,648

22,117,362

Richard B. Saltzman

338,707,597

11,509,928

187,307

22,117,362


Proposal 2: Advisory Resolution to Approve the Compensation of our Named Executive Officers


Approved, on an advisory basis, the compensation of the Company’s named executive officers as disclosed in the Compensation Discussion and Analysis and the accompanying tables in our 2016 proxy statement. There were 343,732,890 votes for the proposal; 6,230,979 votes against the proposal; 440,963 abstentions; and 22,117,362 broker non-votes.


Proposal 3: Ratification of the Appointment of PricewaterhouseCoopers LLP as the Company’s Independent Registered Public Accounting Firm


Ratified the appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for the year ended December 31, 2016. There were 369,581,119 votes for the appointment; 2,651,837 votes against the appointment; 289,238 abstentions; and no broker non-votes.




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.


 

KIMCO REALTY CORPORATION

 

 

Date: April 27, 2016

By:

/s/ Glenn G. Cohen

 

 

Name:

Glenn G. Cohen

 

 

Title:

Chief Financial Officer