Attached files

file filename
EX-99 - EX-99 - TERMINIX GLOBAL HOLDINGS INCserv-20160504xex99.htm



 

 

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 4, 2016 (April 29, 2016)

 

Picture 1

SERVICEMASTER GLOBAL HOLDINGS, INC.

 

 (Exact name of each registrant as specified in its charter)

 



 

 

 

 

Delaware

 

001-36507

 

20-8738320

(State or other jurisdiction

of incorporation)

 

(Commission

File Numbers)

 

(IRS Employer

Identification Nos.)



 



 

 

860 Ridge Lake Boulevard, Memphis, Tennessee

 

38120

(Address of principal executive offices)

 

(Zip Code)



 

(901) 597-1400

(Each registrant’s telephone number, including area code)

 _______________________________________________





 

(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 2.02. Results of Operations and Financial Condition.

 

On May 4, 2016, ServiceMaster Global Holdings, Inc. issued a press release reporting unaudited results for the first quarter of 2016. A copy of the press release is being furnished as Exhibit 99 and incorporated herein by reference.

 

In accordance with General Instruction B.2 of Form 8-K, the information in this Current Report on Form 8-K, including Exhibit 99.1, shall not be deemed “filed” for the purposes of Section 18 of the Securities Exchange Act of 1934, as amended, or otherwise subject to the liability of that section, nor shall it be deemed incorporated by reference in any filing under the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended, except as shall be expressly set forth by specific reference in such a filing.

 Item 5.02.  Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

On April 29, 2016, David H. Wasserman resigned as a member of the Company’s Board of Directors. Mr. Wasserman’s resignation was expected and had been previously announced by the Company. Also as expected and previously announced, on May 3, 2016, John Krenicki, Jr. resigned as Chairman of the Board and Mark E. Tomkins was appointed as non-executive Chairman of the Board. Mr. Krenicki will continue to serve as a director on the Board. These changes demonstrate another step forward in the Company transitioning from directors appointed by private equity funds to a board of directors being led by independent directors.

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

On May 3, 2016, the Company held its Annual Meeting of Stockholders (the “Annual Meeting”).  The record date for stockholders entitled to notice of, and to vote at, the Annual Meeting was March 7, 2016.  At the close of business on that date, the Company had 135,655,451 shares of common stock issued and outstanding and entitled to be voted at the Annual Meeting.  At the Annual Meeting, three proposals were submitted to the Company’s stockholders.  The proposals are described in more detail in the Company’s definitive proxy statement filed with the U.S. Securities and Exchange Commission on March 21, 2016.  The final voting results were as follows:

Proposal 1

The Company’s stockholders elected the following Class II directors to serve for a term expiring at the 2019 Annual Meeting.  The voting results are set forth below.



 

 

 

 

 

 

 

 

Votes For

Votes Withheld

Broker Non-Vote

Richard P. Fox

122,148,020

1,190,670

3,933,233

Laurie Ann Goldman

122,869,075

469,615

3,933,233

Thomas C. Tiller, Jr

122,866,180

472,510

3,933,233



Proposal 2

The Company’s stockholders approved the advisory resolution approving executive compensation.  The voting results are set forth below.



 

 

 

 

 

 

 

Votes For

Votes Against

Votes Abstained

Broker Non-Vote

122,288,911

764,449

285,330

3,933,233



Proposal 3

The Company’s stockholders ratified the selection of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2016.  The voting results are set forth below.



 

 

 

 

 

 

 

Votes For

Votes Against

Votes Abstained

Broker Non-Vote

127,106,568

47,011

118,344

N/A



 



2


 







Item 9.01. Financial Statements and Exhibits.

 

(d)           Exhibits

 



 

 

Exhibit

 

Description

 

 

 

99

 

Earnings Press Release of ServiceMaster Global Holdings, Inc. issued May 4, 2016.



 

 



 

3


 

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.

 

c

 

 

 

SERVICEMASTER GLOBAL HOLDINGS, INC.

 

(Registrant)

 

 

 

 

 

May 4, 2016

By:

/s/ Alan J. M. Haughie

 

 

Alan J. M. Haughie

 

 

Senior Vice President and Chief Financial Officer





 

4


 

EXHIBIT INDEX

 

Ctober 30

 

 

Exhibit

 

Description

 

 

 

99

 

Earnings Press Release of ServiceMaster Global Holdings, Inc. issued May 4, 2016.



 

 



 

5