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
 
 
AARON’S, INC.
(Exact name of Registrant as Specified in Charter)

Georgia
 
1-13941
 
58-0687630
(State or other Jurisdiction of Incorporation)
 
(Commission File
Number)
 
(IRS Employer
Identification No.)
309 E. Paces Ferry Road, N.E.
Atlanta, Georgia
 

30305-2377
(Address of principal executive offices)
 
(Zip code)
Registrant’s telephone number, including area code: (404) 231-0011

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):
o    Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
o    Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
o    Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
o    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.

On Wednesday, May 4, 2016, Aaron’s, Inc. (the “Company”) held its annual meeting of shareholders in Atlanta, Georgia. As of March 24, 2016, the record date for the annual meeting, there were 72,747,559 shares of the Company’s common stock outstanding and entitled to vote at the annual meeting. 67,271,861 shares of the Company’s common stock were represented at the annual meeting in person or by proxy, representing 92% of the aggregate number of shares of common stock entitled to vote at the annual meeting. At the meeting, the Company’s shareholders took the following actions and elected each of the director nominees to serve as directors until the expiration of such director nominee’s term at the Company’s 2017 annual meeting of shareholders and until such director nominee’s successor is duly elected and qualified or until such director nominee’s earlier resignation, removal from office or death, having cast the following votes:

Proposal 1 - Election of directors
 
For
 
Against
 
Abstain
 
Non-Votes
Matthew E. Avril
62,481,990

 
635,641

 
1,301,093

 
2,853,137

Kathy T. Betty
62,410,606

 
680,936

 
1,327,102

 
2,853,137

Douglas C. Curling
62,979,858

 
118,337

 
1,320,592

 
2,853,137

Cynthia N. Day
60,794,667

 
2,287,702

 
1,336,355

 
2,853,137

Curtis L. Doman
63,000,376

 
94,060

 
1,324,288

 
2,853,137

Walter G. Ehmer
62,942,761

 
145,802

 
1,330,161

 
2,853,137

Hubert L. Harris, Jr.
62,445,663

 
638,448

 
1,334,613

 
2,853,137

John W. Robinson III
62,457,541

 
649,361

 
1,311,822

 
2,853,137

Ray M. Robinson
54,191,916

 
8,918,746

 
1,308,062

 
2,853,137

Robert H. Yanker
62,946,385

 
146,480

 
1,325,859

 
2,853,137


Proposal 2 - Approval of a non-binding resolution to approve the Company’s executive compensation
For
 
Against
 
Abstain
 
Non-Votes
61,381,097
 
1,729,242
 
1,308,385
 
2,853,137

Proposal 3 - Ratification of the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for 2016
For
 
Against
 
Abstain
 
Non-Votes
65,036,027
 
908,933
 
1,326,901
 
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.

 
 
 
AARON’S, INC.
 
 
By:
 /s/ Steven A. Michaels
 
 
 
Steven A. Michaels
 
 
 
Chief Financial Officer and
 
Date: May 5, 2016
 
President of Strategic Operations