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 11, 2016

 

 

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 11, 2016. 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

Rick L. Burdick

  40,037,237   2,807,111   3,158   3,568,124

Steven L. Gerard

  41,430,631   1,414,013   2,862   3,568,124

Jerome P. Grisko, Jr.

  42,135,148   709,296   3,062   3,568,124

Benaree Pratt Wiley

  41,707,385   1,136,959   3,162   3,568,124

 

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, 2016. The results of the vote taken were as follows:

 

For

  46,306,200

Against

  75,925

Abstain

  33,505

 

3. The stockholders approved, on an advisory basis, the compensation of the Company’s Named Executive Officers as disclosed in the 2016 proxy statement. The results of the vote taken were as follows:

 

For

  41,314,513

Against

  1,515,047

Abstain

  17,946

Non Votes

  3,568,124

 

4. The stockholders declined to approve the passage of such other business as may properly be brought at the 2016 Annual Meeting. No such other business was presented for vote at the meeting. The results of the vote taken were as follows:

 

For

  16,728,793

Against

  29,614,700

Abstain

  72,137


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 13, 2016

 

CBIZ, Inc.
By:   /s/ Michael W. Gleespen
Name:   Michael W. Gleespen
Title:   Corporate Secretary