Attached files

file filename
EX-3.2.A - EX-3.2.A - VISTEON CORPd201230dex32a.htm
EX-99.1 - EX-99.1 - VISTEON CORPd201230dex991.htm
EX-3.2.B - EX-3.2.B - VISTEON CORPd201230dex32b.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) June 9, 2016

 

 

VISTEON CORPORATION

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   1-15827   38-3519512

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

One Village Center Drive, Van Buren Township, Michigan   48111
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code (800)-VISTEON

 

 

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 communication 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))

 

 

 


SECTION 5 – CORPORATE GOVERNANCE AND MANAGEMENT

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

On June 9, 2016, Visteon Corporation (the “Company”) announced the appointment of Steven S. Fitzgerald as the Company’s Vice President and Chief Human Resources Officer. A copy of the press release is attached hereto as Exhibit 99.1 and is incorporated by reference.

Item 5.03 Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.

On June 9, 2016, the Board of Directors of the Company approved amendments to the Company’s bylaws to eliminate obsolete references to the initial Board of Directors that was appointed in connection with the Company’s emergence from bankruptcy in 2010 and certain other non-substantive or conforming changes. These amendments are separate and in addition to the amendments to the Company’s bylaws to implement proxy access, which were approved by the Company’s stockholders at the annual meeting of the stockholders of the Company held on June 9, 2016.

This summary of the amendments is qualified in its entirety by reference to the complete copy of the amended and restated bylaws of the Company attached as Exhibit 3.2.b hereto, which has been marked to show the additional changes from the amended and restated bylaws implementing proxy access approved by the Company’s stockholders at the annual meeting of the stockholders of the Company and which is incorporated by reference herein.

Item 5.07 Submission of Matters to a Vote of Security

(a) The annual meeting of stockholders of the Company was held on June 9, 2016.

(b) At the annual meeting, the stockholders elected the Company’s eight nominees for director to serve for a one-year term beginning at the 2016 annual meeting and expiring at the 2017 annual meeting of stockholders. The stockholders also ratified the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for fiscal year 2016, approved the Company’s executive compensation, and approved the amendments to the Company’s bylaws to implement proxy access. The final voting results are set forth below.

(1) Election of directors (majority voting):

 

Nominee

   Shares For      Shares Against      Shares      Broker Non-  
         Abstain      Votes  

Jeffrey D. Jones

     26,631,242         697,409         482,431         2,170,281   

Sachin S. Lawande

     27,788,974         14,266         7,842         2,170,281   

Joanne M. Maguire

     27,636,364         167,389         7,329         2,170,281   

Robert J. Manzo

     27,195,296         608,371         7,415         2,170,281   

Francis M. Scricco

     27,789,110         14,554         7,418         2,170,281   

David L. Treadwell

     26,330,167         998,627         482,288         2,170,281   

Harry J. Wilson

     27,026,083         672,846         112,153         2,170,281   

Rouzbeh Yassini-Fard

     27,625,842         177,332         7,908         2,170,281   

 

- 2 -


(2) Ratification of the appointment of Ernst & Young LLP:

 

Shares For

  

Shares Against

  

Shares Abstain

  

Broker Non-Votes

28,171,267

   1,808,346    1,750    N/A

(3) Provide advisory approval of the Company’s executive compensation:

 

Shares For

  

Shares Against

  

Shares Abstain

  

Broker Non-Votes

22,324,439

   5,478,368    8,275    2,170,281

(4) Approve amendment of the Company’s bylaws to implement proxy access:

 

Shares For

  

Shares Against

  

Shares Abstain

  

Broker Non-Votes

25,375,737

   2,428,618    6,727    2,170,281

SECTION 8 – OTHER EVENTS

Item 8.01. Other Events.

On June 9, 2016, the Board of Directors of the Company re-appointed Mr. Francis M. Scricco as the non-executive Chairman of the Board of the Company, appointed Robert J. Manzo as Chairman of the Audit Committee, appointed Joanne M. Maguire as a member of the Audit Committee and appointed Rouzbeh Yassini-Fard as a member of the Finance and Corporate Strategy Committee.

SECTION 9 – FINANCIAL STATEMENTS AND EXHIBITS

Item 9.01. Financial Statements and Exhibits.

 

Exhibit No.

  

Description

  3.2.a    Amended and Restated Bylaws of Visteon Corporation, as amended effective as of June 9, 2016.
  3.2.b    Amendments to Bylaws of Visteon Corporation effective as of June 9, 2016.
99.1    Press release dated June 9, 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.

 

      VISTEON CORPORATION
Date: June 10, 2016     By:   /s/ Brett D. Pynnonen
           Brett D. Pynnonen
           Vice President and General Counsel

 

- 4 -


EXHIBIT INDEX

 

Exhibit No.

  

Description

  3.2.a    Amended and Restated Bylaws of Visteon Corporation, as amended effective as of June 9, 2016.
  3.2.b    Amendments to Bylaws of Visteon Corporation effective as of June 9, 2016.
99.1    Press release dated June 9, 2016.

 

- 5 -