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 27, 2016 (June 23, 2016)

 

 

SLM CORPORATION

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-13251   52-2013874
(State or other jurisdiction   (Commission   (I.R.S. Employer
of incorporation)   File Number)   Identification No.)
300 Continental Drive, Newark, Delaware   19713
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (302) 451-0200

(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.

On June 23, 2016, SLM Corporation (the “Company”) held its Annual Meeting of Stockholders (the “Annual Meeting”). As of the close of business on April 25, 2016, the record date for the Annual Meeting, 427,929,949 shares of common stock, par value $.20 per share, were outstanding and entitled to vote. At the Annual Meeting, 410,943,270, or approximately 96.03%, of the outstanding shares of common stock entitled to vote were represented in person or by proxy. At the Annual Meeting, the following proposals were submitted to a vote of the Company’s stockholders, with the voting results indicated below:

Proposal 1 – Election of Directors. The Company’s stockholders elected the following 12 directors to hold office until the 2017 Annual Meeting of Stockholders and until their successors have been duly elected or appointed.

 

     For      Against      Abstain      Broker Non-Votes  

Paul G. Child

     395,759,240         1,710,058         82,108         13,391,864   

Carter Warren Franke

     394,430,083         3,040,242         81,081         13,391,864   

Earl A. Goode

     390,308,033         7,161,434         81,939         13,391,864   

Ronald F. Hunt

     391,751,540         5,717,557         82,309         13,391,864   

Marianne M. Keler

     394,973,951         2,495,735         81,720         13,391,864   

Jim Matheson

     394,426,078         3,043,266         82,062         13,391,864   

Jed H. Pitcher

     394,422,653         3,046,660         82,093         13,391,864   

Frank C. Puleo

     395,225,887         2,243,265         82,254         13,391,864   

Raymond J. Quinlan

     390,984,333         6,484,026         83,047         13,391,864   

Vivian C. Schneck-Last

     395,754,429         1,714,694         82,283         13,391,864   

William N. Shiebler

     394,421,284         3,047,844         82,278         13,391,864   

Robert S. Strong

     395,757,048         1,711,864         82,494         13,391,864   

Proposal 2 – Advisory Vote on Executive Compensation. The Company’s stockholders approved, by an advisory vote, the compensation of its named executive officers.

 

For

  

Against

  

Abstain

  

Broker Non-Votes

346,347,168

   51,026,972    177,266    13,391,864

Proposal 3 – Ratification of the Appointment of KPMG LLP. The Company’s stockholders ratified the appointment of KPMG LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2016.

 

For

  

Against

  

Abstain

  

Broker Non-Votes

404,623,144

   5,658,879    661,247    —  


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.

 

    SLM CORPORATION
Date: June 27, 2016     By:  

/s/ Laurent C. Lutz

      Laurent C. Lutz
     

Executive Vice President, General Counsel &

Corporate Secretary