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): November 16, 2016

 

 

Sysco Corporation

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   1-06544   74-1648137

(State or Other Jurisdiction

of Incorporation)

  (Commission File Number)  

(IRS Employer

Identification No.)

1390 Enclave Parkway, Houston, TX 77077-2099

(Address of principal executive office) (zip code)

Registrant’s telephone number, including area code: (281) 584-1390

N/A

(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))

 

 

 


SECTION 5 – CORPORATE GOVERNANCE AND MANAGEMENT

ITEM 5.07 SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS.

At the Company’s 2016 Annual Meeting of Stockholders (the “Annual Meeting”) held on November 16, 2016, Sysco’s stockholders elected each of the Company’s director nominees, who had been nominated to serve until the Company’s 2017 Annual Meeting of Stockholders. Daniel J. Brutto was re-elected with 99.55% of the votes cast, John M. Cassaday was re-elected with 95.69% of the votes cast, Judith B. Craven was re-elected with 97.09% of the votes cast, William J. DeLaney was re-elected with 99.02% of the votes cast, Joshua D. Frank was re-elected with 98.23% of the votes cast, Larry C. Glasscock was re-elected with 98.32% of the votes cast, Jonathan Golden was re-elected with 88.38% of the votes cast, Bradley M. Halverson was re-elected with 99.52% of the votes cast, Hans-Joachim Koerber was re-elected with 99.17% of the votes cast, Nancy S. Newcomb was re-elected with 99.13% of the votes cast, Nelson Peltz was re-elected with 98.05% of the votes cast, Edward D. Shirley was re-elected with 99.35% of the votes cast, Richard G. Tilghman was re-elected with 97.78% of the votes cast, and Jackie M. Ward was re-elected with 97.13% of the votes cast. The stockholders also approved the compensation paid to Sysco’s named executive officers, as disclosed in Sysco’s 2016 proxy statement, and ratified the appointment of Ernst & Young LLP as Sysco’s independent registered public accounting firm for fiscal 2017. The stockholder vote on executive compensation was approved by 94.15% of the votes cast, and the ratification of the appointment of the independent registered public accounting firm for fiscal 2017 was approved by 98.47% of the votes cast. The stockholder proposal regarding a policy limiting accelerated vesting of equity awards upon a change in control was not approved by stockholders, receiving approximately 35.75% of the votes cast. With respect to each item, the number of votes cast includes all “for” and “against” votes, and abstentions and broker non-votes are disregarded with respect to each item.

The final results of the voting on each matter of business at the Annual Meeting are as follows:

Proposal 1 – Election of Directors

 

Name

   Votes For      Votes Against      Total Votes
Cast
     Abstentions      Broker
Non-Votes
 

Daniel J. Brutto

     404,226,666         1,310,531         405,537,197         515,685         76,046,239   

John M. Cassaday

     388,572,710         15,582,865         404,155,575         1,897,307         76,046,239   

Judith B. Craven

     394,263,406         11,050,462         405,313,868         739,014         76,046,239   

William J. DeLaney

     402,075,816         3,366,682         405,442,498         610,384         76,046,239   

Joshua D. Frank

     398,900,305         6,649,600         405,549,905         502,977         76,046,239   

Larry C. Glasscock

     399,239,438         6,299,898         405,539,336         513,546         76,046,239   

Jonathan Golden

     358,891,919         46,311,684         405,203,603         849,279         76,046,239   

Bradley M. Halverson

     404,126,235         1,415,670         405,541,905         510,977         76,046,239   

Hans-Joachim Koerber

     402,721,382         2,805,067         405,526,449         526,433         76,046,239   

Nancy S. Newcomb

     402,542,013         3,016,798         405,558,811         494,071         76,046,239   

Nelson Peltz

     398,174,986         7,324,875         405,499,861         553,021         76,046,239   

Edward D. Shirley

     403,432,025         2,095,501         405,527,526         525,356         76,046,239   

Richard G. Tilghman

     397,046,999         8,447,131         405,494,130         558,752         76,046,239   

Jackie M. Ward

     394,422,237         10,997,850         405,420,087         632,795         76,046,239   

 

2


Proposal 2 – Approval, by advisory vote, of the compensation paid to Sysco’s named executive officers, as disclosed in Sysco’s 2016 proxy statement

 

Votes For

 

Votes Against

 

Votes Cast

 

Abstentions

 

Broker Non-Votes

382,307,466

  21,897,561   404,205,027   1,847,855   76,046,239

Proposal 3 – Ratification of the appointment of Ernst & Young LLP as Sysco’s independent registered public accounting firm for fiscal 2017

 

Votes For

 

Votes Against

 

Votes Cast

 

Abstentions

474,766,838

  6,260,177   481,027,015   1,072,106

Proposal 4 – Stockholder proposal regarding a policy limiting accelerated vesting of equity awards upon a change in control.

 

Votes For

 

Votes Against

 

Votes Cast

 

Abstentions

 

Broker Non-Votes

145,182,165

  258,512,070   403,694,235   2,358,647   76,046,239

 

3


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, Sysco Corporation has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

    Sysco Corporation
Date: November 17, 2016     By:   /s/ Russell T. Libby
       

Russell T. Libby

Executive Vice President, Administration

and Corporate Secretary

 

4