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): May 24, 2017

 

 

CONMED CORPORATION

(Exact name of registrant as specified in its charter)

 

 

New York 0-16093 16-0977505
(State or other jurisdiction of (Commission (I.R.S. Employer
incorporation or organization) File Number) Identification No.)

 

 

 

525 French Road

Utica, New York 13502

(Address of principal executive offices, including zip code)

 

 

 

(315) 797-8375

(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 obligations of the registrant under any of the following provisions (See General Instruction A.2 below):

 

oWritten communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

oSoliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

oPre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

oPre-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 shareholders of CONMED Corporation was held on May 24, 2017 (the “Annual Meeting”). Holders of Common Stock were entitled to elect ten directors. On all matters which came before the Annual Meeting, holders of Common Stock were entitled to one vote for each share held. Proxies for 26,626,550 of the 27,871,672 shares of Common Stock entitled to vote were received in connection with the Annual Meeting.

 

The following table sets forth the names of the ten persons elected at the Annual Meeting to serve as directors until the first annual meeting of shareholders following the end of the Company’s fiscal year ending December 31, 2017 and the number of votes cast for, against or withheld with respect to each person.

 

Election of Directors

 

Director Votes Received Votes Withheld Broker Non-Votes
       
David Bronson 25,336,383   253,377 1,036,790
Brian P. Concannon 25,320,090   269,670 1,036,790
Charles M. Farkas 25,297,823   291,937 1,036,790
Martha Goldberg Aronson 25,283,154   306,606 1,036,790
Jo Ann Golden 25,269,494   320,266 1,036,790
Curt R. Hartman 25,347,054   242,706 1,036,790
Dirk M. Kuyper 25,253,975   335,785 1,036,790
Jerome J. Lande 25,282,303   307,457 1,036,790
Mark E. Tryniski 25,319,847   269,913 1,036,790
John L. Workman 25,347,109   242,651 1,036,790

 

Management Proposals

 

 For

 Against

 Abstain

Broker Non-Votes  

Ratification of the appointment of PricewaterhouseCoopers

LLP as independent registered public accounting firm for the Company for the fiscal year ending December 31, 2017

26,313,701 298,427 14,422  
           
Approve advisory vote on Named Executive Officer compensation 25,169,847 395,495 24,418 1,036,790  
           
Approve the Executive Bonus Plan 25,164,627 361,365 63,768 1,036,790  
           
 

One

Year

Two

Years

Three Years Abstain

Broker

Non-Votes

Approval of advisory vote on the frequency of future advisory votes on executive compensation

20,775,987

31,804

4,751,990

29,979

1,036,790

 

 

 

 

Item 8.01 Other Events

 

On May 24, 2017, CONMED Corporation announced it will be paying a quarterly cash dividend of $0.20 per share on July 5, 2017 to all shareholders of record as of June 15, 2017.

 

 

 

 

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 thereunto duly authorized.

 

 

 

CONMED CORPORATION

  (Registrant)

       
  By:     /s/ Luke A. Pomilio
  Name:     Luke A. Pomilio
  Title:     Executive Vice President – Finance and
Chief Financial Officer

 

Date: May 24, 2017