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 30, 2018

 

 

Voya Financial, Inc.

(Exact name of registrant as specified in its charter)

 

 

 

DELAWARE   001-35897   No. 52-1222820
(State or other jurisdiction of incorporation)   (Commission File Number)   (IRS Employer Identification No.)

230 Park Avenue

New York, New York

    10169
(Address of principal executive offices)     (Zip Code)

Registrant’s telephone number, including area code: (212) 309-8200

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:

 

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))

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

Emerging growth company  ☐

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.  ☐

 

 

 


Item 5.07. Submission of Matters to a Vote of Security Holders.

(a) The Annual Meeting of Stockholders (the “Annual Meeting”) of Voya Financial, Inc. (the “Company”) was held on May 30, 2018.

(b) The results of the matters submitted to a stockholder vote at the Annual Meeting were as follows:

Item 1 – Election of Directors: Our stockholders elected the following nine directors to each serve a one-year term expiring at our annual meeting in 2019. Each director will hold office until his or her successor has been elected and qualified or until the director’s earlier resignation or removal.

 

     For      Against      Abstentions      Broker Non-Votes  

Lynne Biggar

     146,654,961        1,682,994        208,091        6,672,795  

Jane P. Chwick

     148,008,289        328,539        209,218        6,672,795  

Ruth Ann M. Gillis

     148,141,455        193,757        210,834        6,672,795  

J. Barry Griswell

     146,493,116        1,841,037        211,893        6,672,795  

Rodney O. Martin, Jr.

     144,649,853        3,686,123        210,070        6,672,795  

Byron H. Pollitt, Jr.

     148,086,143        247,108        212,795        6,672,795  

Joseph V. Tripodi

     148,136,041        197,938        212,067        6,672,795  

Deborah C. Wright

     146,654,406        1,679,984        211,656        6,672,795  

David Zwiener

     146,710,168        1,622,278        213,600        6,672,795  

Item 2 – Our stockholders approved, on an advisory basis, the compensation paid to the named executive officers.

 

For

   Against      Abstentions      Broker Non-Votes  

141,311,224

     6,759,958        474,864        6,672,795  

Item 3 – Our stockholders ratified the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for fiscal year 2018.

 

For

   Against      Abstentions  

153,530,731

     1,265,985        422,125  


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.

 

 

Voya Financial, Inc.

(Registrant)

By:   /s/ Jean Weng
Name:   Jean Weng
  Senior Vice President, Deputy General Counsel and Corporate Secretary

 

Date: May 31, 2018