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 29, 2018

 

Dr Pepper Snapple Group, Inc.

(Exact Name of Registrant as Specified in Its Charter)

 

Delaware

(State or Other Jurisdiction of Incorporation)

 

001-33829

 

98-0517725

(Commission
File Number)

 

(IRS Employer
Identification No.)

 

5301 Legacy Drive, Plano, Texas 75024

(Address of Principal Executive Offices) (Zip Code)

 

(Registrant’s Telephone Number, Including Area Code) 972-673-7000

 

(Former Name or Former Address, if Changed Since Last Report) N/A

 

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):

 

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

 

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

 

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

 

o                 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 o

 

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.  o

 

 

 



 

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

 

On June 29, 2018, Dr Pepper Snapple Group, Inc. (the “Company”) held its Annual Meeting of Stockholders (the “Annual Meeting”) at the offices of Baker Botts LLP, 2001 Ross Ave., Suite 1100, Dallas, Texas, 75201.  The matters voted upon at the Annual Meeting and the results are set forth below:

 

Proposal 1: Approval of the Stock Issuance Proposal

 

At the Annual Meeting, stockholders approved the issuance of Company common stock as merger consideration pursuant to the terms of the Merger Agreement, dated as of January 29, 2018, by and among Maple Parent Holdings Corp. (“Maple Parent”), Salt Merger Sub, Inc. (“Merger Sub”) and the Company.

 

For

 

Against

 

Abstentions

 

Broker Non-Votes

142,633,096

 

172,890

 

421,949

 

7,059,862

 

Proposal 2: Approval of the Charter Amendment Proposal

 

At the Annual Meeting, stockholders approved an amendment to the certificate of incorporation of the Company to provide for (i) an increase in authorized shares to permit issuance of a sufficient number of shares as merger consideration and (ii) a change of the Company name to “Keurig Dr Pepper Inc.”

 

For

 

Against

 

Abstentions

 

Broker Non-Votes

142,006,091

 

795,671

 

426,173

 

7,059,862

 

Proposal 3: Approval of the Transaction Compensation Proposal

 

At the Annual Meeting, stockholders approved a resolution (on a non-binding advisory basis) regarding compensation that may become payable to the Company’s named executive officers in connection with the merger of Merger Sub with and into Maple Parent.

 

For

 

Against

 

Abstentions

 

Broker Non-Votes

121,073,558

 

21,026,516

 

1,127,861

 

7,059,862

 

Proposal 4: Approval of the Adjournment Proposal

 

At the Annual Meeting, stockholders approved the proposal to adjourn the annual meeting for a period of not more than 30 days, if necessary, in the event that there are not sufficient votes to approve items 1 or 2 above.

 

For

 

Against

 

Abstentions

 

Broker Non-Votes

116,410,836

 

26,352,199

 

464,900

 

7,059,862

 

Proposal 5: Approval of the Election Proposal

 

At the Annual Meeting, stockholders approved the election of the following directors — David E. Alexander, Antonio Carrillo, José M. Gutiérrez, Pamela H. Patsley, Ronald G. Rogers, Wayne R. Sanders, Dunia A. Shive, M. Anne Szostak and Larry D. Young — to hold office for a one-year term and until their respective successors shall have been duly elected and qualified.

 

 

 

For

 

Against

 

Abstentions

 

Broker Non-Votes

David E. Alexander

143,030,980

 

77,719

 

119,236

 

7,059,862

Antonio Carrillo

143,023,164

 

85,261

 

119,510

 

7,059,862

José M. Gutiérrez

142,357,149

 

751,796

 

118,990

 

7,059,862

Pamela H. Patsley

142,869,986

 

241,643

 

116,306

 

7,059,862

Ronald G. Rogers

142,523,894

 

585,836

 

118,205

 

7,059,862

Wayne R. Sanders

142,523,037

 

585,980

 

118,918

 

7,059,862

Dunia A. Shive

142,310,286

 

794,115

 

123,534

 

7,059,862

M. Anne Szostak

141,307,053

 

1,803,330

 

117,552

 

7,059,862

Larry D. Young

143,028,464

 

82,492

 

116,979

 

7,059,862

 

Proposal 6: Approval of the Ratification Proposal

 

At the Annual Meeting, stockholders approved the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for fiscal year 2018.

 

For

 

Against

 

Abstentions

148,728,059

 

1,424,414

 

135,324

 

Proposal 7: Approval of the 2017 Compensation Proposal

 

At the Annual Meeting, stockholders approved the compensation of the Company’s named executive officers.

 

For

 

Against

 

Abstentions

 

Broker Non-Votes

137,416,096

 

4,758,900

 

1,052,939

 

7,059,862

 

Proposal 8: Stockholder Proposal Regarding Risks of Obesity

 

At the Annual Meeting, stockholders did not approve the stockholder proposal regarding risks of obesity.

 

For

 

Against

 

Abstentions

 

Broker Non-Votes

5,890,837

 

135,547,478

 

1,789,620

 

7,059,862

 

2



 

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.

 

 

Dr Pepper Snapple Group, Inc.

 

 

 

June 29, 2018

 

 

 

By:

James L. Baldwin

 

 

Name: James L. Baldwin

 

 

Title: Corporate Secretary

 

3