Attached files

file filename
EX-10.1 - EX-10.1 - BADGER METER INCc64484exv10w1.htm
EX-10.2 - EX-10.2 - BADGER METER INCc64484exv10w2.htm
EX-10.3 - EX-10.3 - BADGER METER INCc64484exv10w3.htm
Table of Contents

 
 
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): April 29, 2011
Badger Meter, Inc.
(Exact name of registrant as specified in its charter)
         
Wisconsin   1-6706   39-0143280
         
(State or other
jurisdiction of
incorporation)
  (Commission File
Number)
  (IRS Employer
Identification No.)
4545 W. Brown Deer Rd., Milwaukee, Wisconsin 53223
(Address of principal executive offices, including zip code)
(414) 355-0400
(Registrant’s telephone number, including area code)
Not Applicable
(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:
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))
 
 

 


TABLE OF CONTENTS

Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
Item 5.07. Submission of Matters to a Vote of Security Holders.
Item 9.01. Financial Statements and Exhibits.
SIGNATURES
Exhibit Index to Current Report on Form 8-K
EX-10.1
EX-10.2
EX-10.3


Table of Contents

Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
     As described under Item 5.07 of this Current Report, at the 2011 Annual Meeting of Shareholders of Badger Meter, Inc. (the “Company”), which was held on April 29, 2011, the shareholders of the Company approved the Badger Meter, Inc. 2011 Omnibus Incentive Plan (the “Plan”). The Plan was submitted to the shareholders of the Company as Exhibit A to the Badger Meter, Inc. Proxy Statement (Schedule 14A) filed with the Securities and Exchange Commission on March 18, 2011.
     The Plan is described in the Company’s proxy statement filed with the Securities and Exchange Commission on Schedule 14A on March 18, 2011. The full text of the Plan is filed as Exhibit 10.1 to this Current Report and is incorporated by reference herein. In addition, the form of Nonqualified Stock Option Agreement and the form of Restricted Stock Award Agreement to be used under the Plan are filed as Exhibit 10.2 and Exhibit 10.3 to this Current Report, respectively, and are incorporated by reference herein.
Item 5.07. Submission of Matters to a Vote of Security Holders.
     The Company’s 2011 Annual Meeting of Shareholders was held on April 29, 2011. Matters submitted to shareholders at the meeting and the voting results thereof were as follows:
     Election of Directors. The shareholders of the Company elected each of the director nominees proposed by the Company’s Board of Directors to serve until the 2012 Annual Meeting of Shareholders or until such nominee’s successor is duly elected and qualified. The following is a breakdown of the voting results:
                         
DIRECTOR   VOTES FOR   WITHHELD   NON-VOTES
Ronald H. Dix
    10,805,276       257,579       1,525,307  
Thomas J. Fischer
    10,787,162       275,693       1,525,307  
Gale E. Klappa
    10,766,457       296,398       1,525,307  
Richard A. Meeusen
    10,618,054       444,801       1,525,307  
Andrew J. Policano
    10,613,446       449,409       1,525,307  
Steven J. Smith
    10,579,697       483,158       1,525,307  
John J. Stollenwerk
    10,604,667       458,188       1,525,307  
Todd J. Teske
    10,643,506       419,349       1,525,307  

 


Table of Contents

     Advisory Vote on Executive Compensation. The shareholders of the Company approved the compensation of the Company’s named executive officers. The following is a breakdown of the voting results:
                         
VOTES FOR   VOTES AGAINST   ABSTENTIONS   NON-VOTES
 
                       
8,768,222
    2,104,563       190,465       1,521,312  
     Advisory Vote on Frequency of Votes on Executive Compensation. The following is a breakdown of the voting results on the advisory vote on the frequency of the advisory vote on the compensation of the Company’s named executive officers:
                                 
ONE YEAR   TWO YEARS   THREE YEARS   ABSTENTIONS   NON-VOTES
 
                               
6,639,069
    580,063       3,573,303       263,610       1,528,517  
     Approval of Omnibus Incentive Plan. The shareholders of the Company approved the Badger Meter, Inc. 2011 Omnibus Incentive Plan. The following is a breakdown of the voting results:
                         
VOTES FOR   VOTES AGAINST   ABSTENTIONS   NON-VOTES
 
                       
10,462,013
    457,010       144,226       1,521,313  
     Appointment of Ernst & Young LLP as Independent Registered Public Accounting Firm. The shareholders of the Company ratified the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm. The following is a breakdown of the voting results:
                         
VOTES FOR   VOTES AGAINST   ABSTENTIONS   NON-VOTES
 
                       
12,505,936
    28,606       46,420       3,600  

 


Table of Contents

Item 9.01. Financial Statements and Exhibits.
     The following exhibits are being furnished herewith:
  10.1   Badger Meter, Inc. 2011 Omnibus Incentive Plan.
 
  10.2   Form of Nonqualified Stock Option Agreement under 2011 Omnibus Incentive Plan.
 
  10.3   Form of Restricted Stock Award Agreement under 2011 Omnibus Incentive Plan.

 


Table of Contents

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.
         
  BADGER METER, INC.
 
 
Date: April 29, 2011  By:   /s/ William R. A. Bergum    
    William R. A. Bergum   
    Vice President — General Counsel and Secretary   

 


Table of Contents

         
BADGER METER, INC.
Exhibit Index to Current Report on Form 8-K
         
Exhibit    
Number   Description
       
 
  10.1    
Badger Meter, Inc. 2011 Omnibus Incentive Plan.
       
 
  10.2    
Form of Nonqualified Stock Option Agreement under 2011 Omnibus Incentive Plan.
       
 
  10.3    
Form of Restricted Stock Award Agreement under 2011 Omnibus Incentive Plan.