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 3, 2011
 
CINCINNATI BELL INC.
(Exact name of registrant as specified in its charter)
 
Commission File No. 1-8519
     
Ohio
(State or other jurisdiction of incorporation)
  31-1056105
(IRS Employer Identification No.)
221 East Fourth Street, Cincinnati, Ohio 45202
(Address of principal executive offices) (Zip Code)
Registrant’s telephone number, including area code: (513) 397-9900
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))
 
 

 


 

Item 5.07   Submission of Matters to a Vote of Security Holders.
     The 2011 Annual Meeting of Shareholders of Cincinnati Bell Inc. (the “Company”) was held on May 3, 2011. The final voting results for each of the proposals submitted for a vote of the shareholders are set forth below.
Proposal 1
The shareholders elected each of the Company’s nominees for director to serve a one-year term until the 2012 Annual Meeting of Shareholders and until their respective successors are elected and qualified. The voting results were as follows:
                                 
    For   Against   Abstain   Broker Non-Votes
Bruce L. Byrnes
    144,052,549       21,002,294       572,300       16,019,749  
John F. Cassidy
    161,118,343       4,084,843       423,957       16,019,749  
Phillip R. Cox
    142,493,541       22,612,058       521,544       16,019,749  
Jakki L. Haussler
    162,144,418       2,769,388       713,337       16,019,749  
Craig F. Maier
    144,047,024       20,984,162       595,957       16,019,749  
Alex Shumate
    144,044,977       21,004,122       578,044       16,019,749  
Lynn A. Wentworth
    162,339,752       2,716,648       570,743       16,019,749  
John M. Zrno
    143,286,310       21,647,128       693,705       16,019,749  
Proposal 2
The shareholders ratified the Audit and Finance Committee’s appointment of Deloitte & Touche LLP to serve as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2011. The voting results were as follows:
             
For   Against   Abstain   Broker Non-Votes
177,760,323
  3,333,807   552,762   0
Proposal 3
The shareholders voted as follows on the advisory vote on the compensation of the Company’s named executive officers:
             
For   Against   Abstain   Broker Non-Votes
49,319,653   96,939,788   19,367,702   16,019,749
Proposal 4
The shareholders voted as follows on the advisory vote on the frequency of holding advisory votes on executive compensation:
                 
Every Year   Every 2 Years   Every 3 Years   Abstain   Broker Non-Votes
91,537,369   658,694   53,895,980   19,535,100   16,019,749
In light of the voting results, the Board of Directors has decided that the Company will hold the advisory vote on executive compensation every year until the next required advisory vote on the frequency of holding advisory votes on executive compensation.
Proposal 5
The shareholders approved the Cincinnati Bell Inc. 2011 Short-Term Incentive Plan. The voting results were as follows:
             
For   Against   Abstain   Broker Non-Votes
144,802,411   20,249,753   574,979   16,019,749

 


 

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.
         
  CINCINNATI BELL INC.
 
 
  By:   /s/ Christopher J. Wilson    
    Christopher J. Wilson   
    Vice President, General Counsel and Secretary   
 
Dated: May 9, 2011