Attached files

file filename
EX-99.1 - BYLAWS OF DUCOMMUN INCORPORATED - DUCOMMUN INC /DE/dex991.htm

 

 

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 4, 2011

 

 

DUCOMMUN INCORPORATED

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-08174   95-0693330

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

23301 Wilmington Avenue, Carson, California   90745-6209
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code (310) 513-7200

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))

 

 

 


Item 5.03 Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.

(a) On May 4, 2011, the Bylaws of Ducommun Incorporated (the “Company”) were amended to decrease the number of directors from nine to eight.

 

Item 5.07 Submission of Matters to a Vote of Security Holders

The 2011 Annual Meeting of Shareholders of the Company was held on May 4, 2011. At the meeting, the shareholders approved (1) the election of Joseph C. Berenato and Robert D. Paulson as directors to serve for three-year terms ending in 2014, (2) an advisory resolution on named executive compensation, (3) an advisory vote to conduct future advisory votes on named executive compensation every one year and (4) the ratification of the selection of PricewaterhouseCoopers LLP as the Company’s independent accountants for the fiscal year ending December 31, 2011. The shareholder vote on these matters was as follows:

 

     For      Withheld  

Election of Joseph C. Berenato as director for a three-year term expiring in 2014

     8,468,893         371,181   

Election of Robert D. Paulson as director for a three-year term expiring in 2014

     8,611,711         228,363   

 

     For      Against      Abstain  

Advisory resolution on named executive compensation

     8,269,269         446,839         123,966   

 

     One Year      Two Years      Three Years      Abstain  

Advisory vote on the frequency of future advisory votes on named executive compensation

     5,605,497         236,948         1,932,714         1,064,915   

 

     For      Against      Abstain  

Ratification of the selection of PricewaterhouseCoopers LLP as the Company’s independent accountants

     9,898,908         59,172         12,231   


Item 9.01 Financial Statements and Exhibits.

(d) Exhibits

99.1     Bylaws of Ducommun Incorporated, as amended and restated on May 4, 2011

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.

 

    DUCOMMUN INCORPORATED
    (Registrant)
Date: May 10, 2011     By:  

/s/ James S. Heiser

      James S. Heiser
      Vice President and General Counsel