Attached files

file filename
EX-99.1 - EX-99.1 - LEAR CORPk50405exv99w1.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 12, 2011
LEAR CORPORATION
(Exact name of registrant as specified in its charter)
         
Delaware
(State or other jurisdiction of
incorporation)
  1-11311
(Commission File Number)
  13-3386776
(IRS Employer Identification Number)
     
21557 Telegraph Road, Southfield, MI
(Address of principal executive offices)
  48033
(Zip Code)
(248) 447-1500
(Registrant’s telephone number, including area code)
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:
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))
 
 

 


 

Section 5 — Corporate Governance and Management
Item 5.07.   Submission of Matters to a Vote of Security Holders.
On May 12, 2011, Lear Corporation (“Lear”) held its annual meeting of stockholders. Set forth below are the final voting results for each of the proposals submitted to a vote of the stockholders:
                         
    Shares Voted For     Shares Voted Against     Abstentions  
Election of directors
                       
Thomas P. Capo
    87,069,769       763,321       4,401  
Curtis J. Clawson
    84,298,780       3,534,310       4,401  
Jonathan F. Foster
    87,066,888       766,142       4,461  
Conrad L. Mallett, Jr.
    86,661,950       1,171,140       4,401  
Robert E. Rossiter
    87,802,743       30,347       4,401  
Donald L. Runkle
    86,508,946       1,324,144       4,401  
Gregory C. Smith
    85,730,722       2,102,308       4,461  
Henry D.G. Wallace
    85,604,303       2,228,787       4,401  
 
                       
Ratification of appointment of
    82,294,617       9,093,088       7,375  
independent registered
public accounting firm
                       
 
                       
Advisory approval of
    83,874,507       3,843,594       119,390  
executive compensation
                       
                                 
    1 Year     2 Years     3 Years     Abstentions  
Advisory approval of the frequency
    76,099,661       3,786,904       7,806,421       144,505  
of future advisory votes on executive compensation
                               
Section 8 — Other Events
Item 8.01   Other Events.
On May 12, 2011, Lear announced that its Board of Directors has declared a $0.125 per share quarterly cash dividend on Lear’s common stock. A copy of the press release is attached hereto as a Exhibit 99.1 and incorporated herein by reference
Section 9 — Financial Statements and Exhibits
Item 9.01   Financial Statements and Exhibits
(d) Exhibits:
     
Exhibit    
Number   Exhibit Description
99.1  
Press release, dated May 12, 2011

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 thereunto duly authorized.
         
  Lear Corporation
 
 
Date: May 13, 2011  By:   /s/ Matthew J. Simoncini    
    Name:   Matthew J. Simoncini   
    Title:   Senior Vice President and Chief Financial Officer   
 

3


 

EXHIBIT INDEX
     
Exhibit    
Number   Exhibit Description
99.1  
Press release, dated May 12, 2011

4