Attached files

file filename
EX-3.2 - TWX BY-LAWS AS AMENDED THROUGH MAY 20 2011 - WARNER MEDIA, LLCex32_bylaws-amended.htm
EX-3.1 - CERTIFICATE OF AMENDMENT TO TWX RESTATED CERTIFICATE OF INCORPORATION - WARNER MEDIA, LLCex31_certificateofamendment.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 20, 2011

TIME WARNER INC.

(Exact Name of Registrant as Specified in its Charter)


Delaware
1-15062
13-4099534
(State or Other Jurisdiction of
(Commission File Number)
(IRS Employer
Incorporation)
 
Identification No.)

One Time Warner Center, New York, New York 10019
(Address of Principal Executive Offices) (Zip Code)

212-484-8000
(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 (see General Instruction A.2 below):

[  ]  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.

Certificate of Amendment to Restated Certificate of Incorporation

On May 24, 2011, Time Warner Inc. (the “Company”) filed with the Secretary of State of Delaware a Certificate of Amendment to the Company’s Restated Certificate of Incorporation (the “Amendment”), which became effective upon filing.  The Amendment, which was approved by the Company’s stockholders at the Company’s Annual Meeting of Stockholders held on May 20, 2011 (the “Annual Meeting”), removed the remaining provisions of the Restated Certificate of Incorporation that provided for stockholder action by more than a simple majority vote (i.e., a majority of the votes cast) other than for actions for which Delaware corporation law requires a different vote standard. The Amendment is described in the Company’s definitive Proxy Statement dated April 8, 2011 (the “2011 Proxy Statement”) under the caption “Company Proposals – Proposal 5: Approval of an Amendment to the Company’s Restated Certificate of Incorporation to Remove Absolute Majority Vote Provisions,” and such description is incorporated herein by reference.  A copy of the Amendment is filed as Exhibit 3.1 to this Current Report on Form 8-K.

Amendment to By-laws

In December 2010, the Company’s Board of Directors approved an amendment to the By-laws of the Company to change the required vote of the stockholders to amend the By-laws to a simple majority vote from an absolute majority standard, subject to and effective upon the approval by the Company’s stockholders of the Amendment described above.  The amendment to the By-laws therefore became effective on May 20, 2011 upon the stockholders’ approval of the Amendment.  The By-laws, as amended, are filed as Exhibit 3.2 to this Current Report on Form 8-K.

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

The final results of voting on each of the matters submitted to a vote of security holders at the Annual Meeting are as follows.
                                     
 
  
 
  
For
  
Against
  
Abstentions
  
Broker
Non-Votes
               
 
1.
  
Election of Directors:
  
 
  
 
  
 
  
                 
                                     
 
  
James L. Barksdale
  
  866,821,948     9,021,951    368,298   75,110,140                
                                     
 
  
William P. Barr
  
  849,894,260     25,933,824     384,113   75,110,140                
                                     
 
  
Jeffrey L. Bewkes
  
  851,983,955     23,824,269     403,973   75,110,140                
                                     
 
  
Stephen F. Bollenbach
  
  848,449,083     27,379,990     383,124   75,110,140                
                                     
 
  
Frank J. Caufield
  
  843,858,244   31,975,018     378,935   75,110,140                
                                     
 
  
Robert C. Clark
  
  817,731,795     58,085,418     394,984   75,110,140                
                                     
 
  
Mathias Döpfner
  
  841,148,131   34,674,107     389,959   75,110,140                
 
 
 
 
 
                                     
 
  
Jessica P. Einhorn
  
 867,292,100   8,564,875   355,222   75,110,140                
                                     
 
  
Fred Hassan
  
868,002,327   7,837,491   372,379   75,110,140                
                                     
 
  
Michael A. Miles
  
773,578,196   102,199,134   434,867   75,110,140                
                                     
 
  
Kenneth J. Novack
  
790,429,705   85,391,345   391,147   75,110,140                
                                     
   
Paul D. Wachter
  865,267,460   10,326,012   618,725   75,110,140                
                                     
 
  
Deborah C. Wright
  
 854,811,341   21,036,516   364,340   75,110,140                
                         
 
  
Under the Company’s By-laws, each of the directors was elected, having received “for” votes from a majority of the votes duly cast by the holders of the outstanding shares of the Company’s common stock, par value $0.01 per share (the “Common Stock”), with respect to such director.
  
 
  
 
  
 
  
                 
 
  
 
  
For
  
Against
  
Abstentions
  
                 
 
2.
  
 
Ratification of Ernst & Young LLP as independent auditors
  
942,896,348   7,816,819   609,170
  
                 
                         
 
  
The selection of Ernst & Young LLP was ratified, having received “for” votes from a majority of the votes duly cast by the holders of Common Stock.
  
 
  
 
  
 
  
                 
 
  
 
  
For
  
Against
  
Abstentions
  
Broker
Non-Votes
               
 
3.
  
 
Advisory vote on executive compensation
  
673,908,349   196,175,568   6,128,280    75,110,140                
                         
 
  
The proposal was approved, on an advisory basis, having received “for” votes from a majority of the votes duly cast by the holders of Common Stock.
  
 
  
 
  
 
  
                 
                         
 
  
 
  
Three Years
  
Two Years
  
One Year
  
Abstentions
 
Broker
Non-Votes
           
 
4.
  
 
Advisory vote on the frequency of holding an advisory vote on executive compensation
  
274,181,232    2,031,540    594,535,323
  
 5,463,902   75,110,340            
                         
 
  
The option of every one year as the frequency with which stockholders are provided an advisory vote on executive compensation was preferred by the Company’s stockholders, having received the vote of a
 
  
 
  
 
  
 
  
                 
 
 
 
 
 
     
majority of the votes duly cast by the holders of Common Stock.
                               
 
  
 
  
For
  
Against
  
Abstentions
  
                 
 
5.
  
 
Approval of an amendment to the Company’s Restated Certificate of Incorporation to remove absolute majority vote provisions
  
 939,699,300    9,791,582   1,831,455                    
                         
 
  
Under the Company’s Restated Certificate of Incorporation and the Delaware General Corporation Law, the Amendment was approved, having received “for” votes from a majority of the outstanding shares of Common Stock.
  
 
  
 
  
 
  
                 
 
  
 
  
For
  
Against
  
Abstentions
  
Broker
Non-Votes
               
 
6.
 
 
Stockholder proposal regarding shareholder action by written consent
  
 434,078,647    439,991,983   2,141,567   75,110,140                
                         
 
  
Under the Company’s By-laws, the proposal failed, having received “for” votes from less than a majority of the votes duly cast by the holders of Common Stock.
  
 
  
 
  
 
  
                 


Item 9.01  Financial Statements and Exhibits.

Exhibit
Description
   
  3.1
 
Certificate of Amendment, dated May 24, 2011, to Time Warner Inc. Restated Certificate of Incorporation, filed with the Secretary of State of Delaware and effective on May 24, 2011.
 
 
By-laws of the Company, as amended through May 20, 2011.
 
 
 
  3.2


 
 
 
 

SIGNATURE


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.



TIME WARNER INC.
 
 


 By:   /s/ John K. Martin, Jr.                       
 Name:  John K. Martin, Jr.
 Title:    Chief Financial & Administrative Officer



Date:    May 25, 2011

 
 
 
 
 

EXHIBIT INDEX


Exhibit
Description
   
  3.1
 
Certificate of Amendment, dated May 24, 2011, to Time Warner Inc. Restated Certificate of Incorporation, filed with the Secretary of State of Delaware and effective on May 24, 2011.
 
By-laws of the Company, as amended through May 20, 2011.
 
 
  3.2