Table of Contents

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 20549-1004

 

 

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) June 7, 2011

 

 

GENERAL MOTORS COMPANY

(Exact Name of Registrant as Specified in its Charter)

 

 

 

001-34960   DELAWARE   27-0756180

(Commission

File Number)

 

(State or other jurisdiction

of incorporation)

 

(I.R.S. Employer

Identification No.)

 

300 Renaissance Center, Detroit, Michigan   48265-3000
(Address of Principal Executive Offices)   (Zip Code)

(313) 556-5000

(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 company 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))

 

 

 


Table of Contents

TABLE OF CONTENTS

ITEM 5.07 SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS

SIGNATURE


Table of Contents

Item 5.07 Submission of Matters to a Vote of Security Holders

The annual meeting of the stockholders of General Motors Company (“GM”) was held on June 7, 2011. The final votes on the matters submitted to the stockholders were as follows:

Item No. 1—Nomination and Election of Directors

 

Nominee

   For      Against      Abstain      Broker
Non-Votes
 

Daniel F. Akerson

     1,231,643,999         13,120,062         2,774,675         64,556,521   

David Bonderman

     1,240,954,734         3,860,610         2,723,392         64,556,521   

Erroll B. Davis, Jr.

     1,242,499,296         2,316,622         2,722,818         64,556,521   

Stephen J. Girsky

     1,242,592,853         2,229,088         2,716,795         64,556,521   

E. Neville Isdell

     1,242,703,353         2,111,715         2,723,668         64,556,521   

Robert D. Krebs

     1,242,743,906         2,073,554         2,721,276         64,556,521   

Philip A. Laskawy

     1,176,866,452         67,948,824         2,723,460         64,556,521   

Kathryn V. Marinello

     1,242,665,490         2,157,424         2,715,822         64,556,521   

Patricia F. Russo

     1,210.593.126         34,232,524         2,713,086         64,556,521   

Carol M. Stephenson

     1,241,116,169         3,704,636         2,717,931         64,556,521   

Cynthia A. Telles

     1,060,725,806         184,099,017         2,713,913         64,556,521   

Item No. 2—Ratification of the Selection of Deloitte & Touche LLP as GM’s Independent Registered Public Accounting Firm for the Year 2011

 

For

 

Against

 

Abstain

 

Broker Non-Votes

1,290,918,586

  14,473,621   6,703,050   0

Item No. 3—Advisory Vote to Approve Compensation Paid to GM’s Named Executive Officers

 

For

 

Against

 

Abstain

 

Broker Non-Votes

1,225,327,594

  9,660,065   12,551,077   64,556,521


Table of Contents

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.

 

    GENERAL MOTORS COMPANY
    (Registrant)
Date: June 13, 2011   By:  

/s/ Nick S. Cyprus

    Nick S. Cyprus
    Vice President, Controller and Chief Accounting Officer