Attached files

file filename
EX-99.1 - PRESS RELEASE - PharMerica CORPdex991.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): June 10, 2011

 

 

PHARMERICA CORPORATION

(Exact Name of Registrant as Specified in Its Charter)

 

 

 

Delaware   001-33380   87-0792558

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

1901 Campus Place

Louisville, Kentucky 40299

(Address of principal executive offices) (Zip Code)

(502) 627-7000

(Registrant’s telephone number, including area code)

 

 

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 5.07 Submission of Matters to a Vote of Security Holders.

The 2011 Annual Meeting of Stockholders of the Company was held on June 10, 2011.

 

  1. The Company’s stockholders approved the election of the following eight directors for a term to expire at the Annual Meeting of Stockholders in 2012. The votes for each director were as follows:

 

Name

   For      Withheld Authority      Broker Non-Votes  

Frank E. Collins, Esq.

     24,647,481         176,663         2,024,036   

W. Robert Dahl, Jr.

     24,649,083         175,061         2,024,036   

Marjorie W. Dorr

     24,024,748         799,396         2,024,036   

Thomas P. Gerrity, Ph.D.

     24,648,211         175,933         2,024,036   

Thomas P. Mac Mahon

     24,023,230         800,914         2,024,036   

Geoffrey G. Meyers

     24,642,302         181,842         2,024,036   

Robert A. Oakley, Ph.D.

     24,648,514         175,630         2,024,036   

Gregory S. Weishar

     24,644,221         179,923         2,024,036   

 

  2. The Company’s stockholders voted upon the ratification of the appointment of KPMG LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2011. The votes on this proposal were as follows:

 

For

     Against      Abstained  
  26,553,053         314,443         684   

 

  3. The Company’s stockholders voted upon and approved, by non-binding advisory vote, the compensation of the Company’s named executive officers. The votes on this proposal were as follows:

 

For

     Against        Abstained        Broker Non-Votes  
23,087,048        1,327,027           410,069           2,024,036   

 

  4. The Company’s stockholders voted upon a non-binding advisory proposal regarding the frequency of future non-binding advisory votes on the compensation of the Company’s named executive officers. The votes on this proposal were as follows:

 

1 year

     2 years        3 years        Abstained        Broker Non-Votes  
17,611,590        108,879           6,699,180           404,495           2,024,036   

Item 7.01. Regulation FD Disclosure.

On June 13, 2011, the Company issued a press release announcing the results of the Annual Meeting of the Stockholders held on June 10, 2011. The press release is furnished as Exhibit 99.1 to this Current Report on Form 8-K.

The information in this Item 7.01 of Form 8-K and Exhibit 99.1 attached hereto shall not be deemed “filed” for purposes of Section 18 of the Securities Exchange Act of 1934, as amended, or otherwise subject to the liabilities of that section, nor shall it be deemed incorporated by reference into any filing under the Securities Exchange Act of 1934, as amended, or the Securities Act of 1933, as amended, except as expressly set forth by specific reference in such filing.


Item 9.01 Financial Statements and Exhibits.

(d) Exhibits

 

Exhibit

No.

  

Description

99.1    Press release, dated June 13, 2011, issued by the Company.


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.

 

    PHARMERICA CORPORATION
Date: June 14, 2011     By:  

/s/ Michael J. Culotta

      Michael J. Culotta
      Executive Vice President and Chief Financial Officer


EXHIBIT INDEX

 

Exhibit

No.

  

Description

99.1    Press release, dated June 13, 2011, issued by the Company.