Attached files

file filename
EX-10.1 - NORTHERN TRUST CORPORATION 2012 STOCK PLAN - NORTHERN TRUST CORPd332630dex101.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): April 17, 2012

 

 

Northern Trust Corporation

(Exact name of Registrant as specified in its charter)

 

 

 

Delaware   0-5965   36-2723087

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

50 South LaSalle Street, Chicago, Illinois   60603
(Address of principal executive offices)   (Zip Code)

(312) 630-6000

(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:

 

¨ 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 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

(a) Effective April 17, 2012, Robert C. McCormack and Enrique J. Sosa retired from the Board of Directors (the “Board”) of Northern Trust Corporation (the “Corporation”) consistent with the retirement guidelines in the Corporation’s Corporate Governance Guidelines.

(e) The Board previously approved, subject to stockholder approval, the Northern Trust Corporation 2012 Stock Plan (the “2012 Plan”). According to the results from the Corporation’s 2012 Annual Meeting of Stockholders held on April 17, 2012, the Corporation’s stockholders approved the 2012 Plan. A more detailed summary of the material terms of the 2012 Plan appears on pages 83 – 90 of the Corporation’s Definitive Proxy Statement on Schedule 14A, which was filed with the Securities and Exchange Commission (the “SEC”) on March 8, 2012 and in the Corporation’s Definitive Additional Materials on Schedule 14A, which was filed with the SEC on March 22, 2012. The foregoing description of the 2012 Plan is qualified in its entirety by reference to the full text of the 2012 Plan, which is filed as Exhibit 10.1 hereto, and incorporated herein by reference.

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

The annual meeting of the stockholders of the Corporation was held on April 17, 2012 for the purposes of (i) electing 11 directors to hold office until the next annual meeting of stockholders, (ii) holding an advisory vote on executive compensation, (iii) approving the 2012 Plan, (iv) ratifying the appointment of KPMG LLP as the Corporation’s independent registered public accounting firm for the 2012 fiscal year and (v) holding a vote on two stockholder proposals.

All of management’s nominees for director as named in the proxy statement for the meeting were elected by the votes set forth in the table below.

 

     FOR      WITHHELD      BROKER
NON-VOTES
 

Election of Directors

        

Linda Walker Bynoe

     199,942,541         2,822,756         12,106,466   

Nicholas D. Chabraja

     196,860,985         5,904,312         12,106,466   

Susan Crown

     195,602,272         7,163,025         12,106,466   

Dipak C. Jain

     194,513,159         8,252,138         12,106,466   

Robert W. Lane

     199,358,513         3,406,784         12,106,466   

Edward J. Mooney

     196,777,119         5,988,178         12,106,466   

John W. Rowe

     187,806,907         14,958,390         12,106,466   

Martin P. Slark

     197,423,064         5,342,233         12,106,466   

David H.B. Smith, Jr.

     201,466,722         1,298,575         12,106,466   

Charles A. Tribbett III

     199,512,120         3,253,177         12,106,466   

Frederick H. Waddell

     195,054,170         7,711,127         12,106,466   


The Corporation’s executive compensation was approved, on advisory basis, by the votes set forth in the table below.

 

     FOR      AGAINST      ABSTENTIONS      BROKER
NON-VOTE
 

Advisory vote on executive compensation

     152,674,151         47,570,062         2,521,084         12,106,466   

The 2012 Plan was approved, by the votes set forth in the table below.

 

     FOR      AGAINST      ABSTENTIONS      BROKER
NON-VOTE
 

Approval of the 2012 Plan

     161,880,789         40,340,251         544,257         12,106,466   

The appointment of KPMG LLP as the Corporation’s independent registered public accounting firm for the 2012 fiscal year was ratified by the votes set forth in the table below.

 

     FOR      AGAINST      ABSTENTIONS      BROKER
NON-VOTE
 

Ratification of independent registered accounting firm

     212,342,834         2,249,554         279,375         N/A   

The stockholder proposal regarding accelerated vesting of equity awards in a change in control situation was defeated, by the votes set forth in the table below.

 

     FOR      AGAINST      ABSTENTIONS      BROKER
NON-VOTE
 

Stockholder proposal regarding accelerated vesting of equity awards in a change in control situation

     82,918,883         117,634,872         2,211,542         12,106,466   

The stockholder proposal regarding independence of the board chairman was defeated, by the votes set forth in the table below.

 

     FOR      AGAINST      ABSTENTIONS      BROKER
NON-VOTE
 

Stockholder proposal regarding independence of the board chairman

     82,341,423         119,536,003         887,871         12,106,466   


Item 9.01 Financial Statements and Exhibits.

Exhibits.

 

10.1    Northern Trust Corporation 2012 Stock Plan


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.

 

    Northern Trust Corporation
Date: April 19, 2012     By:   /s/ Rose. A. Ellis
     

 

     

Rose A. Ellis

Corporate Secretary


EXHIBIT INDEX

 

Exhibit Number

  

Description of Exhibit

10.1    Northern Trust Corporation 2012 Stock Plan