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 30, 2012

 

 

APARTMENT INVESTMENT AND MANAGEMENT COMPANY

(Exact name of registrant as specified in its charter)

 

 

 

MARYLAND   1-13232   84-1259577

(State or other jurisdiction

of incorporation or organization)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

4582 SOUTH ULSTER STREET

SUITE 1100, DENVER, CO 80237

(Address of principal executive offices) (Zip Code)

Registrant’s telephone number, including area code (303) 757-8101

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:

 

¨ 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.

Apartment Investment and Management Company (“Aimco”) held its 2012 Annual Meeting of Stockholders on Monday, April 30, 2012, at its corporate headquarters, 4582 South Ulster Street, Suite 1100, Denver, Colorado, 80237. Terry Considine, Aimco’s Chairman and Chief Executive Officer, presided. Aimco’s stockholders considered three proposals, each of which is described in more detail in Aimco’s Definitive Proxy Statement on Schedule 14A, which was filed with the Securities and Exchange Commission on March 7, 2012. On the record date of February 22, 2012, there were 121,183,032 shares of Aimco’s Class A Common Stock issued and outstanding and eligible to vote. The final voting results are reported below.

Proposal 1: Election of eight directors to serve for a one-year term until Aimco’s 2013 annual meeting of stockholders.

Aimco’s stockholders elected each of the seven nominees for director, and the voting results are set forth below:

 

     For      Against      Abstentions      Broker Non-Votes  

James N. Bailey

     99,626,277         3,045,198         11,526         5,733,414   

Terry Considine

     100,647,212         2,023,400         12,389         5,733,414   

Thomas L. Keltner

     100,395,626         2,275,275         12,120         5,733,394   

J. Landis Martin

     94,838,903         7,823,636         20,462         5,733,414   

Robert A. Miller

     100,388,121         2,281,850         13,030         5,733,414   

Kathleen M. Nelson

     100,388,780         2,281,230         12,991         5,733,414   

Michael A. Stein

     100,402,102         2,270,792         10,802         5,732,719   

Proposal 2: The appointment of Ernst & Young LLP as Aimco’s independent registered public accounting firm for the year ending December 31, 2012 was ratified as follows:

 

For

  

Against

  

Abstentions

  

Broker Non-Votes

106,089,132

   2,226,964    100,319   

Proposal 3: Advisory vote to approve the compensation of executive officers disclosed in Aimco’s proxy statement.

Aimco’s stockholders gave advisory approval of the executive compensation program, and the voting results are set forth below:

 

For

  

Against

  

Abstentions

  

Broker Non-Votes

96,904,329

   5,708,598    70,548    5,732,940


SIGNATURE

Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the Registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized.

Dated: May 7, 2012

 

APARTMENT INVESTMENT AND MANAGEMENT COMPANY
 

/s/ Ernest M. Freedman

  Ernest M. Freedman
  Executive Vice President and Chief Financial Officer