Attached files

file filename
EX-10.1 - FORM OF RESTRICTED STOCK UNITS AGREEMENT WITH FIVE YEAR VESTING - BRISTOL MYERS SQUIBB COd347713dex101.htm
EX-10.2 - FORM OF RESTRICTED STOCK UNITS AGREEMENT WITH FOUR YEAR VESTING - BRISTOL MYERS SQUIBB COd347713dex102.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 1, 2012

 

 

BRISTOL-MYERS SQUIBB COMPANY

(Exact Name of Registrant as Specified in its Charter)

 

 

 

Delaware   1-1136   22-0790350

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification Number)

345 Park Avenue

New York, NY 10154

(Address of Principal Executive Office)

Registrant’s telephone number, including area code: (212) 546-4000

 

 

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

(e) As noted below under Item 5.07, on May 1, 2012, the stockholders of Bristol-Myers Squibb Company (the “Company”) approved the 2012 Stock Award and Incentive Plan (the “Plan”) at the annual meeting of stockholders (the “Annual Meeting”).

The material terms of the Plan are summarized on pages 66 through 74 of the Company’s definitive proxy statement on Schedule 14A filed with the Securities and Exchange Commission on March 20, 2012 (the “Proxy Statement”), which description is incorporated by reference herein. This description of the Plan is qualified in its entirety by reference to the actual terms of the Plan, which are set forth in Exhibit B to the Proxy Statement. Forms of the Restricted Stock Units Agreements with five and four year vesting periods under the Plan are attached hereto as Exhibits 10.1 and 10.2, respectively, and are incorporated by reference herein.

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

(a) The Annual Meeting of the Company was held on May 1, 2012.

(b) Stockholders voted on the matters set forth below.

Item 1. The stockholders elected each of the Company’s 12 nominees to serve as directors of the Company until the 2013 Annual Meeting based upon the following votes:

 

     For      Against      Abstain      Broker
Non-Vote
 

Lamberto Andreotti

     1,121,819,840         8,719,281         3,127,551         307,133,491   

Lewis B. Campbell

     1,084,897,130         45,117,317         3,652,225         307,133,491   

James M. Cornelius

     1,118,717,900         11,737,105         3,211,667         307,133,491   

Louis J. Freeh

     1,026,294,101         103,972,894         3,399,677         307,133,491   

Laurie H. Glimcher, M.D.

     1,107,104,625         23,236,970         3,325,077         307,133,491   

Michael Grobstein

     1,095,299,430         34,773,368         3,593,874         307,133,491   

Alan J. Lacy

     1,096,136,645         33,944,047         3,585,980         307,133,491   

Vicki L. Sato, Ph.D.

     1,105,588,622         24,799,047         3,279,003         307,133,491   

Elliott Sigal, M.D., Ph.D.

     1,121,424,899         9,118,628         3,123,145         307,133,491   

Gerald L. Storch

     1,111,484,567         18,482,232         3,699,873         307,133,491   

Togo D. West, Jr.

     1,088,266,794         41,365,445         4,034,433         307,133,491   

R. Sanders Williams, M.D.

     1,014,812,382         115,554,381         3,299,909         307,133,491   

Item 2. The appointment of Deloitte & Touche LLP as independent registered public accounting firm for the Company for 2012 was ratified based upon the following votes:

 

For

  

Against

  

Abstain

1,405,022,369    30,935,708    4,842,086


Item 3. The management proposal on the advisory vote to approve the compensation of our named executive officers was approved based upon the following votes:

 

For

  

Against

  

Abstain

  

Broker

Non-Vote

1,078,765,242    45,945,599    8,955,831    307,133,491

Item 4. The management proposal on the Plan was approved based upon the following votes:

 

For

  

Against

  

Abstain

  

Broker

Non-Vote

1,034,407,941    92,103,864    7,154,867    307,133,491

Item 5. The stockholder proposal on cumulative voting was not presented at the Annual Meeting because neither the proponent nor a qualified representative of the proponent appeared at the Annual Meeting to present the proposal.

Item 6. The stockholder proposal on transparency in animal research received the following votes:

 

For

  

Against

  

Abstain

  

Broker

Non-Vote

50,365,550    849,227,959    234,073,163    307,133,491

Item 7. The stockholder proposal on shareholder action by written consent received the following votes:

 

For

  

Against

  

Abstain

  

Broker

Non-Vote

431,656,540    692,506,236    9,503,896    307,133,491

Item 9.01. Financial Statements and Exhibits.

(d) Exhibits

 

Exhibit
No.

  

Description

10.1    Form of Restricted Stock Units Agreement with five year vesting under the 2012 Stock Award and Incentive Plan.
10.2    Form of Restricted Stock Units Agreement with four year vesting under the 2012 Stock Award and Incentive 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.

 

    BRISTOL-MYERS SQUIBB COMPANY
Dated: May 7, 2012   By:  

/s/ Sandra Leung

    Name:   Sandra Leung
    Title:   General Counsel and Corporate Secretary


EXHIBIT INDEX

 

Exhibit
No.

  

Description

10.1    Form of Restricted Stock Units Agreement with five year vesting under the 2012 Stock Award and Incentive Plan.
10.2    Form of Restricted Stock Units Agreement with four year vesting under the 2012 Stock Award and Incentive Plan.