Attached files

file filename
EX-10.2 - THE DOW CHEMICAL COMPANY 2012 EMPLOYEE STOCK PURCHASE PLAN - DOW CHEMICAL CO /DE/d350311dex102.htm
EX-10.1 - THE DOW CHEMICAL COMPANY 2012 STOCK INCENTIVE PLAN - DOW CHEMICAL CO /DE/d350311dex101.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 10, 2012

 

 

THE DOW CHEMICAL COMPANY

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   1-3433   38-1285128

(State or other jurisdiction

of incorporation)

 

(Commission

file number)

 

(I.R.S. Employer

Identification No.)

2030 DOW CENTER, MIDLAND, MICHIGAN 48674

(Address of principal executive offices) (Zip Code)

Registrant’s telephone number, including area code: 989-636-1000

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

(a) Effective May 10, 2012, Barbara H. Franklin and Paul G. Stern retired from the Board of Directors ( “Board”) of The Dow Chemical Company (the “Company”) consistent with the retirement guidelines in the Company’s Corporate Governance Guidelines.

(e) The Board previously approved, subject to stockholder approval, The Dow Chemical Company 2012 Stock Incentive Plan (“2012 Stock Incentive Plan”). According to the results from the Company’s 2012 Annual Meeting of Stockholders held on May 10, 2012, the Company’s stockholders approved the 2012 Stock Incentive Plan. A detailed summary of the material terms of the 2012 Stock Incentive Plan appears on pages 50-55 of the Company’s Definitive Proxy Statement on Schedule 14A, which was filed with the Securities and Exchange Commission (the “SEC”) on March 30, 2012 (the “Proxy Statement”). The foregoing description of the 2012 Stock Incentive Plan is qualified in its entirety by reference to the full text of the 2012 Stock Incentive Plan, which is filed as Exhibit 10.1 hereto, and incorporated herein by reference.

(e) The Board previously approved, subject to stockholder approval, The Dow Chemical Company 2012 Employee Stock Purchase Plan. According to the results from the Company’s 2012 Annual Meeting of Stockholders held on May 10, 2012, the Company’s stockholders approved the 2012 Employee Stock Purchase Plan. A detailed summary of the material terms of the 2012 Employee Stock Purchase Plan appears on pages 56-57 of the Company’s Proxy Statement. The foregoing description of the 2012 Employee Stock Purchase Plan is qualified in its entirety by reference to the full text of the 2012 Employee Stock Purchase Plan, which is filed as Exhibit 10.2 hereto, and incorporated herein by reference.

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

The Annual Meeting of Stockholders of the Company was held on May 10, 2012 for the purposes of (i) electing 10 directors to hold office until the next annual meeting of stockholders; (ii) ratifying the appointment of Deloitte & Touche LLP as the Company’s independent registered public account firm for the 2012 fiscal year; (iii) holding an advisory vote on executive compensation; (iv) approving the 2012 Stock Incentive Plan; (v) approving the 2012 Employee Stock Purchase Plan; and (vi) holding a vote on two stockholder proposals.

All of management’s nominees for director as named in the Company’s Proxy Statement were elected by the votes set forth in the table below.

Election of Directors.

 

     Votes For      Votes Against      Abstentions      Broker Non-
Votes
 

Arnold A. Allemang

     893,357,257         20,719,941         5,002,682         127,258,336   

Jacqueline K. Barton

     882,382,342         32,178,373         4,519,165         127,258,336   

James A. Bell

     900,322,250         13,558,785         5,198,845         127,258,336   

Jeff M. Fettig

     899,959,564         13,692,902         5,427,414         127,258,226   

John B. Hess

     878,633,984         35,325,483         5,120,413         127,258,336   

Andrew N. Liveris

     877,033,801         36,935,944         5,110,135         127,258,336   

Paul Polman

     877,936,748         35,768,385         5,374,747         127,258,336   

Dennis H. Reilley

     884,989,151         28,976,917         5,113,812         127,258,336   

James M. Ringler

     848,534,158         65,351,345         5,194,377         127,258,336   

Ruth G. Shaw

     844,710,255         69,519,105         4,850,520         127,258,336   


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

 

     Votes For      Votes Against      Abstentions      Broker Non-
Votes
 

Ratification of independent registered public accounting firm

     1,026,295,078         16,074,819         3,968,319         N/A   

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

 

     Votes For      Votes Against      Abstentions      Broker Non-
Votes
 

Advisory vote on executive compensation

     755,098,193         154,923,388         9,058,299         127,258,336   

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

 

     Votes For      Votes Against      Abstentions      Broker Non-
Votes
 

Approval of the 2012 Stock Incentive Plan

     762,757,574         150,541,369         5,780,937         127,258,336   

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

 

     Votes For      Votes Against      Abstentions      Broker Non-
Votes
 

Approval of the 2012 Employee Stock Purchase Plan

     898,006,259         16,326,042         4,747,579         127,258,336   

The stockholder proposal on shareholder action by written consent was defeated, by the votes set forth in the table below.

 

     Votes For      Votes Against      Abstentions      Broker Non-
Votes
 

Stockholder proposal on shareholder action by written consent

     352,438,796         557,048,558         9,592,526         127,258,336   

The stockholder proposal on independent board chairman was defeated, by the votes set forth in the table below.

 

     Votes For      Votes Against      Abstentions      Broker Non-
Votes
 

Stockholder proposal on independent board chairman

     331,351,243         580,194,546         7,534,091         127,258,336   


Item 9.01 Financial Statements and Exhibits.

Exhibits.

 

10.1 The Dow Chemical Company 2012 Stock Incentive Plan

 

10.2 The Dow Chemical Company 2012 Employee Stock Purchase 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.

THE DOW CHEMICAL COMPANY

Registrant

Date: May 14, 2012

 

/s/ CHARLES J. KALIL
Charles J. Kalil

Executive Vice President, General

Counsel and Corporate Secretary


EXHIBIT INDEX

 

Exhibit Number

  

Description of Exhibit

10.1    The Dow Chemical Company 2012 Stock Incentive Plan
10.2    The Dow Chemical Company 2012 Employee Stock Purchase Plan