Attached files

file filename
EX-99.1 - EX-99.1 - COOPER COMPANIES, INC.d507236dex991.htm

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 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): March 21, 2013

 

 

THE COOPER COMPANIES, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   1-8597   94-2657368

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

6140 Stoneridge Mall Road, Suite 590, Pleasanton, California 94588

(Address of principal executive offices)

(925) 460-3600

(Registrant’s telephone number, including area code)

 

 

Check the appropriate box below if the Form 8-K 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 (17CFR 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.

On March 21, 2013, The Cooper Companies, Inc. (“Cooper”) held its Annual Meeting of Stockholders. The matters listed below were submitted to a vote of the stockholders through the solicitation of proxies, and the proposals are described in detail in Cooper’s definitive Proxy Statement filed with the SEC on February 5, 2013. Each of the proposals was approved by the stockholders as set forth below.

Proposal 1 – Election of a Board of Nine Directors

The following individuals were elected to serve as directors of Cooper until the 2014 Annual Meeting of Stockholders and until their successors have been duly elected and qualified. The voting results were as follows:

 

Nominee

  

For

    

Against

    

Abstain

    

Broker Non-Vote

 

A. Thomas Bender (Chairman)

     41,831,881         1,117,993         29,629         2,045,501   

Michael H. Kalkstein

     41,840,587         1,108,849         30,066         2,045,502   

Jody S. Lindell

     42,279,730         669,137         30,636         2,045,501   

Gary S. Petersmeyer

     42,879,625         68,154         31,723         2,045,502   

Donald Press

     41,821,890         1,126,822         30,790         2,045,502   

Steven Rosenberg

     41,822,126         1,126,948         30,428         2,045,502   

Allan E. Rubenstein, M.D. (Vice-Chair & Lead Director)

     41,824,565         1,125,404         29,534         2,045,501   

Robert S. Weiss

     41,859,323         1,090,693         29,486         2,045,502   

Stanley Zinberg, M.D.

     41,835,036         1,125,040         29,534         2,035,394   

Proposal 2 – Ratification of KPMG LLP as Independent Registered Public Accounting Firm for the Fiscal Year Ending October 31, 2013

The appointment of KPMG LLP to serve as Cooper’s independent registered public accounting firm for the fiscal year ending October 31, 2013 was ratified. The voting results were as follows:

 

For

  

Against

  

Abstain

  

Broker Non-Vote

44,365,732

   615,513    33,652    10,107

Proposal 3 – Advisory Vote on the Compensation of Named Executive Officers

The stockholders adopted, on an advisory basis, a resolution approving the Company’s compensation of the Named Executive Officers as presented in the Proxy Statement. The voting results were as follows:

 

For

  

Against

  

Abstain

  

Broker Non-Vote

42,053,622

   786,281    139,599    2,045,502

 

ITEM 9.01. Financial Statements and Exhibits.

(d) Exhibits.

 

Exhibit

No.

  

Description

99.1    Press Release dated March 22, 2013 regarding Cooper Annual Stockholder Meeting
 


SIGNATURE

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 COOPER COMPANIES, INC.
By  

 /s/ Carol R. Kaufman

  Carol R. Kaufman
  ExecutiveVice President, Secretary and Chief Administrative Officer

Dated: March 22, 2013


EXHIBIT INDEX

 

Exhibit

No.

  

Description

99.1    Press Release dated March 22, 2013 regarding Cooper Annual Stockholder Meeting