Attached files

file filename
EX-10.1 - EX-10.1 - WHIRLPOOL CORP /DE/d712299dex101.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) April 15, 2014

 

 

WHIRLPOOL CORPORATION

(Exact name of registrant as Specified in Charter)

 

 

 

Delaware   1-3932   38-1490038
(State or Other Jurisdiction   (Commission File   (IRS Employer
of Incorporation)   Number)   Identification No.)

 

2000 M-63 North, Benton Harbor, Michigan   49022-2692
(Address of Principal Executive Offices)   (Zip Code)

(269) 923-5000

(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.

At the 2014 Whirlpool Corporation (the “Corporation”) annual meeting of stockholders held on April 15, 2014 (the “2014 Annual Meeting”), the stockholders approved the Whirlpool Corporation 2014 Executive Performance Excellence Plan (the “EPEP”). The terms and conditions of the EPEP and awards contemplated thereunder are described in Whirlpool’s Proxy Statement dated March 3, 2014 (“Proxy Statement”), which description is incorporated by reference herein. This summary is qualified in its entirety by reference to the EPEP, filed as Exhibit 10.1 to this report.

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

On April 15, 2014, the Corporation held its 2014 Annual Meeting. 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 the Proxy Statement. The results of the stockholder vote are as follows:

 

a. Samuel R. Allen, Gary T. DiCamillo, Diane M. Dietz, Geraldine T. Elliott, Jeff M. Fettig, Michael F. Johnston, William T. Kerr, John D. Liu, Harish Manwani, William D. Perez, Michael A. Todman, and Michael D. White were each elected by the stockholders to a term to expire in 2015 or until their respective successors are duly elected and qualified.

 

Nominees

   For      Against      Abstain      Broker Non-Votes  

Samuel R. Allen

     57,522,401         1,411,447         145,477         6,159,359   

Gary T. DiCamillo

     57,999,789         929,960         149,576         6,159,359   

Diane M. Dietz

     57,098,296         1,836,765         144,264         6,159,359   

Geraldine T. Elliott

     58,250,460         691,341         137,524         6,159,359   

Jeff M. Fettig

     57,124,600         1,601,478         353,247         6,159,359   

Michael F. Johnston

     56,148,616         2,771,407         159,302         6,159,359   

William T. Kerr

     58,282,807         635,137         161,381         6,159,359   

John D. Liu

     57,884,048         1,039,766         155,511         6,159,359   

Harish Manwani

     55,877,210         3,050,031         152,084         6,159,359   

William D. Perez

     58,767,572         159,666         152,087         6,159,359   

Michael A. Todman

     58,641,872         293,569         143,884         6,159,359   

Michael D. White

     57,482,194         1,441,362         155,769         6,159,359   

 

b. The stockholders approved, on an advisory (non-binding) basis, the compensation paid to the Corporation’s named executive officers disclosed in the Proxy Statement, including the Compensation Discussion & Analysis, the compensation tables and related disclosure.

 

For

  

Against

  

Abstain

  

Broker Non-Votes

56,510,131

   2,116,436    452,758    6,159,359

 

c. The stockholders ratified the appointment of Ernst & Young LLP as the Corporation’s independent registered public accounting firm for 2014.

 

For

  

Against

  

Abstain

62,922,535

   2,165,613    150,536


d. The stockholders approved the Whirlpool Corporation 2014 Executive Performance Excellence Plan.

 

For

  

Against

  

Abstain

  

Broker Non-Votes

55,699,870    3,076,459    302,996    6,159,359

Item 9.01. Financial Statements and Exhibits.

(d) Exhibits.

 

10.1    Whirlpool Corporation 2014 Executive Performance Excellence Plan


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.

 

  WHIRLPOOL CORPORATION
Date: April 17, 2014   By:  

/s/ KIRSTEN J. HEWITT

  Name:    Kirsten J. Hewitt
  Title:    Senior Vice President Corporate Affairs, General Counsel, and Corporate Secretary