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 5, 2014 (May 1, 2014)

  
Tractor Supply Company
__________________________________________
(Exact name of registrant as specified in its charter)

 
Delaware
000-23314
13-3139732
(State or other jurisdiction of incorporation)
(Commission File Number)
(I.R.S. Employer Identification No.)
 
 
 
200 Powell Place, Brentwood, Tennessee
 
37027
(Address of principal executive offices)
 
(Zip Code)


Registrant's telephone number, including area code:
(615) 440-4000

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:

 
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 5.07 Submission of Matters to a Vote of Security Holders.

The 2014 Annual Meeting of Stockholders of Tractor Supply Company (the “Company”) was held on May 1, 2014.  At the meeting, the stockholders elected each of the Company’s nominees for director to serve until the next annual meeting of stockholders and until such director’s successor is duly elected and qualified. In addition, at the meeting, the stockholders approved an amendment to the Company's Certificate of Incorporation to increase the number of authorized shares of Common Stock from two hundred million (200,000,000) to four hundred million (400,000,000), re-approved the material terms of the performance goals under the 2009 Stock Incentive Plan, ratified the reappointment of Ernst & Young LLP as the Company's independent registered public accounting firm for the fiscal year ending December 27, 2014, and voted in favor of the compensation of the named executive officers of the Company, on an advisory and non-binding basis.
 
The voting results of the director elections, charter amendment proposal, re-approval of the material terms of the performance goals under the 2009 Stock Incentive Plan, ratification of the reappointment of Ernst & Young LLP, and advisory vote on the compensation of the named executive officers, which were described in more detail in the definitive proxy statement relating to the 2014 Annual Meeting of Stockholders that the Company filed with the Securities and Exchange Commission on March 19, 2014, are set forth below.
 
(1)           Each director was elected by the following tabulation:

 
 
 
For
 
 
Withheld
 
 
Broker Non-Votes
Cynthia T. Jamison
 
108,926,079
 
1,670,562
 
12,722,129
Johnston C. Adams
 
109,570,589
 
1,026,052
 
12,722,129
Peter D. Bewley
 
109,511,909
 
1,084,732
 
12,722,129
Jack C. Bingleman
 
109,559,398
 
1,037,243
 
12,722,129
Richard W. Frost
 
109,510,274
 
1,086,367
 
12,722,129
George MacKenzie
 
109,527,723
 
1,068,918
 
12,722,129
Edna K. Morris
 
109,514,102
 
1,082,539
 
12,722,129
Gregory A. Sandfort
 
109,572,212
 
1,024,429
 
12,722,129
Mark J. Weikel
 
109,527,457
 
1,069,184
 
12,722,129
 
(2)           The amendment to the Company's Certificate of Incorporation to increase the number of authorized shares of Common Stock from two hundred million (200,000,000) to four hundred million (400,000,000) was approved as follows:

For
 
Against
 
Abstain
119,143,933
 
3,452,429
 
722,408

(3)           Re-approval of the material terms of the performance goals under our 2009 Stock Incentive Plan for purposes of Section 162(m) of the Internal Revenue Code was approved as follows:

For
 
Against
 
Abstain
 
Broker Non-Votes
108,059,465
 
2,119,460
 
417,716
 
12,722,129

(4)           Ratification of the reappointment of Ernst & Young LLP as the Company's independent registered public accounting firm for the fiscal year ending December 27, 2014 was approved by the following tabulation:
 
For
 
Withheld
 
Abstain
121,574,835
 
1,209,059
 
534,876
 





(5)           The compensation of the named executive officers of the Company was approved, on an advisory and non-binding basis by the following tabulation:

For
 
Against
 
Abstain
 
Broker Non-Votes
107,988,356
 
1,563,728
 
1,044,557
 
12,722,129





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.
 
 
 
 
 
 
 
Tractor Supply Company
 
 
 
 
May 5, 2014
 
By:
/s/ Anthony F. Crudele
 
 
 
Name: Anthony F. Crudele
 
 
 
Title: Executive Vice President - Chief Financial Officer and Treasurer