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 6, 2014

Kraft Foods Group, Inc.
(Exact name of registrant as specified in its charter)

Commission File Number: 1-35491
Virginia
 
36-3083135
(State or other jurisdiction of incorporation)
 
(IRS Employer Identification No.)

Three Lakes Drive, Northfield, IL 60093-2753
(Address of principal executive offices, including zip code)

(847) 646-2000
(Registrant’s telephone number, including area code)

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

On May 6, 2014, we held our 2014 annual meeting of shareholders (the “2014 Annual Meeting”) in Glenview, Illinois. The shareholders elected all of our nominees for director; approved our named executive officers’ compensation; ratified the appointment of PricewaterhouseCoopers LLP as our independent auditor for 2014; and approved a laudatory resolution submitted by a shareholder supporting Kraft’s animal welfare actions. The shareholders did not approve any of the other shareholder proposals that were presented at the 2014 Annual Meeting. The final voting results for each of the matters submitted to a shareholder vote at the 2014 Annual Meeting are set forth below:

A.    Election of Directors

 
 
Shares For
 
Shares Against
 
Shares Abstain
 
Non-Votes
 
1. L. Kevin Cox
 
384,185,852
 
5,012,643
 
1,087,446
 
99,950,168
 
2. Myra M. Hart
 
384,017,883
 
4,951,921
 
1,316,137
 
99,950,168
 
3. Peter B. Henry
 
387,328,114
 
1,861,549
 
1,096,278
 
99,950,168
 
4. Terry J. Lundgren
 
370,172,128
 
19,025,321
 
1,088,492
 
99,950,168
 


B.     Company Proposals

 
Shares For
Shares Against
Shares Abstain
Non-Votes

1. Advisory approval of our named executive officers’ compensation
373,181,465
13,503,861
3,600,615
99,950,168

2. Ratification of selection of independent auditor for 2014
487,302,772
1,608,933
1,324,404



C.     Shareholder Proposals

 
Shares For
Shares Against
Shares Abstain
Non-Votes
1. Application of corporate values in political contributions
16,360,915
357,975,995
15,949,031
99,950,168
2. Cattle dehorning
8,465,053
358,363,316
23,457,572
99,950,168
3. Laudatory resolution supporting Kraft’s animal welfare actions
297,833,486
71,133,065
21,319,390
99,950,168

Three shareholder proposals included in the 2014 Annual Meeting proxy statement were not presented at the 2014 Annual Meeting: (1) cessation of the use of corporate funds for political purposes; (2) non-recyclable brand packaging report; and (3) sustainable forestry report.








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.
 
Kraft Foods Group, Inc.
 
 
 
 
 
 
Date: May 8, 2014
By:
/s/ Kim K. W. Rucker
 
 
Kim K. W. Rucker
 
 
Executive Vice President, Corporate & Legal Affairs, General Counsel and Corporate Secretary