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 14, 2014

 

 

WELLPOINT, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Indiana   001-16751   35-2145715

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

120 Monument Circle

Indianapolis, IN 46204

(Address of principal executive offices) (Zip Code)

Registrant’s telephone number, including area code: (317) 488-6000

N/A

(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 (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))

 

 

 


Section 5 – Corporate Governance and Management.

 

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

On May 14, 2014 the Board of Directors of WellPoint, Inc. (the “Company”) appointed Joseph R. Swedish to the position of President, in addition to his current Chief Executive Officer position, effective May 14, 2014. The information regarding Mr. Swedish that is required to be included in this filing is contained in the Company’s 2014 Proxy Statement, which was filed with the U.S. Securities and Exchange Commission on April 1, 2014, and such information is incorporated herein by reference.

 

Item 5.07 Submission of Matters to a Vote of Security Holders

The Company held its Annual Meeting of Shareholders on May 14, 2014. The shareholders of the Company voted as follows on the matters set forth below.

 

1. Election of Directors. The four nominees for director were elected to serve three-year terms to expire at the annual meeting of shareholders in 2017, based on the following votes:

 

Nominee

 

For

 

Against

 

Abstain

 

Broker
Non-Votes

R. Kerry Clark

  216,546,201   1,983,226   753,519   14,498,562

Robert L. Dixon, Jr.

  217,480,741   1,066,386   735,819   14,498,562

Lewis Hay, III

  217,708,406      821,075   753,465   14,498,562

William J. Ryan

  215,089,998   3,443,461   749,487   14,498,562

 

2. Ratification of the Appointment of Ernst & Young LLP. The appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for 2014 was ratified based upon the following vote:

 

For

  

Against

  

Abstain

230,614,202

   2,274,538    892,768

 

3. Advisory approval of the Company’s executive compensation. The shareholders approved the advisory vote on the compensation of the Company’s Named Executive Officers based upon the following vote:

 

For

  

Against

  

Abstain

  

Broker Non-Votes

204,906,522

   13,222,491    1,153,933    14,498,562

 

4. Shareholder proposal requesting the Board of Directors amend the By-Laws to prohibit political contributions. The shareholder proposal was not approved based on the following vote:

 

For

  

Against

  

Abstain

  

Broker Non-Votes

3,428,933

   204,513,515    11,340,498    14,498,562

 

- 2 -


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.

Dated: May 14, 2014

 

WELLPOINT, INC.
By:  

/s/ Kathleen S. Kiefer

Name:   Kathleen S. Kiefer
Title:   Corporate Secretary

 

- 3 -