Attached files

file filename
EX-3 - EX-3 - CAMPBELL SOUP COd823028dex3.htm

 

 

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):

November 19, 2014

 

LOGO

 

New Jersey   Commission File Number   21-0419870
State of Incorporation   1-3822  

I.R.S. Employer

Identification No.

One Campbell Place

Camden, New Jersey

08103-1799

Principal Executive Offices

Telephone Number: (856) 342-4800

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-(c))

 

 

 


Item 5.03 Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.

On November 19, 2014, the Board of Directors of Campbell Soup Company (“Campbell”) approved an amendment to Article II, Section 1 of Campbell’s By-Laws, effective November 19, 2014, to change the size of the Board from 16 to 14 directors. A copy of the By-Laws, as amended, is filed as Exhibit 3 to this Current Report on Form 8-K and is incorporated herein by reference.

 

Item 5.07 Submission of Matters to a Vote of Security Holders

Campbell held its Annual Meeting of Shareholders on November 19, 2014. The final results of voting with respect to each matter are set forth below.

 

  1. Election of Directors

 

DIRECTOR

  

FOR

  

WITHHELD

  

BROKER
NON-VOTES

Paul R. Charron

   264,158,476      912,100      25,054,778

Bennett Dorrance

   262,573,501    2,494,819      25,054,778

Lawrence C. Karlson

   264,321,627      746,693      25,054,778

Randall W. Larrimore

   263,583,968    1,485,869      25,054,778

Marc B. Lautenbach

   264,344,118      726,458      25,054,778

Mary Alice D. Malone

   262,733,327    2,337,248      25,054,778

Sara Mathew

   263,692,550    1,378,026      25,054,778

Denise M. Morrison

   264,168,795      902,437      25,054,778

Charles R. Perrin

   262,183,654    2,887,578      25,054,778

A. Barry Rand

   263,615,008    1,456,224      25,054,778

Nick Shreiber

   264,430,927      640,304      25,054,778

Tracey T. Travis

   264,415,148      656,083      25,054,778

Archbold D. van Beuren

   264,034,744    1,036,488      25,054,778

Les C. Vinney

   263,757,101    1,314,131      25,054,778

 

  2. Ratification of Appointment of Independent Registered Public Accounting Firm for Fiscal 2015

 

For

  

Against

  

Abstain

288,796,361

   1,014,236    324,456

There were no broker non-votes for this proposal.

 

  3. Advisory Vote on Executive Compensation

 

For

  

Against

  

Abstain

  

Broker Non-Votes

259,359,487

   3,519,918    2,198,202    25,054,778

 

  4. Re-Approval of Campbell Soup Company Annual Incentive Plan

 

For

  

Against

  

Abstain

  

Broker Non-Votes

261,772,426

   2,548,117    759,731    25,054,778

 

2


Item 9.01 – Financial Statements and Exhibits

 

(d) Exhibits

 

  3 By-Laws of the Registrant, effective November 19, 2014.

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.

 

CAMPBELL SOUP COMPANY
             (Registrant)

Date: November 21, 2014

 

  By:  

/s/ Tara L. Smith

     Tara L. Smith
     Associate Corporate Secretary

 

3


EXHIBIT INDEX

 

Exhibit No.

 

                                       Description

  3   By-Laws of the Registrant, effective November 19, 2014.