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) April 23, 2015

 

 

HUNTINGTON BANCSHARES INCORPORATED

(Exact name of registrant as specified in its charter)

 

 

 

Maryland   1-34073   31-0724920

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

Huntington Center

41 South High Street

Columbus, Ohio

  43287
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code (614) 480-8300

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

On April 23, 2015, at the 2015 Annual Meeting of Shareholders of Huntington Bancshares Incorporated (Huntington), Huntington’s shareholders approved the 2015 Long-Term Incentive Plan (the “2015 Plan”). The 2015 Plan provides for grants of stock options, restricted stock, restricted stock units, stock appreciation rights, deferred stock units, long-term performance awards and other stock-based awards. The 2015 Plan reserves for issuance a maximum aggregate of 30 million shares of Huntington’s common stock. The board of directors approved the 2015 Plan subject to shareholder approval. Shareholder approval was obtained in order to comply with the applicable requirements of The NASDAQ Stock Market, Inc. and to qualify certain awards made to certain officers as deductible for federal income tax purposes under Internal Revenue Code Section 162(m). Shareholder approval is also necessary under the federal income tax rules with respect to the qualification of incentive stock options. Additional details about the 2015 Plan are set forth in Huntington’s definitive Proxy Statement filed on March 12, 2015.

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

On April 23, 2015, the following matters were voted upon and approved by the shareholders of Huntington Bancshares Incorporated (Huntington) at its 2015 Annual Meeting of Shareholders:

 

          For      Against/
Withheld
     Abstentions      Broker
Non-Votes
 

1.

   Election of eleven directors to serve a one-year term expiring at the 2016 annual meeting:            
  

Ann (“Tanny”) B. Crane

     576,074,815         3,354,375         35,806         116,217,073   
  

Steven G. Elliott

     575,086,164         4,343,026         35,806         116,217,073   
  

Michael J. Endres

     574,985,505         4,443,685         35,806         116,217,073   
  

John B. Gerlach, Jr.

     571,132,017         8,297,173         35,806         116,217,073   
  

Peter J. Kight

     575,883,095         3,546,095         35,806         116,217,073   
  

Jonathan A. Levy

     575,391,384         4,037,806         35,806         116,217,073   
  

Eddie R. Munson

     575,993,002         3,436,188         35,806         116,217,073   
  

Richard W. Neu

     575,777,449         3,651,740         35,806         116,217,073   
  

David L. Porteous

     565,582,716         13,846,473         35,806         116,217,073   
  

Kathleen H. Ransier

     573,591,039         5,838,151         35,806         116,217,073   
  

Stephen D. Steinour

     557,410,898         22,022,587         31,511         116,217,073   
   Each of the nominees for director received the favorable vote of at least 96% of the votes cast.            

2.

   Approval of the 2015 Long-Term Incentive Plan.      551,622,507         24,578,371         3,264,118         116,217,073   
        95.2%         4.2%         0.6%      

3.

   Ratification of appointment of PricewaterhouseCoopers LLP as independent registered public accounting firm for the year 2015.      689,469,671         3,880,051         2,331,567         —     
        99.1%         0.6%         0.3%         —     

4.

   Advisory resolution to approve the compensation of executives as disclosed in Huntington’s proxy statement dated March 9, 2015.      552,389,953         23,126,622         3,948,161         116,217,073   
        95.3%         4.0%         0.7%      


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.

 

HUNTINGTON BANCSHARES INCORPORATED
Date: April 27, 2015 By:

/s/ Richard A. Cheap

Richard A. Cheap
Title: Secretary