UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 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, 2015 (April 30, 2015)

 

 

Owens & Minor, Inc.

(Exact name of registrant as specified in its charter)

 

 

 

Virginia   1-9810   54-1701843

(State or other jurisdiction

of incorporation

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

9120 Lockwood Blvd., Mechanicsville, Virginia   23116
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code (804) 723-7000

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 30, 2015 at the Company’s 2015 Annual Meeting of Shareholders, the Company’s shareholders approved the Owens & Minor, Inc. 2015 Stock Incentive Plan (“2015 Plan”), which had been approved by the Company’s board of directors on February 5, 2015 subject to shareholder approval. The description of the 2015 Plan included in the Company’s proxy statement filed with the Commission on March 18, 2015 is incorporated herein by reference.

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

At the Company’s 2015 Annual Meeting of Shareholders on April 30, 2015, the matters described below were voted upon and approved as indicated. There were 63,134,439 shares of common stock entitled to vote at the meeting and 57,177,739 shares were voted in person or by proxy (approximately 91% of shares entitled to vote).

 

  (1) Election of eleven directors, each for a one-year term, as follows:

 

Director

   Votes For      Votes Against      Abstentions      Broker
Non-Votes
 

James L. Bierman

     52,317,434         336,861         47,683         4,475,761   

Stuart M. Essig

     52,408,350         256,734         36,894         4,475,761   

John W. Gerdelman

     52,454,229         210,072         37,677         4,475,761   

Lemuel E. Lewis

     52,365,845         299,202         36,931         4,475,761   

Martha H. Marsh

     52,433,428         228,403         40,147         4,475,761   

Eddie N. Moore, Jr.

     52,347,054         318,656         36,268         4,475,761   

James E. Rogers

     52,232,442         429,535         40,001         4,475,761   

David S. Simmons

     52,478,445         187,004         36,529         4,475,761   

Robert C. Sledd

     52,280,536         383,929         37,513         4,475,761   

Craig R. Smith

     52,211,374         452,715         37,889         4,475,761   

Anne Marie Whittemore

     52,355,748         308,259         37,971         4,475,761   

 

  (2) Approval of the Owens & Minor, Inc. 2015 Stock Incentive Plan as follows:

 

Votes For

  Votes Against   Abstentions   Broker
Non-Votes
51,617,225   975,852   108,901   4,475,761


  (3) Ratification of KPMG LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015 as follows:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker

Non-Votes

56,687,789   445,755   44,195   0

 

  (4) Advisory vote to approve the compensation of our named executive officers as follows:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker

Non-Votes

51,113,753   1,331,129   257,096   4,475,761

Item 9.01. Financial Statements and Exhibits.

 

  (c) Exhibits.

10.1 Owens & Minor, Inc. 2015 Stock Incentive Plan (incorporated by reference to Appendix A to the Company’s Definitive Proxy Statement on Schedule 14A filed March 18, 2015 (File No. 001-09810))


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 thereunto duly authorized.

 

OWENS & MINOR, INC.
Date: May 5, 2015 By:

/s/ Grace R. den Hartog

Name: Grace R. den Hartog
Title: Senior Vice President, General Counsel and Corporate Secretary


Exhibit Index

 

Exhibit
No.

  

Description

10.1    Owens & Minor, Inc. 2015 Stock Incentive Plan (incorporated by reference to Appendix A to the Company’s Definitive Proxy Statement on Schedule 14A filed March 18, 2015 (File No. 001-09810))