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 13, 2015 (May 12, 2015)

 CIT GROUP INC.

(Exact name of registrant as specified in its charter)

         
Delaware   001-31369   65-1051192
(State or other jurisdiction   (Commission File Number)   (IRS Employer
of incorporation)       Identification No.)

 

11 W. 42nd Street
New York, New York 10036

(Address of registrant’s principal executive office)

Registrant's telephone number, including area code: (212) 461-5200

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-4I under the Exchange Act (17 CFR 240.13e-4I)

 

 
 

Section 5 – Corporate Governance and Management

 

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

 

On May 12, 2015, CIT Group Inc. (the “Company”) held its 2015 Annual Meeting of Stockholders (the “Annual Meeting”) at the Company’s offices in Livingston, New Jersey. A total of 174,381,147 shares of the Company’s common stock were entitled to vote as of March 16, 2015, the record date for the Annual Meeting. There were 157,773,442 shares present in person or by proxy, which constituted approximately 90.47% of the total votes entitled to be cast, at the Annual Meeting, at which the stockholders were asked to vote on four proposals. Set forth below are the matters acted upon by the stockholders, and the final voting results of each such proposal.

 

Proposal 1. Election of Directors

 

With respect to the election of the following nominees as Directors of the Company to hold office for a term of one year, or until the next annual meeting of stockholders:

 

 

 

Shares Voted

 

  For Against Abstain Broker-Non Votes
Ellen R. Alemany 150,789,147 58,535 878,553 6,047,207
Michael J. Embler 149,786,468 1,060,711 879,056 6,047,207
William M. Freeman 149,317,419 1,529,354 879,462 6,047,207
David M. Moffett 149,949,225 897,513 879,497 6,047,207
R. Brad Oates 150,783,116 63,707 879,412 6,047,207
Marianne Miller Parrs 150,338,270 509,182 878,783 6,047,207
Gerald Rosenfeld 150,791,084 57,368 877,783 6,047,207
Vice Admiral John R. Ryan, USN (Ret.) 148,587,417 2,259,330 879,488 6,047,207
Sheila A. Stamps 150,786,039 61,971 878,225 6,047,207
Seymour Sternberg 150,740,564 107,373 878,298 6,047,207
John A. Thain 146,239,655 3,634,464 1,852,116 6,047,207
Peter J. Tobin 150,486,107 360,686 879,442 6,047,207
Laura S. Unger 136,395,508 14,452,355 878,372 6,047,207

 

 

Based on the votes set forth above, each of the nominees set forth above were duly elected to serve as directors of the Company for a one year term, or until their respective successors have been duly elected and qualified at the next annual meeting of stockholders of the Company.

 

 
 

Proposal 2. Ratification of the Appointment of Independent Registered Public Accounting Firm

 

The ratification of the appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm and external auditors for the year ending December 31, 2015 received the following votes:

 

For Against Abstain
154,929,967 1,994,870 848,605

 

 

Based on the votes set forth above, the appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm and external auditors to serve for the year ending December 31, 2015 was duly ratified by the stockholders.

 

Proposal 3. Advisory Vote on the Compensation of the Company’s Executive Officers

 

The advisory (non-binding) approval of the compensation of the Company’s named executive officers, as set forth in the Company’s proxy statement for the Annual Meeting, received the following votes:

 

For Against Abstain Broker Non-Votes
133,886,371 16,909,680 930,184 6,047,207

 

 

Based on the votes set forth above, the compensation of the Company’s named executive officers, as set forth in the Company’s proxy statement for the Annual Meeting, was approved in an advisory vote by the stockholders.

 

Proposal 4. Approval of CIT Group Inc. 2015 Executive Incentive Plan

 

The approval of the CIT Group Inc. 2015 Executive Incentive Plan, as set forth in the Company’s proxy statement for the Annual Meeting, received the following votes:

 

For Against Abstain Broker Non-Votes
131,888,726 18,744,831 1,092,678 6,047,207

 

 

Based on the votes set forth above, the CIT Group Inc. 2015 Executive Incentive Plan, as set forth in the Company’s proxy statement for the Annual Meeting, was approved by the stockholders.

 
 

 

 

 

 

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.

 

 

CIT GROUP INC.

(Registrant)

 

 

 

By: /s/ Robert J. Ingato

Robert J. Ingato

Executive Vice President, General Counsel &

Secretary

 

Dated: May 13, 2015