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 20, 2015

 

 

XEROX CORPORATION

(Exact name of registrant as specified in its charter)

 

 

 

New York   001-04471   16-0468020

(State or other Jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

45 Glover Avenue

P. O. Box 4505

Norwalk, Connecticut 06856-4505

(Address of principal executive offices) (Zip Code)

Registrant’s telephone number, including area code: (203) 968-3000

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

 

(a) On May 20, 2015 Registrant held its Annual Meeting of Shareholders.

 

(b) Shareholders voted on the matters set forth below as follows:

1. Election of directors. All nominees for director were elected.

 

Name

   For      Against      Abstain      Non Votes  

Ursula M. Burns

     781,684,143.45         68,316,712.91         14,836,916.03         110,318,671   

Richard J. Harrington

     847,542,500.56         12,564,865.52         4,738,365.73         110,318,671   

William Curt Hunter

     847,204,190.26         12,842,236.97         4,799,304.58         110,318,671   

Robert J. Keegan

     849,733,147.37         10,415,930.63         4,689,889.94         110,318,671   

Charles Prince

     845,718,141.11         14,281,659.47         4,845,931.22         110,318,671   

Ann N. Reese

     829,333,510.72         30,767,136.34         4,743,712.70         110,318,671   

Stephen H. Rusckowski

     851,406,670.92         8,721,868.64         4,710,442.24         110,318,671   

Sara Martinez Tucker

     849,007,550.46         11,092,441.56         4,745,739.78         110,318,671   

Mary Agnes Wilderotter

     836,776,972.27         23,393,414.57         4,675,344.96         110,318,671   

2. Ratification of selection of PricewaterhouseCoopers LLP as Registrant’s independent registered public accounting firm for 2015. The selection of PricewaterhouseCoopers LLP was ratified.

 

For     Against     Abstain     Non Votes  
  959,448,803.48        10,804,204.76        4,911,146.56        0   


3. Approval, on an advisory basis, of the 2014 compensation of Registrant’s Named Executive Officers, as disclosed in Registrant’s 2015 Proxy Statement. The 2014 compensation of Registrant’s Named Executive Officers, as disclosed in Registrant’s 2015 Proxy Statement, was approved on an advisory basis.

 

For     Against     Abstain     Non Votes  
  762,074,439.21        96,371,747.10        6,399,095.49        110,318,671   

 

(c) Not Applicable


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, Registrant has duly authorized this Report to be signed on its behalf by the undersigned duly authorized.

 

XEROX CORPORATION
By:

/s/    DOUGLAS H. MARSHALL        

Douglas H. Marshall
Assistant Secretary

Date: May 21, 2015