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: October 14, 2015
(Date of earliest event reported)
 
PAYCHEX, INC.
(Exact name of registrant as specified in its charter)
 
 
 
 
 
 
 
 
 
 
 
 
DELAWARE
 
0-11330
 
16-1124166
(State of or other jurisdiction
of incorporation)
 
(Commission
File Number)
 
(IRS Employer
Identification Number)
 
 
 
 
 
 
 
 
 
 
 
 
911 PANORAMA TRAIL SOUTH, ROCHESTER, NEW YORK
 
14625-2396
(Address of principal executive offices)
 
(Zip Code)
(585) 385-6666
(Registrant’s telephone number, including area code)
None
(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-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)
The Annual Meeting of Stockholders was held on October 14, 2015.

(b)
There were present at the meeting, either in person or by proxy, holders of 324,990,634 common shares. Stockholders approved the following proposals:

1.
elected the nine nominees, constituting our entire Board of Directors, to hold office until the next Annual Meeting of Stockholders in 2016;
2.
advisory vote on named executive officer compensation;
3.
the Paychex, Inc. 2002 Stock Incentive Program. as amended and restated;
4.
the Paychex, Inc. 2015 Qualified Employee Stock Purchase Plan; and,
5.
ratification of the selection of our independent registered public accounting firm.

Results of stockholder voting are as follows:
 
Election of Directors
 
For
 
Against
 
Abstain
 
Broker
Non-Votes
B. Thomas Golisano
 
262,782,693

 
3,187,658

 
963,975

 
58,056,308

Joseph G. Doody
 
263,576,898

 
2,361,799

 
995,629

 
58,056,308

David J. S. Flaschen
 
260,449,606

 
5,320,990

 
1,163,730

 
58,056,308

Phillip Horsley
 
261,724,431

 
4,145,042

 
1,064,853

 
58,056,308

Grant M. Inman
 
253,950,733

 
11,790,948

 
1,192,645

 
58,056,308

Pamela A. Joseph
 
264,172,067

 
1,785,704

 
976,555

 
58,056,308

Martin Mucci
 
263,539,153

 
2,415,729

 
979,444

 
58,056,308

Joseph M. Tucci
 
257,177,292

 
8,661,869

 
1,095,165

 
58,056,308

Joseph M. Velli
 
262,658,391

 
3,279,150

 
996,785

 
58,056,308

 
 
 
For
 
Against
 
Abstain
 
Broker
Non-Votes
Advisory Vote To Approve Named Executive Officer Compensation
 
256,611,727

 
8,527,883

 
1,794,716

 
58,056,308


 
 
For
 
Against
 
Abstain
 
Broker
Non-Votes
To Approve and Amend the Paychex, Inc. 2002 Stock Incentive Plan
 
254,570,905

 
10,784,308

 
1,579,113

 
58,056,308


 
 
For
 
Against
 
Abstain
 
Broker
Non-Votes
To Approve the Paychex, Inc. 2015 Qualified Employee Stock Purchase Plan
 
263,794,663

 
1,387,875

 
1,751,788

 
58,056,308


 
 
For
 
Against
 
Abstain
Ratification of Selection of PricewaterhouseCoopers LLP as the Company’s Independent Registered Public Accounting Firm
 
322,104,362

 
1,764,406

 
1,121,866







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 thereunto duly authorized.

PAYCHEX, INC.
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
Date:
October 15, 2015
 
 
 
/s/ Martin Mucci
 
 
 
 
 
 
Martin Mucci
 
 
 
 
 
 
President and Chief Executive Officer
 
 
 
 
Date:
October 15, 2015
 
 
 
/s/ Efrain Rivera
 
 
 
 
 
 
Efrain Rivera
 
 
 
 
 
 
Senior Vice President, Chief Financial Officer, and Treasurer