Attached files

file filename
EX-99.1 - EX-99.1 - KINDRED HEALTHCARE, INCd396195dex991.htm

 

 

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 24, 2017

 

 

KINDRED HEALTHCARE, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-14057   61-1323993

(State or other jurisdiction

of incorporation or organization)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

680 South Fourth Street

Louisville, Kentucky

(Address of principal executive offices)
40202
(Zip Code)

Registrant’s telephone number, including area code: (502) 596-7300

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 to 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))

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§ 230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§ 240.12b-2 of this chapter).

Emerging growth company  ❒

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.  ❒

 

 

 


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

On May 24, 2017, Thomas P. Cooper, M.D. retired from the Board of Directors (the “Board”) of Kindred Healthcare, Inc. (the “Company”). Dr. Cooper’s term on the Board expired upon the conclusion of the Company’s 2017 annual meeting of shareholders (the “Annual Meeting”).

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

At the Annual Meeting, the Company’s shareholders voted to elect the following board members to terms expiring at the Company’s 2018 Annual Meeting of Shareholders: Joel Ackerman, Jonathan D. Blum, Benjamin A. Breier, Paul J. Diaz, Heyward R. Donigan, Richard Goodman, Christopher T. Hjelm, Frederick J. Kleisner, Sharad Mansukani, M.D., Lynn Simon, M.D. and Phyllis R. Yale.

In addition to electing directors, the Company’s shareholders voted to approve the Company’s executive compensation program and an annual advisory vote with respect to compensation of the Company’s named executive officers. The Company’s shareholders also approved the Kindred Healthcare, Inc. Stock Incentive Plan, Amended and Restated; the Kindred Healthcare, Inc. Equity Plan for Non-Employee Directors, Amended and Restated; and ratified the appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for fiscal year 2017.

The final voting results on these matters were as follows:

 

  1. Election of Directors:

 

Name

   For      Against      Abstain      Broker
Non-Votes
 

a. Joel Ackerman

     65,392,335        792,473        23,900        12,279,261  

b. Jonathan D. Blum

     65,391,346        792,273        25,089        12,279,261  

c. Benjamin A. Breier

     65,140,716        1,043,259        24,733        12,279,261  

d. Paul J. Diaz

     65,115,153        1,068,666        24,889        12,279,261  

e. Heyward R. Donigan

     65,397,509        787,301        23,898        12,279,261  

f. Richard Goodman

     65,400,708        783,450        24,550        12,279,261  

g. Christopher T. Hjelm

     65,381,837        801,573        25,298        12,279,261  

h. Frederick J. Kleisner

     65,335,345        848,810        24,553        12,279,261  

i. Sharad Mansukani, M.D.

     65,385,255        799,667        23,786        12,279,261  

j. Lynn Simon, M.D.

     65,674,387        509,105        25,216        12,279,261  

k. Phyllis R. Yale

     65,071,304        1,112,650        24,754        12,279,261  

 

  2. Non-binding advisory vote to approve the compensation of the Company’s named executive officers disclosed in the Company’s 2017 Proxy Statement:

 

For    Against    Abstain    Broker Non-Votes
61,800,396    4,334,714    73,598    12,279,261

 

  3. Non-binding advisory vote on the frequency of the advisory vote to approve the compensation of the Company’s named executive officers:

 

One Year    Two Years    Three Years    Abstain
50,349,142    81,076    15,727,699    50,791


  4. Proposal to approve the Kindred Healthcare, Inc. Stock Incentive Plan, Amended and Restated:

 

For    Against    Abstain    Broker Non-Votes
64,269,814    1,867,688    71,206    12,279,261

 

  5. Proposal to approve the Kindred Healthcare, Inc. Equity Plan for Non-Employee Directors, Amended and Restated:

 

For    Against    Abstain    Broker Non-Votes
56,867,755    8,116,662    1,224,291    12,279,261

 

  6. Proposal to ratify the appointment of PricewaterhouseCoopers, LLP as the Company’s independent registered public accounting firm for fiscal year 2017:

 

For    Against    Abstain
77,807,928    591,477    88,564

Item 8.01. Other Events.

Incorporated by reference is a press release issued by the Company on May 24, 2017 announcing the vote results from the Annual Meeting, which is attached hereto as Exhibit 99.1.

Item 9.01. Exhibits.

 

(d) Exhibits

 

Exhibit

  

Description

99.1    Press release dated May 24, 2017.


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 hereto duly authorized.

 

    KINDRED HEALTHCARE, INC.
Date: May 25, 2017     By:  

/s/ Joseph L. Landenwich

      Joseph L. Landenwich
      General Counsel and Corporate Secretary


EXHIBIT INDEX

 

Exhibit

  

Description

99.1    Press release dated May 24, 2017.