AI Terminal

MODULE: AI_ANALYST
Interactive Q&A, Risk Assessment, Summarization
MODULE: DATA_EXTRACT
Excel Export, XBRL Parsing, Table Digitization
MODULE: PEER_COMP
Sector Benchmarking, Sentiment Analysis
SYSTEM ACCESS LOCKED
Authenticate / Register Log In

SOMNIGROUP INTERNATIONAL INC.

Regulatory Filings May 15, 2017

Preview not available for this file type.

Download Source File

8-K 1 form8-k2017proxyresults.htm 2017 PROXY RESULTS html PUBLIC "-//W3C//DTD HTML 4.01 Transitional//EN" "http://www.w3.org/TR/html4/loose.dtd" Document created using Wdesk 1 Copyright 2017 Workiva Document

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 11, 2017

TEMPUR SEALY INTERNATIONAL, INC.

(Exact name of registrant as specified in its charter)

Delaware 001-31922 33-1022198
(State or other jurisdiction of incorporation) (Commission File Number) (I.R.S. Employer Identification No.)

1000 Tempur Way

Lexington, Kentucky 40511

(Address of principal executive offices) (Zip Code)

(800) 878-8889

(Registrant’s telephone number, including area code)

N/A

(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):

o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
o 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 o

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. o

Item 5.07 Submission of Matters to a Vote of Security Holders

(a) Tempur Sealy International, Inc.’s (the "Company") Annual Meeting of Stockholders was held on May 11, 2017.
(b) The name of each director elected at the meeting and a brief description of each other matter voted upon at the meeting is set forth below.
The stockholders elected all of the Company’s nominees for director; ratified the appointment of Ernst and Young LLP as the Company’s independent auditor for the year ending December 31, 2017; approved the Amended and Restated 2013 Equity Incentive Plan; ratified the Amended and Restated Rights Agreement; approved, on an advisory basis, the Compensation of the Company's Named Executive Officers; and approved, on an advisory basis, the frequency of future executive compensation votes. The tabulation of votes for each proposal is as follows:

(1) Election of Directors:

For Against Abstain Broker Non-Votes
EVELYN S. DILSAVER 43,887,887 424,140 289,035 4,423,485
JOHN A. HEIL 43,886,708 424,287 290,067 4,423,485
JON L. LUTHER 43,737,615 573,480 289,967 4,423,485
USMAN S. NABI 43,747,767 563,687 289,608 4,423,485
RICHARD W. NEU 43,738,688 572,307 290,067 4,423,485
SCOTT L. THOMPSON 43,933,925 377,071 290,066 4,423,485
ROBERT B TRUSSELL, JR 44,024,556 286,570 289,936 4,423,485

(2) Ratification of Independent Auditors:

For Against Abstain Broker Non-Votes
48,001,761 1,002,140 20,646

(3) Approval of the Amended and Restated 2013 Equity Incentive Plan:

For Against Abstain Broker Non-Votes
40,029,773 4,270,116 301,173 4,423,485

(4) Ratification of the Amended and Restated Rights Agreement:

For Against Abstain Broker Non-Votes
40,746,000 3,829,740 25,322 4,423,485

(5) Advisory Vote to Approve the Compensation of Named Executive Officers as described in the Company’s 2017 Proxy Statement:

For Against Abstain Broker Non-Votes
39,020,345 5,288,422 292,295 4,423,485

(6) Advisory Vote on the Frequency of Future Executive Compensation Votes:

1 Year 2 Years 3 Years Abstain
43,520,512 8,079 785,354 287,117

Item 8.01 Other Events

On May 15, 2017, the Company issued a press release announcing the results of the Company's Annual Meeting of Stockholders.

Item 9.01 Financial Statements and Exhibits

(d) Exhibits

Exhibit Description
99.1 Press Release Dated May 15, 2017 titled "Tempur Sealy Reports Stockholder Meeting Results"

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.

Date: May 15, 2017

Tempur Sealy International, Inc.
By: /s/ Barry Hytinen
Name: Barry Hytinen
Title: Executive Vice President & Chief Financial Officer

EXHIBIT INDEX

Exhibit Description
99.1 Press Release Dated May 15, 2017 titled "Tempur Sealy Reports Stockholder Meeting Results"

Talk to a Data Expert

Have a question? We'll get back to you promptly.