Form 8-K

 

 

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 2, 2012 (April 27, 2012)

 

 

Owens & Minor, Inc.

(Exact name of registrant as specified in its charter)

 

 

 

Virginia

(State or other jurisdiction

of incorporation

 

1-9810

(Commission

File Number)

 

54-1701843

(IRS Employer

Identification No.)

 

9120 Lockwood Blvd., Mechanicsville, Virginia

(Address of principal executive offices)

 

23116

(Zip Code)

Registrant’s telephone number, including area code (804) 723-7000

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 5.03. Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year

On April 27, 2012, the Board of Directors amended the Bylaws of Owens & Minor, Inc. (the “Company”) to reduce the number of directors constituting the Board of Directors from 12 to 11 to reflect the number of directors comprising the Board following the Annual Meeting of Shareholders on April 27, 2012. The Amended and Restated Bylaws of the Company are included as Exhibit 3.1 to this Form 8-K and incorporated by reference herein.

 

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

The Company held its 2012 Annual Meeting of Shareholders on April 27, 2012 at which the matters described below were voted upon and approved as indicated. There were 63,547,321 shares of common stock entitled to vote at the meeting and 56,046,615 shares were voted in person or by proxy (approximately 88% of shares entitled to vote).

 

  (1) Election of 11 directors, each for a one-year term, as follows:

 

Director

   Votes For      Votes Against
or Withheld
     Broker
Non-Votes
 

A. Marshall Acuff

     50,612,736         1,072,693         4,361,185   

J. Alfred Broaddus, Jr.

     50,738,105         947,324         4,361,185   

Richard E. Fogg

     50,785,440         899,989         4,361,185   

John W. Gerdelman

     50,772,270         913,159         4,361,185   

Lemuel E. Lewis

     50,765,599         919,830         4,361,185   

G. Gilmer Minor, III

     50,580,827         1,104,602         4,361,185   

Eddie N. Moore, Jr.

     50,766,888         918,541         4,361,185   

James E. Rogers

     50,592,384         1,093,045         4,361,185   

Robert C. Sledd

     50,785,214         900,215         4,361,185   

Craig R. Smith

     50,650,681         1,034,748         4,361,185   

Anne Marie Whittemore

     50,598,345         1,087,084         4,361,185   

 

  (2) Ratification of KPMG LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2012 as follows:

 

Votes For    Votes Against
or Withheld
   Abstentions    Broker
Non-Votes
55,645,378    379,960    21,276    0


  (3) Advisory vote to approve the compensation of our named executive officers as follows:

 

Votes For    Votes Against
or Withheld
   Abstentions    Broker
Non-Votes
48,482,446    206,860    2,996,123    4,361,185

 

Item 9.01. Financial Statements and Exhibits.

 

  (c) Exhibits.

 

  3.1 Amended and Restated Bylaws of the Company


SIGNATURE

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.

 

      OWENS & MINOR, INC.
Date: May 2, 2012     By:  

/s/ Grace R. den Hartog

      Name:   Grace R. den Hartog
      Title:   Senior Vice President, General Counsel and Corporate Secretary


Exhibit Index

 

Exhibit
No.

  

Description

3.1    Amended and Restated Bylaws of the Company