Form 8-K

 

 

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

June 4, 2015

Date of Report (Date of earliest event reported)

 

 

SALESFORCE.COM, INC.

(Exact name of Registrant as specified in charter)

 

 

 

Delaware   001-32224   94-3320693

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(I. R. S. Employer

Identification No.)

The Landmark @ One Market, Suite 300

San Francisco CA 94105

(Address of principal executive offices) (Zip Code)

Registrant’s telephone number, including area code: (415) 901-7000

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):

 

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

As noted below, on June 4, 2015, the stockholders of the Company approved an amendment to the Company’s 2013 Equity Incentive Plan to increase the number of shares authorized for grant by 37 million and an amendment to the Company’s 2004 Employee Stock Purchase Plan to increase the number of shares authorized for employee purchase by 7 million. The amended 2013 Equity Incentive Plan and the amended 2004 Employee Stock Purchase Plan are each described in more detail in the Company’s 2015 Proxy Statement, which was filed with the Securities and Exchange Commission on April 22, 2015. The foregoing descriptions and the summaries contained in the Company’s 2015 Proxy Statement do not purport to be complete and are qualified in their entirety by reference to the full text of the amended 2013 Equity Incentive Plan and the amended 2004 Employee Stock Purchase Plan, which are attached hereto as Exhibits 10.1 and 10.2, respectively.

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

The Company held its 2015 Annual Meeting of Stockholders on June 4, 2015 (the “Meeting”). The proposals considered at the Meeting are described in detail in the Company’s 2015 Proxy Statement. The following proposals were voted upon and the final voting results with respect to each such proposal are set forth below:

1. Elect the following eleven directors, to serve until the next Annual Meeting of Stockholders and until their successors are duly elected and qualified:

 

     For      Against      Abstain      Broker Non-Votes  

Marc Benioff

     553,886,526         11,865,962         3,074,854         42,024,331   

Keith Block

     562,393,199         4,329,260         2,104,883         42,024,331   

Craig Conway

     553,579,798         13,132,266         2,115,278         42,024,331   

Alan Hassenfeld

     558,793,423         7,921,950         2,111,969         42,024,331   

Colin Powell

     562,090,724         4,633,956         2,102,662         42,024,331   

Sanford Robertson

     557,910,240         7,956,752         2,960,350         42,024,331   

John V. Roos

     542,150,277         24,558,783         2,118,282         42,024,331   

Lawrence Tomlinson

     559,756,745         6,959,490         2,111,107         42,024,331   

Robin Washington

     563,278,031         3,439,264         2,110,047         42,024,331   

Maynard Webb

     555,909,416         10,805,620         2,112,306         42,024,331   

Susan Wojcicki

     566,188,461         537,194         2,101,687         42,024,331   

2. Approve the amendment of the Company’s 2013 Equity Incentive Plan:

 

For

  

Against

  

Abstain

  

Broker Non-Votes

360,988,618

   205,668,427    2,170,297    42,024,331

3. Approve the amendment of the Company’s 2004 Employee Stock Purchase Plan:

 

For

  

Against

  

Abstain

  

Broker Non-Votes

558,768,350

   6,774,193    3,284,799    42,024,331

4. Ratify the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending January 31, 2016:

 

For

  

Against

  

Abstain

  

Broker Non-Votes

563,033,164

   45,744,833    2,073,676    0

5. Approve, on an advisory basis, the compensation of the named executive officers, as disclosed in the Company’s 2015 Proxy Statement:

 

For

  

Against

  

Abstain

  

Broker Non-Votes

298,217,092

   268,190,709    2,419,541    42,024,331

Item 9.01 Financial Statements and Exhibits

(d) Exhibits

 

10.1    Amended and Restated 2013 Equity Incentive Plan and related forms of agreement
10.2    Amended and Restated 2004 Employee Stock Purchase Plan


SIGNATURE

Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

Dated: June 9, 2015 salesforce.com, inc.
By:

/s/ Burke F. Norton

Name: Burke F. Norton
Title: Executive Vice President and Chief Legal Officer


Exhibit Index

 

Exhibit

Number

  

Exhibit Title

10.1    Amended and Restated 2013 Equity Incentive Plan and related forms of agreements
10.2    Amended and Restated 2004 Employee Stock Purchase Plan