0001193125-16-559617.txt : 20160427 0001193125-16-559617.hdr.sgml : 20160427 20160427163039 ACCESSION NUMBER: 0001193125-16-559617 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20160426 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20160427 DATE AS OF CHANGE: 20160427 FILER: COMPANY DATA: COMPANY CONFORMED NAME: V F CORP CENTRAL INDEX KEY: 0000103379 STANDARD INDUSTRIAL CLASSIFICATION: MEN'S & BOYS' FURNISHINGS, WORK CLOTHING, AND ALLIED GARMENTS [2320] IRS NUMBER: 231180120 STATE OF INCORPORATION: PA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-05256 FILM NUMBER: 161595758 BUSINESS ADDRESS: STREET 1: 105 CORPORATE CENTER BOULEVARD CITY: GREENSBORO STATE: NC ZIP: 27408 BUSINESS PHONE: (336)424-6000 MAIL ADDRESS: STREET 1: P. O. BOX 21488 CITY: GREENSBORO STATE: NC ZIP: 27420 FORMER COMPANY: FORMER CONFORMED NAME: VF CORPORATION DATE OF NAME CHANGE: 19900621 FORMER COMPANY: FORMER CONFORMED NAME: VANITY FAIR MILLS INC DATE OF NAME CHANGE: 19690520 8-K 1 d186979d8k.htm FORM 8-K 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

Date of Report (Date of earliest event reported): April 26, 2016

 

 

V. F. Corporation

(Exact Name of Registrant as Specified in Charter)

 

 

 

Pennsylvania   1-5256   23-1180120

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

105 Corporate Center Boulevard

Greensboro, North Carolina

  27408
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code 336-424-6000

 

 

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

VF held its annual meeting of shareholders (the “Meeting”) on April 26, 2016. At the Meeting, Raymond G. Viault did not stand for reelection to the Board of Directors. VF acknowledged the outstanding service rendered by Mr. Viault since his election to the Board in 2002. The Board has decreased the size of the Board to twelve members.

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

At the Meeting, VF shareholders voted on the election of twelve directors, whether to approve named executive officer compensation and the ratification of the selection of PricewaterhouseCoopers LLP as VF’s independent registered public accounting firm for fiscal 2016. The results of the election were as follows:

 

1. With respect to the election of the twelve nominees as Directors of VF, the votes were cast for the nominees as set forth opposite their names below:

 

Name of Director

   Votes in Favor    Votes Withheld    Non Votes

Richard T. Carucci

   339,807,328      2,896,379    49,668,205

Juliana L. Chugg

   341,674,220      1,029,487    49,668,205

Juan Ernesto de Bedout

   336,653,437      6,050,270    49,668,205

Mark S. Hoplamazian

   339,755,224      2,948,483    49,668,205

Robert J. Hurst

   338,875,584      3,828,123    49,668,205

Laura W. Lang

   340,853,249      1,850,458    49,668,205

W. Alan McCollough

   336,569,631      6,134,076    49,668,205

W. Rodney McMullen

   337,292,248      5,411,459    49,668,205

Clarence Otis, Jr.

   338,527,501      4,176,206    49,668,205

Steven E. Rendle

   339,193,090      3,510,617    49,668,205

Matthew J. Shattock

   340,805,985      1,897,722    49,668,205

Eric C. Wiseman

   326,209,700    16,494,007    49,668,205

 

2


2. With respect to the advisory vote to approve named executive officer compensation, the votes were cast for the proposal as set forth below:

 

Votes in Favor:

     321,471,325   

Votes Against:

     20,152,642   

Votes Abstaining:

     1,079,739   

Non Votes:

     49,668,205   

 

3. With respect to the proposal to ratify the selection of PricewaterhouseCoopers LLP as VF’s independent registered public accounting firm for the 2016 fiscal year, the votes were cast for the proposal as set forth below:

 

Votes in Favor:

     382,266,665   

Votes Against:

     9,701,938   

Votes Abstaining:

     403,309   

Non Votes:

     0   

 

3


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.

 

    V.F. CORPORATION
      (Registrant)
April 27, 2016     By:   /s/ Laura C. Meagher
      Laura C. Meagher
      Vice President, General Counsel and Secretary

 

4