0001157523-17-001596.txt : 20170517 0001157523-17-001596.hdr.sgml : 20170517 20170517094259 ACCESSION NUMBER: 0001157523-17-001596 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20170515 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20170517 DATE AS OF CHANGE: 20170517 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CHEMED CORP CENTRAL INDEX KEY: 0000019584 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-HOME HEALTH CARE SERVICES [8082] IRS NUMBER: 310791746 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-08351 FILM NUMBER: 17850432 BUSINESS ADDRESS: STREET 1: SUITE 2600 STREET 2: 255 E FIFTH ST CITY: CINCINNATI STATE: OH ZIP: 45202 BUSINESS PHONE: (513)762-6690 MAIL ADDRESS: STREET 1: SUITE 2600 STREET 2: 255 E FIFTH STREET CITY: CINCINNATI STATE: OH ZIP: 45202-4726 FORMER COMPANY: FORMER CONFORMED NAME: ROTO-ROOTER INC DATE OF NAME CHANGE: 20030613 FORMER COMPANY: FORMER CONFORMED NAME: CHEMED CORP DATE OF NAME CHANGE: 19920703 8-K 1 a51560942.htm CHEMED CORPORATION 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):  May 15, 2017

CHEMED CORPORATION
(Exact name of registrant as specified in its charter)


Delaware                                       1‑8351                          31‑0791746
(State or other              (Commission File Number)       (I.R.S. Employer
jurisdiction of                                                                       Identification
incorporation)                                                                               Number)


2600 First Financial Center, 255 East 5th Street, Cincinnati, OH 45202
(Address of principal executive offices, including zip code)

Registrant's telephone number, including area code: (513) 762‑6690

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 Exchange
Act (17 CFR 240-14d-2(b))

[_]
Pre-commencement communications pursuant to Rule 13e-4 (c) under 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 new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. [_]
 
Page 1 of 3

 
Item 5.07          Submission of Matters to a Vote of Security Holders

(a)
On May 15, 2017, Chemed Corporation held its annual meeting of shareholders.
 
(b)
Shareholders voted on the matters set forth below:

Item 1.  Election of Directors.  The following directors, who constitute the entire Board of Directors, were elected at the meeting by the votes indicated:
  Nominee For Against Abstain
         
Kevin J. McNamara 14,065,686                                     84,005   10,066
Joel F. Gemunder 13,302,912                                   844,882   11,963
Patrick P. Grace 13,362,343                                   784,859   12,555
Thomas C. Hutton 13,797,374                                   352,030   10,353
Walter L. Krebs 14,002,256                                   146,581   10,920
Andrea R. Lindell 14,077,050                                     71,792   10,915
Thomas P. Rice 14,084,108                                     64,143   11,506
Donald E. Saunders 13,615,980                                   532,664   11,113
George J. Walsh III 13,423,077                                   727,515     9,165
Frank E. Wood 13,954,199                                   193,641   11,917

Item 2.  Ratification of Auditors.  The proposal to ratify the appointment of PricewaterhouseCoopers LLP by the Audit Committee of the Board of Directors as the Company’s independent auditor for the year ending December 31, 2017, was approved with the following votes:
 
    Voted  
Percent of Voted
         
  For 14,726,912   98.47%
Against 220,112   1.47%
Abstain 8,751   0.06%

Item 3.  Advisory Vote on Executive Compensation.  The proposal to approve, on a non-binding basis, the Company’s executive compensation program, was approved with the following votes:
  Voted   Percent of Voted
         
For 13,709,943   96.82%
Against 394,704   2.79 %
Abstain 55,110   0.39%
Broker non-votes 796,018   -
 
Page 2 of 3


Item 4.  Frequency of Advisory Votes on Executive Compensation.  The proposal to approve, on a non-binding basis, the frequency of shareholder advisory votes on executive compensation, resulted in the following votes:
 
 
For:
 
 
 
1 YR
12,252,374
 
 
2 YR
28,462
 
 
3 YR
1,812,663
 
 
Abstain
66,258
 
  Broker non-votes 796,018  
 
Item 5.  Shareholder Proposal.  The proposal to amend the Company’s Bylaws to allow holders of 10% of Chemed Corporation capital stock to call Special Meetings of shareholders, was disapproved with the following votes:
 
Voted   Percent of Voted
         
For 5,579,965   39.41%
Against 8,556,620   60.43%
Abstain 23,172   0.16%
Broker non-votes 796,018   -
 
(c)
Following the vote on frequency of shareholder advisory votes on executive compensation, the Board of Directors decided to include a shareholder vote on executive compensation in the Company’s proxy materials each year until the next vote on frequency of shareholder advisory votes.
 

 



SIGNATURES

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

 
 
CHEMED CORPORATION
 
 
 
 
 
 
Dated: May 17, 2017
 
By:
/s/ Michael D. Witzeman
 
 
 
 
Michael D. Witzeman
Vice President and Controller
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
Page 3 of 3