0001193125-19-150598.txt : 20190517 0001193125-19-150598.hdr.sgml : 20190517 20190517163102 ACCESSION NUMBER: 0001193125-19-150598 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20190516 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20190517 DATE AS OF CHANGE: 20190517 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CVS HEALTH Corp CENTRAL INDEX KEY: 0000064803 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-DRUG STORES AND PROPRIETARY STORES [5912] IRS NUMBER: 050494040 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-01011 FILM NUMBER: 19836173 BUSINESS ADDRESS: STREET 1: ONE CVS DR. CITY: WOONSOCKET STATE: RI ZIP: 02895 BUSINESS PHONE: 4017651500 MAIL ADDRESS: STREET 1: ONE CVS DR. CITY: WOONSOCKET STATE: RI ZIP: 02895 FORMER COMPANY: FORMER CONFORMED NAME: CVS CAREMARK CORP DATE OF NAME CHANGE: 20070509 FORMER COMPANY: FORMER CONFORMED NAME: CVS/CAREMARK CORP DATE OF NAME CHANGE: 20070322 FORMER COMPANY: FORMER CONFORMED NAME: CVS CORP DATE OF NAME CHANGE: 19970128 8-K 1 d747804d8k.htm 8-K 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 17, 2019 (May 16, 2019)

 

 

CVS HEALTH CORPORATION

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-01011   05-0494040
(State or other jurisdiction of incorporation)   (Commission File Number)   (IRS Employer Identification No.)

One CVS Drive

Woonsocket, Rhode Island

    02895
(Address of principal executive offices)     (Zip Code)

Registrant’s telephone number, including area code: (401) 765-1500

 

 

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))

Securities registered pursuant to Section 12(b) of the Act:

 

Title of each class

 

Trading Symbol(s)

 

Name of each exchange on which registered

Common Stock, par value $0.01 per share   CVS   New York Stock Exchange

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 any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.  ☐

 

 

 


Section 5 – Corporate Governance and Management

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

The following are the voting results on each matter submitted to the stockholders of CVS Health Corporation (the “Company”) at the Annual Meeting of Stockholders held on May 16, 2019 (the “Annual Meeting”). The proposals below are described in detail in the proxy statement filed by the Company on April 5, 2019 (the “Proxy Statement”). There were present at the Annual Meeting, in person or by valid proxy, the holders of 1,149,426,293 shares of the Company’s common stock, constituting a quorum.

At the Annual Meeting, 16 nominees for director were elected to the Company’s Board of Directors for a term of one year (Proposal 1). In addition, Company proposals regarding the ratification of the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for 2019 (Proposal 2), and a non-binding resolution regarding approval of the compensation of the Company’s named executive officers as disclosed in the Proxy Statement (Proposal 3), were approved. A stockholder proposal requesting adoption of a policy prohibiting the exclusion of certain legal or compliance costs from financial performance metrics used for purposes of determining executive compensation (Proposal 4) was withdrawn prior to the Annual Meeting and was not presented; therefore, no vote was taken on such proposal.

 

          For      Against      Abstained      Broker Non-Votes  

1.  

   The election, for one-year terms, of persons nominated for election as directors of the Company, as set forth in the Company’s Proxy Statement, was approved by the following votes:            
  

Fernando Aguirre

     954,342,609        10,019,561        2,429,484        182,634,639  
  

Mark T. Bertolini

     949,424,661        15,565,208        1,801,785        182,634,639  
  

Richard M. Bracken

     956,412,541        8,055,885        2,323,228        182,634,639  
  

C. David Brown II

     916,741,275        47,768,060        2,282,319        182,634,639  
  

Alecia A. DeCoudreaux

     957,062,301        7,585,093        2,144,260        182,634,639  
  

Nancy-Ann M. DeParle

     955,889,167        8,772,866        2,129,621        182,634,639  
  

David W. Dorman

     904,666,024        59,838,813        2,286,817        182,634,639  
  

Roger N. Farah

     908,973,656        55,408,500        2,409,498        182,634,639  
  

Anne M. Finucane

     929,470,554        35,156,265        2,164,835        182,634,639  
  

Edward J. Ludwig

     956,200,450        8,237,442        2,353,762        182,634,639  
  

Larry J. Merlo

     953,691,146        11,200,598        1,899,910        182,634,639  
  

Jean-Pierre Millon

     949,166,879        15,453,476        2,171,299        182,634,639  
  

Mary L. Schapiro

     958,294,820        6,551,635        1,945,199        182,634,639  
  

Richard J. Swift

     940,167,895        22,710,117        3,913,642        182,634,639  
  

William C. Weldon

     925,288,891        39,206,666        2,296,097        182,634,639  
  

Tony L. White

     928,909,164        35,589,958        2,292,532        182,634,639  

2.

   Company proposal to ratify the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for 2019, as set forth in the Company’s Proxy Statement, was approved by the following vote:      1,131,166,538        15,781,173        2,478,582        None  

3.

   Company proposal to approve, by a non-binding vote, the compensation of the Company’s named executive officers, as set forth in the Company’s Proxy Statement, was approved by the following vote:      873,690,866        89,686,066        3,414,722        182,634,639  


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.

 

    CVS HEALTH CORPORATION
Date: May 17, 2019     By:   /s/ Colleen M. McIntosh
      Colleen M. McIntosh
     

Senior Vice President, Corporate Secretary

and Chief Governance Officer