0001104659-15-037720.txt : 20150513 0001104659-15-037720.hdr.sgml : 20150513 20150513161645 ACCESSION NUMBER: 0001104659-15-037720 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20150512 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20150513 DATE AS OF CHANGE: 20150513 FILER: COMPANY DATA: COMPANY CONFORMED NAME: 3M CO CENTRAL INDEX KEY: 0000066740 STANDARD INDUSTRIAL CLASSIFICATION: SURGICAL & MEDICAL INSTRUMENTS & APPARATUS [3841] IRS NUMBER: 410417775 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-03285 FILM NUMBER: 15858643 BUSINESS ADDRESS: STREET 1: 3M CENTER STREET 2: BLDG. 220-11W-02 CITY: ST PAUL STATE: MN ZIP: 55144-1000 BUSINESS PHONE: 6517332204 MAIL ADDRESS: STREET 1: 3M CENTER STREET 2: BLDG. 220-11W-02 CITY: ST. PAUL STATE: MN ZIP: 55144-1000 FORMER COMPANY: FORMER CONFORMED NAME: MINNESOTA MINING & MANUFACTURING CO DATE OF NAME CHANGE: 19920703 8-K 1 a15-11573_18k.htm 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 12, 2015

 

3M COMPANY

(Exact Name of Registrant as Specified in Its Charter)

 

Delaware

(State or Other Jurisdiction of Incorporation)

 

File No. 1-3285

 

41-0417775

(Commission File Number)

 

(IRS Employer Identification No.)

 

 

 

3M Center, St. Paul, Minnesota

 

55144-1000

(Address of Principal Executive Offices)

 

(Zip Code)

 

(651) 733-1110

(Registrant’s Telephone Number, Including Area Code)

 

 

(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):

 

o            Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

o            Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

o            Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

o            Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 



 

Item 5.07 Submission of Matters to a Vote of Security Holders

 

At the 2015 Annual Meeting of Stockholders of the Company held on May 12, 2015, the votes cast with respect to each item of business properly presented at the meeting are as follows:

 

Proposal No. 1 — The stockholders elected each of the ten nominees to the Board of Directors for a one-year term by the vote of the majority of votes cast, in accordance with 3M’s Bylaws.

 

 

 

For

 

Against

 

Abstain

 

Broker Non-
Vote

 

Linda G. Alvarado

 

422,757,449

 

7,549,260

 

1,914,645

 

105,081,096

 

Sondra L. Barbour

 

428,176,599

 

2,148,735

 

1,896,020

 

105,081,096

 

Thomas “Tony” K. Brown

 

426,133,253

 

4,012,753

 

2,075,348

 

105,081,096

 

Vance D. Coffman

 

423,609,188

 

6,641,180

 

1,970,986

 

105,081,096

 

Michael L. Eskew

 

422,395,091

 

7,793,231

 

2,033,032

 

105,081,096

 

Herbert L. Henkel

 

425,174,279

 

4,992,008

 

2,055,067

 

105,081,096

 

Muhtar Kent

 

425,028,255

 

5,129,756

 

2,063,343

 

105,081,096

 

Edward M. Liddy

 

418,692,334

 

11,452,160

 

2,076,860

 

105,081,096

 

Inge G. Thulin

 

413,450,063

 

15,543,950

 

3,227,341

 

105,081,096

 

Robert J. Ulrich

 

425,404,765

 

4,889,896

 

1,926,693

 

105,081,096

 

 

Proposal No. 2 — The stockholders ratified the appointment of PricewaterhouseCoopers LLP as 3M’s independent registered public accounting firm for 2015.

 

For

 

529,770,427

 

Against

 

5,392,364

 

Abstain

 

2,139,659

 

Broker Non-Vote

 

N/A

 

 

Proposal No. 3 — The stockholders gave an advisory approval of the compensation of the Company’s Named Executive Officers as described in the Company’s 2015 Proxy Statement.

 

For

 

410,860,162

 

Against

 

16,454,145

 

Abstain

 

4,907,047

 

Broker Non-Vote

 

105,081,096

 

 

2



 

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 hereunto duly authorized.

 

 

3M COMPANY

 

 

 

By:

/s/ Gregg M. Larson

 

 

Gregg M. Larson,

 

 

Deputy General Counsel and Secretary

 

 

 

Dated: May 13, 2015

 

 

3