0001193125-13-196009.txt : 20130502 0001193125-13-196009.hdr.sgml : 20130502 20130502160303 ACCESSION NUMBER: 0001193125-13-196009 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20130428 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: 20130502 DATE AS OF CHANGE: 20130502 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PACCAR INC CENTRAL INDEX KEY: 0000075362 STANDARD INDUSTRIAL CLASSIFICATION: MOTOR VEHICLES & PASSENGER CAR BODIES [3711] IRS NUMBER: 910351110 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-14817 FILM NUMBER: 13807916 BUSINESS ADDRESS: STREET 1: PACCAR BUILDING STREET 2: 777 106TH AVENUE NE CITY: BELLEVUE STATE: WA ZIP: 98004 BUSINESS PHONE: 425 468 7383 MAIL ADDRESS: STREET 1: PACCAR BUILDING STREET 2: 777 106TH AVENUE NE CITY: BELLEVUE STATE: WA ZIP: 98004 FORMER COMPANY: FORMER CONFORMED NAME: PACIFIC CAR & FOUNDRY CO DATE OF NAME CHANGE: 19720707 8-K 1 d530331d8k.htm FORM 8-K FORM 8-K

 

 

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 28, 2013

 

 

PACCAR Inc

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-14817   91-0351110
(State or other jurisdiction
of incorporation)
  (Commission
File Number)
  (IRS Employer
Identification No.)

777 106th Avenue NE, Bellevue, WA 98004

(Address of principal executive offices) (Zip Code)

Registrant’s telephone number, including area code (425) 468-7400

 

 

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.):

 

¨ 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. Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

Item 502(f). On April 28, 2013, the Compensation Committee of the PACCAR Inc Board of Directors approved a Long Term Performance Cash Award (“LTIP Cash Award”) for the 2010-2012 cycle under the Company’s Long Term Incentive Plan for the Named Executive Officers identified in the Company’s March 15, 2013 proxy statement. The total compensation for each Named Executive Officer reported in the Summary Compensation Table on page 21 of the Company’s 2013 proxy statement has been recalculated to include the LTIP Cash Award as follows:

 

Named Executive Officer

   Non-Equity Incentive
Plan Compensation
LTIP Cash Award
     Total Compensation  

M. C. Pigott

   $ 0       $ 9,279,172   

R. E. Armstrong

   $ 171,288       $ 3,233,760   

R. J. Christensen

   $ 216,000       $ 3,019,602   

D. D. Sobic

   $ 282,072       $ 2,790,331   

H. C. Schippers

   $ 29,637       $ 960,580   

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

 

(a) The annual meeting of stockholders was held on April 29, 2013.

 

(b) Following is a brief description and vote count of all items voted on at the annual meeting:

Item 1. Election of Directors.

The following persons were elected to serve as Class III directors with a term expiring in 2016:

 

Nominee

   Shares Voted
“For”
     Shares
Withheld
     Abstentions      Broker
Nonvotes
 

A. C. Carnwath

     298,531,724         1,514,350         4,647,574         0   

L. Kaufmann

     299,472,313         3,359,876         1,861,459         0   

J. M. Pigott

     294,965,980         1,509,652         8,218,016         0   

G. M. E. Spierkel

     296,691,414         3,411,721         4,590,513         0   

Item No. 2: Stockholder Proposal Regarding the Annual Election of All Directors.

Item No. 2 did not receive the affirmative vote of a majority of the shares present and entitled to vote at the meeting.

 

Shares Voted

        “For”         

   Shares Voted
“Against”
     Abstentions      Broker
Nonvotes
 
151,835,398      149,944,929         2,913,321         0   

Item No. 3: Stockholder Proposal Regarding The Supermajority Vote Provisions.

Item No. 3 did not receive the affirmative vote of a majority of the shares present and entitled to vote at the meeting.

 

Shares Voted

        “For”         

   Shares  Voted
“Against”
     Abstentions      Broker
Nonvotes
 
143,027,156      158,737,111         2,929,381         0   


(c) Not applicable.

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.

PACCAR Inc

 

Date:  

May 2, 2013                

  By:   /S/ D. C. ANDERSON  
     

D. C. Anderson

Vice President and General Counsel