-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, G2ljCY1PxdHkhzDKcoamPLVj2xSwZPXJQ9+/6xU+aGDFZ6e7HVRsvgzxLnwzDw9h rxAi0Hacgjbm8kzgSq247A== 0001145443-10-001098.txt : 20100517 0001145443-10-001098.hdr.sgml : 20100517 20100517160036 ACCESSION NUMBER: 0001145443-10-001098 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20100514 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 ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20100517 DATE AS OF CHANGE: 20100517 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TANGER FACTORY OUTLET CENTERS INC CENTRAL INDEX KEY: 0000899715 STANDARD INDUSTRIAL CLASSIFICATION: REAL ESTATE INVESTMENT TRUSTS [6798] IRS NUMBER: 561815473 STATE OF INCORPORATION: NC FISCAL YEAR END: 0101 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-11986 FILM NUMBER: 10838428 BUSINESS ADDRESS: STREET 1: 3200 NORTHLINE AVENUE SUITE 360 CITY: GREENSBORO STATE: NC ZIP: 27408 BUSINESS PHONE: 3362923010 MAIL ADDRESS: STREET 1: 3200 NORTHLINE AVENUE SUITE 360 CITY: GREENSBORO STATE: NC ZIP: 27408 8-K 1 d26546_8-k.htm HTML


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 14, 2010

TANGER FACTORY OUTLET CENTERS, INC.

(Exact name of registrant as specified in its charter)


                             
           North Carolina                             1-11986                             56-1815473           
  (State or other jurisdiction of Incorporation)           (Commission File Number)           (I.R.S. Employer Identification Number)  

     
  3200 Northline Avenue, Greensboro, North Carolina 27408  
  (Address of principal executive offices) (Zip Code)  
     
  (336) 292-3010  
  (Registrants' telephone number, including area code)  
     
  N/A  
  (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:

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

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 5.02 (e) Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain officers; Compensatory Arrangements of Certain Officers.

Tanger Factory Outlet Centers, Inc.'s (the "Company") Amended and Restated Incentive Award Plan (referred to as the "Incentive Award Plan") was approved by the Option Committee of the Board of Directors on December 29, 2008 (as modified on March 19, 2009). On February 23, 2010, the Company's Board of Directors approved, subject to shareholder approval, an amendment to the Incentive Award Plan to increase the aggregate number of shares authorized for issuance under the plan from 6,000,000 shares to 7,700,000 shares and to increase the annual individual award limit from 120,000 shares to 360,000 shares for equity awards and from $1,000,000 to $2,000,000 for cash performance awards. A more extensive discussion of the amendment to the Incentive Award Plan is contained in the Company's Definitive Proxy Statement filed with the Securities and Exchange Commission on March 31, 2010. As shown below in Item 5.07 of this Current Report on Form 8-K, shareholder approval was obtained.

Item 5.07 Submission of Matters to a Vote of Security Holders

On May 14, 2010 the Company held its Annual Meeting of Shareholders. The first matter on which the common shareholders voted was the election of seven directors to serve until the next Annual Meeting of Shareholders. The results of the voting are as shown below:


                                         
  Nominees           Votes For           Votes Withheld           Broker Non-Votes  
  Jack Africk           32,227,727           507,308           3,199,009  
  Steven B. Tanger           32,330,759           404,276           3,199,009  
  William G. Benton           32,246,252           488,783           3,199,009  
  Bridget Ryan Berman           32,623,872           111,162           3,199,009  
  Thomas E. Robinson           31,032,952           1,702,083           3,199,009  
  Allan L. Schuman           32,616,496           118,538           3,199,009  
  Stanley K. Tanger           32,260,762           474,272           3,199,009  

The second matter on which the common shareholders voted was the ratification of the appointment of PricewaterhouseCoopers LLP as the Company's independent registered public accounting firm for the fiscal year ending December 31, 2010. The results of the voting are as shown below:


                             
  Votes For           Votes Against           Abstain  
  34,998,206           913,844           21,993  

The third matter on which the common shareholders voted was the amendment to the Amended and Restated Incentive Award Plan to increase the aggregate number of shares authorized for issuance under the plan from 6,000,000 shares to 7,700,000 shares and to increase the annual individual award limit from 120,000 shares to 360,000 shares for equity awards and from $1,000,000 to $2,000,000 for cash performance awards. The results of the voting are as shown below:


                                         
  Votes For           Votes Against           Abstain           Broker Non-Votes  
  25,529,292           7,184,566           21,177           3,199,009  

Item 9.01 Financial Statements and Exhibits

(c) Exhibits

The following exhibits are included with this Report:

Exhibit 99.1 Press release announcing the election of directors and officers.

  

  

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.

 

Dated: May 17, 2010


                 
        TANGER FACTORY OUTLET CENTERS, INC.  
     
                 
        By:     /s/ Frank C. Marchisello, Jr.  
       

Frank C. Marchisello, Jr.

Executive Vice President, Chief Financial Officer & Secretary

 

______________________________________________________________________ _______________

EXHIBIT INDEX

  


           
  Exhibit No.        
           
  99.1     Press release announcing the election of directors and officers.  


2


EX-99.1 2 d26546_ex99-1.htm HTML



     
  Tanger Factory Outlet Centers, Inc.  

EXHIBIT 99.1


                             
  For Release:     IMMEDIATE                    
  Contact:     Frank Marchisello                    
        (336) 834—6834                    

  

TANGER ELECTS DIRECTORS AND OFFICERS

  

Greensboro, NC —— May 14, 2010. The shareholders of Tanger Factory Outlet Centers, Inc. (NYSE:SKT) at its Annual Shareholders Meeting on May 14, 2010, elected the following directors to serve for the ensuing year:


           
  Jack Africk     Independent Director, Interim Non-Executive Chairman of the Board  
  William G. Benton     Independent Director  
  Bridget Ryan Berman     Independent Director  
  Thomas E. Robinson     Independent Director  
  Allan L. Schuman     Independent Director  
  Stanley K. Tanger     Independent Director  
  Steven B. Tanger     Director, President and Chief Executive Officer  

During a meeting of the Board of Directors held on May 14, 2010 the following officers were elected to serve for the ensuing year:

Steven B. Tanger — President & Chief Executive Officer
Frank C. Marchisello, Jr. — Executive Vice President, Chief Financial Officer & Secretary
Carrie A. Warren — Senior Vice President, Marketing
Kevin M. Dillon — Senior Vice President, Construction & Development
Lisa J. Morrison — Senior Vice President, Leasing
James F. Williams — Senior Vice President, Controller
Virginia R. Summerell — Vice President, Treasurer & Assistant Secretary
Mary Anne Williams — Vice President, Human Resources
Elizabeth J. Coleman — Vice President, Operations
Laura M. Atwell — Vice President, Marketing
Beth G. Lippincott — Vice President, Leasing
Ricky L. Farrar — Vice President, Information Technology
Thomas J. Guerrieri Jr. — Vice President, Financial Reporting
Leigh Ann Figg — Vice President, Real Estate Counsel

Tanger Factory Outlet Centers, Inc., (NYSE:SKT), is a publicly—traded REIT headquartered in Greensboro, North Carolina that presently operates and owns, or has an ownership interest in, a portfolio of 33 upscale outlet shopping centers in 22 states coast to coast, totaling approximately 10.0 million square feet leased to over 1,900 stores operated by 330 different brand name companies. More than 150 million shoppers visit Tanger Outlet Centers annually. For more information on Tanger Outlet Centers, call 1-800-4 TANGER or visit the company's web site at www.tangeroutlet.com.

  

***end***

 

3200 Northline Avenue, Suite 360 — Greensboro, NC 27408 — 336-292-3010 — FAX 336-852-2096


-----END PRIVACY-ENHANCED MESSAGE-----