0001140361-15-020825.txt : 20150519 0001140361-15-020825.hdr.sgml : 20150519 20150519101758 ACCESSION NUMBER: 0001140361-15-020825 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20150514 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20150519 DATE AS OF CHANGE: 20150519 FILER: COMPANY DATA: COMPANY CONFORMED NAME: STANDARD MOTOR PRODUCTS INC CENTRAL INDEX KEY: 0000093389 STANDARD INDUSTRIAL CLASSIFICATION: MOTOR VEHICLE PARTS & ACCESSORIES [3714] IRS NUMBER: 111362020 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-04743 FILM NUMBER: 15875289 BUSINESS ADDRESS: STREET 1: 37 18 NORTHERN BLVD CITY: LONG ISLAND CITY STATE: NY ZIP: 11101 BUSINESS PHONE: 7183920200 MAIL ADDRESS: STREET 1: 3718 NORTHERN BLVD CITY: LONG ISLAND CITY STATE: NY ZIP: 11101 8-K 1 form8k.htm STANDARD MOTOR PRODUCTS, INC 8-K 5-14-2015

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, 2015
 
STANDARD MOTOR PRODUCTS, INC.
(Exact Name of Registrant as Specified in its Charter)
 
New York
1-4743
11-1362020
 (State or Other Jurisdiction of Incorporation)
 (Commission File Number)
 (I.R.S. Employee Identification Number)
 
37-18 Northern Boulevard, Long Island City, New York 11101
(Address of Principal Executive Offices, including Zip Code)
 
Registrant’s Telephone Number, including Area Code:  718-392-0200

Not Applicable
(Former Name or Former Address, if Changed Since Last Report)
 



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

On May 14, 2015, Standard Motor Products, Inc. (the “Company”) held its Annual Meeting of Stockholders. The Company is providing the following information regarding the results of the matters voted on by stockholders at the Annual Meeting:

(a) Election of ten Directors to serve for the ensuing year and until their successors are elected:
 
Director Nominee
 
Votes For
   
Votes Withheld
   
Broker Non-Votes
 
Pamela Forbes Lieberman
   
18,344,493
     
1,504,759
     
2,519,343
 
Joseph W. McDonnell
   
19,753,130
     
96,122
     
2,519,343
 
Alisa C. Norris
   
19,752,913
     
96,339
     
2,519,343
 
Arthur S. Sills
   
19,187,494
     
661,758
     
2,519,343
 
Lawrence I. Sills
   
19,613,137
     
236,115
     
2,519,343
 
Peter J. Sills
   
19,322,532
     
526,720
     
2,519,343
 
Frederick D. Sturdivant
   
19,644,674
     
204,578
     
2,519,343
 
William H. Turner
   
19,184,825
     
664,427
     
2,519,343
 
Richard S. Ward
   
19,710,089
     
139,163
     
2,519,343
 
Roger M. Widmann
   
19,702,365
     
146,887
     
2,519,343
 

(b) Ratification of the appointment of KPMG LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015:
 
Votes For
 
Votes Against
 
Abstain
 
 22,344,033    17,033    7,529  
 
(c) Approval of non-binding, advisory resolution on the compensation of the Company’s named executive officers:
 
Votes For
 
Votes Against
 
Abstain
 
Broker Non-Votes
 
19,445,650
  350,376   53,226  
2,519,343
 
 
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.

 
STANDARD MOTOR PRODUCTS, INC.
     
 
By:
/s/ James J. Burke
   
James J. Burke
   
Vice President Finance, Chief Financial Officer
 
Date: May 19, 2015
   
 
 
3