0000906318-12-000070.txt : 20120501 0000906318-12-000070.hdr.sgml : 20120501 20120501100529 ACCESSION NUMBER: 0000906318-12-000070 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20120430 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20120501 DATE AS OF CHANGE: 20120501 FILER: COMPANY DATA: COMPANY CONFORMED NAME: STANDARD REGISTER CO CENTRAL INDEX KEY: 0000093456 STANDARD INDUSTRIAL CLASSIFICATION: MANIFOLD BUSINESS FORMS [2761] IRS NUMBER: 310455440 STATE OF INCORPORATION: OH FISCAL YEAR END: 0103 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-11699 FILM NUMBER: 12798332 BUSINESS ADDRESS: STREET 1: 600 ALBANY ST CITY: DAYTON STATE: OH ZIP: 45401 BUSINESS PHONE: 5134341000 MAIL ADDRESS: STREET 1: 600 ALBANY STREET STREET 2: P O BOX 1167 CITY: DAYTON STATE: OH ZIP: 45401-1167 8-K 1 sr8k43012.htm FORM 8-K Converted by EDGARwiz



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:  April 30, 2012

(Date of earliest event reported)




THE STANDARD REGISTER COMPANY

(Exact name of Registrant as specified in its Charter)





Ohio

(State or other jurisdiction of incorporation)

1-1097

(Commission File No.)

31-0455440

(IRS Employer Identification Number)




600 Albany Street, Dayton, Ohio  

45417

(Address of principal executive offices)

(Zip Code)




Registrant’s telephone number, including area code: (937) 221-1000



N/A

(Former name or former address, if changed since last report)





Item 5.07     Submission of Matters to a Vote of Security Holders  

The Company’s Annual Meeting of Shareholders was held on April 26, 2012.  At the meeting, the following four items were voted on by the Company’s shareholders:


ISSUE ONE:  DIRECTOR NOMINEE ELECTION RESULTS


The number of directors was set at eight and the following persons were elected to the Company’s Board of Directors to hold office for the ensuing year:

NOMINEE

IN FAVOR

AGAINST

WITHHELD

David P. Bailis

40,331,755

483,281

7,584,315

Roy W. Begley, Jr.

39,677,369

1,137,667

7,584,315

F. David Clarke, III

40,283,654

531,382

7,584,315

Julie D. Klapstein

40,212,458

602,578

7,584,315

R. Eric McCarthey

40,401,344

413,692

7,584,315

Joseph P. Morgan, Jr.

40,259,728

555,308

7,584,315

John J. Schiff, Jr.

40,380,837

434,199

7,584,315

John Q. Sherman, II

39,558,238

1,256,798

7,584,315


In addition to the votes reported above, there were 5,152,700 broker non-votes on the proposal for the election of directors.

ISSUE TWO:  RATIFY THE APPOINTMENT OF BATTELLE & BATTELLE LLP AS INDEPENDENT AUDITORS FOR 2012

IN FAVOR

AGAINST

ABSTAINED

BROKER NON-VOTES

45,678,951

211,090

77,695

0


ISSUE THREE:  ADVISORY VOTE ON COMPENSATION OF NAMED EXECUTIVE OFFICERS


IN FAVOR

AGAINST

ABSTAINED

BROKER NON-VOTES

40,307,758

411,882

95,396

5,152,700


ISSUE FOUR:  ADVISORY VOTE ON FREQUENCY OF ADVISORY VOTE ON COMPENSATION OF NAMED EXECUTIVE OFFICERS


1 YEAR

2 YEARS

AGAINST

ABSTAINED

BROKER NON-VOTES

40,081,589

46,358

569,569

117,520

5,152,700







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.



REGISTRANT

THE STANDARD REGISTER COMPANY

 

 

 

 

Date:  April 30, 2012

By:   /s/Gerard D. Sowar                           

 

Gerard D. Sowar, Vice President,

General Counsel and Secretary