Form 8-K Shareowner Meeting 5-8-14
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 8, 2014



United Parcel Service, Inc.
(Exact name of registrant as specified in its charter)
 

 
 
 
 
 
 
Delaware
 
001-15451
 
58-2480149
(State or other jurisdiction
of incorporation)
 
(Commission File Number)
 
(IRS Employer
Identification No.)
 
 
 
 
55 Glenlake Parkway, N.E., Atlanta, Georgia
 
30328
(Address of principal executive offices)
 
(Zip Code)
Registrant’s telephone number, including area code (404) 828-6000
Not Applicable
(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.
On May 8, 2014, United Parcel Service, Inc. held its annual meeting of shareowners. Proxies for the meeting were solicited pursuant to Regulation 14A under the Securities Exchange Act of 1934. The following matters were submitted to a vote of the shareowners.
Election of Directors:
Votes regarding the election of 13 directors for a term expiring in 2015 were as follows: 

Election of Directors:
For
 
Against
 
Abstentions
 
Broker
Non-Votes
F. Duane Ackerman
1,803,975,214
 
81,942,932
 
34,158,258
 
114,983,777
Rodney C. Adkins
1,843,237,031
 
43,836,201
 
33,003,172
 
114,983,777
Michael J. Burns
1,839,471,387
 
46,820,298
 
33,784,719
 
114,983,777
D. Scott Davis
1,817,306,681
 
72,029,313
 
30,740,410
 
114,983,777
Stuart E. Eizenstat
1,826,299,838
 
58,741,123
 
35,035,443
 
114,983,777
Michael L. Eskew
1,846,037,071
 
47,385,078
 
26,654,255
 
114,983,777
William R. Johnson
1,837,530,188
 
48,783,219
 
33,762,997
 
114,983,777
Candace Kendle
1,838,383,349
 
49,444,805
 
32,248,250
 
114,983,777
Ann M. Livermore
1,831,047,902
 
59,388,843
 
29,639,659
 
114,983,777
Rudy H.P. Markham
1,827,461,057
 
57,203,089
 
35,412,258
 
114,983,777
Clark T. Randt, Jr.
1,837,061,419
 
48,752,647
 
34,262,338
 
114,983,777
Carol B. Tomé
1,839,473,654
 
48,228,141
 
32,374,609
 
114,983,777
Kevin M. Warsh
1,840,934,570
 
45,454,122
 
33,687,712
 
114,983,777

Under our Bylaws, each of the directors was elected, having received more votes “for” than “against.”
“Say on Pay” Vote:
Advisory votes regarding the approval of executive compensation were as follows:  
 
For
 
Against
 
Abstentions
 
Broker
Non-Votes
Approve executive compensation
1,702,197,205
 
156,398,569
 
61,480,630
 
114,983,777
The proposal passed.
Ratification of Accountants:
Votes regarding the proposal to ratify the appointment of Deloitte & Touche LLP as our independent registered public accounting firm for the year ending December 31, 2014 were as follows: 

 
For
 
Against
 
Abstentions
Ratify the appointment of Deloitte & Touche LLP
1,971,485,336
 
46,034,022
 
17,540,823
The proposal passed.




Shareowner Proposals:
Votes on a shareowner proposal on lobbying disclosure were as follows:

 
For
 
Against
 
Abstentions
 
Broker
Non-Votes
Shareowner proposal
302,619,679
 
1,502,002,067
 
115,454,658
 
114,983,777
The proposal did not pass.

Votes on a shareowner proposal to reduce the voting power of class A stock from 10 votes per share to one vote per share were as follows:
 
 
For
 
Against
 
Abstentions
 
Broker
Non-Votes
Shareowner proposal
449,578,521
 
1,447,150,247
 
23,347,636
 
114,983,777
The proposal did not pass.


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.

 
 
 
 
 
 
 
 
UNITED PARCEL SERVICE, INC.

Date: May 12, 2014
 
 
 
By:
 
/s/ Teri P. McClure
 
 
 
 
 
 
Teri P. McClure
 
 
 
 
 
 
Senior Vice President, General Counsel and Corporate Secretary