Form 8-K

 

 

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): April 23, 2013

 

 

WELLS FARGO & COMPANY

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-2979   No. 41-0449260
(State or other jurisdiction
of incorporation)
  (Commission File
Number)
  (IRS Employer
Identification No.)

420 Montgomery Street, San Francisco, California 94163

(Address of principal executive offices) (Zip Code)

Registrant’s telephone number, including area code: 1-866-249-3302

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:

 

  ¨ 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 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

At Wells Fargo & Company’s (the “Company”) annual meeting of stockholders held on April 23, 2013, stockholders approved the Company’s Amended and Restated Long-Term Incentive Compensation Plan (“LTICP”), which among other things, increases the number of shares of the Company’s common stock available for awards under the LTICP by an additional 150 million shares and incorporates the Company’s Performance-Based Compensation Policy as part of the LTICP for purposes of future awards.

A description of the material terms and conditions of the LTICP appears on pages 104-114 of the Company’s definitive proxy statement for the 2013 annual meeting of stockholders filed with the Securities and Exchange Commission on March 14, 2013. The description, a copy of which is filed as Exhibit 10(a) hereto, is incorporated herein by reference. The description of the LTICP incorporated herein by reference does not purport to be complete and is qualified in its entirety by reference to the full text of the LTICP, which is attached as Exhibit 10(b) to this report and is incorporated herein by reference.

 

Item 5.07 Submission of Matters to a Vote of Security Holders

The Company held its annual meeting of stockholders on April 23, 2013. At the meeting, stockholders elected all 14 of the directors nominated by the Board of Directors as each director received a greater number of votes cast “for” his or her election than votes cast “against” his or her election as reflected below. In addition, stockholders approved, on an advisory basis, the compensation of the Company’s named executives as disclosed in the Company’s 2013 proxy statement. Stockholders also approved the Company’s Amended and Restated Long-Term Incentive Compensation Plan and ratified the appointment of KPMG LLP as the Company’s independent registered public accounting firm for 2013. The stockholders did not approve the two stockholder proposals presented at the meeting. A stockholder proposal to provide a report on the Company’s lobbying policies and practices was withdrawn prior to the meeting. The final voting results for each item presented at the meeting are set forth below.

Election of Director Nominees

 

Director    For      Against      Abstentions      Broker
Non-Votes
 

John D. Baker II

     3,675,283,024         347,056,644         16,007,933         484,838,450   

Elaine L. Chao

     3,988,990,897         33,554,064         15,800,640         484,840,450   

John S. Chen

     3,995,304,213         27,060,948         15,982,440         484,838,450   

Lloyd H. Dean

     3,973,785,804         41,889,889         22,671,908         484,838,450   

Susan E. Engel

     3,971,306,126         51,421,064         15,620,411         484,838,450   

Enrique Hernandez, Jr.

     3,948,454,433         73,595,658         16,297,510         484,838,450   

Donald M. James

     3,636,667,656         385,246,092         16,433,853         484,838,450   

Cynthia H. Milligan

     3,636,462,072         380,157,310         21,728,219         484,838,450   

Federico F. Peña

     4,000,446,966         21,670,538         16,228,097         484,840,450   

Howard V. Richardson

     4,006,071,360         15,827,236         16,449,005         484,838,450   

Judith M. Runstad

     3,994,370,261         28,025,541         15,951,799         484,838,450   

Stephen W. Sanger

     3,981,710,083         40,365,853         16,271,665         484,838,450   

John G. Stumpf

     3,870,510,321         142,500,475         25,336,805         484,838,450   

Susan G. Swenson

     3,977,353,629         45,624,186         15,369,786         484,838,450   

 

2


Advisory Resolution to Approve the Named Executives’ Compensation

 

For    Against    Abstentions   

Broker

Non-Votes

3,908,002,090    90,686,227    39,647,563    484,850,171

Approval of the Company’s Amended and Restated Long-Term Incentive Compensation Plan

 

For    Against    Abstentions   

Broker

Non-Votes

3,745,150,757    265,127,622    28,056,803    484,850,869

Ratify the Appointment of KPMG LLP as Independent Registered Public Accounting Firm for 2013

 

For    Against    Abstentions   

Broker

Non-Votes

4,446,766,236    57,763,166    18,656,649    0

Stockholder Proposal Regarding the Adoption of a Policy to Require an Independent Chairman

 

For    Against    Abstentions   

Broker

Non-Votes

881,280,489    3,132,121,825    24,933,647    484,850,090

Stockholder Proposal Regarding a Review and Report on Internal Controls over the Company’s Mortgage Servicing and Foreclosure Practices

 

For    Against    Abstentions   

Broker

Non-Votes

852,554,102    2,589,740,356    596,046,345    484,845,248

 

Item 9.01 Financial Statements and Exhibits

(d) Exhibits

 

10(a)   Description of Amended and Restated Long-Term Incentive Compensation Plan.
10(b)   Amended and Restated Long-Term Incentive Compensation Plan.

 

3


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.

 

    WELLS FARGO & COMPANY
DATED: April 26, 2013     By:  

    /s/ Anthony R. Augliera

      Anthony R. Augliera
      Corporate Secretary

 

4


EXHIBIT INDEX

 

Exhibit No.

 

Description

10(a)   Description of Amended and Restated Long-Term Incentive Compensation Plan.
10(b)   Amended and Restated Long-Term Incentive Compensation Plan.

 

5