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):
February 16, 2012
RUDDICK CORPORATION
(Exact name of registrant as specified in its charter)
North Carolina | 1-6905 | 56-0905940 |
301 South Tryon Street, Suite 1800
Charlotte, North Carolina 28202
(Address of principal executive offices, including zip code)
(704) 372-5404
(Registrants telephone number, including area code)
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 5.07
SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS.
On February 16, 2012, Ruddick Corporation (the Registrant) held its Annual Meeting of Shareholders (the Annual Meeting). The following are the voting results on each matter submitted to the Registrants shareholders at the Annual Meeting.
Proposal 1: The Registrants shareholders elected the following ten nominees as directors, to serve until the next Annual Meeting of Shareholders or until their respective successors are duly elected and qualified, by the following vote:
Name | For | Withheld | Broker Non-Votes | ||
John R. Belk | 39,210,052 | 343,567 | 2,851,354 | ||
John P. Derham Cato | 38,532,729 | 1,020,890 | 2,851,354 | ||
Thomas W. Dickson | 39,015,678 | 537,941 | 2,851,354 | ||
James E. S. Hynes | 38,424,383 | 1,129,236 | 2,851,354 | ||
Anna Spangler Nelson | 38,422,486 | 1,131,133 | 2,851,354 | ||
Bailey W. Patrick | 39,327,598 | 226,021 | 2,851,354 | ||
Robert H. Spilman, Jr. | 37,913,800 | 1,639,819 | 2,851,354 | ||
Harold C. Stowe | 39,210,246 | 343,373 | 2,851,354 | ||
Isaiah Tidwell | 39,211,984 | 341,635 | 2,851,354 | ||
William C. Warden, Jr. | 38,412,313 | 1,141,306 | 2,851,354 |
Proposal 2: The Registrants shareholders voted to approve an amendment to the Registrants Restated Articles of Incorporation to change the name of the Registrant to Harris Teeter Supermarkets, Inc. at such time as may be determined by the Registrants Board of Directors in its sole discretion, by the following vote:
For | Against | Abstentions | |
42,341,466 | 36,100 | 27,407 |
Proposal 3: The Registrants shareholders voted to approve, on an advisory (non-binding) basis, the compensation of the Registrants named executive officers, by the following vote:
For | Against | Abstentions | Broker Non-Votes |
37,727,899 | 1,736,386 | 89,334 | 2,851,354 |
Proposal 4: The Registrants shareholders voted to ratify the appointment of KPMG LLP as the independent registered public accounting firm of the Registrant for the fiscal year ending September 30, 2012, by the following vote:
For | Against | Abstentions | |
41,740,337 | 650,853 | 13,783 |
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.
RUDDICK CORPORATION
By: /S/ JOHN B. WOODLIEF
John B. Woodlief
Vice President Finance and Chief
Financial Officer
Dated: February 17, 2012