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)

May 20, 2015

 

 

CME GROUP INC.

(Exact Name of Registrant as Specified in Charter)

 

 

 

Delaware   001-31553   36-4459170

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File No.)

 

(IRS Employer

Identification No.)

20 South Wacker Drive

Chicago, Illinois 60606

(Address of Principal Executive Offices) (Zip Code)

Registrant’s telephone number, including area code: (312) 930-1000

N/A

(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):

 

¨ 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 5.03. Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.

The CME Group Inc. (the “Company”) Annual Meeting of Shareholders was held on May 20, 2015 (the “Annual Meeting”). At the Annual Meeting, the Company submitted to shareholders for approval, on an advisory basis, a proposed amendment to its Tenth Amended and Restated Bylaws to adopt Delaware as the exclusive forum for certain legal matters as set forth in Section 9.1. Forum for Adjudication of Certain Disputes of the Bylaws. The proposal was approved and the Eleventh Amended and Restated Bylaws were adopted as of May 20, 2015.

The foregoing description of the amendment to the Bylaws is only a summary, does not purport to be complete and is qualified in its entirety by reference to, and should be read in conjunction with, the complete text of the Eleventh Amended and Restated Bylaws, which are filed as Exhibit 3.1 hereto and are incorporated herein by reference.

 

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

At the close of business on March 24, 2015, the record date of the Annual Meeting, the Company had 337,552,274 shares of Class A and Class B common stock issued and outstanding. The holders of a total of 269,990,985 shares of Class A and Class B common stock were present at the Annual Meeting, either in person or by proxy, which total constituted approximately 80% of the issued and outstanding shares on the record date for the Annual Meeting. Additionally, 49% of the Class B-1, 46% of the Class B-2 and 46% of the Class B-3 shares of common stock were present at the Annual Meeting, either in person or by proxy.

The results of the proposals are as follows:

 

  1. The election of nineteen Equity Directors to serve until 2016 (elected by the Class A and Class B shareholders voting together as a single class):

 

Name

   Votes For      Against      Abstain  

Terrence A. Duffy

     236,592,304         5,899,226         448,817   

Phupinder S. Gill

     237,397,499         5,044,520         498,328   

Timothy S. Bitsberger

     238,014,630         4,142,218         783,499   

Charles P. Carey

     234,949,337         5,578,508         2,412,502   

Dennis H. Chookaszian

     214,568,630         25,868,733         2,502,984   

Ana Dutra

     237,675,178         4,555,731         709,438   

Martin J. Gepsman

     233,506,419         7,101,732         2,332,196   

Larry G. Gerdes

     237,713,800         4,619,673         606,874   

Daniel R. Glickman

     235,997,452         6,358,890         584,005   

J. Dennis Hastert

     237,120,327         5,358,291         461,729   

Leo Melamed

     218,488,761         22,230,646         2,220,940   

William P. Miller II

     235,508,237         5,000,448         2,431,662   

James E. Oliff

     234,558,874         5,951,625         2,429,848   

Edemir Pinto

     235,114,815         5,417,488         2,408,044   

Alex J. Pollock

     235,378,818         6,912,109         649,420   

John F. Sandner

     234,073,290         6,461,518         2,405,539   

Terry L. Savage

     236,570,964         5,883,812         485,571   

William R. Shepard

     213,024,605         27,678,171         2,237,571   

Dennis A. Suskind

     238,225,522         4,102,761         612,064   


There were a total of 27,050,638 broker non-votes in this proposal.

 

  2. The ratification of the appointment of Ernst & Young LLP as the Company’s independent public accounting firm for 2015 (ratified by the Class A and Class B shareholders voting together as a single class):

 

Votes For

 

Votes Against

 

Abstentions

267,355,727   2,198,677   436,581

 

  3. The approval, by advisory vote, of the compensation of the Company’s named executive officers (approved by the Class A and Class B shareholders voting together as a single class):

 

Votes For

 

Votes Against

 

Abstentions

234,974,149   7,094,050   872,148

There were a total of 27,050,638 broker non-votes in this proposal.

 

  4. Approval, on an advisory basis, of an Amendment to the Tenth Amended and Restated Bylaws of CME Group Inc.(approved by the Class A and Class B shareholders voting together as a single class):

 

Votes For

 

Votes Against

 

Abstentions

150,365,470   88,655,755   3,919,122

There were a total of 27,050,638 broker non-votes in this proposal.

 

  5. The election of Class B Directors:

 

  a. The election of three Class B-1 Directors to serve until 2016 from a slate of five nominees (the nominees in bold were elected by the Class B-1 shareholders):

 

Name

   Votes For    Votes Against    Abstentions

Jeffrey M. Bernacchi

   191    42    65

William W. Hobert

   164    35    99

Bruce F. Johnson

   139    56    103

Jeremy J. Perlow

   78    73    147

Howard J. Siegel

   154    58    86

 

  b. The election of two Class B-2 Directors to serve until 2016 from a slate of four nominees (the nominees in bold were elected by the Class B-2 shareholders):

 

Name

   Votes For    Votes Against    Abstentions

Patrick W. Maloney

   101    84    174

Ronald A. Pankau

   206    44    109

David J. Wescott

   260    41    58

James J. Zellinger

   58    100    201


  c. The election of one Class B-3 Director to serve until 2016 from a slate of three nominees (the nominee in bold was elected by the Class B-3 shareholders):

 

Name

   Votes For    Votes Against    Abstentions

Elizabeth A. Cook

   302    81    187

Thomas J. Esposito

   46    200    324

Steven E. Wollack

   170    167    233

 

  6. The election of Class B Nominating Committees:

 

  a. The election of five members of the Class B-1 Nominating Committee to serve until 2016 from a slate of ten nominees (the nominees in bold were elected by the Class B-1 shareholders):

 

Name

   Votes For    Votes Against    Abstentions

William C. Bauman

   116    30    152

Thomas A. Bentley1

   92    46    160

Michael J. Downs

   108    39    151

John C. Garrity

   135    30    133

Bradley S. Glass

   79    59    160

Mark S. Kobilca

   64    42    192

Douglas M. Monieson1

   92    47    159

Brian J. Muno

   112    43    143

Brett C. Simons

   36    67    195

Michael J. Small

   60    54    184

 

  1  As a result of the tie in the number of votes for Messrs. Bentley and Monieson, the nominees came to an agreement pursuant to which Mr. Bentley will serve on the Class B-1 Nominating Committee.

 

  b. The election of five members of the Class B-2 Nominating Committee to serve until 2016 from a slate of eight nominees (the nominees in bold were elected by the Class B-2 shareholders):

 

Name

   Votes For    Votes Against    Abstentions

Richard J. Duran

   176    36    153

Yra G. Harris

   193    33    139

Patrick J. Lahey

   75    92    198

Gary M. Lev

   97    82    186

Patrick J. Mulchrone

   218    40    107

Stuart A. Unger

   139    56    170

Gregory J. Veselica

   151    58    156

Barry D. Ward

   154    52    159


  c. The election of five members of the Class B-3 Nominating Committee to serve until 2016 from a slate of ten nominees (the nominees in bold were elected by the Class B-3 shareholders):

 

Name

   Votes For    Votes Against    Abstentions

J. Kenny Carlin

   207    75    309

Nick C. Castrovillari

   138    76    377

Bryan P. Cooley

   201    69    321

Lester E. Crockett Jr.

   163    70    358

Mario J. Florio

   151    67    373

David P. Gaughan

   161    79    351

Kevin P. Heaney

   151    79    361

Donald S. Sliter

   146    78    367

Jayne A. Valio

   158    66    367

Paul D. Zirpolo

   132    76    383

 

Item 9.01. Financial Statements and Exhibits.

 

3.1    CME Group Inc. Eleventh Amended and Restated Bylaws.


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

CME Group Inc.
Registrant
Date: May 26, 2015 By:

/s/ Kathleen M. Cronin

Name: Kathleen M. Cronin
Title: Senior Managing Director, General Counsel and Corporate Secretary