-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, PFn5qcZiK7BO8faNyK5X1RVMiiUBQcgdKlWthKKUxCe2WSYnolaog2enB/D8QC+o QFLtNufEzyApbbFurnT3IQ== 0001157523-07-009562.txt : 20071001 0001157523-07-009562.hdr.sgml : 20071001 20071001145519 ACCESSION NUMBER: 0001157523-07-009562 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20070926 ITEM INFORMATION: Other Events FILED AS OF DATE: 20071001 DATE AS OF CHANGE: 20071001 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WORTHINGTON INDUSTRIES INC CENTRAL INDEX KEY: 0000108516 STANDARD INDUSTRIAL CLASSIFICATION: STEEL WORKS, BLAST FURNACES & ROLLING & FINISHING MILLS [3310] IRS NUMBER: 311189815 STATE OF INCORPORATION: OH FISCAL YEAR END: 0531 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-08399 FILM NUMBER: 071145497 BUSINESS ADDRESS: STREET 1: 200 OLD WILSON BRIDGE ROAD CITY: COLUMBUS STATE: OH ZIP: 43085 BUSINESS PHONE: 6144383210 MAIL ADDRESS: STREET 1: 200 OLD WILSON BRIDGE ROAD CITY: COLUMBUS STATE: OH ZIP: 43085 FORMER COMPANY: FORMER CONFORMED NAME: WORTHINGTON STEEL CO DATE OF NAME CHANGE: 19720123 8-K 1 a5506816.txt WORTHINGTON INDUSTRIES, INC. 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): October 1, 2007 (September 26, 2007) ------------------------------- WORTHINGTON INDUSTRIES, INC. ---------------------------- (Exact name of registrant as specified in its charter) Ohio 001-08399 31-1189815 - ----------------------------- ------------------------ ------------------- (State or other jurisdiction (Commission File Number) (IRS Employer of incorporation) Identification No.) 200 Old Wilson Bridge Road, Columbus, Ohio 43085 - ---------------------------------------------- ------------------- (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code: (614) 438-3210 ---------------------------- 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 8.01 Other Events. Results from 2007 Worthington Industries, Inc. Annual Meeting. The following votes occurred at the 2007 Worthington Industries, Inc. (the "Company") Annual Meeting of Shareholders (the "2007 Annual Meeting") on September 26, 2007: (a) Election of Directors at 2007 Annual Meeting and Continuing Directors At the 2007 Annual Meeting, each of John R. Kasich, John P. McConnell, and Mary Schiavo was re-elected as a director of the Company for a three-year term, expiring at the 2010 Annual Meeting of Shareholders, with each director receiving in excess of 99% of the votes cast. The directors of the Company whose terms of office continue until the 2008 Annual Meeting of Shareholders are: John S. Christie, Michael J. Endres and Peter Karmanos, Jr. The directors of the Company whose terms of office continue until the 2009 Annual Meeting of Shareholders are. John B. Blystone, William S. Dietrich, II, Carl A. Nelson, Jr. and Sidney A. Ribeau. (b) Ratification by Shareholders of Selection of KPMG LLP At the 2007 Annual Meeting, the shareholders of the Company ratified the selection of KPMG LLP as the Company's independent registered public accounting firm for the fiscal year ending May 31, 2008. (c) Failure of Motion Presented by Shareholders At the 2007 Annual Meeting, the Office of the Comptroller of New York City, on behalf of the Board of Trustees of various New York City Pension Funds, presented a shareholder resolution for the adoption of a gender identity sexual orientation nondiscrimination policy, which failed, receiving less than 20% of the votes cast in the matter. 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. WORTHINGTON INDUSTRIES, INC. Date: October 1, 2007 By: /s/Dale T. Brinkman ----------------------------------- Dale T. Brinkman, Vice President - Administration, General Counsel and Secretary -2- -----END PRIVACY-ENHANCED MESSAGE-----