8-K 1 d169750d8k.htm FORM 8-K 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): May 3, 2016

 

 

ZIMMER BIOMET HOLDINGS, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-16407   13-4151777

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

345 East Main Street

Warsaw, Indiana 46580

(Address of principal executive offices) (Zip Code)

Registrant’s telephone number, including area code: (574) 267-6131

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):

 

  ¨ 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

(e)

At the annual meeting of stockholders of Zimmer Biomet Holdings, Inc. (the “Company”) held on May 3, 2016, the Company’s stockholders approved the amended Zimmer Biomet Holdings, Inc. 2009 Stock Incentive Plan (the “2009 Plan”). The amended 2009 Plan was approved by the Company’s Board of Directors in February 2016, subject to stockholder approval, and became effective following such approval at the annual meeting.

The material amendments to the 2009 Plan include the following:

 

    the number of shares available for issuance pursuant to awards under the plan was increased by 10.0 million; and

 

    the term of the plan was extended to May 31, 2024.

A more complete description of the terms of the amended 2009 Plan can be found in “Proposal 4—Approval of the Amended 2009 Stock Incentive Plan” (pages 73 through 78) in the Company’s definitive proxy statement filed with the Securities and Exchange Commission on March 21, 2016 (the “2016 proxy statement”), which description is incorporated by reference herein. The foregoing description and the description incorporated by reference from the Company’s 2016 proxy statement are qualified in their entirety by reference to the full text of the amended 2009 Plan, a copy of which is filed as Exhibit 10.1 to this report.

 

Item 5.07 Submission of Matters to a Vote of Security Holders

The Company held its annual meeting of stockholders on May 3, 2016. Stockholders took the following actions:

 

    elected twelve (12) directors for one-year terms ending at the 2017 annual meeting of stockholders (Proposal 1);

 

    ratified the Audit Committee’s appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for 2016 (Proposal 2);

 

    approved, on an advisory basis, the compensation of the Company’s named executive officers as disclosed in the 2016 proxy statement (Proposal 3); and

 

    approved the amended 2009 Plan (Proposal 4).

The vote tabulation for each proposal follows:

Proposal 1 – Election of Directors

 

Nominee

  

For

  

Against

    

Abstained

  

Broker Non-Votes

Christopher B. Begley

   157,408,558      424,418       303,682    16,422,894

Betsy J. Bernard

   156,796,502      1,043,336          296,820    16,422,894

Paul M. Bisaro

   156,273,948      1,559,107          303,603    16,422,894

Gail K. Boudreaux

   157,040,978      798,289       297,391    16,422,894

David C. Dvorak

   157,411,308      425,872       299,478    16,422,894

Michael J. Farrell

   156,857,116      977,740          301,802    16,422,894

Larry C. Glasscock

   154,638,857      2,337,253          1,160,548       16,422,894

Robert A. Hagemann

   157,406,250      426,491       303,917    16,422,894

Arthur J. Higgins

   156,798,324      1,034,640          303,694    16,422,894

Michael W. Michelson

   157,393,346      437,365       305,947    16,422,894

Cecil B. Pickett, Ph.D.

   156,841,648      994,263       300,747    16,422,894

Jeffrey K. Rhodes

   157,402,956      429,490       304,212    16,422,894

Proposal 2 – Ratification of Appointment of Independent Registered Public Accounting Firm

 

For

  

Against

  

Abstained

  

Broker Non-Votes

172,571,481

   1,676,857    311,214    0

Proposal 3 – Advisory Vote to Approve Named Executive Officer Compensation

 

For

  

Against

  

Abstained

  

Broker Non-Votes

128,088,629

   28,773,972    1,274,057    16,422,894

Proposal 4 – Approval of Amended 2009 Plan

 

For

  

Against

  

Abstained

  

Broker Non-Votes

144,007,076

   13,052,463    1,077,119    16,422,894

 

Item 9.01 Financial Statements and Exhibits

 

(d) Exhibits

 

Exhibit
No.

  

Description

10.1    Zimmer Biomet Holdings, Inc. 2009 Stock Incentive Plan (As Amended on May 3, 2016)


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.

Date: May 9, 2016

 

ZIMMER BIOMET HOLDINGS, INC.
By:  

/s/ Chad F. Phipps

Name:   Chad F. Phipps
Title:   Senior Vice President, General Counsel and Secretary
 


EXHIBIT INDEX

 

Exhibit
No.

  

Description

10.1    Zimmer Biomet Holdings, Inc. 2009 Stock Incentive Plan (As Amended on May 3, 2016)