0001665918 false --01-01 0001665918 2023-05-18 2023-05-18 iso4217:USD xbrli:shares iso4217:USD xbrli:shares

 

 

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 18, 2023

 

 

US Foods Holding Corp.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-37786   26-0347906
(State or other jurisdiction of incorporation)   (Commission File Number)   (I.R.S. Employer Identification No.)

 

9399 W. Higgins Road, Suite 100, Rosemont, IL 60018

(Address of principal executive offices) (Zip Code)

 

(847) 720-8000

(Registrant’s telephone number, including area code)

 

Not Applicable

(Former name, former address and former fiscal year, 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))

 

Securities registered pursuant to Section 12(b) of the Act:

         
Title of each class   Trading Symbol(s)   Name of each exchange on which registered
Common Stock, Par Value $0.01 per share   USFD   New York Stock Exchange

 

Indicate by check mark whether the registrant is an emerging growth company as defined in as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

 

Emerging growth company

 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.

 

  

 

 

Introduction

 

On May 18, 2023, US Foods Holding Corp. (the “Company”) held its annual meeting of stockholders (the “Annual Meeting”). At the Annual Meeting, the Company’s common stockholders and the holders of the Company’s Series A Convertible Preferred Stock (“Series A Preferred Stock”) voted together as a single class on all matters except that the holders of the Series A Preferred Stock voted as a separate class on the election of Nathaniel H. Taylor, the director nominee designated by the holders of the Series A Preferred Stock, as described in the Company’s proxy statement for the Annual Meeting (the “Proxy Statement”).

 

Item 5.02Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 

Departure of Director

 

As previously disclosed in the Proxy Statement, Court D. Carruthers did not stand for re-election to the Board of Directors of the Company at the Annual Meeting. As such, Mr. Carruthers completed his term as a director of the Company effective May 18, 2023.

 

Mr. Carruthers served as a director of the Company from July 2016 until May 18, 2023, and was a member of the Company’s Compensation and Human Capital Committee, Audit Committee and Executive Committee at various points throughout his tenure. No disagreement with the Company, its management, the Board of Directors or any committee thereof, or any matter relating to the Company’s operations, policies or practices, caused, in whole or in part, the decision that Mr. Carruthers would not stand for re-election to the Board of Directors of the Company at the Annual Meeting.

 

As of the Annual Meeting, the Company’s Board of Directors consists of thirteen members.

 

Departure of Named Executive Officer

 

On May 18, 2023, Andrew E. Iacobucci notified the Company of his resignation as the Company’s Senior Executive Vice President, Field Operations and Chief Commercial Officer to pursue other business opportunities. Mr. Iacobucci’s resignation is not for “Good Reason” within the meaning of Mr. Iacobucci’s Amended and Restated Executive Severance Agreement, between Mr. Iacobucci and the Company, dated as of February 7, 2021 (as amended by that certain Letter Agreement, dated May 9, 2022), and the Company’s other compensation and benefits arrangements. Mr. Iacobucci’s resignation as an officer of the Company, effective May 18, 2023, is not the result of any disagreement with the Company, its management, the Board of Directors or any committee thereof, or any matter relating to the Company’s operations, policies or practices.

 

Item 5.03Amendments to the Certificate of Incorporation or Bylaws; Change in Fiscal Year.

 

At the Annual Meeting, the Company’s stockholders approved an amendment and restatement of the Company’s Restated Certificate of Incorporation, to (i) add a federal forum selection provision for legal actions arising under the Securities Act of 1933, as amended (the “Securities Act”) and (ii) update the exculpation provisions in light of recent changes to Delaware law regarding officer exculpation (the “Restated Certificate”). On May 19, 2023, the Company filed the Restated Certificate with the Secretary of State of the State of Delaware.

 

A description of the Restated Certificate is set forth in the Proxy Statement in the sections entitled “Proposal Four – Amend Our Restated Certificate of Incorporation to Add a Federal Forum Selection Provision” and “Proposal Five – Amend Our Restated Certificate of Incorporation to Reflect New Delaware Law Provisions Regarding Officer Exculpation and to Remove Obsolete Provisions,” which descriptions are incorporated herein by reference. Each description is qualified in its entirety by reference to the full text of the Restated Certificate, a copy of which is filed as Exhibit 3.1 to this Current Report on Form 8-K.

 

 

  

 

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

 

The matters voted upon by the Company’s stockholders at the Annual Meeting and the voting results are set forth below. For those matters voted upon by the holders of the Series A Preferred Stock, the voting results reflect the 17,257,850 shares of the Company’s common stock into which the shares of Series A Preferred Stock outstanding as of the record date for the Annual Meeting were convertible.

 

Proposal 1: Election of Directors

 

At the Annual Meeting, the Company’s common stockholders and the holders of the Series A Preferred Stock, voting together as a single class (collectively, the “Stockholders”), elected twelve director nominees to the Company’s Board of Directors, to hold office for one-year terms expiring at the Company’s 2024 annual meeting of stockholders and until their successors are duly elected and qualified. The following is a breakdown of the voting results.

 

Nominee   For   Against   Abstain   Broker Non-Votes  
Cheryl A. Bachelder   229,885,794   1,881,843   102,564   7,840,988  
James J. Barber, Jr.   230,178,014   1,580,506   111,681   7,840,988  
Robert M. Dutkowsky   228,265,497   3,444,891   159,813   7,840,988  
Scott D. Ferguson   226,535,492   5,223,162   111,547   7,840,988  
David E. Flitman   231,175,328   589,497   105,376   7,840,988  
Marla Gottschalk   228,271,834   3,492,342   106,025   7,840,988  
Sunil Gupta   225,688,199   6,054,406   127,596   7,840,988  
Carl Andrew Pforzheimer   231,104,525   658,809   106,867   7,840,988  
Quentin Roach   230,128,650   1,634,283   107,268   7,840,988  
David M. Tehle   230,136,864   1,627,163   106,174   7,840,988  
David A. Toy   230,931,715   830,002   108,484   7,840,988  
Ann E. Ziegler   213,967,278   15,486,883   2,416,040   7,840,988  

 

The holders of the Series A Preferred Stock, voting as a separate class, elected one director nominee to hold office for a one-year term expiring at the Company’s 2024 annual meeting of stockholders and until his successor is duly elected and qualified. The following is a breakdown of the voting results.

Nominee   For   Against   Abstain   Broker Non-Votes  
Nathaniel H. Taylor   17,257,850   --   --   --  

 

Proposal 2: Advisory Vote on Executive Compensation

 

At the Annual Meeting, the Stockholders approved, on a non-binding advisory basis, the compensation paid to the Company’s named executive officers, as disclosed in the Proxy Statement. The following is a breakdown of the voting results.

 

For   Against   Abstain   Broker Non-Votes  
197,744,845   33,943,991   181,365   7,840,988  

 

Proposal 3: Advisory Vote on the Frequency of Future Votes on Executive Compensation

 

At the Annual Meeting, the Stockholders approved, on a non-binding advisory basis, an annual vote frequency for future advisory votes on the compensation of the Company’s named executive officers. The following is a breakdown of the voting results.

 

1 Year   2 Years   3 Years   Abstain  
228,922,868   30,096   2,787,388   129,849  

 

In light of the voting results on Proposal 3, the Company has decided to include the advisory vote on the compensation of the Company’s named executive officers in its proxy materials on an annual basis until the next required advisory vote on the frequency of the advisory Stockholder vote on compensation paid to the Company’s named executive officers.

  

 

 

Proposal 4: Approval of Amendments to the Company’s Certificate of Incorporation – Federal Forum Selection

 

At the Annual Meeting, the Stockholders approved an amendment to the Company’s Restated Certificate of Incorporation to add a federal forum selection provision for legal actions arising under the Securities Act, as detailed in the Proxy Statement. The following is a breakdown of the voting results.

For   Against   Abstain   Broker Non-Votes  
204,685,713   26,909,396   275,092   7,840,988  

 

Proposal 5: Approval of Amendments to the Company’s Certificate of Incorporation – Exculpation

 

At the Annual Meeting, the Stockholders approved an amendment to the Company’s Restated Certificate of Incorporation to update the exculpation provisions, in light of recent changes to Delaware law regarding officer exculpation, as detailed in the Proxy Statement. The following is a breakdown of the voting results.

 

For   Against   Abstain   Broker Non-Votes  
191,404,041   40,105,974   360,186   7,840,988  

 

Proposal 6: Ratification of the Appointment of the Independent Registered Public Accounting Firm

 

At the Annual Meeting, the Stockholders ratified the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for fiscal year 2023. The following is a breakdown of the voting results. 

 

For   Against   Abstain   Broker Non-Votes  
238,210,508   993,127   507,554   --  

 

Proposal 7: Stockholder Proposal

 

At the Annual Meeting, the Stockholders rejected a Stockholder proposal regarding limitations on accelerated vesting of performance-based stock awards granted to the senior executive officers of the Company upon a change of control, as detailed in the Proxy Statement. The following is a breakdown of the voting results. 

 

For   Against   Abstain   Broker Non-Votes  
39,167,617   192,282,158   420,426   7,840,988  

 

Item 7.01. Regulation FD Disclosure.

 

On May 22, 2023, the Company issued a press release announcing Mr. Iacobucci’s departure. A copy of the press release is furnished as Exhibit 99.1 to this Current Report on Form 8-K and incorporated herein by reference.

 

The information contained in this Item 7.01 as well as in Exhibit 99.1 is furnished and shall not be deemed to be “filed” for purposes of Section 18 of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), or otherwise subject to the liabilities of that section, and such information shall not be deemed to be incorporated by reference into any of the Company’s filings under the Securities Act, or the Exchange Act.

 

Item 9.01. Financial Statements and Exhibits.

 

(d) Exhibits.

 

Exhibit No. Description
3.1 Restated Certificate of Incorporation of US Foods Holding Corp.
99.1 Press Release of US Foods Holding Corp., issued on May 22, 2023
104 Cover Page Interactive Data File (embedded within the Inline XBRL document).

 

  

 

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.

  US FOODS HOLDING CORP.
Dated: May 22, 2023    
  By: /s/ Stephanie D. Miller
  Name: Stephanie D. Miller
  Title: Corporate Secretary