0000046250-15-000026.txt : 20150804 0000046250-15-000026.hdr.sgml : 20150804 20150803174040 ACCESSION NUMBER: 0000046250-15-000026 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20150730 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20150804 DATE AS OF CHANGE: 20150803 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HAWKINS INC CENTRAL INDEX KEY: 0000046250 STANDARD INDUSTRIAL CLASSIFICATION: WHOLESALE-CHEMICALS & ALLIED PRODUCTS [5160] IRS NUMBER: 410771293 STATE OF INCORPORATION: MN FISCAL YEAR END: 0329 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-07647 FILM NUMBER: 151023456 BUSINESS ADDRESS: STREET 1: 3100 E HENNEPIN AVE CITY: MINNEAPOLIS STATE: MN ZIP: 55413 BUSINESS PHONE: 6123316910 MAIL ADDRESS: STREET 1: 2381 ROSEGATE CITY: ROSVILLE STATE: MN ZIP: 55113 FORMER COMPANY: FORMER CONFORMED NAME: HAWKINS CHEMICAL INC DATE OF NAME CHANGE: 19920703 8-K 1 hwkn-form8xk2015x08wr2annu.htm 8-K HWKN-Form8-K2015-08WR2AnnualMeeting


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): July 30, 2015
HAWKINS, INC.
(Exact name of registrant as specified in its charter)
Minnesota
0-7647
41-0771293
(State of Incorporation)
(Commission File Number)
(IRS Employer Identification No.)

2381 Rosegate
Roseville, MN
55113
(Address of Principal Executive Offices)
(Zip Code)
Registrant’s Telephone Number, Including Area Code   (612) 331-6910
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):
o
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
o
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
o
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
o
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.
At our annual meeting of shareholders held July 30, 2015, the following proposals, each as described in further detail in the definitive proxy statement filed by our company on June 26, 2015 (File No. 0-7647), were voted upon by our shareholders as set forth below:
Proposal One – Election of Directors
Our shareholders elected each of the eight nominees to our Board of Directors, based on the following votes:
Director Nominee
 
For
 
Against
 
Broker Non-Votes
John S. McKeon
 
6,536,915.697
 
1,734,240.710
 
Patrick H. Hawkins
 
8,099,156.407
 
172,000.000
 
James A. Faulconbridge
 
6,587,520.795
 
1,683,635.612
 
Duane M. Jergenson
 
8,073,488.407
 
197,668.000
 
Mary J. Schumacher
 
7,936,735.795
 
334,420.612
 
Daryl I. Skaar
 
7,969,840.407
 
301,316.000
 
James T. Thompson
 
8,052,972.407
 
218,184.000
 
Jeffrey L. Wright
 
6,582,933.407
 
1,688,223.000
 
Proposal Two – Re-Approval of Material Terms of 2010 Omnibus Incentive Plan
Our shareholders re-approved the material terms of our 2010 Omnibus Incentive Plan for purposes of Section 162(M) of the Internal Revenue Code, based on the votes listed below:
For
 
Against
 
Abstain
 
Broker Non-Votes
7,985,924.643
 
268,843.947
 
16,387.817
 
Proposal Three – Non-Binding Advisory Vote on Executive Compensation
Our shareholders approved, on an advisory basis, the compensation of our executive officers as disclosed in the above-referenced proxy statement, based on the votes listed below:
For
 
Against
 
Abstain
 
Broker Non-Votes
7,906,674.761
 
328,013.598
 
36,468.048
 






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.
HAWKINS, INC.
Date: August 3, 2015
/s/ Kathleen P. Pepski    
Kathleen P. Pepski
Vice President, Chief Financial Officer, and Treasurer