UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM
Current Report
Pursuant to Section 13 or 15(d)
of The Securities Exchange Act of 1934
Date of Report (Date of Earliest Event Reported):
(Exact name of registrant as specified in its charter)
(State or other jurisdiction of incorporation) |
(Commission File No.) |
(I.R.S. Employer Identification No.) |
(Address of principal executive offices)
Registrant’s telephone number, including area code
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:
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 |
Name of each exchange on which registered | ||
Indicate by check mark whether the registrant is an emerging growth company 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. ☐
Section 5 – Corporate Governance and Management
Item 5.03. | Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year. |
Mattel, Inc. (the “Company” or “Mattel”) held its 2025 Annual Meeting of Stockholders on May 28, 2025 (the “Annual Meeting”). As reported below, at the Annual Meeting, the Company’s stockholders approved an amendment of the Company’s Restated Certificate of Incorporation to extend exculpation from liability to certain of the Company’s officers to the fullest extent permitted by Delaware law (the “Amendment”), as described in more detail in the Company’s Definitive Proxy Statement on Schedule 14A filed with the Securities and Exchange Commission on April 3, 2025 (the “Proxy Statement”). On May 29, 2025, to effect the Amendment, the Company filed a Certificate of Amendment of the Restated Certificate of Incorporation of the Company (the “Certificate of Amendment”) with the Secretary of State of the State of Delaware, which became effective immediately upon its filing.
The foregoing description is qualified in its entirety by reference to the full text of the Certificate of Amendment, which is filed as Exhibit 3.1 to this Current Report and incorporated herein by reference.
Item 5.07. | Submission of Matters to a Vote of Security Holders. |
The proposals considered at the Annual Meeting are described in the Proxy Statement, and the final voting results are set forth below.
Each of the nominees for director listed in Proposal 1 in the Proxy Statement was elected by a majority of the votes cast, as follows:
Name of Nominee |
Votes Cast “FOR” |
Votes Cast “AGAINST” |
Abstentions | Broker Non-Votes |
||||||||||||
Adriana Cisneros |
283,091,679 | 2,333,750 | 774,620 | 14,232,391 | ||||||||||||
Diana Ferguson |
284,129,358 | 1,296,478 | 774,213 | 14,232,391 | ||||||||||||
Julius Genachowski |
280,918,287 | 4,482,977 | 798,785 | 14,232,391 | ||||||||||||
Prof. Noreena Hertz |
276,716,205 | 8,702,130 | 781,714 | 14,232,391 | ||||||||||||
Ynon Kreiz |
280,652,449 | 4,739,552 | 808,048 | 14,232,391 | ||||||||||||
Soren Laursen |
284,151,136 | 1,269,163 | 779,750 | 14,232,391 | ||||||||||||
Roger Lynch |
283,876,439 | 1,543,400 | 780,210 | 14,232,391 | ||||||||||||
Dominic Ng |
282,628,117 | 2,777,837 | 794,095 | 14,232,391 | ||||||||||||
Dr. Judy Olian |
282,043,140 | 3,382,980 | 773,929 | 14,232,391 | ||||||||||||
Dawn Ostroff |
284,623,384 | 795,244 | 781,421 | 14,232,391 |
Proposal 2, a proposal to ratify the selection of PricewaterhouseCoopers LLP as Mattel’s independent registered public accounting firm for the year ending December 31, 2025, was approved by the following vote:
Votes Cast “FOR” |
Votes Cast “AGAINST” |
Abstentions |
Broker Non-Votes | |||
295,775,019 | 3,856,142 | 801,279 | N/A |
Proposal 3, a proposal to approve, on a non-binding, advisory basis, the compensation of Mattel’s named executive officers, was approved by the following vote:
Votes Cast “FOR” |
Votes Cast “AGAINST” |
Abstentions |
Broker Non-Votes | |||
274,544,637 | 10,779,895 | 875,517 | 14,232,391 |
Proposal 4, a proposal to approve an amendment to Mattel’s Restated Certificate of Incorporation to provide for officer exculpation as permitted by Delaware law, was approved by the following vote:
Votes Cast “FOR” |
Votes Cast “AGAINST” |
Abstentions |
Broker Non-Votes | |||
257,173,414 | 28,140,929 | 885,706 | 14,232,391 |
Proposal 5, a stockholder proposal to disclose a plan to reduce total contribution to climate change, was not approved by stockholders, and the votes were as follows:
Votes Cast “FOR” |
Votes Cast “AGAINST” |
Abstentions |
Broker Non-Votes | |||
16,970,210 | 266,382,089 | 2,847,750 | 14,232,391 |
Section 9 – Financial Statements and Exhibits
Item 9.01 | Financial Statements and Exhibits. |
(d) Exhibits:
Exhibit |
Exhibit Description | |
3.1 | Certificate of Amendment of the Restated Certificate of Incorporation of Mattel, Inc., dated May 29, 2025 | |
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.
MATTEL, INC. Registrant | ||||||
By: | /s/ Jonathan Anschell | |||||
Name: | Jonathan Anschell | |||||
Title: | Executive Vice President, Chief Legal Officer, and Secretary |
Dated: May 30, 2025
Exhibit 3.1
CERTIFICATE OF AMENDMENT
OF THE
RESTATED CERTIFICATE OF INCORPORATION
OF
MATTEL, INC.
(Pursuant to Section 242 of the General Corporation Law of the State of Delaware)
Mattel, Inc., a Delaware corporation duly organized and existing under the General Corporation Law of the State of Delaware (the Corporation), does hereby certify that:
1. Article Sixth of the Restated Certificate of Incorporation of the Corporation (as heretofore amended, the Restated Certificate) is hereby amended in its entirety to read as follows:
SIXTH: The Company shall indemnify any and all persons whom it has the power to indemnify pursuant to the Delaware General Corporation Law against any and all expenses, judgments, fines amounts paid in settlement, and any other liabilities to the fullest extent permitted by such Law and may, at the discretion of the Board of Directors, purchase and maintain insurance, at its expense, to protect itself and such persons against any such expense, judgment, fine, amount paid in settlement or other liability, whether or not the Company would have the power to so indemnify such person under the Delaware General Corporation Law.
A director or officer of the Company shall not be personally liable to the Company or its stockholders for monetary damages for breach of fiduciary duty as a director or officer, except to the extent such exemption from liability or limitation thereof is not permitted under the Delaware General Corporation Law as the same exists or may hereafter be amended.
Any repeal or modification of the foregoing paragraph by the stockholders of the Company shall not adversely affect any right or protection of a director or officer of the Company existing at the time of such repeal or modification.
2. The foregoing amendments to the Restated Certificate were duly adopted in accordance with the provisions of Section 242 of the General Corporation Law of the State of Delaware.
[Signature Page Follows]
IN WITNESS WHEREOF, the Corporation has caused this Certificate to be executed by its duly authorized officer on this 29th day of May 2025.
MATTEL, INC. | ||
By: | /s/ Jonathan Anschell | |
Name: Jonathan Anschell | ||
Title: Executive Vice President, Chief Legal Officer, and Secretary |
Document and Entity Information |
May 28, 2025 |
---|---|
Cover [Abstract] | |
Entity Registrant Name | MATTEL INC /DE/ |
Amendment Flag | false |
Entity Central Index Key | 0000063276 |
Current Fiscal Year End Date | --12-31 |
Document Type | 8-K |
Document Period End Date | May 28, 2025 |
Entity Incorporation State Country Code | DE |
Entity File Number | 001-05647 |
Entity Tax Identification Number | 95-1567322 |
Entity Address, Address Line One | 333 Continental Boulevard |
Entity Address, City or Town | El Segundo |
Entity Address, State or Province | CA |
Entity Address, Postal Zip Code | 90245-5012 |
City Area Code | (310) |
Local Phone Number | 252-2000 |
Written Communications | false |
Soliciting Material | false |
Pre Commencement Tender Offer | false |
Pre Commencement Issuer Tender Offer | false |
Security 12b Title | Common Stock, $1.00 per share |
Trading Symbol | MAT |
Security Exchange Name | NASDAQ |
Entity Emerging Growth Company | false |
O@^^('"*AS
MK11*B6NX$(JK0G )7WK)/\*E*A(XDQ+F'F9)IT5SAV72L3[8,K?%+5;\_3L
M2IBRN2+*III%/A-=(AX61B;:K%CI#'/K&ADYQ>2%1A31 /KON"<8JH2WV UP
MR>TB@'J+S\^' :+B;NL4^G8H0WU\3D:3[.>!=XEBXQWT6"R2E;YC9-AE]G;Q
M? 39:#1FU Z.DHP#B!3JKP,(;UY09PP/>0*Y'P= .IU.6;#N2"K==@0=^X2U
MQN!-.3!BT3B\T*8ZQR5O)*$:]7?#I5@*+(,7M6F%RFWY;'LX;E;HKGF%MN8%
MOB#1U$O/145"4_;GYZLOH0RO81=D:82L2
MK0TLJ"TU0