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): February 3, 2015

 

Oshkosh Corporation

(Exact name of registrant as specified in its charter)

 

Wisconsin

 

1-31371

 

39-0520270

(State or other

jurisdiction of

incorporation)

 

(Commission File

Number)

 

(IRS Employer

Identification No.)

 

P.O. Box 2566, Oshkosh, Wisconsin 54903

(Address of principal executive offices, including zip code)

 

(920) 235-9151

(Registrant’s telephone number)

 

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:

 

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.

 

Oshkosh Corporation (the “Company”) held its 2015 Annual Meeting of Shareholders (the “Annual Meeting”) on February 3, 2015.  On February 3, 2015, the independent inspector of elections for the Annual Meeting delivered its final tabulation of voting results for each of the matters submitted to a vote at the Annual Meeting, certifying the voting results set forth below.

 

The Company’s shareholders elected the following directors for terms expiring at the Company’s 2016 Annual Meeting of Shareholders by the votes indicated:

 

Nominee

 

Shares Voted For

 

Shares Withheld

 

Broker Non-Votes

Richard M. Donnelly

 

63,857,932

 

554,788

 

5,043,590

Peter B. Hamilton

 

64,052,036

 

360,684

 

5,043,590

Kathleen J. Hempel

 

63,002,304

 

1,410,416

 

5,043,590

Leslie F. Kenne

 

64,053,841

 

358,879

 

5,043,590

Stephen D. Newlin

 

63,793,353

 

619,367

 

5,043,590

Craig P. Omtvedt

 

64,053,697

 

359,023

 

5,043,590

Duncan J. Palmer

 

64,059,221

 

353,499

 

5,043,590

John S. Shiely

 

64,057,284

 

355,436

 

5,043,590

Richard G. Sim

 

62,999,689

 

1,413,031

 

5,043,590

Charles L. Szews

 

63,925,582

 

487,138

 

5,043,590

William S. Wallace

 

64,051,580

 

361,140

 

5,043,590

 

The Company’s shareholders ratified the appointment of Deloitte & Touch LLP as the Company’s independent auditors for the fiscal year ending September 30, 2015 by the votes indicated:

 

Shares Voted For

 

Shares Voted Against

 

Abstentions

68,757,368

 

494,193

 

204,749

 

The Company’s shareholders approved a resolution approving, on a nonbinding, advisory basis, the compensation of the Company’s named executive officers as disclosed in the Compensation Discussion and Analysis section and compensation tables contained in the Company’s proxy statement for the Annual Meeting by the votes indicated:

 

Shares Voted For

 

Shares Voted Against

 

Abstentions

 

Broker Non-Votes

61,906,136

 

1,309,062

 

1,197,522

 

5,043,590

 

2



 

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.

 

 

OSHKOSH CORPORATION

 

 

 

 

Date: February 6, 2015

By:

/s/ Bryan J. Blankfield

 

 

Bryan J. Blankfield

 

 

Executive Vice President, General Counsel

 

 

and Secretary

 

3