Form 8-K

 

 

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

April 29, 2015 (April 23, 2015)

Date of Report (Date of Earliest Event Reported)

 

 

Synovus Financial Corp.

(Exact Name of Registrant as Specified in its Charter)

 

 

 

Georgia   1-10312   58-1134883

(State of

Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

1111 Bay Avenue, Suite 500, Columbus, Georgia 31901

(Address of principal executive offices) (Zip Code)

(706) 649-2311

(Registrant’s telephone number, including area code)

 

(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))

 

 

 


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

The Synovus 2015 Annual Meeting of Shareholders was held on April 23, 2015. Following is a summary of the proposals that were submitted to the shareholders for approval and a tabulation of the votes with respect to each proposal.

Proposal 1

The proposal was to elect as directors the 13 nominees named in the proxy statement for Synovus’ 2015 Annual Meeting of Shareholders.

 

Nominee

 

Votes For

 

Vote Against

 

Abstentions

Catherine A. Allen

  296,677,051   753,516   185,560

Tim E. Bentsen

  296,410,158   1,006,499   199,470

Stephen T. Butler

  294,838,854   2,643,791   133,482

Elizabeth W. Camp

  296,018,736   1,463,736   133,655

T. Michael Goodrich

  295,889,302   1,567,943   158,882

V. Nathaniel Hansford

  294,677,511   2,778,018   160,598

Jerry W. Nix

  296,419,873   985,314   210,940

Harris Pastides

  296,399,730   1,009,803   206,594

Joseph J. Prochaska, Jr.

  296,437,333   980,026   198,768

Kessel D. Stelling, Jr.

  293,924,769   2,352,777   1,338,581

Melvin T. Stith

  296,181,814   1,300,192   134,121

Barry L. Storey

  296,785,533   648,145   182,449

Philip W. Tomlinson

  296,542,346   936,318   137,463

There were 22,238,266 broker non-votes for each director on this proposal.

Proposal 2

The proposal was an advisory vote on the compensation of Synovus’ named executive officers as determined by the Compensation Committee.

 

Votes For    Votes Against    Abstentions    Broker Non-Votes

286,941,691

   10,166,956    507,480    22,238,266

Proposal 3

The proposal was to ratify the appointment of KPMG LLP as Synovus’ independent auditor for the fiscal year ended December 31, 2015.

 

Votes For    Votes Against    Abstentions    Broker Non-Votes

318,351,340

   1,380,056    122,997    0

 

2


Signature

Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, Synovus has caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

SYNOVUS FINANCIAL CORP.
(“Synovus”)

Dated: April 29, 2015

By: /s/ Allan E. Kamensky
Allan E. Kamensky

Executive Vice President,

General Counsel and Secretary

 

3