8-K 4-28-15 Annual Meeting Voting Results


UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
 
FORM 8-K
 
CURRENT REPORT
PURSUANT TO SECTION 13 OR 15(d) OF THE
SECURITY EXCHANGE ACT OF 1934
 
Date of Report (Date of earliest event reported): April 28, 2015 (April 23, 2015)


Exact name of registrant as specified in its charter)
 
Kentucky
(State of incorporation)
001-33998
(Commission file number)
61-0156015
(IRS Employer Identification No.)
 
 
 
600 North Hurstbourne Parkway, Suite 400, Louisville, Kentucky 40222
(Address of principal executive offices)
(Zip Code)
 
(502) 636-4400
(Registrant's telephone number, including area code)

Check the appropriate box below if the Form 8-K 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 (18 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.

On April 23, 2015, the Company held its 2015 Annual Meeting of Shareholders (the “Meeting”). At the Meeting the Company’s shareholders:

(1) elected three (3) Class I directors to terms of three (3) years each, and one (1) Class III director to a term of two (2) years;

(2) ratified the appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for fiscal year 2015; and

(3) approved, on an advisory basis, the compensation of the named executive officers, as disclosed in the proxy statement, pursuant to the compensation disclosure rules of the Securities and Exchange Commission, including the Compensation Discussion and Analysis, the Summary Compensation Table and the other related tables and disclosures in the proxy statement.

Set forth below are the number of votes cast with respect to each of the matters submitted for vote at the Meeting.

(1) Election of Directors in Class I and III

Nominee
For
Withheld
Broker Non-Votes
Craig J. Duchossois (Class I)
12,207,598
2,109,867
1,810,450
Robert L. Evans (Class I)
12,030,080
2,287,385
1,810,450
G. Watts Humphrey, Jr. (Class I)
13,280,548
1,036,917
1,810,450
Aditi J. Gokhale (Class III)
12,205,326
2,112,139
1,810,450

(2) Ratification of Appointment of Independent Registered Public Accounting Firm

For
Against
Abstentions
Broker Non-Votes
16,023,726
89,815
14,374
 

(3) Approval, By Non-Binding Advisory Vote, of Executive Compensation

For
Against
Abstentions
Broker Non-Votes
14,152,904
125,201
39,360
1,810,450
  

SIGNATURE
 
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 thereunto, duly authorized.
 

 
 
CHURCHILL DOWNS INCORPORATED
April 28, 2015
 

/s/ Alan K. Tse___________________
By: Alan K. Tse
Title: Executive Vice President, General Counsel and Secretary