8-K

 

 

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): December 3, 2018

 

 

Symantec Corporation

(Exact Name of Registrant as Specified in its Charter)

 

 

 

Delaware   000-17781   77-0181864

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

350 Ellis Street, Mountain View, CA   94043
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s Telephone Number, Including Area Code (650) 527-8000

 

 

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):

 

 

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))

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.  

 

 

 


Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

The stockholders of Symantec Corporation (the “Company”) approved amendments to the Company’s 2013 Equity Incentive Plan, as amended (the “EIP”) and amendments to the Company’s 2008 Employee Stock Purchase Plan, as amended (the “ESPP”) at the Annual Meeting of Stockholders of the Company held on December 3, 2018 (the “Annual Meeting”). The Board of Directors of the Company approved the amendments to the EIP in August and October 2018, subject to stockholder approval at the Annual Meeting and approved the amendments to the ESPP in January 2018, subject to stockholder ratification at the Annual Meeting. Accordingly, the EIP amendment and the ESPP amendment became effective upon stockholder approval at the Annual Meeting.

As a result of stockholder approval of the amendments to the Company’s EIP at the Annual Meeting, the EIP was amended to increase the number of authorized shares of the Company’s common stock issuable thereunder by 12,000,000 shares and adopt a new limit of $900,000 on the total annual non-employee director compensation. In addition, the ESPP was amended to extend the term of the ESPP by an additional ten years through January 30, 2028 and make certain other minor administrative changes.

A more complete description of the terms of the EIP and the ESPP can be found in “Proposal No. 3 – Amendments to Our 2013 Equity Incentive Plan, as amended” (pages 37 through 47) and “Proposal No. 4 – Approval of Amendment to Our 2008 Employee Stock Purchase Plan” (pages 48 through 52) in the Company’s definitive proxy statement dated October 29, 2018, and filed with the Securities and Exchange Commission on October 29, 2018, which descriptions are incorporated by reference herein. The foregoing descriptions and the descriptions incorporated by reference from the Company’s definitive proxy statement are qualified in their entirety by reference to the EIP and the ESPP, copies of which are filed as exhibits to this report.

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

The Company’s 2018 Annual Meeting of Stockholders was held on December 3, 2018. Set forth below are the matters the stockholders voted on and the final voting results.

Proposal 1: Election of Directors:

 

Nominee

   Votes For      Votes
Against
     Abstentions      Broker
Non-Votes
 

Gregory S. Clark

     494,953,316        6,238,389        490,348        62,307,193  
  

 

 

    

 

 

    

 

 

    

 

 

 

Frank E. Dangeard

     491,185,127        9,969,474        527,452        62,307,193  
  

 

 

    

 

 

    

 

 

    

 

 

 

Peter A. Feld

     496,575,094        4,577,604        529,355        62,307,193  
  

 

 

    

 

 

    

 

 

    

 

 

 

Dale L. Fuller

     496,354,905        4,804,936        522,212        62,307,193  
  

 

 

    

 

 

    

 

 

    

 

 

 

Kenneth Y. Hao

     494,862,899        6,259,480        559,674        62,307,193  
  

 

 

    

 

 

    

 

 

    

 

 

 

David W. Humphrey

     494,837,706        6,290,026        554,321        62,307,193  
  

 

 

    

 

 

    

 

 

    

 

 

 

David L. Mahoney

     479,842,993        21,453,888        385,172        62,307,193  
  

 

 

    

 

 

    

 

 

    

 

 

 

Anita M. Sands

     498,091,235        3,192,374        398,444        62,307,193  
  

 

 

    

 

 

    

 

 

    

 

 

 

Daniel H. Schulman

     441,302,998        59,656,934        722,121        62,307,193  
  

 

 

    

 

 

    

 

 

    

 

 

 

V. Paul Unruh

     493,389,691        7,785,323        507,039        62,307,193  
  

 

 

    

 

 

    

 

 

    

 

 

 

Suzanne M. Vautrinot

     498,052,560        3,222,638        406,855        62,307,193  
  

 

 

    

 

 

    

 

 

    

 

 

 


Each of the eleven nominees were elected to the Board of Directors, each to hold office until the next annual meeting of stockholders and until his or her successor has been duly elected or until his or her earlier resignation or removal.

Proposal 2: Ratification of the appointment of KPMG LLP as the Company’s independent registered public accounting firm for the 2019 fiscal year:

 

Votes For     Votes
Against
    Abstentions     Broker
Non-Votes
 
  556,765,362       4,946,534       2,277,350       0  

The appointment was ratified.

Proposal 3: Amendments to the Company’s 2013 Equity Incentive Plan, as amended:

 

Votes For     Votes
Against
    Abstentions     Broker
Non-Votes
 
  448,914,874       52,176,588       590,591       62,307,193  

The proposal was approved.

Proposal 4: Amendments to the Company’s 2008 Employee Stock Purchase Plan, as amended:

 

Votes For     Votes
Against
    Abstentions     Broker
Non-Votes
 
  465,193,365       35,975,589       513,099       62,307,193  

The proposal was approved.

Proposal 5: Advisory vote to approve the Company’s executive compensation:

 

Votes For     Votes
Against
    Abstentions     Broker
Non-Votes
 
  453,052,238       48,029,206       600,609       62,307,193  

The proposal was approved.

Item 9.01 Financial Statement and Exhibits.

(d) Exhibits

 

Exhibit Number    Exhibit Title or Description
10.01    Symantec Corporation 2013 Equity Incentive Plan, as amended.
10.02    Symantec Corporation 2008 Employee Stock Purchase Plan, as amended (incorporated by reference to Exhibit 10.08 to the Annual Report on Form 10-K (Registration No. 000-17781) filed by the registrant with the Securities and Exchange Commission on October 26, 2018).


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 hereunto duly authorized.

 

    SYMANTEC CORPORATION
Dated: December 3, 2018       By:   /s/ Scott C. Taylor
    Name:   Scott C. Taylor
    Title:   Executive Vice President, General Counsel and Secretary