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: April 30, 2015
(Date of earliest event reported)


KIMBERLY-CLARK CORPORATION
(Exact name of registrant as specified in its charter)



Delaware
1-225
39-0394230
(State or other jurisdiction of incorporation)
(Commission file number)
(I.R.S. Employer Identification No.)
 
 
 
P. O. Box 619100, Dallas, Texas
 
75261-9100
(Address of principal executive offices)
 
(Zip code)

Registrant’s telephone number, including area code: (972) 281-1200




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

(a) - (b)    The 2015 Annual Meeting of Stockholders of Kimberly-Clark Corporation (the “Corporation”) was held on Thursday, April 30, 2015.

The final results of voting on each of the matters submitted to a vote of security holders at the 2015 Annual Meeting are as follows:

1.
Stockholders elected each of the Corporation’s 11 nominees for director to serve for a term to expire at the 2016 Annual Meeting of Stockholders and until their successors have been duly elected and qualified, as set forth below.


             Name
 
Votes
For
 
Votes
Against
 

Abstentions
 
Broker
Non-Votes
John F. Bergstrom
 
239,786,680

 
11,731,467

 
1,421,421

 
66,804,147

Abelardo E. Bru
 
249,470,404

 
2,805,172

 
663,992

 
66,804,147

Robert W. Decherd
 
245,809,936

 
6,486,074

 
643,572

 
66,804,147

Thomas J. Falk
 
238,995,047

 
9,183,124

 
4,761,411

 
66,804,147

Fabian T. Garcia
 
249,016,377

 
3,250,689

 
672,516

 
66,804,147

Mae C. Jemison, M.D.
 
247,480,140

 
4,830,259

 
629,182

 
66,804,147

James M. Jenness
 
250,857,450

 
1,411,910

 
670,222

 
66,804,147

Nancy J. Karch
 
250,557,051

 
1,730,067

 
652,464

 
66,804,147

Ian C. Read
 
246,197,037

 
6,059,920

 
682,625

 
66,804,147

Linda Johnson Rice
 
245,681,026

 
6,630,846

 
627,710

 
66,804,147

Marc J. Shapiro
 
246,238,590

 
5,269,853

 
1,431,139

 
66,804,147


2.
Stockholders ratified the selection of Deloitte & Touche LLP as the Corporation’s independent registered public accounting firm to audit the Corporation’s financial statements for 2015, as set forth below.

Votes
For
 
Votes
Against
 

Abstentions
312,844,664
 
5,101,628
 
1,797,437

3.
Stockholders approved, on an advisory basis, the Corporation’s named executive officer compensation, as disclosed in its proxy statement for the 2015 Annual Meeting, as set forth below.

Votes
For
 
Votes
Against
 

Abstentions
 
Broker
Non-Votes
236,530,683
 
14,525,942
 
1,882,956
 
66,804,147
 




4.
Stockholders did not approve the stockholder proposal regarding the right to act by written consent described in the Corporation's proxy statement for the 2015 Annual Meeting, as set forth below.

Votes
For
 
Votes
Against
 

Abstentions
 
Broker
Non-Votes
121,054,871
 
129,718,565
 
2,165,375
 
66,804,147





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.



 
 
 
KIMBERLY-CLARK CORPORATION
 
 
 
 
 
Date:
May 5, 2015
 
By:
/s/ Jeffrey P. Melucci
 
 
 
 
Jeffrey P. Melucci
Vice President and Secretary