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) May 18, 2015

 

OMNICOM GROUP INC.
(Exact name of registrant as specified in its charter)

 

New York
(State or other jurisdiction of incorporation)
   1-10551
(Commission File Number)
   13-1514814
(IRS Employer Identification No.)

 

437 Madison Avenue, New York, NY 10022
(Address of principal executive offices) (Zip Code)

 

Registrant’s telephone number, including area code (212) 415-3600

 

Not Applicable
(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 (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))

 

 
 

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

 

(a)           Omnicom Group Inc. (the “Company”) held its annual meeting of shareholders (the “Annual Meeting”) on May 18, 2015 in Lakewood, Colorado. At the Annual Meeting, the Company’s shareholders elected 13 individuals to the Board of Directors, approved Proposals 2, 3 and 5 and rejected Proposal 4. The proposals are described in more detail in the Company’s definitive proxy statement on Schedule 14A filed with the Securities and Exchange Commission on April 8, 2015.

 

(b)           Proposal 1

 

The Company’s shareholders elected 13 individuals to the Board of Directors as set forth below:

 

 

Name   Votes For   Votes Against   Abstentions   Broker Non-Votes
John D. Wren   201,984,359      516,176   1,959,715   13,663,219
Bruce Crawford   201,546,079      510,245   2,403,925   13,663,219
Alan R. Batkin   200,658,102   2,056,163   1,745,984   13,663,219
Mary C. Choksi   203,023,456      157,301   1,279,492   13,663,219
Robert Charles Clark   201,893,479      330,554   2,236,216   13,663,219
Leonard S. Coleman, Jr.   199,893,893   1,881,256   2,685,100   13,663,219
Errol M. Cook   202,471,225      330,747   1,658,277   13,663,219
Susan S. Denison   200,321,784   1,876,157   2,262,308   13,663,219
Michael A. Henning   200,918,302   1,891,117   1,650,830   13,663,219
John R. Murphy   201,442,717      359,836   2,657,696   13,663,219
John R. Purcell   196,547,529      362,141   7,550,579   13,663,219
Linda Johnson Rice   200,257,184   1,912,250   2,290,815   13,663,219
Gary L. Roubos   199,838,456   1,901,617   2,720,176   13,663,219

 

Proposal 2

 

The Company’s shareholders ratified the appointment of KPMG LLP as the Company’s independent auditor for the 2015 fiscal year.

 

Votes For   Votes Against   Abstentions
216,269,373   752,348   1,101,747

 

 

Proposal 3

 

The Company’s shareholders approved an advisory resolution on the compensation of the Company’s named executive officers as reported in the Proxy Statement.

 

Votes For   Votes Against   Abstentions   Broker Non-Votes
181,194,148   21,862,765   1,403,335   13,663,219

 

Proposal 4

 

The Company’s shareholders rejected the shareholder proposal regarding annual disclosure of EEO-1 data.

 

Votes For   Votes Against   Abstentions   Broker Non-Votes
50,693,397   133,482,587   20,284,265   13,663,219

 

 

 
 

 

Proposal 5

 

The Company’s shareholders approved the shareholder proposal regarding independent Board Chairman.

 

Votes For   Votes Against   Abstentions   Broker Non-Votes
110,486,338   92,552,991   1,420,770   13,663,369

 

 

 
 

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.

 

  Omnicom Group Inc.
Date: May 21, 2015    
  By: /s/ Michael J. O’Brien
     
  Name: Michael J. O’Brien
  Title: Senior Vice President, General Counsel and Secretary