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 21, 2015

THE GOLDMAN SACHS GROUP, INC.

(Exact name of registrant as specified in its charter)

 

Delaware

    

No. 001-14965

    

No. 13-4019460

(State or other jurisdiction of incorporation)      (Commission File Number)      (IRS Employer Identification No.)

 

200 West Street

New York, New York

    

10282

(Address of principal executive offices)      (Zip Code)

Registrant’s telephone number, including area code:     (212) 902-1000

N/A

 

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

(e)         At the Annual Meeting of Shareholders of The Goldman Sachs Group, Inc. (“Group Inc.”) held on May 21, 2015 (the “Annual Meeting”), our shareholders approved The Goldman Sachs Amended and Restated Stock Incentive Plan (2015) (the “2015 SIP”). The 2015 SIP replaces the Amended and Restated Stock Incentive Plan previously in effect, and applies to awards granted on or after May 21, 2015.

The terms of the 2015 SIP are unchanged from those previously approved by shareholders, other than an increase of 50 million in the number of shares authorized for issuance under the plan and an extension of the term of the plan through our 2019 annual meeting of shareholders (i.e., an additional three years). For a description of the terms and conditions of the 2015 SIP, see “Summary of Material Terms of the 2015 SIP” under “Item 3 – Approval of The Goldman Sachs Amended and Restated Stock Incentive Plan (2015)” in the Proxy Statement, dated April 10, 2015, for the Annual Meeting, which description is incorporated herein by reference.

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

 

(a)     The Annual Meeting was held on May 21, 2015.

 

(b)     The results of the matters submitted to a shareholder vote at the Annual Meeting were as follows:

1.         Election of Directors: Our shareholders elected the following 13 directors to each serve a one-year term expiring on the date of our 2016 annual meeting of shareholders or until his or her successor has been duly chosen and qualified.

 

       

            For             

    

            Against             

    

            Abstain             

    

            Broker             

             Non-Votes            

Lloyd C. Blankfein

     310,662,591      7,545,840      1,809,355      52,232,466

M. Michele Burns

     316,465,997      2,740,925      810,864      52,232,466

Gary D. Cohn

     317,217,755      2,034,326      765,705      52,232,466

Mark Flaherty

     317,212,781      1,957,278      847,727      52,232,466

William W. George

     315,449,076      3,749,371      819,339      52,232,466

James A. Johnson

     297,714,027      21,454,909      848,850      52,232,466

Lakshmi N. Mittal

     314,123,942      5,090,512      803,332      52,232,466

Adebayo O. Ogunlesi

     315,888,731      3,284,284      844,771      52,232,466

Peter Oppenheimer

     316,764,444      2,409,360      843,982      52,232,466

Debora L. Spar

     316,636,760      2,548,470      832,556      52,232,466

Mark E. Tucker

     317,240,387      1,935,023      842,376      52,232,466

David A. Vinar

     317,116,671      2,158,326      742,789      52,232,466

Mark O. Winkelman

     317,018,864      2,219,690      779,232      52,232,466


2.        Advisory Vote to Approve Executive Compensation (Say on Pay): Our shareholders approved the Say on Pay proposal.

 

For

  

Against

  

Abstain

  

Broker Non-Votes

310,395,271

   6,993,521    2,628,994    52,232,466

3.        Approval of the 2015 SIP: Our shareholders approved the 2015 SIP.

 

For

  

Against

  

Abstain

  

Broker Non-Votes

220,481,012

   98,088,628    1,448,146    52,232,466

4.        Ratification of Appointment of Independent Registered Public Accounting Firm: Our shareholders ratified the selection of PricewaterhouseCoopers LLP as our independent registered public accounting firm for the year ended December 31, 2015.

 

For

  

Against

  

Abstain

369,090,658

   2,314,750    844,844

5.  Shareholder Proposal Regarding Vote-Counting: Our shareholders did not approve this proposal.

 

For

  

Against

  

Abstain

  

Broker Non-Votes

17,649,838

   301,254,071    1,113,877    52,232,466

6.  Shareholder Proposal Regarding Vesting of Equity Awards Upon Entering Government Service: Our shareholders did not approve this proposal.

 

For

  

Against

  

Abstain

  

Broker Non-Votes

60,916,969

   257,463,477    1,637,340    52,232,466

7.  Shareholder Proposal Regarding Right to Act by Written Consent: Our shareholders did not approve this proposal.

 

For

  

Against

  

Abstain

 

Broker Non-Votes

119,961,847

   198,373,444    1,682,495   52,232,466


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.

 

     

THE GOLDMAN SACHS GROUP, INC.

 
     

                                     (Registrant)

 

Date:     May 21, 2015

     

By:    

 

/s/ Gregory K. Palm                                        

 
       

Name:  Gregory K. Palm

 
       

Title:    Executive Vice President and

             General Counsel