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) April 15, 2014
____________________________________________
PUBLIX SUPER MARKETS, INC.
(Exact name of Registrant as specified in its charter)
____________________________________________
Florida
 
0-00981
 
59-0324412
(State of incorporation)
 
(Commission File Number)
 
(I.R.S. Employer Identification No.)
 
 
 
 
 
3300 Publix Corporate Parkway
 
 
 
 
Lakeland, Florida
 
 
 
33811
(Address of principal executive offices)
 
 
 
(Zip Code)
 
 
 
 
 
 
 
(863) 688-1188
 
 
 
 
(Registrant’s telephone number, including area code)
 
 
____________________________________________
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 5.07.     Submission of Matters to a Vote of Security Holders
The Annual Meeting of Stockholders of Publix Super Markets, Inc. was held on April 15, 2014. Proxies for the meeting were solicited pursuant to Section 14(a) of the Securities Exchange Act of 1934 and there were no solicitations in opposition to management's solicitation. The meeting was held for the following purposes:
Election of Directors
All nominees for director listed below were elected. The term of office of the directors will be until the next Annual Meeting or until their successors shall be elected and qualified. The results of the election of directors were as follows:
 
Votes For
 
Votes Against
 
Abstain
Carol Jenkins Barnett
596,202,039

 
817,532

 
513,960

Hoyt R. Barnett
595,857,480

 
1,005,351

 
678,885

William E. Crenshaw
596,385,800

 
608,925

 
528,533

Jane B. Finley
593,124,089

 
1,626,930

 
1,725,135

Sherrill W. Hudson
594,170,127

 
1,702,965

 
1,646,353

Charles H. Jenkins, Jr.
596,677,519

 
372,911

 
459,491

Howard M. Jenkins
596,687,549

 
386,155

 
472,404

Stephen M. Knopik
593,355,007

 
2,005,783

 
2,187,760

Maria A. Sastre
593,221,741

 
2,187,991

 
2,138,903


Advisory Vote on Compensation of Named Executive Officers
The stockholders voted upon and approved, by an advisory (non-binding) vote, the compensation of the named executive officers. The result of the advisory (non-binding) vote on the compensation of the named executive officers was as follows:
 
Votes For
 
Votes Against
 
Abstain
 
590,728,545

 
2,436,177

 
3,724,688



page 2 of 3 pages



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.

 
 
PUBLIX SUPER MARKETS, INC.
 
 
 
 
 
 
Dated: April 17, 2014
By:
/s/ David P. Phillips
 
 
David P. Phillips, Chief Financial Officer and Treasurer
 
 
(Principal Financial and Accounting Officer)
 
 
 
 
 
 
 
 
 
 
 
 



Page 3 of 3 pages