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 25, 2016

 

 

KINDRED HEALTHCARE, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-14057   61-1323993

(State or other jurisdiction

of incorporation or organization)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

680 South Fourth Street

Louisville, Kentucky

(Address of principal executive offices)

40202

(Zip Code)

Registrant’s telephone number, including area code: (502) 596-7300

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 to the registrant under any of the following provisions:

 

r Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

r Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

r Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

r 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.

Kindred Healthcare, Inc. (the “Company”) entered into an indemnification agreement, dated as of May 25, 2016, with Mr. Paul J. Diaz, the Company’s former Executive Vice Chairman of the Board and a current director.

The indemnification agreement entered into between the Company and Mr. Diaz is the Company’s standard form of indemnification agreement, a copy of which was filed as Exhibit 10.7 to the Company’s Form 10-K for the year ended December 31, 2015 (Comm. File No. 001-14057). The indemnification agreement provides indemnity, including the advancement of expenses, against liabilities incurred in the performance of Mr. Diaz’s duties to the fullest extent permitted by the General Corporation Law of the State of Delaware.

 

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

On May 25, 2016, the Company held its 2016 Annual Meeting of Shareholders (the “Annual Meeting”). At the Annual Meeting, the Company’s shareholders voted to elect the following board members to terms expiring at the Company’s 2017 Annual Meeting of Shareholders: Joel Ackerman, Jonathan D. Blum, Benjamin A. Breier, Thomas P. Cooper, M.D., Paul J. Diaz, Heyward R. Donigan, Richard Goodman, Christopher T. Hjelm, Frederick J. Kleisner, Sharad Mansukani, M.D., and Phyllis R. Yale.

In addition to electing directors, the Company’s shareholders approved the Company’s executive compensation program and ratified the appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for fiscal year 2016.

The final voting results on these matters were as follows:

 

  1. Election of Directors:

 

Name          For          Against      Abstain      Broker Non-Votes

a. Joel Ackerman

     74,624,763      792,466      32,940      4,380,988

b. Jonathan D. Blum

     74,603,934      805,788      40,447      4,380,988

c. Benjamin A. Breier

     74,659,690      756,801      33,678      4,380,988

d. Thomas P. Cooper, M.D.

     74,541,630      873,824      34,715      4,380,988

e. Paul J. Diaz

     74,649,691      766,113      34,365      4,380,988

f. Heyward R. Donigan

     74,611,001      804,106      35,062      4,380,988

g. Richard Goodman

     74,574,895      840,848      34,426      4,380,988

h. Christopher T. Hjelm

     74,673,654      741,951      34,564      4,380,988

i. Frederick J. Kleisner

     74,605,863      809,331      34,975      4,380,988

j. Sharad Mansukani, M.D.

     75,022,540      393,006      34,563      4,380,988

k. Phyllis R. Yale

     74,617,408      797,877      34,884      4,380,988

 

  2. Non binding advisory vote to approve the compensation of the Company’s named executive officers disclosed in the Company’s 2016 Proxy Statement:

 

        For            Against    Abstain    Broker Non-Votes
63,414,768    11,891,794    143,607    4,380,988


  3. Proposal to ratify the appointment of PricewaterhouseCoopers, LLP as the Company’s independent registered public accounting firm for fiscal year 2016:

 

        For            Against    Abstain    Broker Non-Votes
79,250,745    488,175    92,237    0

 

Item 8.01. Other Events.

Incorporated by reference is a press release issued by the Company on May 25, 2016 announcing the vote results from the Annual Meeting, which is attached hereto as Exhibit 99.1.

 

Item 9.01. Exhibits.

 

(d) Exhibits

 

Exhibit

  

Description

99.1    Press release dated May 25, 2016.


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 hereto duly authorized.

 

    KINDRED HEALTHCARE, INC.
Date: May 26, 2016     By:   /s/ Joseph L. Landenwich
      Joseph L. Landenwich
      General Counsel and Corporate Secretary


EXHIBIT INDEX

 

Exhibit

  

Description

99.1    Press release dated May 25, 2016.
Kindred Healthcare (NYSE:KND)
Historical Stock Chart
From Feb 2024 to Mar 2024 Click Here for more Kindred Healthcare Charts.
Kindred Healthcare (NYSE:KND)
Historical Stock Chart
From Mar 2023 to Mar 2024 Click Here for more Kindred Healthcare Charts.