0000016732false00000167322020-11-182020-11-18

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):
November 18, 2020
CPB-20201118_G1.JPG
CAMPBELL SOUP COMPANY
New Jersey 1-3822 21-0419870
State of Incorporation Commission File Number I.R.S. Employer
Identification No.
One Campbell Place
Camden, New Jersey 08103-1799
Principal Executive Offices
Telephone Number: (856) 342-4800
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-(c))
Securities registered pursuant to Section 12(b) of the Act:
Title of each class Trading Symbol(s) Name of each exchange on which registered
Capital Stock, par value $.0375 CPB New York Stock Exchange
Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (17 CFR §230.405) or Rule 12b-2 of the Securities Exchange Act of 1934 (17 CFR §240.12b-2).
Emerging growth company
If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.




Item 5.07 – Submission of Matters to a Vote of Security Holders
Campbell Soup Company ("Campbell") held its Annual Meeting of Shareholders on November 18, 2020. The final results of voting with respect to each matter of business are set forth below.
1. Election of Directors
The nominees for election to the Board of Directors were elected, each until the next Annual Meeting of Shareholders or their earlier resignation or retirement.  For each nominee, the votes cast for, against, abstentions, and broker non-votes were as follows:
Director For Against Abstain Broker Non-Votes
Fabiola R. Arredondo 249,964,369 2,887,809 307,541 17,830,128
Howard M. Averill 249,885,020 2,977,393 297,306 17,830,128
John P. (JP) Bilbrey 251,344,105 1,524,381 291,233 17,830,128
Mark A. Clouse 251,752,232 1,156,287 251,200 17,830,128
Bennett Dorrance 247,823,104 5,097,307 239,308 17,830,128
Maria Teresa (Tessa) Hilado 249,804,082 3,122,202 233,435 17,830,128
Sarah Hofstetter 250,022,137 2,883,063 254,519 17,830,128
Marc B. Lautenbach 249,939,154 2,836,508 384,057 17,830,128
Mary Alice D. Malone 248,073,911 4,881,061 204,747 17,830,128
Keith R. McLoughlin 251,660,607 1,089,997 409,115 17,830,128
Kurt T. Schmidt 251,331,822 1,514,815 313,082 17,830,128
Archbold D. van Beuren 248,589,512 4,304,808 265,399 17,830,128

2. Ratification of Appointment of Independent Registered Public Accounting Firm for Fiscal 2021
The proposal to ratify the appointment of PricewaterhouseCoopers LLP as Campbell's independent registered public accounting firm for fiscal 2021 was approved. The votes cast for and against this proposal, as well as the abstentions were as follows:
For Against Abstain
258,626,219 11,899,742 463,886
There were no broker non-votes for this proposal.

3. Advisory Vote on Fiscal 2020 Executive Compensation
The resolution to approve, on an advisory basis, the compensation of Campbell's executive officers named in the proxy statement for the 2020 Annual Meeting of Shareholders was approved. The votes cast for and against this proposal, as well as the abstentions and broker non-votes, were as follows:
For Against Abstain Broker Non-Votes
241,857,243 10,559,206 743,270 17,830,128




SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.


CAMPBELL SOUP COMPANY
       Date: November 19, 2020 By: /s/ Charles A. Brawley, III
Charles A. Brawley, III
Vice President, Corporate Secretary and Deputy General Counsel


Campbell Soup (NYSE:CPB)
Historical Stock Chart
From Feb 2024 to Mar 2024 Click Here for more Campbell Soup Charts.
Campbell Soup (NYSE:CPB)
Historical Stock Chart
From Mar 2023 to Mar 2024 Click Here for more Campbell Soup Charts.