--03-30 false 0000876427 0000876427 2023-08-15 2023-08-15

 

 

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): August 15, 2023

 

 

MONRO, INC.

(Exact name of registrant as specified in its charter)

 

 

 

New York   0-19357   16-0838627

(State

of Incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

 

200 Holleder Parkway, Rochester, New York     14615
(Address of Principal Executive Offices)     (Zip Code)

Registrant’s telephone number, including area code (585) 647-6400

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))

Securities registered pursuant to Section 12(b) of the Act:

 

Title of each class

 

Trading

Symbol(s)

 

Name of each exchange

on which registered

Common Stock, par value $.01 per share   MNRO   NASDAQ

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

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 5.03

Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.

At the 2023 Annual Meeting of Shareholders (“Annual Meeting”) of the Company on August 15, 2023, shareholders voted to approve three amendments to the Company’s Restated Certificate of Incorporation (the “Restated Certificate”): an amendment to declassify the Board of Directors (the “Board Declassification Amendment”); an amendment to increase the conversion ratio and mandatorily convert the Class C Preferred Stock into common stock (the “Reclassification Amendment”); and an amendment to provide a revised liquidation preference for the Class C Preferred Stock upon a liquidation event (the “Liquidation Amendment”).

On August 17, 2023, the Company filed the Board Declassification Amendment with the Department of State of the State of New York. The Declassification Amendment is effective upon filing. Pursuant to the Board Declassification Amendment, sections 6(b) and 6(c) of the Restated Certificate were amended and restated to provide that the class of directors standing for election at our 2024 Annual Meeting of Shareholders will stand for election for one-year terms expiring at the 2025 Annual Meeting of Shareholders and, commencing with the 2025 Annual Meeting of Shareholders, the Board of Directors shall cease to be classified and all of the directors elected at such meeting (and each meeting thereafter) shall be elected for a term expiring at the next annual meeting of shareholders.

On August 17, 2023, the Company filed the Reclassification Amendment with the Department of State of the State of New York. The Reclassification Amendment is effective upon filing. Pursuant to the Reclassification Amendment, section 4(d)(iv) of the Restated Certificate was amended to provide for the automatic conversion of each issued and outstanding share of Class C Preferred Stock into shares of common stock on the sunset date (as defined in the Reclassification Amendment) and an increase in the current conversion rate of Class C Preferred Stock under the Restated Certificate of 23.389 shares of common stock to 61.275 shares of common stock.

On August 17, 2023, the Company filed the Liquidation Amendment with the Department of State of the State of New York. The Liquidation Amendment is effective upon filing. Pursuant to the Liquidation Amendment, section 4(d)(iii) of the Restated Certificate was amended to provide that each holder of Class C Preferred Stock be entitled to receive, for each share of Class C Preferred Stock held by such holder upon a liquidation, dissolution, or winding up of the affairs of the Company, an amount equal to the greater of $1.50 per share and the amount such holder would have received had such share of Class C Preferred Stock been converted to shares of common stock immediately prior to such liquidation, dissolution, or winding up.

The foregoing descriptions of the Board Declassification Amendment, the Reclassification Amendment, and the Liquidation Amendment do not purport to be complete and are qualified in their entirety by reference to the full text of the Board Declassification Amendment, the Reclassification Amendment, and the Liquidation Amendment, copies of which are filed hereto as Exhibits 3.1, 3.2, and 3.3, respectively, and are incorporated herein by reference.

 

Item 5.07

Submission of Matters to a Vote of Security Holders

At the Annual Meeting, the Company’s holders of common stock voted on each of the matters described below. Approximately 29,645,138 shares (representing 94.35% of total shares of common stock outstanding and entitled to vote) were present at the Annual Meeting either in person or by proxy.

1. The Company’s shareholders re-elected the following four directors as Class 2 Directors to serve a two-year term until the Company’s 2025 Annual Meeting of Shareholders and until their successors have been duly elected and qualified. The number of shares of common stock that (i) voted for the election of each director and (ii) withheld authority to vote for each director, as well as the number of broker non-votes, are set forth in the table below.

 

Nominee  

Votes For

 

Votes Withheld

 

Broker Non-Votes

Stephen C. McCluski   24,930,380   3,822,149   892,609
Robert C. Mellor   24,460,039   4,292,490   892,609
Peter J. Solomon   24,558,287   4,194,242   892,609
Hope B. Woodhouse   26,552,161   2,200,368   892,609


2. The Company’s shareholders re-elected the following director as Class 1 Director to serve a one-year term until the Company’s 2024 Annual Meeting of Shareholders and until her successor has been duly elected and qualified. The number of shares of common stock that (i) voted for the election of such director and (ii) withheld authority to vote for such director, as well as the number of broker non-votes, are set forth in the table below.

 

Nominee  

Votes For

 

Votes Withheld

 

Broker Non-Votes

Lindsay N. Hyde   24,964,879   3,787,650   892,609

3. The Company’s shareholders voted to approve, on an advisory basis, the compensation paid to the Company’s named executive officers. The number of shares of common stock that voted for or against, or that abstained from voting on, the compensation paid to the Company’s named executive officers, as well as the number of broker non-votes, are set forth in the table below.

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

27,943,219   797,643   11,667   892,609

4. The Company’s shareholders voted to approve, on an advisory basis, an annual frequency of future advisory votes on executive compensation. The number of shares of common stock that voted for a 1-year, 2-year, or 3-year frequency, or that abstained from voting on the frequency of future advisory votes on compensation paid to the Company’s named executive officers, as well as the number of broker non-votes, are set forth in the table below. [In accordance with the frequency recommended by the Company’s shareholders, the Board of Directors has determined that the frequency of future advisory votes on executive compensation will occur every year until the next required vote or until the Board of Directors otherwise determines that a different frequency for such votes is in the best interests of the Company’s shareholders.]

 

1-Year

 

2-Year

 

3-Year

 

Abstentions

 

Broker Non-Votes

27,277,181   2,624   1,467,254   5,470   892,609

5. The Company’s shareholders ratified the re-appointment of PricewaterhouseCoopers, LLP as the Company’s independent registered public accounting firm for the fiscal year ending March 30, 2024. The number of shares of common stock that voted for or against, or that abstained from voting for, the ratification of the re-appointment of PricewaterhouseCoopers, LLP are summarized in the table below.

 

Votes For

 

Votes Against

 

Abstentions

28,607,457   1,037,671   10

6. The Company’s shareholders voted to approve the Board Declassification Amendment to declassify the Board of Directors. The number of shares of common stock that voted for or against, or that abstained from voting on, the Board Declassification Amendment, as well as the number of broker non-votes, are summarized in the table below.

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

28,741,277   7,121   4,131   892,609


7. The Company’s shareholders voted to approve the Reclassification Amendment to increase the conversion ratio and to mandatorily convert the Class C Convertible Preferred Stock into common stock. The number of shares of common stock that voted for or against, or that abstained from voting on, the Reclassification Amendment are summarized in the table below.

Additionally, the Reclassification Amendment was approved by the affirmative vote of at least a majority of the outstanding shares of common stock unaffiliated with the holders of Class C Preferred Stock (the “Class C Shareholders”), as required by the Reclassification Agreement by and among the Company and the Class C Shareholders, dated May 12, 2023 (the “Reclassification Agreement”).

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

28,689,318   57,807   5,404   892,609

8. The Company’s shareholders voted to approve the Liquidation Amendment to provide a revised liquidation preference for the Class C Convertible Preferred Stock upon a liquidation event. The number of shares of common stock that voted for or against, or that abstained from voting on, the Liquidation Amendment, as well as the number of broker non-votes, are summarized in the table below.

Additionally, the Liquidation Amendment was approved by the affirmative vote of at least a majority of the outstanding shares of common stock unaffiliated with the Class C Shareholders, as required by the Reclassification Agreement.

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

28,688,039   58,492   5,998   892,609

 

Item 9.01

Financial Statements and Exhibits

(d)    Exhibits:

 

Exhibit

No.

   Description
3.1    Certificate of Amendment of the Restated Certificate of Incorporation of Monro, Inc., effective as of August 17, 2023
3.2    Certificate of Amendment of the Restated Certificate of Incorporation of Monro, Inc., effective as of August 17, 2023
3.3    Certificate of Amendment of the Restated Certificate of Incorporation of Monro, Inc., effective as of August 17, 2023
104    Cover Page Interactive Data File (embedded within the Inline XBRL document).


SIGNATURES

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

 

      MONRO, INC.
      (Registrant)
August 18, 2023     By:  

/s/ Maureen E. Mulholland

      Maureen E. Mulholland,
      Executive Vice President - Chief Legal Officer and Secretary

Exhibit 3.1

CERTIFICATE OF AMENDMENT

OF THE

CERTIFICATE OF INCORPORATION

OF

MONRO, INC.

Under Section 805 of the Business Corporation Law

 

1.

The current name of the Corporation is Monro, Inc. The Corporation was originally formed under the name Midas Service Corporation, Inc.

 

2.

The Certificate of Incorporation of the Corporation was filed by the Department of State on October 5, 1959.

 

3.

The amendment effected by this Certificate of Amendment is as follows:

Sections 6(b) and 6(c) of the Certificate of Incorporation are hereby amended and restated to read in their entirety as follows:

“(b) Prior to the annual meeting of shareholders to be held in 2025 (the “2025 Annual Meeting”), the Board of Directors shall be divided into two classes, designated Class 1 and Class 2, and each class shall consist, as nearly equal in number as possible, of one-half of the number of directors constituting the Board of Directors. Directors with terms expiring at the annual meeting of shareholders to be held in 2024 shall serve out the remainder of their current two-year terms, and they shall stand for re-election to a one-year term at the annual meeting of shareholders to be held in 2024; directors with terms expiring at the 2025 Annual Meeting shall serve out the remainder of their current two-year terms, and they shall stand for re-election to a one-year term at the 2025 Annual Meeting. Until the 2025 Annual Meeting, no decrease in the size of the Board of Directors shall have the effect of removing or shortening the term of any incumbent director. Until the 2025 Annual Meeting, increases and decreases in the size of the Board of Directors will be distributed among the classes so as to render the classes as nearly equal in number as practicable. All directors of the Corporation elected at or after the 2025 Annual Meeting shall be elected for a term expiring at the next annual meeting of shareholders, with each such director to hold office until his or her successor shall be elected and qualified, or his or her death, disability, resignation, retirement, disqualification or removal from office. Notwithstanding the foregoing, any director whose term expires at any annual meeting of shareholders prior to the 2025 Annual Meeting shall continue to hold office until the end of the term for which such director was elected, and until such director’s successor shall have been elected and qualified, or until his or her earlier death, retirement, resignation or removal. Whenever the holders of Serial Preferred Stock issued pursuant to this Restated Certificate of Incorporation or the resolution or resolutions adopted by a majority of the Board of Directors then in office providing for the issuance of shares of Serial Preferred Stock shall have the right, voting as a separate class, to elect directors, the election, term of office, filling of vacancies and other terms of such directorships shall be governed by the terms of this Restated Certificate of Incorporation or such resolution or resolutions, as the case may be.


(c) Subject to the rights of the holders of Serial Preferred Stock, if any, any vacancy in the Board of Directors caused by an increase in the number of directors and/or from the removal from office, death, disability, resignation, retirement, disqualification of a director or any other cause may be filled solely by vote of a majority of the Board of Directors then in office; provided, however, that any vacancy created by the removal of a director by shareholders pursuant to subsection (d) of this Section 6 may be filled by action of the shareholders taken at the same meeting at which the vacancy was created; provided, further, that subject to the rights of holders of any other class of stock entitled to vote thereon, any such action shall be taken upon the affirmative vote of the holders of not less than a majority of the outstanding shares of Common Stock. Any director so elected by the Board of Directors shall hold office until the next annual meeting of shareholders at which the election of directors is in the regular order of business, and until his or her successor has been elected and qualified, or until his or her earlier death, disability, resignation, retirement, disqualification or removal. Any director so elected by the shareholders shall hold office (i) in the case of any vacancy so filled prior to the 2025 Annual Meeting, for the remaining term of the class in which such vacancy existed, and until his or her successor has been elected and qualified, or until his or her earlier death, disability, resignation, retirement, disqualification or removal, and (ii) in the case of any vacancy so filled at or after the 2025 Annual Meeting, until the next annual meeting of shareholders, and until his or her successor shall be elected and qualified, or until his or her earlier death, disability, resignation, retirement, disqualification or removal.”

 

4.

The Certificate of Amendment was authorized by the vote of the Board of Directors followed by the affirmative vote of the holders of Common Stock and written consent of the holders of Class C Preferred Stock, each in accordance with Section 803 of the New York Business Corporation Law and the Corporation’s Certificate of Incorporation, as amended.

[signature page follows]


IN WITNESS WHEREOF, I have signed this Certificate this 15th day of August, 2023.

 

MONRO, INC.
By:  

/s/ Maureen E. Mulholland

Name:   Maureen E. Mulholland
Title:   Secretary

Exhibit 3.2

CERTIFICATE OF AMENDMENT

OF THE

CERTIFICATE OF INCORPORATION

OF

MONRO, INC.

Under Section 805 of the New York Business Corporation Law

1. The current name of the Corporation is Monro, Inc. The Corporation was originally formed under the name of Midas Service Corporation, Inc.

2. The Certificate of Incorporation was filed with the Department of State on October 5, 1959.

3. The Certificate of Incorporation is hereby amended to effect the amendments specified below:

The first paragraph of sub-section (iv) of Section 4(d) of the Certificate of Incorporation is hereby amended to provide for the mandatory conversion of shares of Class C Convertible Preferred Stock of the Corporation (“Class C Preferred Stock”) into shares of Common Stock of the Corporation (“Common Stock”) upon the earliest to occur of certain specified events, so that the first paragraph of said sub-section (iv) shall provide in its entirety as follows:

“(iv) Conversion. Subject to the following terms and conditions, each share of Class C Preferred Stock is convertible at any time, at the option of the holder thereof, into fully paid and non-assessable shares of Common Stock at the Applicable Conversion Rate; provided that each share of Class C Preferred Stock that has not been converted into shares of Common Stock shall be automatically converted into a number of fully paid and non-assessable shares of Common Stock at the Applicable Conversion Rate, as may be adjusted from time to time, on the earliest to occur of: (x) the third (3rd) anniversary of the date of the 2023 annual meeting of the shareholders of the Corporation, including any postponement or adjournment thereof; (y) the first (1st) business day immediately prior to the record date established for the determination of the shareholders entitled to vote at the 2026 annual meeting of the shareholders of the Corporation, including any postponement or adjournment thereof; and (z) the date on which the holders of the Class C Preferred Stock, in the aggregate, cease to beneficially own at least fifty percent (50%) of all shares of Class C Preferred Stock issued and outstanding as of May 12, 2023.”

The first paragraph of sub-section (iv)(D) of Section 4(d) of the Certificate of Incorporation is hereby amended to alter the conversion ratio at which shares of Class C Preferred Stock shall convert into shares of Common Stock, so that the first paragraph of said sub-section (iv)(D) shall provide in its entirety as follows:


“(D) The conversion rate of shares of Class C Preferred Stock into shares of Common Stock shall be, as of the effective date of this Certificate of Amendment, 61.275 shares of Common Stock for each share of Class C Preferred Stock issued and outstanding, and shall be adjusted from time to time (such rate, as so adjusted, the “Applicable Conversion Rate”) as follows:”

4. This Certificate of Amendment was authorized by the vote of the Board of Directors followed by approval by (a) a majority of the issued and outstanding shares of Common Stock held by all holders of Common Stock, voting as a separate voting class, (b) a majority of the issued and outstanding shares of Common Stock held by holders of Common Stock who do not hold any Class C Preferred Stock, voting as a separate voting class, and (c) a majority of the issued and outstanding shares of Class C Preferred Stock, voting as a separate voting class.

[Signature Page Follows]

 

2


IN WITNESS WHEREOF, the Corporation has caused this Certificate of Amendment to be signed by a duly authorized officer as of this 15th day of August, 2023.

 

MONRO, INC.
By:  

/s/ Maureen E. Mulholland

Name: Maureen E. Mulholland
Title: Secretary

[Signature Page to Certificate of Amendment to Certificate of Incorporation]

Exhibit 3.3

CERTIFICATE OF AMENDMENT

OF THE

CERTIFICATE OF INCORPORATION

OF

MONRO, INC.

Under Section 805 of the New York Business Corporation Law

1. The current name of the Corporation is Monro, Inc. The Corporation was originally formed under the name of Midas Service Corporation, Inc.

2. The Certificate of Incorporation was filed with the Department of State on October 5, 1959.

3. The Certificate of Incorporation is hereby amended to effect the amendment specified below:

Sub-section (iii) of Section 4(d) of the Certificate of Incorporation is hereby amended to provide for a revised liquidation preference for shares of Class C Convertible Preferred Stock of the Corporation (“Class C Preferred Stock”), so that the first sentence of said sub-section (iii) shall provide in its entirety as follows:

“In the event of any voluntary or involuntary liquidation, dissolution or winding up of the affairs of the Corporation, each holder of the Class C Preferred Stock shall be entitled to receive an amount equal to the greater of (A) $1.50 per share of Class C Preferred Stock and (B) the amount such holder would have received had such Class C Preferred Stock been converted to Common Stock immediately prior to such liquidation, dissolution or winding up of the affairs of the Corporation, in each case, out of the assets of the Corporation available for distribution to its shareholders, after payment in full of the preferential amounts to be distributed to the holders of all classes of stock entitled thereto, and before any amount shall be paid out of such assets to the holders of the Common Stock.”

4. This Certificate of Amendment was authorized by the vote of the Board of Directors followed by approval by (a) a majority of the issued and outstanding shares of Common Stock of the Corporation (“Common Stock”) held by all holders of Common Stock, voting as a separate voting class, (b) a majority of the issued and outstanding shares of Common Stock held by holders of Common Stock who do not hold any Class C Preferred Stock, voting as a separate voting class, and (c) a majority of the issued and outstanding shares of Class C Preferred Stock, voting as a separate voting class.

[Signature Page Follows]


IN WITNESS WHEREOF, the Corporation has caused this Certificate of Amendment to be signed by a duly authorized officer as of this 15th day of August, 2023.

 

MONRO, INC.
By:  

/s/ Maureen E. Mulholland

Name: Maureen E. Mulholland
Title: Secretary

[Signature Page to Certificate of Amendment to Certificate of Incorporation]

v3.23.2
Document and Entity Information
Aug. 15, 2023
Cover [Abstract]  
Document Type 8-K
Document Period End Date Aug. 15, 2023
Entity Registrant Name MONRO, INC.
Entity Incorporation, State or Country Code NY
Entity File Number 0-19357
Entity Tax Identification Number 16-0838627
Entity Address, Address Line One 200 Holleder Parkway
Entity Address, City or Town Rochester
Entity Address, State or Province NY
Entity Address, Postal Zip Code 14615
City Area Code 585
Local Phone Number 647-6400
Written Communications false
Soliciting Material false
Pre-commencement Tender Offer false
Pre-commencement Issuer Tender Offer false
Title of 12(b) Security Common Stock, par value $.01 per share
Trading Symbol MNRO
Security Exchange Name NASDAQ
Entity Emerging Growth Company false
Current Fiscal Year End Date --03-30
Amendment Flag false
Entity Central Index Key 0000876427

Monro (NASDAQ:MNRO)
Historical Stock Chart
From Apr 2024 to May 2024 Click Here for more Monro Charts.
Monro (NASDAQ:MNRO)
Historical Stock Chart
From May 2023 to May 2024 Click Here for more Monro Charts.