kodk-8k_20210519.htm

 

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 19, 2021

 

EASTMAN KODAK COMPANY

(Exact name of registrant as specified in its charter)

 

NEW JERSEY

 

1-87

 

16-0417150

(State or other jurisdiction of incorporation)

 

(Commission File Number)

 

(IRS Employer Identification No.)

 

343 State Street

Rochester, NY 14650
(Address of principal executive offices with zip code)

 

(585) 724-4000
(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))

 

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

 

Title of each class

Trading Symbol

Name of each exchange on which registered

Common stock, par value
$0.01 per share

KODK

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 (§ 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 5.07Submission of Matters to a Vote of Security Holders.

 

The 2021 Annual Meeting of Shareholders (the “Annual Meeting”) of Eastman Kodak Company (the “Company”) was held virtually on May 19, 2021 at 1:00 p.m. ET.  The Company filed its definitive Proxy Statement for the proposals voted upon at the Annual Meeting with the Securities and Exchange Commission on April 9, 2021.  As of March 29, 2021, the record date for the Annual Meeting, there were 78,503,476 shares of common stock and 750,000 shares of 5% Series C convertible preferred stock (“Series C Preferred Stock”) issued and outstanding.  Holders of shares of common stock and Series C Preferred Stock vote together as a single class, with holders of common stock having one vote per share and holders of Series C Preferred Stock having 10 votes per share (representing the number of shares of common stock into which each share of Series C Preferred Stock was convertible as of the record date).  Accordingly, a total of 86,003,476 votes were entitled to be cast at the Annual Meeting.  Holders of shares representing an aggregate of 56,758,373 votes were present or represented at the Annual Meeting, constituting a quorum for the transaction of business.

 

The results of the votes on matters submitted to security holders at the Annual Meeting were as follows:

 

 

1.

Shareholders elected each of the Company’s nominees for director to serve a term of one year to expire at the 2022 Annual Meeting of shareholders or until their respective successors are duly elected and qualified, as set forth below:

 

Name

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

James V. Continenza

 

34,566,322

 

798,843

 

110,686

 

21,282,522

B. Thomas Golisano

 

34,753,088

 

616,521

 

106,242

 

21,282,522

Philippe D. Katz

 

34,152,411

 

1,208,493

 

114,947

 

21,282,522

Kathleen B. Lynch

 

34,705,817

 

656,532

 

113,502

 

21,282,522

Jason New

 

34,363,657

 

997,399

 

114,795

 

21,282,522

Darren L. Richman

 

34,681,482

 

675,285

 

119,084

 

21,282,522

Michael E. Sileck, Jr.

 

34,708,900

 

644,849

 

122,102

 

21,282,522

 

 

2.

Shareholders approved, through an advisory vote, the compensation of the Company’s Named Executive Officers (as set forth in the definitive Proxy Statement), as set forth below:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

33,706,518

 

1,587,848

 

181,485

 

21,282,522

 

 

3.

Shareholders approved the First Amendment to the Amended and Restated 2013 Omnibus Incentive Plan, as set forth below:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

34,099,556

 

1,164,479

 

211,816

 

21,282,522

 

 

4.

Shareholders ratified the selection of Ernst & Young LLP as the Company’s independent registered public accounting firm to serve a one-year term, as set forth below:

 

Votes For

 

Votes Against

 

Abstentions

55,674,285

 

838,226

 

245,862

 

2


 

 

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.

 

 

 

EASTMAN KODAK COMPANY

 

 

 

 

 

 

By:

/s/ Roger W. Byrd

 

 

 

Roger W. Byrd

 

 

 

General Counsel, Secretary and Senior Vice President

 

Date: May 25, 2021

3