8kAnnualMeetingVotingResults _2014

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: May 1, 2014
(Date of earliest event reported)

(Exact name of registrant as specified in its charter)

Delaware
1-225
39-0394230
(State or other jurisdiction of incorporation)
(Commission file number)
(I.R.S. Employer Identification No.)
 
 
 
P. O. Box 619100, Dallas, Texas
 
75261-9100
(Address of principal executive offices)
 
(Zip code)

P.O. Box 619100, Dallas, Texas
75261-9100
(Address of principal executive offices)
(Zip Code)

(972) 281-1200
(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

(a) - (b)    The 2014 Annual Meeting of Stockholders of Kimberly-Clark Corporation (the “Corporation”) was held on Thursday, May 1, 2014.

The final results of voting on each of the matters submitted to a vote of security holders at the 2014 Annual Meeting are as follows:

1.
Stockholders elected each of the Corporation’s 12 nominees for director to serve for a term to expire at the 2015 Annual Meeting of Stockholders and until their successors have been duly elected and qualified, as set forth below.


             Name
Votes
For
Votes
Against

Abstentions
Broker
Non-Votes
John R. Alm
262,176,494
831,933
834,932
66,419,883
John F. Bergstrom
250,484,353
12,521,918
816,953
66,419,883
Abelardo E. Bru
261,494,672
1,499,146
849,273
66,419,883
Robert W. Decherd
258,181,402
4,825,623
836,336
66,419,883
Thomas J. Falk
252,152,964
7,995,192
3,695,205
66,419,883
Fabian T. Garcia
261,393,920
1,621,328
828,113
66,419,883
Mae C. Jemison, M.D.
258,851,698
4,187,537
804,126
66,419,883
James M. Jenness
262,185,517
831,573
826,271
66,419,883
Nancy J. Karch
236,498,061
26,426,069
910,785
66,419,883
Ian C. Read
259,012,491
4,001,166
829,704
66,419,883
Linda Johnson Rice
258,058,655
4,990,283
794,422
66,419,883
Marc J. Shapiro
258,277,128
4,732,561
833,671
66,419,883

2.
Stockholders ratified the selection of Deloitte & Touche LLP as the Corporation’s independent registered public accounting firm to audit the Corporation’s financial statements for 2014, as set forth below.

Votes
For
Votes
Against

Abstentions
 
322,872,490
5,380,126
2,010,558
 

3.
Stockholders approved, on an advisory basis, the Corporation’s named executive officer compensation, as disclosed in its proxy statement for the 2014 Annual Meeting, as set forth below.

Votes
For
Votes
Against

Abstentions
Broker
Non-Votes
250,559,986
11,130,267
2,153,107
66,419,883
 




4.
Stockholders did not approve the stockholder proposal regarding the right to act by written consent described in the Corporation's proxy statement for the 2014 Annual Meeting, as set forth below.

Votes
For
Votes
Against

Abstentions
Broker
Non-Votes
110,711,351
150,853,803
2,277,576
66,419,883





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.



 
 
 
KIMBERLY-CLARK CORPORATION
 
 
 
 
 
Date:
May 2, 2014
 
By:
/s/ Michael T. Azbell
 
 
 
 
Michael T. Azbell
Vice President and Controller