Form 8-K 2015 Annual Meeting



 
UNITED STATES
 SECURITIES AND EXCHANGE COMMISSION
Washington, DC 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): June 29, 2015 (June 23, 2015)
 
 
 
 
 
 
 
 
 
 
 
 
GameStop Corp.
 
 
(Exact name of Registrant as specified in its charter)
 
 
 
 
 
 
 
 
 
 
 

Delaware
 
 
 
1-32637
 
 
 
20-2733559
 
(State or Other Jurisdiction
of Incorporation or Organization)
 
 
(Commission
File Number)
 
 
(I.R.S. Employer
Identification No.)
   
625 Westport Parkway
Grapevine, TX 76051
(817) 424-2000
(Address, Including Zip Code, and Telephone Number, Including Area Code, of Registrant’s Principal Executive Offices)
 
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:
 
o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
 
o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
 
o 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.

Annual Meeting Results

On June 23, 2015, GameStop Corp. (the “Company”) held its annual meeting of stockholders (the “Annual Meeting”). At the Annual Meeting, seven Directors were voted on for re-election and two additional proposals were voted on, with the final results set forth below.

1. The Company’s stockholders elected each of the seven nominees for director for a one-year term with the vote specified below:

Nominee
 
Votes For
 
Votes Against
 
Abstentions
 
Broker Non-Votes
Daniel A. DeMatteo
 
84,751,696
 
372,238
 
396,811
 
9,477,521
Thomas N. Kelly Jr.
 
84,807,026
 
297,468
 
416,251
 
9,477,521
Shane S. Kim
 
84,829,608
 
273,825
 
417,312
 
9,477,521
J. Paul Raines
 
84,733,453
 
389,914
 
397,378
 
9,477,521
Gerald R. Szczepanski
 
84,508,291
 
615,827
 
396,627
 
9,477,521
Kathy P. Vrabeck
 
84,883,930
 
222,011
 
414,804
 
9,477,521
Lawrence S. Zilavy
 
84,780,797
 
316,166
 
423,782
 
9,477,521


2. The Company’s stockholders approved, on a non-binding, advisory basis, the compensation of the named executive officers of the Company, by the following vote:

Votes For
 
Votes Against
 
Abstentions
 
Broker Non-Votes
83,179,597
 
1,636,724
 
704,424
 
9,477,521


3. The Company’s stockholders approved, by the following vote, to ratify the Audit Committee's appointment of Deloitte & Touche LLP as the Company's independent registered public accounting firm for the Company's fiscal year ending January 30, 2016:

Votes For
 
Votes Against
 
Abstentions
 
Broker Non-Votes
94,323,983
 
124,290
 
549,993
 


Item 8.01. Other Events.

At the meeting of the Company's Board of Directors that preceded the Annual Meeting, Lawrence S. Zilavy, one of the Company's independent directors, was appointed Lead Independent Director.







SIGNATURE
 
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.
 

 
GAMESTOP CORP.
 
(Registrant)
 
 
 
 
 
 
Date: June 29, 2015
By:
/s/ ROBERT A. LLOYD
 
 
 
 
Name: Robert A. Lloyd
Title: Executive Vice President and Chief Financial Officer