Form 8-K_04.30.2015


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
 
April 28, 2015
 
Date of Report (Date of earliest event reported)
 
The Hershey Company
 
(Exact name of registrant as specified in its charter)
 
Delaware
 
(State or other jurisdiction of incorporation)
1-183
 
23-0691590
(Commission File Number)
 
(IRS Employer Identification No.)

 
  100 Crystal A Drive, Hershey, Pennsylvania 17033
 
(Address of Principal Executive Offices) (Zip Code)


Registrant's telephone number, including area code: (717) 534-4200
 
 
 
 
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:
[ ]

 
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.

The Hershey Company (the “Company”) held its 2015 Annual Meeting of Stockholders on April 28, 2015. Set forth below are the final voting results from the meeting.

Proposal No. 1. Holders of the Company's Common Stock and Class B Common Stock, voting together without regard to class, elected the following directors by the votes set forth as follows:

Name
Votes For
Votes Withheld

Broker Non-Votes
Pamela M. Arway
720,334,456
1,171,437

21,823,744
John P. Bilbrey
719,748,452
1,757,441

21,823,744
Robert F. Cavanaugh
719,981,938
1,523,955

21,823,744
Charles A. Davis
720,519,871
986,022

21,823,744
Mary Kay Haben
720,422,681
1,083,212

21,823,744
James M. Mead
711,456,844
10,049,149

21,823,744
James E. Nevels
711,509,131
9,996,762

21,823,744
Thomas J. Ridge
720,089,467
1,416,426

21,823,744
David L. Shedlarz
720,518,562
987,331

21,823,744

Holders of the Company's Common Stock, voting separately as a class, elected the following directors by the votes set forth as follows:

Name
Votes For
Votes Withheld
Broker Non-Votes
Robert M. Malcolm
114,455,977
868,506
21,823,744
Anthony J. Palmer
114,455,077
869,406
21,823,744

Proposal No. 2. Holders of the Company's Common Stock and Class B Common Stock, voting together without regard to class, ratified the appointment of KPMG LLP as the Company's independent auditors for the fiscal year ending December 31, 2015, by the votes set forth as follows:

Votes For
Votes Against
Abstentions
741,593,049
1,137,453
599,135

Proposal No. 3. Holders of the Company's Common Stock and Class B Common Stock, voting together without regard to class, approved the compensation of the Company's named executive officers on a non-binding advisory basis, by the votes set forth as follows:

Votes For
Votes Against
Abstentions
Broker Non-Votes
715,641,571
4,702,774
1,161,548
21,823,744






 
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.

 
THE HERSHEY COMPANY
 
 
Date: April 30, 2015
 
 



By:    /s/ Patricia A. Little                   
 
Patricia A. Little
Senior Vice President, Chief Financial Officer