mtw-8k_20200505.htm
false 0000061986 0000061986 2020-05-05 2020-05-05

 

 

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 5, 2020

 

The Manitowoc Company, Inc.  

(Exact name of Registrant as Specified in Its Charter)

 

 

 Wisconsin

1-11978

39-0448110

(State or Other Jurisdiction

of Incorporation)

(Commission File Number)

(IRS Employer

Identification No.)

 

 

 

11270 West Park Place,

Suite 1000

Milwaukee, WI

 

53224

(Address of Principal Executive Offices)

 

(Zip Code)

 

Registrant’s Telephone Number, Including Area Code: (414) 760-4600

 

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 Instructions 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, $.01 Par Value

 

MTW

 

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 (17 CFR §230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (17 CFR §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 5.07.Submission of Matters to a Vote of Security Holders.

 

On May 5, 2020, The Manitowoc Company, Inc. (the “Company”) held its 2020 Annual Meeting of Shareholders (the “2020 Annual Meeting”).  At the 2020 Annual Meeting, the Company’s shareholders voted on: (i) the election of nine directors; (ii) the ratification of the appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2020; and (iii) an advisory proposal to approve the compensation of the Company’s named executive officers, as disclosed in the Company’s definitive Proxy Statement, dated March 26, 2020, for the 2020 Annual Meeting (the “2020 Proxy Statement”).

 

The nominees named below were elected as directors at the 2020 Annual Meeting to each serve a one-year term expiring at the Company’s Annual Meeting of Shareholders to be held in 2021, or until their respective successors are duly elected and qualified, by the indicated votes cast:

 

 

 

 

 

Name of Nominee

For

Withheld

  Broker Non-Votes

Roy V. Armes

23,949,639

483,418

6,937,146

Anne E. Bélec

24,234,737

198,320

6,937,146

Robert G. Bohn

24,131,553

301,504

6,937,146

Donald M. Condon, Jr.

23,848,713

584,344

6,937,146

Anne M. Cooney

23,972,027

461,030

6,937,146

Kenneth W. Krueger

24,200,862

232,195

6,937,146

C. David Myers

24,197,100

235,957

6,937,146

Barry L. Pennypacker

24,222,523

210,534

6,937,146

John C. Pfeifer

23,941,401

491,656

6,937,146

 

The appointment of PricewaterhouseCoopers LLP as the Company’s registered independent public accounting firm for the fiscal year ending December 31, 2020, was ratified by the indicated votes cast:

 

 

 

 

 

For

Against

Abstentions

Broker Non-Votes

30,765,613

536,894

67,696

0

 

The advisory proposal seeking approval of the compensation of the Company’s named executive officers, as disclosed in the 2020 Proxy Statement, was approved by the indicated votes cast:

 

 

 

 

 

 

 

 

For

Against

Abstentions

Broker Non-Votes

17,837,939

6,515,030

80,088

6,937,146

 

Further information concerning the matters voted upon at the 2020 Annual Meeting is contained in the 2020 Proxy Statement.


2


 

SIGNATURES

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 thereunto duly authorized.

 

 

 

 

THE MANITOWOC COMPANY, INC.

 

 

(Registrant)

 

 

 

 

 

 

DATE: May 7, 2020

 

/s/ Thomas L. Doerr, Jr.

 

 

Thomas L. Doerr, Jr.

 

 

Senior Vice President, General Counsel and Secretary

 

3

v3.20.1
Document And Entity Information
May 05, 2020
Cover [Abstract]  
Entity Registrant Name The Manitowoc Company, Inc.
Document Type 8-K
Amendment Flag false
Entity Central Index Key 0000061986
Document Period End Date May 05, 2020
Entity Emerging Growth Company false
Entity File Number 1-11978
Entity Incorporation, State or Country Code WI
Entity Tax Identification Number 39-0448110
Entity Address, Address Line One 11270 West Park Place
Entity Address, Address Line Two Suite 1000
Entity Address, City or Town Milwaukee
Entity Address, State or Province WI
Entity Address, Postal Zip Code 53224
City Area Code 414
Local Phone Number 760-4600
Written Communications false
Soliciting Material false
Pre-commencement Tender Offer false
Pre-commencement Issuer Tender Offer false
Title of each class Common Stock, $.01 Par Value
Trading Symbol(s) MTW
Name of each exchange on which registered NYSE