Pursuant to Section 13 OR 15(d) of The Securities Exchange Act of 1934
Date of Report (Date of earliest event reported):
May 12, 2021
HYSTER-YALE MATERIALS HANDLING, INC.
(Exact name of registrant as specified in its charter)
Delaware
000-54799
31-1637659
(State or other jurisdiction of incorporation)
(Commission File Number)
(IRS Employer Identification No.)
5875 Landerbrook Drive, Suite 300
Cleveland
(440)
OH
449-9600
44124-4069
(Address of principal executive offices)
(Registrant's telephone number, including area code)
(Zip code)
N/A
(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))
Securities registered pursuant to Section 12(b) of the Act:
Title of each class
Trading Symbol(s)
Name of each exchange on which registered
Class A Common Stock, $0.01 par value per share
HY
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 5.07. Submission of Matters to a Vote of Security Holders.
Hyster-Yale Materials Handling, Inc. (the "Company") held its Annual Meeting of Stockholders on May 12, 2021.
The stockholders elected the following twelve nominees to the Board of Directors until the next annual meeting and until their successors are elected:
DIRECTOR
VOTE FOR
VOTE AGAINST
ABSTENTIONS
BROKER NON-VOTES
James B. Bemowski
47,458,938
145,871
60,372
612,085
J.C. Butler, Jr.
45,873,473
1,730,882
60,826
612,085
Carolyn Corvi
47,115,505
489,104
60,572
612,085
Edward T. Eliopoulos
47,456,366
148,241
60,574
612,085
John P. Jumper
46,348,614
1,256,173
60,394
612,085
Dennis W. LaBarre
42,681,377
4,923,421
60,383
612,085
H. Vincent Poor
46,439,282
1,165,314
60,585
612,085
Alfred M. Rankin, Jr.
47,229,794
375,585
59,802
612,085
Claiborne R. Rankin
46,989,011
615,334
60,836
612,085
Britton T. Taplin
46,972,017
631,450
61,714
612,085
David B.H. Williams
46,979,625
624,973
60,583
612,085
Eugene Wong
47,434,305
170,404
60,472
612,085
The stockholders approved, on an advisory basis, the Company's named executive officer compensation:
For
47,415,359
Against
219,729
Abstain
30,093
Broker non-votes
612,085
The stockholders confirmed the appointment of Ernst & Young LLP as the independent registered public accounting firm of the Company for the current fiscal year:
For
48,227,049
Against
37,460
Abstain
12,757
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 hereunto duly authorized.
Date:
May 14, 2021
HYSTER-YALE MATERIALS HANDLING, INC.
By:
/s/ Suzanne Schulze Taylor
Name: Suzanne Schulze Taylor
Title: Senior Vice President, General Counsel and Secretary