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) April 30, 2014

 

AMERIPRISE FINANCIAL, INC.

(Exact name of registrant as specified in its charter)

 

Delaware

 

001-32525

 

13-3180631

(State or other jurisdiction

 

(Commission

 

(IRS Employer

of incorporation)

 

File Number)

 

Identification No.)

 

55 Ameriprise Financial Center

Minneapolis, Minnesota

 

55474

(Address of principal executive offices)

(Zip Code)

 

Registrant’s telephone number, including area code (612) 671-3131

 

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 Instruction A.2. below):

 

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 5.03      Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.

 

At the 2014 annual meeting of stockholders held on April 30, 2014, the stockholders of Ameriprise Financial, Inc. (the “Company”) approved an amendment and restatement of the Company’s certificate of incorporation (“Certificate of Incorporation”), which became effective upon the filing of the amended and restated Certificate of Incorporation with the Secretary of State of the State of Delaware following the meeting. In addition, the Board of Directors (“Board”) of the Company approved, effective immediately, certain amendments to the Company’s by-laws (“By-Laws”). A summary of the changes to the Certificate of Incorporation and the By-Laws is set forth below and is qualified in its entirety by reference to the full text of the amended and restated Certificate of Incorporation and the amended and restated By-Laws, complete copies of which are attached hereto as Exhibits 3.1 and 3.2 and are hereby incorporated by reference in response to this Item 5.03.

 

Amendments to the Certificate of Incorporation include: (i) the elimination of references in Article V to the declassification of the Board, which declassification became effective as of the 2013 annual meeting of stockholders; (ii) the elimination of the requirement in Article V that the affirmative vote of the holders of three-fourths (3/4) or more of the combined voting power of the Company is required for stockholders to adopt, amend, alter or repeal any provision of the By-Laws; (iii) the elimination of the requirement in Article VIII that the affirmative vote of the holders of three-fourths (3/4) or more of the combined voting power of the Company is required for stockholders to adopt, amend, alter or repeal any provision of the Certificate of Incorporation; and (iv) other non-material amendments.

 

Amendments to the By-Laws include: (i) the clarification in Article III that Board committees have the authority to make recommendations to stockholders regarding the election or removal of directors; and (ii) the elimination of the requirement in Article IX that the affirmative vote of the holders of three-fourths (3/4) or more of the combined voting power of the Company is required for stockholders to adopt, amend, alter or repeal any provision of the By-Laws.

 

Item 5.07      Submission of Matters to a Vote of Security Holders.

 

The 2014 annual meeting of the stockholders of the Company was held on April 30, 2014. At the meeting, the holders of 165,276,536 shares of common stock, which represents approximately 87 percent of the 190,594,540 outstanding shares entitled to vote as of the March 4, 2014 record date were represented in person or by proxy. Detailed voting results are set forth below.

 

Item 1 — Election of Directors. The stockholders elected each director nominee for a term of one year to expire at the 2015 annual meeting of stockholders or until their successors are elected and qualified. The voting results were as follows:

 

Name

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

 

James M. Cracchiolo

 

142,713,466

 

6,500,300

 

1,018,425

 

15,044,345

 

Dianne Neal Blixt

 

149,359,754

 

322,523

 

549,914

 

15,044,345

 

Amy DiGeso

 

149,410,955

 

274,731

 

546,505

 

15,044,345

 

Lon R. Greenberg

 

139,611,465

 

10,066,231

 

554,495

 

15,044,345

 

W. Walker Lewis

 

148,973,018

 

705,843

 

553,330

 

15,044,345

 

Siri S. Marshall

 

148,738,624

 

697,737

 

795,830

 

15,044,345

 

Jeffrey Noddle

 

148,966,311

 

710,934

 

554,946

 

15,044,345

 

H. Jay Sarles

 

132,841,317

 

16,839,836

 

551,038

 

15,044,345

 

Robert F. Sharpe, Jr.

 

147,760,510

 

1,924,172

 

547,509

 

15,044,345

 

William H. Turner

 

149,329,802

 

349,445

 

552,944

 

15,044,345

 

 

Item 2 — Nonbinding Advisory Vote to Approve the Compensation of Named Executive Officers. The stockholders approved, on an advisory basis, the compensation of its named executive officers. The proposal received “for” votes from approximately 97 percent of the shares voted:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

 

144,138,082

 

4,526,640

 

1,567,469

 

15,044,345

 

 

Item 3 — Amendment and  Restatement of the Company’s Certificate of Incorporation to Eliminate Supermajority Voting Rights and Effect Certain Other Non-Material Amendments. The stockholders approved the amendment and restatement of the Company’s Certificate of Incorporation. The proposal received “for” votes from more than 99 percent of the shares voted:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

 

149,176,843

 

449,126

 

606,222

 

15,044,345

 

 

2



 

Item 4 — Amendment and Restatement of the Ameriprise Financial 2005 Incentive Compensation Plan. The stockholders approved the amendment and restatement of the Ameriprise Financial 2005 Incentive Compensation Plan. The proposal received “for” votes from approximately 86 percent of the shares voted:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

 

128,091,055

 

21,445,334

 

695,802

 

15,044,345

 

 

Item 5 — Ratification of the Audit Committee’s Selection of the Company’s Independent Registered Public Accountant for 2014. The stockholders ratified the selection of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for 2014. The proposal received “for” votes from approximately 99 percent of the shares voted:

 

Votes For

 

Votes Against

 

Abstentions

 

162,953,364

 

1,558,445

 

764,727

 

 

Item 6 — Stockholder Proposal Relating to the Disclosure of Political Contributions and Expenditures. The stockholders did not approve the stockholder proposal for the Company to disclose its policies and procedures related to political contributions and expenditures with corporate funds, as well as certain information relating to such contributions and expenditures. The proposal received “for” votes from approximately 31 percent of the shares voted:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

 

42,282,457

 

92,840,311

 

15,109,423

 

15,044,345

 

 

Item 9.01       Financial Statements and Exhibits.

 

(d)    Exhibits.

 

Exhibit No.

 

Description

 

 

 

Exhibit 3.1

 

Amended and Restated Certificate of Incorporation of Ameriprise Financial, Inc.

 

 

 

Exhibit 3.2

 

Amended and Restated By-Laws of Ameriprise Financial, Inc.

 

3



 

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.

 

 

 

AMERIPRISE FINANCIAL, INC.

 

                   (Registrant)

 

 

 

 

 

 

Date: May 1, 2014

By

/s/ Thomas R. Moore

 

 

Thomas R. Moore

 

 

Vice President, Chief Governance Officer

 

 

and Corporate Secretary

 

4