0000016732false00000167322019-11-202019-11-20

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):
November 20, 2019
CPB-20191120_G1.JPG
CAMPBELL SOUP COMPANY
New Jersey 1-3822 21-0419870
State of Incorporation Commission File Number I.R.S. Employer
Identification No.
One Campbell Place
Camden, New Jersey 08103-1799
Principal Executive Offices
Telephone Number: (856) 342-4800
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-(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
Capital Stock, par value $.0375 CPB 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) or Rule 12b-2 of the Securities Exchange Act of 1934 (17 CFR §240.12b-2).
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
Campbell Soup Company ("Campbell") held its Annual Meeting of Shareholders on November 20, 2019. The final results of voting with respect to each matter of business are set forth below.
1. Election of Directors
The nominees for election to the Board of Directors were elected, each until the next Annual Meeting of Shareholders or their earlier resignation or retirement.  For each nominee, the votes cast for, against, abstentions, and broker non-votes were as follows:
Director For Against Abstain Broker Non-Votes
Fabiola R. Arredondo 246,807,000 1,173,985 401,190 18,736,427
Howard M. Averill 246,779,337 1,155,280 447,558 18,736,427
John P. (JP) Bilbrey 247,214,094 761,841 406,240 18,736,427
Mark A. Clouse 247,025,698 1,006,648 349,829 18,736,427
Bennett Dorrance 245,160,544 2,997,267 224,364 18,736,427
Maria Teresa (Tessa) Hilado 246,918,132 1,027,209 436,834 18,736,427
Sarah Hofstetter 246,840,831 1,140,961 400,383 18,736,427
Marc B. Lautenbach 246,181,328 1,803,442 397,405 18,736,427
Mary Alice D. Malone 245,575,437 2,480,908 325,830 18,736,427
Keith R. McLoughlin 246,920,498 1,089,869 371,808 18,736,427
Kurt T. Schmidt 246,811,657 1,106,740 463,778 18,736,427
Archbold D. van Beuren 246,333,548 1,754,328 294,299 18,736,427

2. Ratification of Appointment of Independent Registered Public Accounting Firm for Fiscal 2020
The proposal to ratify the appointment of PricewaterhouseCoopers LLP as Campbell's independent registered public accounting firm for fiscal 2020 was approved. The votes cast for and against this proposal, as well as the abstentions were as follows:
For Against Abstain
261,896,191 4,920,608 301,803
There were no broker non-votes for this proposal.

3. Advisory Vote on Fiscal 2019 Executive Compensation
The resolution to approve, on an advisory basis, the compensation of Campbell's executive officers named in the proxy statement for the 2019 Annual Meeting of Shareholders was approved. The votes cast for and against this proposal, as well as the abstentions and broker non-votes, were as follows:
For Against Abstain Broker Non-Votes
240,703,208 6,892,690 786,277 18,736,427




SIGNATURES
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.


CAMPBELL SOUP COMPANY
       Date: November 21, 2019 By: /s/ Charles A. Brawley, III
Charles A. Brawley, III
Vice President, Corporate Secretary and Deputy General Counsel


Campbell Soup (NYSE:CPB)
Graphique Historique de l'Action
De Mar 2024 à Avr 2024 Plus de graphiques de la Bourse Campbell Soup
Campbell Soup (NYSE:CPB)
Graphique Historique de l'Action
De Avr 2023 à Avr 2024 Plus de graphiques de la Bourse Campbell Soup