e8vk
Table of Contents

 
 
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 19, 2010
Northrop Grumman Corporation
(Exact name of registrant as specified in its charter)
         
DELAWARE   1-16411   95-4840775
(State or other jurisdiction   (Commission   (IRS Employer
of incorporation)   File Number)   Identification No.)
1840 Century Park East, Los Angeles, CA 90067
(Address of principal executive offices) (Zip Code)
(310) 553-6262
Registrant’s telephone number, including area code
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:
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))
 
 

 


TABLE OF CONTENTS

Item 5.03. Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year
Item 5.07. Submission of Matters to a Vote of Security Holders
Item 9.01. Financial Statements and Exhibits
Signature(s)
Exhibit Index
EX-3.1
EX-3.2


Table of Contents

Item 5.03. Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.
As disclosed in Item 5.07 below, on May 19, 2010 the shareholders of Northrop Grumman Corporation (the “Company”) approved amendments to the Company’s Certificate of Incorporation to provide holders of 25% of the Company’s voting stock the right, subject to any limitations imposed in the Company’s bylaws, to cause a special meeting to be called. In connection with such approval, the shareholders also approved certain other revisions to the Certificate of Incorporation described in the Company’s definitive proxy statement filed on April 9, 2010 for the Annual Meeting of Shareholders (the “Proxy Statement”). The Restated Charter, which became effective on May 19, 2010, is filed as Exhibit 3.1 hereto.
On May 19, 2010, the Company’s Board of Directors approved an amendment and restatement to the Company’s bylaws to implement the changes to the Company’s Certificate of Incorporation approved by the shareholders. The following is a summary of the amendments, which summary is qualified in its entirety by reference to the restated bylaws filed as Exhibit 3.2 hereto.
Section 2.02 – Meetings of Shareholders
This section has been amended to establish certain requirements that must be satisfied by shareholders who wish to cause a special meeting to be called. Under the proposed amendments, a shareholder who wishes to conduct business between annual meetings must deliver to the Company a written request to call a special meeting and may solicit written requests from other shareholders in order to obtain requests from holders sufficient to require the Company to call a special meeting. The amendments also establish the procedure for fixing a record date to determine which shareholders are entitled to request a special meeting. Each written request to call a special meeting must set forth the proposals to be voted on at the special meeting. A request must also include certain background information on the shareholder signing the request, except that this background information is not required from any shareholder who submits a request in response to a public solicitation for requests initiated by another shareholder. If the Company receives written requests from the holders of 25% of the voting power entitled to cast a vote on the proposals set forth in the request, the Board of Directors will fix a date, time and place for a special meeting to allow shareholders to vote on the proposals. The corporate secretary will not accept a written request from a shareholder to call a special meeting that does not comply with the applicable provisions of the Bylaws, that relates to an item of business that is not a proper subject for shareholder action under applicable law, or if such request is identical or substantially similar to a prior request submitted by a shareholder within certain time periods set forth in Section 2.02.
Section 3.02 – Number of Authorized Directors
This section has been amended to establish that the authorized number of directors will be determined by resolution of the Board of Directors. Following the Annual Meeting of Shareholders, the Board set the authorized number of directors at twelve.
Item 5.07. Submission of Matters to a Vote of Security Holders.
At the Company’s Annual Meeting of Shareholders held on May 19, 2010, shareholders considered and approved five proposals, each of which is described in more detail in the Proxy Statement.
The results detailed below represent the final voting results as certified by the Inspector of Elections:
Proposal 1
The shareholders elected the following twelve directors to hold office until the 2011 Annual Meeting of Shareholders: Wesley G. Bush , Lewis W. Coleman, Thomas B. Fargo, Victor H. Fazio, Donald E. Felsinger, Stephen E. Frank, Bruce S. Gordon, Madeleine Kleiner, Karl J. Krapek, Richard B. Myers, Aulana L. Peters and Kevin W. Sharer.

2


Table of Contents

                                 
Director     For       Against       Abstain       Broker Non-Vote  
Wesley G. Bush
    239,401,912       1,522,096       611,652       22,135,373  
Lewis W. Coleman
    236,407,127       4,118,233       1,010,300       22,135,373  
Thomas B. Fargo
    239,089,017       1,484,352       962,291       22,135,373  
Victor H. Fazio
    236,646,117       3,945,782       943,760       22,135,373  
Donald E. Felsinger
    234,388,198       6,035,239       1,112,223       22,135,373  
Stephen E. Frank
    219,031,783       21,421,437       1,082,440       22,135,373  
Bruce S. Gordon
    236,925,641       3,619,987       990,032       22,135,373  
Madeleine Kleiner
    238,183,522       2,340,593       1,011,544       22,135,373  
Karl J. Krapek
    237,173,350       3,320,475       1,041,834       22,135,373  
Richard B. Myers
    237,213,394       3,298,924       1,023,342       22,135,373  
Aulana L. Peters
    217,526,384       22,970,568       1,038,708       22,135,373  
Kevin W. Sharer
    236,394,359       4,080,585       1,060,716       22,135,373  
Proposal 2
The appointment of Deloitte & Touche LLP as the Company’s independent auditor for fiscal year ending December 31, 2010 was ratified with a vote of 260,276,003 shares for, 2,794,476 shares against, and 600,554 abstentions.
Proposal 3
The amendments to the Company’s Restated Certificate of Incorporation to provide holders of 25% of the Company’s voting stock the right, subject to any limitations imposed in the Company’s bylaws, to cause a special meeting to be called and to make certain other revisions were approved with a vote of 258,943,918 shares for, 3,278,362 shares against, and 1,448,752 abstentions.
Proposal 4
The amendment to the Certificate of Incorporation of the Company’s wholly-owned subsidiary Northrop Grumman Systems Corporation to eliminate the requirement for Northrop Grumman Corporation shareholders to approve certain actions by or involving that subsidiary was approved with a vote of 252,917,473 shares for, 9,435,720 shares against, and 1,317,839 abstentions.
Proposal 5
The shareholder proposal to reincorporate the Company from Delaware to North Dakota under the new North Dakota Publicly Traded Corporations Act was not approved with a vote of 226,210,028 shares against, 13,350,892 shares for, and 1,974,740 abstentions.
Item 9.01. Financial Statements and Exhibits.
(d) Exhibits
  Exhibit 3.1   Restated Certificate of Incorporation, as amended and restated May 19, 2010
 
  Exhibit 3.2   Bylaws of Northrop Grumman Corporation, as amended and restated May 19, 2010

3


Table of Contents

Signature(s)
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.
         
  Northrop Grumman Corporation
               (Registrant)
 
 
Date: May 25, 2010  By:   /s/ Joseph F. Coyne, Jr.    
    (Signature)   
    Joseph F. Coyne, Jr.
Corporate Vice President,
Deputy General Counsel and Secretary 
 
 

4


Table of Contents

Exhibit Index
     
Exhibit 3.1
  Restated Certificate of Incorporation, as amended and restated May 19, 2010
 
   
Exhibit 3.2
  Bylaws of Northrop Grumman Corporation, as amended and restated May 19, 2010

5