8-K


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 18, 2015

New Jersey
 
Commission File Number
 
21-0419870
State of Incorporation
 
1-3822
 
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))






Item 5.03 – Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.
On November 19, 2015, the Board of Directors of Campbell Soup Company (“Campbell”) approved an amendment to Article II, Section 1 of Campbell’s By-Laws, effective November 19, 2015, to change the size of the Board from 14 to 12 directors. A copy of the By-Laws, as amended, is filed as Exhibit 3 to this Current Report on Form 8-K and is incorporated herein by reference.

Item 5.07 – Submission of Matters to a Vote of Security Holders
Campbell held its Annual Meeting of Shareholders on November 18, 2015. The final results of voting with respect to each matter are set forth below.
1. Election of Directors
Director
 
For
 
Against
 
Abstain
 
Broker
Non-Votes
Bennett Dorrance
 
247,276,525
 
1,886,914
 
576,280
 
22,230,673
Randall W. Larrimore
 
247,365,685
 
1,892,156
 
481,878
 
22,230,673
Marc B. Lautenbach
 
247,824,355
 
1,436,718
 
478,646
 
22,230,673
Mary Alice D. Malone
 
247,301,543
 
1,845,868
 
592,308
 
22,230,673
Sara Mathew
 
247,362,517
 
1,888,675
 
488,527
 
22,230,673
Denise M. Morrison
 
247,811,115
 
1,435,433
 
493,171
 
22,230,673
Charles R. Perrin
 
247,219,743
 
2,041,282
 
478,694
 
22,230,673
A. Barry Rand
 
247,238,845
 
2,006,930
 
493,944
 
22,230,673
Nick Shreiber
 
248,196,035
 
1,063,648
 
480,036
 
22,230,673
Tracey T. Travis
 
248,396,959
 
833,249
 
509,511
 
22,230,673
Archbold D. van Beuren
 
248,155,434
 
1,070,501
 
513,784
 
22,230,673
Les C. Vinney
 
247,503,579
 
1,734,647
 
501,493
 
22,230,673

2. Ratification of Appointment of Independent Registered Public Accounting Firm for Fiscal 2016
For
 
Against
 
Abstain
270,196,183
 
1,219,109
 
555,100
There were no broker non-votes for this proposal.

3. Advisory Vote on Executive Compensation
For
 
Against
 
Abstain
 
Broker
Non-Votes
244,393,874
 
4,124,845
 
1,221,000
 
22,230,673

4. Approval of Campbell Soup Company 2015 Long-Term Incentive Plan
For
 
Against
 
Abstain
 
Broker
Non-Votes
240,528,481
 
8,389,471
 
821,767
 
22,230,673

Item 9.01 – Financial Statements and Exhibits

(d)
Exhibits

3    By-Laws of the Registrant, effective November 19, 2015.







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.

 
 
CAMPBELL SOUP COMPANY
 
 
 
                   (Registrant)
 
 
 
 
 
Date: November 20, 2015
 
 
 
 
By:
/s/ Kathleen M. Gibson
 
 
 
Kathleen M. Gibson
 
 
 
Vice President and Corporate Secretary
 
 
 





EXHIBIT INDEX
 
Exhibit
No.
 
 
 
 
3
 
By-Laws of the Registrant, effective November 19, 2015.