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 29, 2015

 

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 5.07                   Submission of Matters to a Vote of Security Holders.

 

The 2015 annual meeting of the stockholders of the Company was held on April 29, 2015. At the meeting, the holders of 162,393,455 shares of common stock, which represents approximately 89 percent of the 182,311,581 outstanding shares entitled to vote as of the March 2, 2015 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 2016 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

 

141,802,334

 

6,200,368

 

818,184

 

13,572,569

Dianne Neal Blixt

 

148,109,945

 

318,309

 

392,632

 

13,572,569

Amy DiGeso

 

147,789,537

 

635,610

 

395,739

 

13,572,569

Lon R. Greenberg

 

143,586,593

 

4,837,192

 

397,101

 

13,572,569

Siri S. Marshall

 

147,514,958

 

908,421

 

397,507

 

13,572,569

Jeffrey Noddle

 

147,527,449

 

900,175

 

393,262

 

13,572,569

H. Jay Sarles

 

133,943,818

 

14,483,989

 

393,079

 

13,572,569

Robert F. Sharpe, Jr.

 

146,544,778

 

1,891,983

 

384,125

 

13,572,569

William H. Turner

 

147,794,129

 

637,534

 

389,223

 

13,572,569

 

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 96 percent of the shares voted:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

142,815,860

 

5,359,993

 

645,033

 

13,572,569

 

Item 3 — Ratification of the Audit Committee’s Selection of the Company’s Independent Registered Public Accountant for 2015. The stockholders ratified the selection of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for 2015. The proposal received “for” votes from approximately 99 percent of the shares voted:

 

Votes For

 

Votes Against

 

Abstentions

160,839,268

 

921,760

 

632,427

 

2



 

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: April 30, 2015

By

/s/ Thomas R. Moore

 

 

Thomas R. Moore

 

 

Vice President, Chief Governance Officer and Corporate Secretary

 

 

3