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 17, 2012

 

Simon Property Group, Inc.

(Exact name of registrant as specified in its charter)

 

Delaware

 

001-14469

 

04-6268599

(State or other jurisdiction

 

(Commission

 

(IRS Employer

of incorporation)

 

File Number)

 

Identification No.)

 

225 W. Washington Street
Indianapolis, IN 46204

(Address of principal executive offices) (Zip Code)

 

Registrant’s telephone number, including area code (317) 636-1600

 

Not Applicable

(Former name or former address, if changed since last report.)

 

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))

 

 

 



 

ITEM 5.02  Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 

(e)           Amendment and Restatement of 1998 Stock Incentive Plan

 

At the 2012 Annual Meeting of Stockholders of Simon Property Group, Inc. (the “Company”) held on May 17, 2012, the Company’s stockholders approved the Simon Property Group, L.P. Amended and Restated 1998 Stock Incentive Plan (the “1998 Plan”).  The amendment and restatement: (1) extended the term of the 1998 Plan to December 31, 2018; (2) increased the total number of shares of the Company’s common stock available for awards under the 1998 Plan by 6,000,000 from 11,300,000 to 17,300,000; (3) changed the provisions relating to automatic grants of restricted stock to eligible directors; and (4) made a number of non-substantive changes.

 

The foregoing description of the 1998 Plan does not purport to be complete and is qualified in its entirety by reference to the full text of the 1998 Plan which is filed as Exhibit 10.1 hereto, is incorporated herein by reference and constitutes a part of this report.

 

ITEM 5.07  Submission of Matters to a Vote of Security Holders

 

At the 2012 Annual Meeting of Stockholders held on May 17, 2012, the Company’s stockholders voted on the following business items which were set forth in the notice for the meeting:

 

Proposal 1 — Election of Directors: a proposal to elect ten (10) directors each for a one-year term ending at the 2013 annual meeting of stockholders, including three (3) persons elected as directors by the voting trustees who vote the Class B common stock;

 

Proposal 2 — Annual Advisory Vote on Executive Compensation: a proposal to approve, on an advisory basis, the compensation of the Company’s named executive officers as disclosed in the Company’s proxy statement;

 

Proposal 3 — Ratification of Independent Registered Public Accounting Firm: a proposal to ratifiy the Audit Committee’s appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for 2012; and

 

Proposal 4 — Approval of the 1998 Plan: a proposal to approve the 1998 Plan, as amended and restated.

 

The vote tabulation for each proposal is as follows:

 

Proposal 1 — Election of Directors

 

Nominee

 

For

 

Against

 

Abstain

 

Broker
Non-Votes

 

Melvyn E. Bergstein

 

219,714,642

 

43,080,783

 

47,264

 

9,506,079

 

Larry C. Glasscock

 

262,128,408

 

665,064

 

49,217

 

9,506,079

 

Karen N. Horn

 

238,893,395

 

23,785,204

 

164,090

 

9,506,079

 

Allan Hubbard

 

221,009,062

 

41,790,164

 

43,463

 

9,506,079

 

Reuben S. Leibowitz

 

220,800,182

 

41,998,419

 

44,088

 

9,506,079

 

Daniel C. Smith

 

237,869,220

 

24,930,330

 

43,139

 

9,506,079

 

J. Albert Smith, Jr.

 

261,232,350

 

1,567,080

 

43,259

 

9,506,079

 

 

The voting trustees who vote the Company’s Class B common stock voted all 8,000 outstanding Class B shares for the election of the following three (3) persons as directors:

 

Herbert Simon

David Simon

Richard S. Sokolov

 

2



 

Proposal 2 — Annual Advisory Vote on Executive Compensation

 

For

 

Against

 

Abstain

 

Broker Non-Votes

 

67,680,296

 

186,114,191

 

9,048,202

 

9,506,079

 

 

Proposal 3 — Ratification of Independent Registered Public Accounting Firm

 

For

 

Against

 

Abstain

 

Broker Non-Votes

 

270,050,082

 

2,248,755

 

49,931

 

0

 

 

Proposal 4 — Approval of the 1998 Plan

 

For

 

Against

 

Abstain

 

Broker Non-Votes

 

156,671,436

 

106,059,748

 

111,505

 

9,506,079

 

 

ITEM 9.01  Financial Statements and Exhibits

 

(d)           Exhibits:

 

10.1         Simon Property Group, L.P. Amended and Restated 1998 Stock Incentive Plan.

 

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.

 

Dated: May 21, 2012

 

 

 

 

SIMON PROPERTY GROUP, INC.

 

 

 

 

 

By:

/s/ James M. Barkley

 

 

James M. Barkley,

 

 

General Counsel and Secretary

 

4



 

EXHIBIT INDEX

 

Exhibit No.

 

Description

10.1

 

Simon Property Group, L.P. Amended and Restated 1998 Stock Incentive Plan

 

5