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 4, 2010

 

The Manitowoc Company, Inc.

(Exact name of registrant as specified in its charter)

 

Wisconsin

 

1-11978

 

39-0448110

(State or other jurisdiction
of incorporation)

 

(Commission File
Number)

 

(I.R.S. Employer
Identification Number)

 

2400 S. 44th Street, Manitowoc, Wisconsin 54221-0066

(Address of principal executive offices including zip code)

 

(920) 684-4410

 (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 (see General Instructions 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.

 

On May 4, 2010, The Manitowoc Company, Inc. (the “Company”) held its Annual Meeting of Shareholders.  At the Annual Meeting the Company’s shareholders voted on (i) the election of three directors, (ii) the approval of the Company’s 2003 Incentive Stock and Awards Plan and (iii) the ratification of the appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2010.

 

The nominees named below were elected as directors at the Annual Meeting by the indicated votes cast for each nominee:

 

Name of Nominee

 

For

 

Withheld

 

Broker
Nonvotes

 

Virgis W. Colbert

 

55,163,894.93

 

5,906,884.52

 

40,523,414

 

Kenneth W. Krueger

 

59,032,882.89

 

2,037,896.56

 

40,523,414

 

Robert C. Stift

 

59,476,163.10

 

1,594,616.35

 

40,523,414

 

 

The directors listed above will serve until the Annual Meeting of Shareholders to be held in the year 2013 (subject to the Company’s age 72 limit).  The following other directors continue in office:  Dean H. Anderson, Cynthia M. Egnotovich, Keith D. Nosbusch, James L. Packard and Glen E. Tellock.

 

At the Annual Meeting, shareholders also approved the Company’s 2003 Incentive Stock and Awards Plan by the indicated votes cast:

 

For

 

Against

 

Abstain

 

Broker
Nonvotes

 

91,817,212.64

 

8,708,841.41

 

1,068,134.40

 

5

 

 

Finally, at the Annual Meeting, the appointment of PricewaterhouseCoopers LLP as the Company’s registered independent public accounting firm for the fiscal year ending December 31, 2010, was ratified by the indicated votes cast:

 

For

 

Against

 

Abstain

 

Broker
Nonvotes

 

100,369,173.99

 

903,112.46

 

321,907.00

 

0

 

 

Further information concerning the matters voted upon at the Annual Meeting is contained in the Company’s proxy statement, dated March 25, 2010, with respect to the 2010 Annual Meeting.

 

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 thereunto duly authorized.

 

 

THE MANITOWOC COMPANY, INC.

 

(Registrant)

 

 

DATE:  May 6, 2010

/s/ Maurice D. Jones

 

Maurice D. Jones

 

Senior Vice President, General Counsel and Secretary

 

3