false 0000075362 --12-31 0000075362 2020-04-20 2020-04-20

 

 

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 20, 2020

 

PACCAR Inc

(Exact name of registrant as specified in its charter)

 

Delaware

 

001-14817

 

91-0351110

(State or other jurisdiction
of incorporation)

 

(Commission

File Number)

 

(IRS Employer
Identification No.)

777 106th Avenue NE, Bellevue, WA 98004

(Address of principal executive offices) (Zip Code)

Registrant’s telephone number, including area code (425) 468-7400

 

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.):

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-4(c))

Securities registered pursuant to Section 12(b) of the Act:

Title of each class

 

Trading

Symbol(s)

 

Name of each exchange

on which registered

Common stock, $1 par value

 

PCAR

 

The NASDAQ Global Select Market LLC

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (17 CFR §230.405) or Rule 12b-2 of the Securities Exchange Act of 1934 (17 CFR §240.12b-2).

Emerging growth company  

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.  

 

 


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

Item 5.02(f). On April 20, 2020, the Compensation Committee of the Board of Directors approved the Long Term Performance Cash Awards (“LTIP Cash Awards”) for the 2017-2019 cycle under the Long Term Incentive Plan (“LTIP”) for the Named Executive Officers identified in the Company’s March 11, 2020 proxy statement (“Proxy Statement”). The total compensation for each Named Executive Officer reported in the Summary Compensation Table on page 25 of the Proxy Statement has been recalculated to include the LTIP Cash Awards as follows:

Named Executive Officer

 

Non-Equity
Incentive Plan
Compensation
LTIP Cash Award

   

Total
Compensation

 

R. P. Feight

  $

531,405

    $

6,382,053

 

R. E. Armstrong (retired 6/30/2019)

  $

3,847,500

    $

5,129,205

 

H. C. Schippers

  $

1,123,290

    $

5,735,425

 

G. L. Moore

  $

1,134,000

    $

5,814,346

 

D. C. Siver

  $

653,600

    $

3,381,570

 

M. T. Barkley

  $

557,600

    $

2,996,888

 

CEO Pay Ratio Disclosure

As required by Item 402(u) of Regulation S-K, we are providing the following information:

As permitted by the SEC rules, the median employee utilized for 2019 is the same employee identified in 2017 (and utilized in 2018) because there have been no changes in our employee population or employee compensation arrangements that we reasonably believe would result in a significant change to this pay ratio disclosure. For 2019, our last completed fiscal year:

  a) the annual total compensation of PACCAR’s median employee (excluding Mr. Armstrong for the first six months and Mr. Feight for the last six months), was $79,282;

  b) the annual total compensation of our Chief Executive Officer (Mr. Armstrong for the first six months and Mr. Feight for the last six months) was $7,430,608; and

  c) the ratio of the annual total compensation of our Chief Executive Officer to the annual total compensation of PACCAR’s median employee was 94 to 1.

Item 5.03. Amendments to Articles of Incorporation or Bylaws

On December 10, 2019, upon the recommendation of the Board’s Nominating and Governance Committee, which is comprised entirely of independent directors, the Board of Directors approved, and recommended for approval by the stockholders, an amendment to our Amended and Restated Certificate of Incorporation to (i) confirm that stockholders owning at least 25% of the Company’s outstanding shares may call special stockholder meetings and (ii) correct an internal cross-referencing error. On April 21, 2020, our stockholders approved the amendment to our Amended and Restated Certificate of Incorporation, effective upon filing with the Secretary of State of Delaware.

The foregoing summary is qualified by reference to the full text of the Certificate of Amendment of Amended and Restated Certificate of Incorporation attached hereto as Exhibit 3(i).

Item 5.07. Submission of Matters to a Vote of Security Holders

(a) The annual meeting of stockholders was held on April 21, 2020.


(b) Following is a brief description and vote count of all items voted on at the annual meeting:

Item No. 1. Election of Directors.

The following persons were elected to serve as directors with a term expiring in 2021:

Nominee

 

Shares Voted
“For”

   

Shares Voted
“Against”

   

Abstentions

   

Broker
Nonvotes

 

M. C. Pigott

   

288,425,673

     

8,485,460

     

460,910

     

0

 

A. J. Carnwath

   

280,832,691

     

15,810,118

     

728,828

     

406

 

F. L. Feder

   

284,766,194

     

11,830,722

     

775,127

     

0

 

R. P. Feight

   

292,331,827

     

4,473,538

     

566,678

     

0

 

B. E. Ford

   

295,999,570

     

834,197

     

538,276

     

0

 

K. S. Hachigian

   

291,673,595

     

5,062,971

     

635,477

     

0

 

R. C. McGeary

   

276,395,404

     

20,334,845

     

641,388

     

406

 

J. M. Pigott

   

291,850,028

     

5,006,130

     

515,885

     

0

 

M. A. Schulz

   

288,758,934

     

7,988,542

     

624,161

     

406

 

G. M. E. Spierkel

   

285,245,596

     

11,477,472

     

648,975

     

0

 

C. R. Williamson

   

288,227,391

     

8,503,160

     

641,086

     

406

 

Item No. 2. Advisory Resolutions to approve Executive Compensation.

Item No. 2 received the affirmative vote of a majority of the shares present and entitled to vote at the meeting.

Shares Voted
For”

 

Shares Voted
“Against”

 

Abstentions

 

Broker
Nonvotes

285,823,657

 

10,735,941

 

812,039

 

406

Item No. 3. Resolution to approve an amendment to the Amended and Restated Certificate of Incorporation to confirm that stockholders owning at least 25% of the Company’s outstanding shares may call special stockholder meetings.

Item No. 3 received the affirmative vote of more than two-thirds of the shares outstanding and entitled to vote at the meeting.

Shares Voted
“For”

 

Shares Voted
“Against”

 

Abstentions

 

Broker
Nonvotes

293,823,106

 

2,933,177

 

615,760

 

0

Item No. 4. Stockholder proposal to allow stockholders to act by written consent.

Item No. 4 did not receive the affirmative vote of a majority of the shares present and entitled to vote at the meeting.

Shares Voted
“For”

 

Shares Voted
“Against”

 

Abstentions

 

Broker
Nonvotes

96,165,381

 

194,143,655

 

7,062,601

 

406

(c) Not applicable.

(d) Not applicable.


Item 9.01. Financial Statements and Exhibits

(d) Exhibits.

The following is furnished as an Exhibit to this Report.

Exhibit

Number

   

Description

         
 

3(i)

   

Certificate of Amendment of Amended and Restated Certificate of Incorporation

         
 

104

   

Cover Page Interactive Data File (embedded within the Inline XBRL document)


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.

 

 

 

PACCAR Inc

             

Date: April 24, 2020

 

 

By:

 

/s/ D. S. Grandstaff

 

 

 

D. S. Grandstaff

Vice President and General Counsel

 

Exhibit 3(i)

CERTIFICATE OF AMENDMENT

OF

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION

OF

PACCAR INC

PACCAR Inc, a corporation organized and existing under the General Corporation Law of the State of Delaware (the “Corporation”), does hereby certify:

1.     The Amended and Restated Certificate of Incorporation of the Corporation is amended as follows:

 

  A.

The first sentence of Article Eighth is amended to read as follows:

“If any “Unfriendly Suitor” (as described below, hereafter “Suitor”) becomes the beneficial owner after the record date for the 1986 stockholders’ meeting, directly or indirectly, of twenty percent (20%) or more of the outstanding shares of stock of the Corporation, then in addition to the two-thirds (2/3) voting requirement for any transactions described in paragraphs 2, 3 or 4 of Article SEVENTH (each called “a Business Combination”), the following shall also be necessary:”

 

  B.

The second sentence of Article Tenth is amended to read as follows:

“Except as otherwise required by law and subject to the rights of the holders of any class or series of stock having a preference over the Common Stock as to dividends or upon liquidation, special meetings of stockholders of the Corporation may be called by the Board of Directors pursuant to a resolution approved by a majority of the entire Board of Directors or by a written request of the holders of at least twenty-five percent of the Corporation’s outstanding stock.”

2.     The amendments were duly proposed and declared advisable by the Corporation’s Board of Directors and adopted by the Corporation’s stockholders in accordance with the provisions of Section 242 of the General Corporation Law of the State of Delaware.