Pfizer Inc. 8K -

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 25, 2013

PFIZER INC.
(Exact name of registrant as specified in its charter)

Delaware
1-3619
13-5315170
(State or other Jurisdiction of incorporation)
(Commission File Number)
(I.R.S. Employer Identification No.)

235 East 42nd Street
New York, New York
(Address of principal executive offices)

 
10017
(Zip Code)

Registrant's telephone number, including area code:

(212) 733-2323

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 obligation of the registrant under any of the following provisions:

[   ] Written communication 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))

 

Item 5.07

Submission of Matters to a Vote of Security Holders

(a) Pfizer’s Annual Meeting of Shareholders was held on April 25, 2013.
 
(b) Shareholders voted on the matters set forth below.

1.  The nominees for election to the Board of Directors were elected, each for a one-year term, based upon the following votes:

Nominee
Votes For  
   Votes Against
  Abstentions
     Broker Non-Votes

Dennis A. Ausiello

5,032,447,443
38,616,895
20,201,009
883,570,086

M. Anthony Burns

4,972,937,743
97,172,501
21,130,781
883,570,086

W. Don Cornwell

4,831,343,462
239,407,979
20,517,594
883,570,086
Frances D. Fergusson
5,020,361,208
54,704,511
16,174,904
883,570,086
William H. Gray, III
4,942,943,318
127,740,786
20,583,253
883,570,086

Helen H. Hobbs

5,039,913,072
35,997,819
15,324,826
883,570,086

Constance J. Horner

4,972,870,242
97,872,829
20,519,195
883,570,086

James M. Kilts

4,966,911,968
107,679,895
16,674,571
883,570,086

George A. Lorch

4,973,862,443
96,622,604
20,781,448
883,570,086

Suzanne Nora Johnson

5,002,043,649
68,361,687
20,865,030
883,570,086

Ian C. Read

4,858,886,856
194,188,507
38,195,316
883,570,086

Stephen W. Sanger

5,038,551,371
36,156,867
16,562,764
883,570,086
Marc Tessier-Lavigne
5,047,450,464
27,910,962
15,904,917
883,570,086

2.  The proposal to ratify the appointment of KPMG LLP as the Company’s independent registered public accounting firm for 2013 was approved based upon the following votes:

Votes for approval
5,876,660,641
 
Votes against
77,136,852
 
  Abstentions
21,041,622
 
Broker Non-Votes
N/A
 
   

3. The proposal to approve, on an advisory basis, the compensation of the Company's Named Executive Officers was approved based upon the following votes:

 

 
Votes for approval
4,830,867,107
 
Votes against
222,313,840
 
Abstentions
38,052,133
 
Broker-Non Votes
883,570,086
 


4.  The shareholder proposal regarding executive equity retention was not approved based upon the following votes:

 

 
Votes for approval
1,434,132,567
 
Votes against
3,605,035,969
 
Abstentions
52,043,969
 
Broker-Non Votes
883,570,086
 

5.   The shareholder proposal regarding action by written consent was not approved based upon the following votes:

Votes for approval
2,385,502,317
 
Votes against
2,648,133,285
 
Abstentions
57,629,331
 
Broker non-votes
883,570,086


     
(c) Not applicable    
(d) Not applicable.    

 

SIGNATURE

Under the requirements of the Securities Exchange Act of 1934, the registrant has caused this report to be signed on its behalf by the authorized undersigned.

   
PFIZER INC.
     
Dated: April 29, 2013  
By: /s/  Matthew Lepore
 Matthew Lepore
   
Title: Vice President & Corporate Secretary