8-K

J M SMUCKER Co (SJM)

8-K 2024-08-15 For: 2024-08-14
View Original
Added on April 04, 2026

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 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): August 14, 2024

THE J. M. SMUCKER COMPANY
(Exact name of registrant as specified in charter) Ohio 001-05111 34-0538550
--- --- ---
(State or other jurisdiction of (Commission (IRS Employer
incorporation or organization) File Number) Identification No.) One Strawberry Lane
--- --- ---
Orrville, Ohio 44667-0280
(Address of principal executive offices) (Zip code)

Registrant’s telephone number, including area code: (330) 682-3000

Not Applicable
(Former name or former address and former fiscal year, 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:

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 <br>on which registered
Common shares, no par value SJM New York Stock Exchange

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

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.

(e) As disclosed in The J. M. Smucker Company’s (the “Company”) 2024 Proxy Statement and Notice of Annual Meeting of Shareholders (the “2024 Proxy Statement”), the Company’s Compensation and People Committee (the “Compensation Committee”) approved several changes to the Company’s long-term incentive compensation program for fiscal year 2025. At its meeting in August 2024, the Compensation Committee determined the performance metrics and targets for the 2025 performance units and agreed to replace the three-year performance target for return on invested capital with a three-year performance target for average net sales growth. Therefore, performance unit awards will continue to generally vest at the end of three years but will be based 75% on the achievement of the Company’s three-year performance target for adjusted earnings per share and 25% on the achievement of the Company’s three-year performance target for average net sales growth.

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

The Company held its Annual Meeting of Shareholders (the “Meeting”) virtually on August 14, 2024, pursuant to the 2024 Proxy Statement sent on or about June 28, 2024 to all shareholders of record at the close of business on June 17, 2024. At the Meeting, 89,994,632 shares were represented in person or by proxy, which constituted a quorum. The final results for each of the matters submitted to a vote of the shareholders at the Meeting are set forth below.

1.The shareholders elected the following ten Directors to each serve a one-year term expiring at the 2025 Annual Meeting of Shareholders. The votes on this proposal were as follows:

Number of Votes
For Against Abstain Broker Non-Votes
Mercedes Abramo 76,611,882 557,989 127,452 12,697,309
Tarang P. Amin 76,466,046 698,520 132,757 12,697,309
Susan E. Chapman-Hughes 75,812,275 1,360,851 124,197 12,697,309
Jay L. Henderson 75,625,121 1,546,696 125,506 12,697,309
Jonathan E. Johnson III 76,513,881 649,830 133,612 12,697,309
Kirk L. Perry 75,674,430 1,494,269 128,624 12,697,309
Alex Shumate 73,696,848 3,470,377 130,098 12,697,309
Mark T. Smucker 70,070,488 6,679,589 547,246 12,697,309
Jodi L. Taylor 75,988,776 1,186,738 121,809 12,697,309
Dawn C. Willoughby 75,197,067 1,975,061 125,195 12,697,309

2.The shareholders ratified the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending April 30, 2025. The votes on this proposal were as follows:

Number of Votes
For Against Abstain Broker Non-Votes
81,999,999 7,836,474 158,159

3.The shareholders approved, on an advisory basis, the Company’s executive compensation, as disclosed in the 2024 Proxy Statement. The votes on this proposal were as follows:

Number of Votes
For Against Abstain Broker Non-Votes
72,526,014 4,436,943 334,366 12,697,309

SIGNATURE

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.

THE J. M. SMUCKER COMPANY
By: /s/ Jeannette L. Knudsen
Name: Jeannette L. Knudsen
Title: Chief Legal Officer and Secretary

Date: August 15, 2024

3