CADENCE DESIGN SYSTEMS INC false 0000813672 0000813672 2020-04-30 2020-04-30

 

 

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 30, 2020

 

CADENCE DESIGN SYSTEMS, INC.

(Exact Name of Registrant as Specified in its Charter)

 

Delaware

 

000-15867

 

00-0000000

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

2655 Seely Avenue, San Jose, California 95134

(Address of Principal Executive Offices) (Zip Code)

(408) 943-1234

(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:

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, $0.01 par value per share

 

CDNS

 

Nasdaq Global Select Market

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) Amendment of the Omnibus Equity Incentive Plan

As described in Item 5.07 below, at the Annual Meeting of Stockholders of Cadence Design Systems, Inc. (“Cadence” or the “Registrant”) held on April 30, 2020 (the “2020 Annual Meeting”), Cadence stockholders approved an amendment of Cadence’s Omnibus Equity Incentive Plan (the “Omnibus Plan”). The board of directors of Cadence had previously approved the amendment of the Omnibus Plan on March 14, 2020, subject to stockholder approval. The amendment increased the number of shares of common stock authorized for issuance under the Omnibus Plan by 9,000,000 shares and extended the expiration date of the Omnibus Plan to April 30, 2030.

A more detailed description of the Omnibus Plan and related matters was set forth in Cadence’s Proxy Statement on Schedule 14A, which was filed with the Securities and Exchange Commission on March 20, 2020 (the “Proxy Statement”), under the heading “Proposal 2: Approval of the Amendment of the Omnibus Equity Incentive Plan” and is incorporated herein by reference. The foregoing summary and the summary set forth in the Proxy Statement do not purport to be a complete description of the Omnibus Plan. They are qualified in their entirety by reference to the text of the Omnibus Plan, which is set forth in Appendix A to the Proxy Statement.

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

At the 2020 Annual Meeting, Cadence stockholders voted on the following proposals, which are described in detail in the Proxy Statement:

  1. A proposal to elect the nine (9) directors named in the Proxy Statement to serve until the 2021 Annual Meeting of Stockholders and until their successors are elected and qualified, or until the director’s earlier death, resignation or removal. Each of the nine (9) director nominees named in the Proxy Statement was elected as set forth below:

Nominee

 

For

   

Against

   

Abstain

   

Broker
Non-Votes

 

Mark W. Adams

   

229,290,805

     

1,431,766

     

243,424

     

18,617,255

 

Susan L. Bostrom

   

219,972,515

     

10,787,656

     

205,824

     

18,617,255

 

Ita Brennan

   

225,427,159

     

5,180,757

     

358,079

     

18,617,255

 

Lewis Chew

   

230,246,481

     

282,716

     

436,798

     

18,617,255

 

Dr. James D. Plummer

   

216,546,209

     

13,541,133

     

878,653

     

18,617,255

 

Dr. Alberto Sangiovanni-Vincentelli

   

217,117,537

     

13,689,099

     

159,359

     

18,617,255

 

Dr. John B. Shoven

   

208,953,673

     

21,755,467

     

256,855

     

18,617,255

 

Young K. Sohn

   

229,151,884

     

1,571,077

     

243,034

     

18,617,255

 

Lip-Bu Tan

   

220,326,944

     

10,483,795

     

155,256

     

18,617,255

 

  2. A proposal to approve the amendment of the Omnibus Equity Incentive Plan. This proposal was approved as set forth below:

For

 

Against

 

Abstain

 

Broker Non-Votes

212,306,656

 

18,114,527

 

544,812

 

18,617,255

2


  3. An advisory resolution to approve named executive officer compensation. This proposal was approved as set forth below:

For

 

Against

 

Abstain

 

Broker Non-Votes

219,521,620

 

11,147,946

 

296,429

 

18,617,255

  4. A proposal to ratify the selection of PricewaterhouseCoopers LLP as the independent registered public accounting firm of Cadence for its fiscal year ending January 2, 2021. This proposal was approved as set forth below:

For

 

Against

 

Abstain

 

Broker Non-Votes

248,170,382

 

1,245,651

 

167,217

 

0

  5. A stockholder proposal regarding special stockholder meetings. This proposal was approved as set forth below:

For

 

Against

 

Abstain

 

Broker Non-Votes

124,005,195

 

103,375,039

 

3,585,761

 

18,617,255

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 1, 2020

CADENCE DESIGN SYSTEMS, INC.

     

By:

 

/s/ James J. Cowie

 

James J. Cowie

 

Senior Vice President, General Counsel and Secretary

4