UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
SCHEDULE 14A
Proxy Statement Pursuant to Section 14(a) of the
Securities Exchange Act of 1934
(Amendment No. )
Filed by the Registrant x Filed by a Party other than the Registrant ¨
Check the appropriate box:
¨ | Preliminary Proxy Statement | |
¨ | Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) | |
¨ | Definitive Proxy Statement | |
x | Definitive Additional Materials | |
¨ | Soliciting Material Pursuant to §240.14a-12 |
Dean Foods Company
(Name of Registrant as Specified In Its Charter)
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
Payment of Filing Fee (Check the appropriate box):
x | No fee required. | |||
¨ | Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11. | |||
1) | Title of each class of securities to which transaction applies:
| |||
2) | Aggregate number of securities to which transaction applies:
| |||
3) | Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):
| |||
4) | Proposed maximum aggregate value of transaction:
| |||
5) | Total fee paid:
| |||
¨ | Fee paid previously with preliminary materials. | |||
¨ | Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing. | |||
1) | Amount Previously Paid:
| |||
2) | Form, Schedule or Registration Statement No.:
| |||
3) | Filing Party:
| |||
4) | Date Filed:
|
Dean Foods Company
May 7, 2013
Supplement to Notice of Meeting of Stockholders and
Definitive Proxy Statement Dated April 12, 2013
Change in Control Agreements
On May 7, 2013, the Compensation Committee (the Committee) of the Board of Directors of Dean Foods Company (the Company) approved a revised form of change in control agreement (CIC Agreement) for the Chief Executive Officer and each Executive Vice President of the Company. The revised form is substantially the same as the prior form approved by the Committee except that it eliminates the officers right to receive termination pay if the officer voluntarily terminates his or her employment during the 30-day period following the first anniversary of a change in control, as defined in the CIC Agreement. The revised CIC Agreement also does not include excise tax gross-up provisions in accordance with the decision by the Compensation Committee in August 2011 to eliminate such provisions from future change in control agreements. The Companys Chief Executive Officer and Executive Vice Presidents of the Company have agreed to replace their existing change in control agreements with the revised CIC Agreement.
In connection with the approval of the revised CIC Agreement, on May 7, 2013, each of Messrs. Gregg A. Tanner, the Companys Chief Executive Officer, and Martin J. Devine, the Companys Chief Operating Officer, entered into amended change in control agreements with the Company in the form of the CIC Agreements described above. Such agreements replace the existing change in control agreements that the Company had previously entered into with such officers.
The matters described above, including a more detailed description of the revised form of CIC Agreement, were separately announced by the Company on a Form 8-K filed with the Securities and Exchange Commission on May 7, 2013.