false000009157600000915762025-05-152025-05-150000091576us-gaap:CommonStockMember2025-05-152025-05-150000091576us-gaap:SeriesEPreferredStockMember2025-05-152025-05-150000091576us-gaap:SeriesFPreferredStockMember2025-05-152025-05-150000091576us-gaap:SeriesGPreferredStockMember2025-05-152025-05-150000091576us-gaap:SeriesHPreferredStockMember2025-05-152025-05-15

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): May 15, 2025
 
KeyCorp
keylogoa11.jpg
(Exact name of registrant as specified in its charter)
 
Ohio
001-11302
34-6542451
State or other jurisdiction of incorporation or organization:Commission File NumberI.R.S. Employer Identification Number:
127 Public Square,
Cleveland,
Ohio
44114-1306
Address of principal executive offices:Zip Code:

(216) 689-3000
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 (see General Instruction A.2. below):
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 classTrading Symbol(s)Name of each exchange on which registered
Common Shares, $1 par value
KEY
New York Stock Exchange
Depositary Shares (each representing a 1/40th interest in a share of Fixed-to-Floating Rate Perpetual Non-Cumulative Preferred Stock, Series E)
KEY PrI
New York Stock Exchange
Depositary Shares (each representing a 1/40th interest in a share of Fixed Rate Perpetual Non-Cumulative Preferred Stock, Series F)
KEY PrJ
New York Stock Exchange
Depositary Shares (each representing a 1/40th interest in a share of Fixed Rate Perpetual Non-Cumulative Preferred Stock, Series G)
KEY PrK
New York Stock Exchange
Depositary Shares (each representing a 1/40th interest in a share of Fixed Rate Reset Perpetual Non-Cumulative Preferred Stock, Series H)KEY PrL
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 5.07    Submission of Matters to a Vote of Security Holders.
At the 2025 Annual Meeting of Shareholders of KeyCorp held on May 15, 2025 (the “Annual Meeting”), shareholders elected all fifteen of the directors nominated by the KeyCorp Board of Directors. Each director received a greater number of votes cast for his or her election than votes against his or her election, as stated below. The shareholders also ratified the appointment of Ernst & Young LLP as KeyCorp’s independent auditors for the 2025 fiscal year and approved on an advisory basis KeyCorp’s executive compensation (as described in KeyCorp’s Definitive Proxy Statement on Schedule 14A filed with the Securities and Exchange Commission on March 28, 2025).
The final voting results from the Annual Meeting are as follows, rounded down to the nearest whole share:
Proposal One—Election of Directors
NOMINEE
 
FOR
 
AGAINST
 
ABSTAIN
 
BROKER
NON-VOTE
  Jacqueline L. Allard
895,638,168  8,917,901   738,61384,541,479
  Alexander M. Cutler
 859,129,40345,346,738    818,347 84,541,479
  H. James Dallas
 869,420,625 34,310,304 1,563,559 84,541,479
  Elizabeth R. Gile
 871,614,629 32,230,450 1,449,611 84,541,479
  Ruth Ann M. Gillis
 877,845,47326,721,725   726,890 84,541,479
  Christopher M. Gorman
 868,560,483 35,807,794    926,212 84,541,479
  Robin N. Hayes
 896,480,516   7,911,967    902,005 84,541,479
  Carlton L. Highsmith
 890,869,46213,439,090     985,936 84,541,479
  Richard J. Hipple
 868,184,605 36,301,351    808,533 84,541,479
  Somesh Khanna
890,793,40113,530,373   969,66284,541,479
  Devina A. Rankin
 900,393,303   4,146,224    754,961 84,541,479
  Barbara R. Snyder
 864,986,952 38,860,465 1,447,071 84,541,479
  Richard J. Tobin
 896,331,524   8,111,978    850,987 84,541,479
  Todd J. Vasos
 874,742,083 29,743,930    808,475 84,541,479
  David K. Wilson
 894,242,647 10,222,932    828,909 84,541,479
Proposal Two—Ratification of the Appointment of Ernst & Young LLP as KeyCorp’s Independent Auditors for 2025
 
FOR
 
AGAINST
  
ABSTAIN
    
958,003,10130,704,3001,128,768
  
Proposal Three—Advisory Approval of KeyCorp’s Executive Compensation
 
FOR  AGAINST  ABSTAIN  BROKER
NON-VOTE
 
570,696,333332,498,7012,099,65684,541,479



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.
KEYCORP
(Registrant)
Date: May 19, 2025/s/ Andrea R. McCarthy
Name: Andrea R. McCarthy
Title: Assistant Secretary