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 12, 2022
____________________________________________
PUBLIX SUPER MARKETS, INC.
(Exact name of Registrant as specified in its charter)
____________________________________________
Florida000-0098159-0324412
(State of incorporation)(Commission File Number)(I.R.S. Employer Identification No.)
3300 Publix Corporate Parkway
Lakeland, Florida
33811
(Address of principal executive offices)(Zip Code)
(863) 688-1188
(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: None
Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 or Rule 12b-2 of the Securities Exchange Act of 1934. 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 1.01.    Entry into a Material Definitive Agreement

Indemnification Agreement
Publix Super Markets, Inc. (Company) and Mark R. Irby, director of the Company, entered into an Indemnification Agreement dated April 12, 2022. This Indemnification Agreement is in the same form as the Indemnification Agreement attached as an exhibit to the quarterly report of the Company on Form 10-Q for the quarter ended March 31, 2001. The Indemnification Agreement has been entered into between the Company and all of its directors and officers as previously reported.

Item 5.07.    Submission of Matters to a Vote of Security Holders
The Annual Meeting of Stockholders of the Company was held on April 12, 2022 for the purpose of electing a board of directors. Proxies for the meeting were solicited pursuant to Section 14(a) of the Securities Exchange Act of 1934 and there were no solicitations in opposition to management’s solicitation. All nominees for director listed below were elected. The term of office of the directors will be until the next Annual Meeting of Stockholders or until their successors shall be elected and qualified. The results of the election of directors were as follows:
Votes ForVotes AgainstAbstain
Jessica L. Blume419,945,731 754,055 791,152 
William E. Crenshaw420,652,323 699,711 105,904 
Joseph DiBenedetto, Jr.421,083,711 88,667 285,559 
Mark R. Irby421,148,365 217,348 292,040 
Howard M. Jenkins421,499,455 98,212 60,086 
Jennifer A. Jenkins420,816,836 726,808 114,109 
Randall T. Jones, Sr. 420,735,341 810,139 157,273 
Stephen M. Knopik420,138,851 815,157 748,745 
David P. Phillips420,933,279 674,824 92,550 
page 2 of 3 pages



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.
    
PUBLIX SUPER MARKETS, INC.
Dated: April 13, 2022By:/s/ David P. Phillips
David P. Phillips, Executive Vice President, Chief Financial Officer and
Treasurer (Principal Financial and Accounting Officer)



Page 3 of 3 pages