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): November 18, 2015

THE CLOROX COMPANY
(Exact name of registrant as specified in its charter)



Delaware 1-07151 31-0595760
(State or other jurisdiction of (Commission File Number) (I.R.S. Employer
incorporation)   Identification No.)

1221 Broadway, Oakland, California 94612-1888
(Address of principal executive offices) (Zip code)

(510) 271-7000
(Registrant's telephone number, including area code)

Not applicable
(Former name or former address, 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))





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

On November 18, 2015, The Clorox Company (the “Company”) held its annual meeting of stockholders in Oakland, California. The matters voted on and the results of the vote were as follows:

        1.     The Company’s stockholders elected the following directors to each serve until the next Annual Meeting of Stockholders or until a successor is duly elected and qualified.

Number of Votes
      For       Against       Abstain       Broker Non-Votes
Richard H. Carmona 84,454,359 3,247,630 465,041 25,719,899
Benno Dorer 87,077,244 623,450 466,336 25,719,899
Spencer C. Fleischer 86,851,116 830,298 485,616 25,719,899
George J. Harad 86,976,951 672,346 517,733 25,719,899
Esther Lee 86,230,376 1,432,229 504,425 25,719,899
Robert W. Matschullat 76,561,307 11,097,513 508,210 25,719,899
Jeffrey Noddle 86,209,357 1,456,488 501,185 25,719,899
Rogelio Rebolledo 85,811,910 1,850,670 504,450 25,719,899
Pamela Thomas-Graham 86,905,330 766,157 495,543 25,719,899
Carolyn M. Ticknor 85,719,472 1,956,651 490,907 25,719,899
Christopher J. Williams 86,847,508 811,276 508,246 25,719,899

        2.     The Company’s stockholders voted for (on an advisory basis) the compensation of the Company’s named executive officers.

        Number of Votes
For       Against       Abstain       Broker Non-Votes
  81,796,964   5,376,997   993,069   25,719,899

        3.     The Company’s stockholders ratified the selection of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending June 30, 2016.

        Number of Votes
For       Against       Abstain       Broker Non-Votes
  112,140,338   1,052,222   694,369   0

        4.     The Company’s stockholders voted for the approval of the material terms of the performance goals under the Company’s Executive Incentive Compensation Plan.

        Number of Votes
For       Against       Abstain       Broker Non-Votes
  84,598,705   2,702,160   866,164   25,719,899



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.

THE CLOROX COMPANY
 
 
Date:  November 19, 2015 By:    / s/ Laura Stein  
  Executive Vice President – General Counsel