8-K 1 a17-12650_18k.htm 8-K

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 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 4, 2017

 

FLUOR CORPORATION

(Exact name of registrant as specified in its charter)

 

Delaware

 

001-16129

 

33-0927079

(State or other jurisdiction of
incorporation or organization)

 

(Commission File Number)

 

(IRS Employer Identification
Number)

 

6700 Las Colinas Blvd.
Irving, Texas

 

75039

(Address of principal executive offices)

 

(Zip Code)

 

(469) 398-7000

(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:

 

o   Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

o   Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

o   Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

o   Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act (§230.405 of this chapter) or Rule 12b-2 of the Exchange Act (§240.12b-2 of this chapter).

 

Emerging growth company  o

 

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. o

 

 

 



 

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

 

(a)  –  (b)  On May 4, 2017, at the Fluor Corporation (“Fluor”) annual meeting of stockholders (the “Annual Meeting”), Fluor’s stockholders (i) elected Peter K. Barker, Alan M. Bennett, Rosemary T. Berkery, Peter J. Fluor,  James T. Hackett, Samuel J. Locklear III, Deborah D. McWhinney, Armando J. Olivera, Joseph W. Prueher, Matthew K. Rose, David T. Seaton, Nader H. Sultan and Lynn C. Swann to the Board of Directors to serve until the 2018 annual meeting of stockholders and until their successors are duly elected and qualified; (ii) approved, on an advisory basis, the compensation of Fluor’s named executives, as described in the 2017 Proxy Statement, as filed with the Securities and Exchange Commission on March 9, 2017 (the “2017 Proxy Statement”); (iii) approved, on an advisory basis, annual advisory votes to approve Fluor’s executive compensation; (iv) approved the Fluor Corporation 2017 Performance Incentive Plan; (v) ratified the appointment of Ernst & Young LLP as independent registered public accounting firm for the year ending December 31, 2017; and (vi) rejected a stockholder proposal that Fluor adopt goals to reduce greenhouse gas emissions.

 

The final voting results for the thirteen director nominees described in the 2017 Proxy Statement were as follows:

 

Director Nominee

 

For

 

Against

 

Abstain

 

Broker Non-Votes

 

 

 

 

 

 

 

 

 

 

 

Peter K. Barker

 

108,646,184

 

1,173,765

 

413,675

 

14,530,929

 

Alan M. Bennett

 

108,395,575

 

1,421,385

 

416,664

 

14,530,929

 

Rosemary T. Berkery

 

109,336,724

 

486,771

 

410,129

 

14,530,929

 

Peter J. Fluor

 

98,243,324

 

11,554,747

 

435,553

 

14,530,929

 

James T. Hackett

 

97,633,638

 

12,191,559

 

408,427

 

14,530,929

 

Samuel J. Locklear III

 

108,811,427

 

966,627

 

455,570

 

14,530,929

 

Deborah D. McWhinney

 

103,413,125

 

6,395,735

 

424,764

 

14,530,929

 

Armando J. Olivera

 

109,133,486

 

681,214

 

418,924

 

14,530,929

 

Joseph W. Prueher

 

106,799,431

 

3,020,520

 

413,673

 

14,530,929

 

Matthew K. Rose

 

109,060,091

 

748,691

 

424,842

 

14,530,929

 

David T. Seaton

 

104,819,463

 

4,199,920

 

1,214,241

 

14,530,929

 

Nader H. Sultan

 

109,253,880

 

559,556

 

420,188

 

14,530,929

 

Lynn C. Swann

 

109,130,178

 

706,912

 

396,534

 

14,530,929

 

 

The final voting results for proposals 2, 4, 5 and 6 described in the 2017 Proxy Statement were as follows:

 

Proposal

 

For

 

Against

 

Abstain

 

Broker Non-Votes

 

Advisory vote to approve Fluor’s named executive compensation

 

102,593,573

 

7,024,381

 

615,670

 

14,530,929

 

Fluor Corporation 2017 Performance Incentive Plan

 

101,947,030

 

7,722,481

 

564,113

 

14,530,929

 

Ratification of appointment of Ernst & Young LLP

 

120,835,307

 

3,348,281

 

580,965

 

 

Stockholder Proposal (Greenhouse Gas Emissions Reduction Goals)

 

38,020,000

 

65,654,091

 

6,559,533

 

14,530,929

 

 

2



 

The final voting results for proposal 3 described in the 2017 Proxy Statement were as follows:

 

Proposal

 

1 Year

 

2 Years

 

3 Years

 

Abstain

 

Advisory vote on the frequency of future advisory votes on the Company’s named executive compensation

 

98,830,585

 

238,668

 

10,492,951

 

671,420

 

 

(d)           The Board determined that an advisory vote on the compensation of Fluor’s named executives will be held annually until the next vote on the frequency of such votes.  A stockholder vote on the frequency of stockholder votes on the compensation of named executives is required to be held at least once every six years.

 

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.

 

 

May 9, 2017

FLUOR CORPORATION

 

 

 

By:

/s/ Carlos M. Hernandez

 

 

Carlos M. Hernandez

 

 

Executive Vice President, Chief Legal Officer and Secretary

 

4