8-K 1 d751674d8k.htm FORM 8-K Form 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 20, 2019

 

 

VISTRA ENERGY CORP.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-38086   36-4833255

(State or other jurisdiction of

incorporation or organization)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

 

6555 Sierra Drive

Irving, TX

  75039
(Address of principal executive offices)   (Zip Code)

(214) 812-4600

(Registrant’s telephone number, including area code)

N/A

(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.l4a-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 class

 

Trading Symbol(s)

 

Name of each exchange
on which registered

Common stock, par value $0.01

per share

  VST   New York Stock Exchange
Warrants   VST.WS.A   New York Stock Exchange
7.00% tangible equity units   DYNC   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 5.02.    Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

Amendment to Vistra Energy Corp. 2016 Omnibus Incentive Compensation Plan

As disclosed in Item 5.07 below, the shareholders of Vistra Energy Corp. (the “Company”) approved an amendment to the Vistra Energy Corp. 2016 Omnibus Incentive Plan (as amended or amended and restated from time to time, the “Plan”) at the 2019 Annual Meeting of Shareholders (the “Annual Meeting”) of the Company on May 20, 2019. The amendment to the Plan was summarized in the Company’s definitive proxy statement on Schedule 14A filed with the Securities and Exchange Commission on April 25, 2019 (the “Proxy Statement”) under the heading “Proposal 3: Approval of an Amendment to the Company’s 2016 Omnibus Incentive Plan” and reflected in Appendix A to the Proxy Statement, which are incorporated herein by reference. The description of the Plan is qualified in its entirety by reference to the actual terms of the Plan, a copy of which is filed as Exhibit 10.1 hereto and incorporated herein by reference.

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

On May 20, 2019, at the Company’s Annual Meeting, the Company’s stockholders approved the proposals listed below. The final voting results regarding each proposal are set forth in the following tables.

The Election of Directors

Proposal One – The Election of Directors. Voting results for Proposal One were as follows:

Paul M. Barbas:

 

For

 

Abstain

 

Broker

Nonvotes

348,405,293   66,312,113   13,595,832

Cyrus Madon:

 

For

 

Abstain

 

Broker

Nonvotes

344,065,492   70,651,914   13,595,832

Geoffrey D. Strong:

 

For

 

Abstain

 

Broker

Nonvotes

343,858,574   70,858,832   13,595,832

Bruce E. Zimmerman:

 

For

  

Abstain

  

Broker

Nonvotes

412,502,934    2,214,472    13,595,832

As a result, Paul M. Barbas, Cyrus Madon, Geoffrey D. Strong, and Bruce E. Zimmerman were elected to the Board as Class III directors with a term expiring at the 2022 Annual Meeting of Stockholders.

Proposal Two – Approval, on an Advisory Basis, of Named Executive Officer Compensation. Voting results were as follows:

 

For

 

Against

 

Abstain

 

Broker

Nonvotes

405,859,379   7,465,060   1,392,967   13,595,832

 


As a result, the compensation of the named executive officers was approved on an advisory basis.

Proposal Three – Approval of an Amendment to the Vistra Energy Corp. 2016 Omnibus Incentive Plan to Increase the Number of Shares Available for Issuance to Plan Participants. Voting results were as follows:

 

For

 

Against

 

Abstain

 

Broker

Nonvotes

404,282,750   10,598,585   285,974   13,145,929

As a result, the amendment to the Plan to increase the number of shares available for issuance to plan participants was approved.

Proposal Four – Ratification of the Selection of Deloitte & Touche LLP as the Company’s Independent Registered Public Accounting Firm for the Year Ended December 31, 2019. Voting results were as follows:

 

For

 

Against

 

Abstain

426,947,826   1,344,243   21,169

As a result, the Company’s selection of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2019 was ratified.

Item 9.01. Financial Statements and Exhibits.

(d)    Exhibits.

The following exhibit is filed in accordance with the provisions of Item 601 of Regulation S-K:

 

Exhibit
No.
  

Description

10.1    Amended and Restated Vistra Energy Corp. 2016 Omnibus Incentive Plan, effective as of May 20, 2019.


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 thereunto duly authorized.

 

   

Vistra Energy Corp.

Dated: May 23, 2019    

/s/ Stephanie Zapata Moore

   

Name:

 

Stephanie Zapata Moore

   

Title:

 

Executive Vice President, General Counsel, Chief

     

Compliance Officer, and Corporate Secretary