0001193125-11-135484.txt : 20110511 0001193125-11-135484.hdr.sgml : 20110511 20110511114506 ACCESSION NUMBER: 0001193125-11-135484 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20110506 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Submission of Matters to a Vote of Security Holders ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20110511 DATE AS OF CHANGE: 20110511 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ALCOA INC CENTRAL INDEX KEY: 0000004281 STANDARD INDUSTRIAL CLASSIFICATION: ROLLING DRAWING & EXTRUDING OF NONFERROUS METALS [3350] IRS NUMBER: 250317820 STATE OF INCORPORATION: PA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-03610 FILM NUMBER: 11830819 BUSINESS ADDRESS: STREET 1: 201 ISABELLA ST STREET 2: ALCOA CORPORATE CTR CITY: PITTSBURGH STATE: PA ZIP: 15212-5858 BUSINESS PHONE: 4125532576 MAIL ADDRESS: STREET 1: 801 ISABELLA ST STREET 2: ALCOA CORPORATE CTR CITY: PITTSBURGH STATE: PA ZIP: 15212-5858 FORMER COMPANY: FORMER CONFORMED NAME: ALUMINUM CO OF AMERICA DATE OF NAME CHANGE: 19920703 8-K 1 d8k.htm FORM 8-K Form 8-K

 

 

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 11, 2011 (May 6, 2011)

 

 

ALCOA INC.

(Exact name of Registrant as specified in its charter)

 

 

 

Pennsylvania   1-3610   25-0317820

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification Number)

 

390 Park Avenue, New York, New York   10022-4608
(Address of Principal Executive Offices)   (Zip Code)

Office of Investor Relations 212-836-2674

Office of the Secretary 212-836-2732

(Registrant’s telephone number, including area code)

 

(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 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

(b) Joseph T. Gorman retired from the Board of Directors of Alcoa Inc. (“Alcoa”) when his term expired on May 6, 2011.

(e) On May 6, 2011, Alcoa shareholders approved the Alcoa Internal Revenue Code Section 162(m) Compliant Annual Cash Incentive Compensation Plan (the “Plan”). A summary of the Plan was set forth under the heading “Item 5 – Proposal to Adopt Internal Revenue Code Section 162(m) Compliant Annual Cash Incentive Compensation Plan” in Alcoa’s definitive proxy statement for the 2011 annual meeting of shareholders filed with the Securities and Exchange Commission on March 7, 2011 (the “2011 Proxy Statement”) and is incorporated herein by reference. The summary of the Plan is qualified in its entirety by reference to the full text of the Plan which was attached as Attachment D to the 2011 Proxy Statement and is incorporated herein by reference.

 

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

(a) The 2011 annual meeting of Alcoa shareholders was held on May 6, 2011.

(b) Set forth below are the voting results for each of the matters submitted to a vote of the shareholders. As of the record date for the annual meeting, there were 1,061,578,724 shares of common stock outstanding and entitled to vote. 783,929,650 shares of common stock were represented in person or by proxy at the annual meeting.

Item 1. The three nominees for election to the Board of Directors named in the 2011 Proxy Statement were elected, each for a three-year term, based upon the following votes:

 

Nominee

   For      Against      Abstentions      Broker
Non-Votes
 

Klaus Kleinfeld

     509,021,730         26,953,113         23,043,397         224,911,410   

James W. Owens

     523,922,173         25,532,481         9,563,586         224,911,410   

Ratan N. Tata

     502,274,275         42,805,299         13,938,666         224,911,410   

Item 2. The proposal to ratify the selection of PricewaterhouseCoopers LLP to serve as the independent auditor of Alcoa for 2011 was approved based upon the following votes:

 

For

  

Against

    

Abstentions

    

Broker Non-Votes

 

769,333,747

     11,299,104         3,296,799         0   

Item 3. The proposal to approve, on an advisory basis, executive compensation was approved based upon the following votes:

 

For

  

Against

    

Abstentions

    

Broker Non-Votes

 

465,723,255

     87,252,194         6,042,234         224,911,967   

Item 4. The proposal on the frequency of future advisory votes on executive compensation received the following votes:

 

One Year

  

Two Years

    

Three Years

    

Abstentions

    

Broker Non-Votes

 

356,011,926

     9,143,360         188,641,889         5,219,887         224,912,588   

See Item 5.07(d) below.

 

2


Item 5. The proposal to adopt an Internal Revenue Code Section 162(m) Compliant Annual Cash Incentive Compensation Plan was approved based upon the following votes:

 

For

  

Against

    

Abstentions

    

Broker Non-Votes

 

536,127,897

     20,034,598         2,838,602         224,928,553   

Item 6. The proposal to eliminate the super-majority voting requirement in the Articles of Incorporation regarding amending Article SEVENTH (fair price protection), which required the affirmative vote of the holders of not less than 80% of the shares outstanding, was not approved based upon the following votes:

 

For

  

Against

    

Abstentions

    

Broker Non-Votes

 

746,520,006

     31,611,189         5,794,639         3,816   

Item 7. The proposal to eliminate the super-majority voting requirement in the Articles of Incorporation regarding amending Article EIGHTH (director elections), which required the affirmative vote of the holders of not less than 80% of the shares outstanding, was not approved based upon the following votes:

 

For

  

Against

    

Abstentions

    

Broker Non-Votes

 

745,398,739

     32,606,973         5,920,122         3,816   

Item 8. The proposal to eliminate the super-majority voting requirement in Article EIGHTH of the Articles of Incorporation relating to the removal of directors, which required the affirmative vote of the holders of not less than 80% of the shares outstanding, was not approved based upon the following votes:

 

For

  

Against

    

Abstentions

    

Broker Non-Votes

 

748,624,337

     29,321,582         5,979,816         3,915   

Item 9. The shareholder proposal to take action by written consent was approved, as an advisory vote, based upon the following votes:

 

For

  

Against

    

Abstentions

    

Broker Non-Votes

 

327,359,139

     226,523,075         5,131,916         224,915,520   

Item 10. The shareholder proposal to declassify the Board was approved, as an advisory vote, based upon the following votes:

 

For

  

Against

    

Abstentions

    

Broker Non-Votes

 

450,876,352

     103,933,738         4,206,486         224,913,074   

(d) Based upon the voting results on Item 4, the Board of Directors has determined that advisory votes on executive compensation will be submitted to shareholders on an annual basis until the next required advisory vote on the frequency of shareholder votes on executive compensation.

 

3


Item 9.01. Financial Statements and Exhibits.

 

(d) Exhibits.

The following is filed as an exhibit to this report:

 

10    Alcoa Internal Revenue Code Section 162(m) Compliant Annual Cash Incentive Compensation Plan (incorporated by reference to Attachment D to Alcoa’s Definitive Proxy Statement on Form DEF 14A filed March 7, 2011).

 

4


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.

 

ALCOA INC.
By:  

    /s/ Nicholas J. DeRoma

Name:       Nicholas J. DeRoma
Title:       Executive Vice President,
      Chief Legal and Compliance Officer

Date: May 11, 2011

 

5


EXHIBIT INDEX

 

Exhibit
No.

  

Description

10    Alcoa Internal Revenue Code Section 162(m) Compliant Annual Cash Incentive Compensation Plan (incorporated by reference to Attachment D to Alcoa’s Definitive Proxy Statement on Form DEF 14A filed March 7, 2011).

 

6