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

May 13, 2015

Date of Report (Date of earliest event reported)

 

 

NATIONAL OILWELL VARCO, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   1-12317   76-0475815

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

7909 Parkwood Circle Dr.

Houston, Texas

  77036
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: 713-346-7500

 

(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 May 13, 2015, National Oilwell Varco, Inc. (the “Company”) held its Annual Meeting of Stockholders where the following matters were voted upon and approved by the Company’s stockholders:

1. the election of nine members to the Board of Directors;

2. the ratification of the appointment of Ernst & Young LLP as the Company’s independent auditors for 2015;

3. the approval, on an advisory basis, of the compensation of our named executive officers;

The following is a summary of the voting results for each matter presented to the Company’s stockholders:

 

     FOR      AGAINST      ABSTAIN      BROKER
NON-VOTES
 

1. Election of directors:

           

Clay C. Williams

     295,872,914         10,789,597         1,837,228         35,715,230   

Greg L. Armstrong

     301,980,081         5,285,986         1,233,672         35,715,230   

Robert E. Beauchamp

     304,299,228         2,964,309         1,236,202         35,715,230   

Marcela E. Donadio

     302,772,386         4,482,653         1,244,700         35,715,230   

Ben A. Guill

     303,039,716         4,213,140         1,246,883         35,715,230   

David D. Harrison

     301,156,904         6,107,720         1,235,115         35,715,230   

Roger L. Jarvis

     303,299,846         3,961,543         1,238,350         35,715,230   

Eric L. Mattson

     301,856,736         5,408,530         1,234,473         35,715,230   

Jeffery A. Smisek

     305,796,270         1,460,668         1,242,801         35,715,230   

The nine directors nominated by the Board of Directors were re-elected to serve one-year terms expiring in 2016. There were no nominees to office other than the directors elected.

 

     FOR      AGAINST      ABSTAIN      BROKER
NON-VOTES
 

2. Ratification of the appointment of Ernst & Young LLP as the Company’s independent auditors for 2015

     320,918,216         21,554,667         1,742,086         0   


     FOR      AGAINST      ABSTAIN      BROKER
NON-VOTES
 

3. Approval of the compensation of the Company’s named executive officers

     299,429,864         7,465,527         1,604,348         35,715,230   


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.

 

Date: May 13, 2015 NATIONAL OILWELL VARCO, INC.

/s/ Brigitte M. Hunt

Brigitte M. Hunt

Vice President