Attached files

file filename
EX-3 - EX-3 - HEXCEL CORP /DE/a10-9925_1ex3.htm

 

 

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 11, 2010 (May 6, 2010)

Date of report (Date of earliest event reported)

 

Hexcel Corporation

(Exact Name of Registrant as Specified in Charter)

 

Delaware

 

1-8472

 

94-1109521

(State of Incorporation)

 

(Commission File No.)

 

(IRS Employer Identification No.)

 

Two Stamford Plaza

281 Tresser Boulevard

Stamford, Connecticut  06901-3238

(Address of Principal Executive Offices and Zip Code)

 

(203) 969-0666

(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 (see General Instruction A.2. below):

 

o            Written Communication 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))

 

 

 



 

Section 5—Corporate Governance and Management

 

Item 5.03  Amendment to Articles of Incorporation or Bylaws; Change in Fiscal Year

 

Effective as of May 6, 2010, Hexcel’s bylaws were amended to specify that the board shall fix the number of directors from time to time by resolution.  The by-laws continue to require that there be at least 3, and no more than 15, directors.  The bylaws, as amended and restated to reflect this change, are filed as an exhibit hereto.

 

Item 5.07   Submission of Matters to a Vote of Security Holders

 

(a)          Hexcel’s annual meeting of shareholders was held on May 6, 2010.

 

(b)         The shareholders elected all of Hexcel’s nominees for director and ratified the appointment of PricewaterhouseCoopers LLP as Hexcel’s independent registered public accounting firm for 2010.

 

Election of Directors

 

Name of Director

 

Shares For

 

Shares Against

 

Broker Non-Votes

 

 

 

 

 

 

 

 

 

Joel S. Beckman

 

66,612,678

 

5,682,707

 

17,721,372

 

David E. Berges

 

67,624,178

 

4,671,207

 

17,721,372

 

Lynn Brubaker

 

70,737,828

 

1,557,557

 

17,721,372

 

Jeffrey C. Campbell

 

71,054,238

 

1,241,147

 

17,721,372

 

Sandra L. Derickson

 

70,727,922

 

1,567,463

 

17,721,372

 

W. Kim Foster

 

71,049,764

 

1,245,621

 

17,721,372

 

Jeffrey A. Graves

 

70,593,230

 

1,702,155

 

17,721,372

 

David C. Hill

 

71,052,483

 

1,242,902

 

17,721,372

 

David C. Hurley

 

70,589,951

 

1,705,434

 

17,721,372

 

David L. Pugh

 

66,644,788

 

5,650,597

 

17,721,372

 

 

Ratification of PricewaterhouseCoopers LLP

 

For

 

86,983,465

 

Against

 

2,989,368

 

Abstain

 

43,924

 

 

Section 9—Financial Statements and Exhibits

 

Item 9.01                                               Financial Statements and Exhibits

 

(d)                                 Exhibits

 

3                                          Bylaws of Hexcel Corporation, amended and restated as of May 6, 2010.

 

2



 

Signature

 

Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

 

HEXCEL CORPORATION

 

 

May 11, 2010

 

 

 

 

/s/ Ira J. Krakower

 

Ira J. Krakower

 

Senior Vice President, General Counsel & Secretary

 

3



 

Exhibit Index

 

Exhibit No.

 

Description

 

 

 

3

 

Bylaws of Hexcel Corporation, amended and restated as of May 6, 2010.

 

4