Attached files

file filename
EX-99.1 - SLIDE PRESENTATION - REX ENERGY CORPdex991.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

Date of Report (Date of earliest event reported): May 12, 2011

 

 

Rex Energy Corporation

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-33610   20-8814402

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

476 Rolling Ridge Drive, Suite 300

State College, Pennsylvania 16801

(Address of Principal Executive Office and Zip Code)

(814) 278-7267

(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 obligations 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 12, 2011, Rex Energy Corporation (the “Company”) held its 2011 Annual Meeting of Stockholders (the “2011 Annual Meeting”) at 11:00 a.m. at The Pittsburgh Marriot City Center located at 112 Washington Place in Pittsburgh, Pennsylvania. As of March 23, 2011, the record date for the 2011 Annual Meeting, there were 44,312,714 shares of common stock issued and outstanding. A quorum of common stockholders, present in person or by proxy, representing 40,165,679 shares of common stock was present at the 2011 Annual Meeting. The final voting results of the 2011 Annual Meeting are set forth below.

Proposal One – Election of Directors

The Company’s common stockholders elected each of the Company’s six nominees for director to serve a term of one year to expire at the 2012 Annual Meeting of Stockholders or until their respective successors are duly elected and qualified, as set forth below:

 

Name

   Votes For      Votes Withheld      Broker Non-Votes  

Lance T. Shaner

     33,664,581         118,189         6,382,909   

Daniel J. Churay

     33,600,301         182,469         6,382,909   

John A. Lombardi

     33,453,392         329,378         6,382,909   

John W. Higbee

     33,452,895         329,875         6,382,909   

Eric L. Mattson

     33,671,085         111,685         6,382,909   

John J. Zak

     29,446,171         4,336,599         6,382,909   

Proposal Two – Ratification of the Appointment of Independent Registered Public Accounting Firm

The Company’s common stockholders ratified the selection of KPMG LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2011, as set forth below:

 

Votes For

  

Votes Against

  

Abstentions

  

Broker Non-Votes

40,021,478    54,638    89,563    0

Proposal Three – Advisory Vote on Executive Compensation

The Company’s common stockholders approved the compensation of its named executive officers as described in the Company’s definitive Proxy Statement filed with the Securities and Exchange Commission on April 8, 2011 (the “2011 Proxy Statement”), as set forth below:

 

Votes For

  

Votes Against

  

Abstentions

  

Broker Non-Votes

30,792,829    845,994    2,143,947    6,382,909

Proposal Four – Advisory Vote on Frequency of Vote on Executive Compensation

The Company’s common stockholders approved an annual advisory vote on executive compensation, as set forth below:

 

Votes For 1 Year

  

Votes For 2 Years

  

Votes for 3 Years

  

Abstentions

  

Broker Non-Votes

29,636,561    72,650    1,817,616    2,255,943    6,382,909

The proposals submitted to a vote of security holders at the 2011 Annual Meeting are described in more detail in the 2011 Proxy Statement.


Item 7.01 Regulation FD Disclosure.

On May 17, 2011, the Company made available on its website a presentation entitled “Rex Energy Corporate Presentation”, which can be accessed by going to www.rexenergy.com , selecting the “Investor Relations” tab, and then selecting the “Events & Presentations” tab. A copy of the presentation is furnished as Exhibit 99.1 to this Current Report on Form 8-K, which is incorporated by reference herein. The presentation materials will be available on the Company’s website until June 17, 2011.

In accordance with General Instruction B.2 of Form 8-K, the information under this heading, including the related Exhibit 99.1, shall not be deemed “filed” for purposes of Section 18 of the Securities Exchange Act of 1934, as amended, or otherwise subject to the liabilities of that section, nor shall it be deemed incorporated by reference in any filing under the Securities Act of 1933, as amended, except as shall be expressly set forth in such a filing.

 

Item 9.01 Financial Statements and Exhibits.

(d) Exhibits.

 

Exhibit
Number

  

Exhibit Title

99.1    Rex Energy Corporate Presentation.


SIGNATURE

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.

 

    REX ENERGY CORPORATION
Date: May 17, 2011     By:  

/s/ Jennifer L. McDonough

      Name: Jennifer L. McDonough
      Title: Vice President, General Counsel and Corporate Secretary