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): June 9, 2011
KAISER ALUMINUM CORPORATION
(Exact Name of Registrant as Specified in its Charter)
         
Delaware   0-52105   94-3030279
(State or Other Jurisdiction   (Commission   (I.R.S. Employer
of Incorporation)   File Number)   Identification No.)
     
27422 Portola Parkway, Suite 200    
Foothill Ranch, California   92610-2831
(Address of Principal Executive Offices)   (Zip Code)
(949) 614-1740
(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 obligation of the registrant under any of the following provisions:
o     Written communications 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))
 
 

 


 

Item 5.07. Submission of Matters to a Vote of Security Holders.
     On June 9, 2011, Kaiser Aluminum Corporation (the “Company”) held its 2011 Annual Meeting of Stockholders. Below are the matters that were voted upon at the meeting and the final voting results as reported by our inspector of elections.
  (1)   Election of Directors — The stockholders elected four Class II directors, each for a term expiring at the Company’s 2014 Annual Meeting of Stockholders. The voting results were as follows:
                         
Nominee Name   Votes For   Votes Withheld   Broker Non-Votes
Carolyn Bartholomew
    17,025,188       104,830       820,860  
Jack A. Hockema
    16,893,238       236,780       820,860  
Lauralee E. Martin
    16,993,459       136,559       820,860  
Brett E. Wilcox
    17,038,020       91,998       820,860  
     The other directors with terms continuing after the 2011 Annual Meeting of Stockholders are David Foster, Teresa A. Hopp, William F. Murdy, Alfred E. Osborne, Jr., Jack Quinn, and Thomas M. Van Leeuwen.
  (2)   Advisory Vote on Executive Compensation — The stockholders approved, on an advisory, non-binding basis, the compensation of the Company’s named executive officers. The voting results were as follows:
             
For   Against   Abstain   Broker Non-Votes
14,913,705
  1,815,805   400,508   820,860
  (3)   Recommendation of Frequency of Future Advisory Votes on Executive Compensation — The stockholders recommended, on an advisory, non-binding basis, a frequency of one year for future advisory votes on executive compensation. The voting results were as follows:
                 
1 Year   2 Years   3 Years   Abstain   Broker Non-Votes
16,084,349   10,004   930,718   104,947   820,860
     Based on these results, and consistent with the Company’s recommendation, the board of directors has determined that the Company will hold an advisory vote on executive compensation every year.
  (4)   Ratification of the Selection of Independent Registered Public Accounting Firm — The stockholders ratified the selection of Deloitte & Touche LLP as the independent registered public accounting firm for the Company for 2011. The voting results were as follows:
         
For   Against   Abstain
         
17,889,490   60,584   804

 


 

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.
         
  KAISER ALUMINUM CORPORATION
(Registrant)
 
 
  By:   /s/ John M. Donnan    
    John M. Donnan   
    Senior Vice President, Secretary and
General Counsel 
 
 
Date: June 10, 2011