Attached files

file filename
EX-14.1 - EXHIBIT 14.1 - NV ENERGY, INC.exhibit14-1.htm
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 10, 2012



         
   
Registrant, State of Incorporation, Address of
 
I.R.S. Employer
Commission File
 
Principal Executive Offices and Telephone
 
Identification
Number
 
Number
 
Number

1-08788
 
NV ENERGY, INC.
 
88-0198358
   
Nevada
   
   
6226 West Sahara Avenue
   
   
Las Vegas, Nevada  89146
   
   
(702)  402-5000
   
         


None
(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))
 



TABLE OF CONTENTS





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

   As further described under Item 5.07 below, on May 10, 2012, the stockholders of NV Energy, Inc. (the “Company”) approved at their Annual Meeting an amendment and restatement of the Company’s 2003 Non-Employee Director Stock Plan (the “NEDSP”).  The terms of the NEDSP are in all material respects the same as the prior version of the plan, except that (1) the termination date of the NEDSP was extended from December 31, 2012 to December 31, 2022, (2) the total number of shares authorized for issuance under the NEDSP was increased from 700,000 to 1,400,000 shares and (3) the method of determining the market price of the Company’s Common Stock for purposes of calculating the number of shares issuable to participants was changed from a 30-day average to the grant date fair value so as to be consistent with FASC ASC 718.  In addition, various other minor changes were made to clarify the operation and administration of the NEDSP.

 
 
Amendments to the Registrant's Code of Ethics, or Waiver of a Provision of the Code of Ethics.

   On May 10, 2012, the Audit Committee of the Board of Directors amended and restated the Company’s Code of Ethics applicable to the Company’s financial executives.  The material changes to the Code of Ethics were:  to clarify that the policy supplements but does not replace the Company’s general statement of principles, policies and procedures (entitled “The Power of Integrity – Our Code of Business Conduct”), to clarify and update the procedures for reporting significant or material deficiencies or weaknesses in internal controls, fraud, attempts to improperly influence the independent auditors, or other violations of the Code of Ethics, and to strengthen the provisions ensuring confidentiality of those making reports and protecting against retaliation.  In addition, various other minor changes were made to clarify the interpretation, operation and administration of the Code of Ethics.  A copy of the Amended and Restated Code of Ethics is filed herewith as Exhibit 14.1.
 
 
 
Submission of Matters to a Vote of Security Holders.

   The Company held its annual meeting of stockholders on May 10, 2012. Each matter voted upon at the meeting and the results of the voting on each such matter are presented below.
 
 
Proposal 1 – Election of ten (10) directors to serve one-year terms and until their successors are elected and qualified.
 
                 
Nominee
  
Votes For
  
Votes Against
  
 Abstentions  
Broker Non-Votes
Joseph B. Anderson, Jr.
  
  177,293,299
  
  25,316,680
  
226,721      15,847,296
Glenn C. Christenson
  
201,589,755
  
1,012,815
  
234,130    15,847,296
Susan F. Clark
  201,656,990   975,636   204,074    15,847,296
Stephen E. Frank
  169,076,097   33,525,350   235,253    15,847,296
Brian J. Kennedy
  
201,660,482
  
945,515
  
230,703    15,847,296
Maureen T. Mullarkey
  201,626,143   995,707   214,850    15,847,296
John F. O’Reilly
  200,471,906   2,144,275   220,519    15,847,296
Philip G. Satre
  200,980,868   1,629,012   226,820    15,847,296
Donald D. Snyder
  166,986,826   35,617,321   232,553    15,847,296
Michael W. Yackira
  200,795,774   1,829,195   211,731    15,847,296
 
All ten nominees for director were elected.
 
 
Proposal 2 – Advisory vote on the Company’s executive compensation.
 
             
Votes For
  
Votes Against
  
Abstentions
  
Broker Non-Votes
  198,416,694
  
  3,975,040
  
  444,966
  
  15,847,296
 
The advisory vote on the  Company’s executive compensation was approved.
 
 
Proposal 3 – Proposal to approve the amendment and restatement of the Company’s 2003 Non-Employee Director Stock Plan.
 
 
             
Votes For
  
Votes Against
  
Abstentions
  
Broker Non-Votes
  199,247,037
  
3,262,632 
  
 327,031 
  
  15,847,296
 
    The amendment and restatement of the Company’s 2003 Non-Employee Director Stock Plan was approved.
 
 
Proposal 4 – Ratification of the appointment of Deloitte & Touche LLP as the independent registered public accounting firm for 2012.
 
 
         
Votes For
  
Votes Against
  
Abstentions
 217,068,077
  
 1,381,322
  
 234,597
 
The appointment of Deloitte & Touche LLP was ratified.
 

 
Item 9.01   Financial Statements and Exhibits.

(d)  Exhibits — The following exhibit is filed with this Form 8-K:
 
 




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, thereunto duly authorized.

         
 
NV Energy, Inc.
 (Registrant)
  
 
Date:  May 14, 2012 
By:  
/s/ E. Kevin Bethel
 
   
E. Kevin Bethel 
 
   
Chief Accounting Officer