Attached files

file filename
EX-99.1 - EXHIBIT 99.1 - MCDERMOTT INTERNATIONAL INCa50627510ex99-1.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 7, 2013
________________________

McDermott International, Inc.
(Exact name of registrant as specified in its charter)
________________________

REPUBLIC OF PANAMA
(State or other jurisdiction of incorporation)

001-08430 72-0593134
(Commission File Number) (IRS Employer Identification No.)
 
757 N. Eldridge Parkway

Houston, Texas

77079

(Address of Principal Executive Offices) (Zip Code)

Registrant’s telephone number, including area code:  (281) 870-5000


(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.

Results of Annual Meeting of Stockholders

We held our 2013 Annual Meeting of Stockholders (the “Annual Meeting”) on Tuesday, May 7, 2013, in Houston, Texas.  Set forth below are the final voting results on each matter submitted to a vote of stockholders at the Annual Meeting.  Each proposal is described in more detail in our Proxy Statement for the Annual Meeting dated March 28, 2013.  

Proposal 1:  The stockholders elected each of the eight director nominees to our Board of Directors for a one-year term, with the voting results as follows:

Nominee Votes For Votes Withheld Broker Non-Votes
John F. Bookout, III 192,667,089 1,823,289 22,299,649
Roger A. Brown 192,274,600 2,215,778 22,299,649
Stephen G. Hanks 192,555,235 1,935,143 22,299,649
Stephen M. Johnson 189,087,278 5,403,100 22,299,649
D. Bradley McWilliams 192,571,778 1,918,600 22,299,649
William H. Schumann, III 192,769,747 1,720,631 22,299,649
Mary L. Shafer-Malicki 192,804,697 1,685,681 22,299,649
David A. Trice 192,521,727 1,968,651 22,299,649

Proposal 2:  The stockholders approved, on an advisory basis, our named executive officer compensation, with the voting results as follows:

For Against Abstentions Broker Non-Votes
186,754,177 7,073,926 662,275 22,299,649

Proposal 3:  The stockholders ratified the appointment of Deloitte & Touche LLP as our independent registered public accounting firm for the year ending December 31, 2013, with the voting results as follows:

For Against Abstentions
216,085,499 463,599 240,929

A copy of our press release announcing the results of the Annual Meeting is attached hereto as Exhibit 99.1 and is incorporated herein by reference.  

Item 9.01 Financial Statements and Exhibits.

(d)       Exhibits  

          99.1      Press Release Announcing the Results of the Annual Meeting dated May 7, 2013.

2

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.

McDERMOTT INTERNATIONAL, INC.

 
 

 

 

By:

/s/ Perry L. Elders

Perry L. Elders

Senior Vice President and Chief Financial Officer

 

May 7, 2013

3