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 16, 2013
 
Colfax Corporation
 
(Exact name of registrant as specified in its charter)
 
Delaware
001-34045
54-1887631
(State or other jurisdiction
(Commission
(I.R.S. Employer
of incorporation)
File Number)
Identification No.)
 
8170 Maple Lawn Boulevard, Suite 180
Fulton, MD 20759
(Address of Principal Executive Offices) (Zip Code)
 
(301) 323-9000
(Registrant’s telephone number, including area code)
 
(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.
 
On May 16, 2013, Colfax Corporation (the “Company”) held its 2013 Annual Meeting of Stockholders (the “Annual Meeting”), at which two proposals were submitted to the Company’s stockholders. The proposals are described in detail in the Company’s Proxy Statement for the Annual Meeting filed with the Securities and Exchange Commission on April 5, 2013.  The final results for each proposal are set forth below.
 
Proposal 1:  Election of Directors
 
The Company’s stockholders elected nine directors to the Company’s Board of Directors, to hold office until the next annual meeting of stockholders and until their respective successors are elected and qualified.  The votes regarding this proposal were as follows:
 
 
 
Votes For
 
Votes Against
 
Abstain
 
Broker non-votes
Mitchell P. Rales
 
87,129,557
 
2,252,634
 
5,260
 
3,593,806
Steven E. Simms
 
88,961,527
 
420,664
 
5,260
 
3,593,806
Patrick W. Allender
 
89,216,632
 
165,559
 
5,260
 
3,593,806
Thomas S. Gayner
 
89,067,771
 
314,420
 
5,260
 
3,593,806
Rhonda L. Jordan
 
89,205,482
 
175,709
 
6,260
 
3,593,806
Clay H. Kiefaber
 
88,600,764
 
784,985
 
1,702
 
3,593,806
San W. Orr, III
 
88,600,386
 
780,805
 
6,260
 
3,593,806
A. Clayton Perfall
 
89,220,186
 
162,005
 
5,260
 
3,593,806
Rajiv Vinnakota
 
89,204,505
 
176,686
 
6,260
 
3,593,806
 
Proposal 2: Ratification of Appointment of Independent Registered Public Accounting Firm
 
The Company’s stockholders ratified the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2013.  The votes regarding this proposal were as follows:
 
Votes For
 
Votes Against
 
Abstain
 
Broker non-votes
92,762,341
 
207,782
 
11,134
 
 






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.
 
 

 
 
 
COLFAX CORPORATION
 
 
Date: May 20, 2013
By:
/s/ C. Scott Brannan
 
 
Name:
C. Scott Brannan
 
Title:
Senior Vice President, Finance and Chief Financial Officer