Attached files

file filename
EX-99.1 - EX-99.1 - AXIALL CORP/DE/a13-12843_11ex99d1.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 22, 2013 (May 21, 2013)

 

AXIALL CORPORATION

(Exact name of registrant as specified in its charter)

 

Delaware

 

1-09753

 

58-1563799

(State or other jurisdiction of

 incorporation)

 

(Commission File Number)

 

(IRS Employer Identification No.)

 

115 Perimeter Center Place, Suite 460, Atlanta, GA

 

30346

(Address of principal executive offices)

 

(Zip Code)

 

Registrant’s telephone number, including area code:  (770) 395 - 4500

 

 

(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.

 

The following items of business were acted upon at the 2013 annual meeting of stockholders of Axiall Corporation (the “Company”) held on May 21, 2013:  (1) the election of eleven directors to serve until the next annual meeting of stockholders and until their successors are duly elected and qualified; (2) the approval, on an advisory basis, of the compensation of the Company’s named executive officers as disclosed in the annual meeting proxy statement; and (3) the ratification of the appointment of Ernst & Young LLP to serve as the Company’s independent registered public accounting firm for the year ending December 31, 2013.

 

The results of the voting on the election of directors were as follows:

 

Director Nominee

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

 

Paul D. Carrico

 

60,177,507

 

375,262

 

68,858

 

3,585,439

 

T. Kevin DeNicola

 

59,933,371

 

618,961

 

69,295

 

3,585,439

 

Patrick J. Fleming

 

59,820,309

 

732,035

 

69,283

 

3,585,439

 

Robert M. Gervis

 

60,134,674

 

417,521

 

69,432

 

3,585,439

 

Victoria F. Haynes

 

60,164,348

 

388,753

 

68,526

 

3,585,439

 

Stephen E. Macadam

 

60,175,204

 

377,379

 

69,044

 

3,585,439

 

William L. Mansfield

 

59,986,662

 

565,515

 

69,450

 

3,585,439

 

Michael H. McGarry

 

60,177,594

 

374,853

 

69,180

 

3,585,439

 

Mark L. Noetzel

 

60,163,049

 

389,376

 

69,202

 

3,585,439

 

Robert Ripp

 

60,163,409

 

388,820

 

69,398

 

3,585,439

 

David N. Weinstein

 

60,165,239

 

386,945

 

69,443

 

3,585,439

 

 

The results of voting on the approval, on an advisory basis, of the compensation of the Company’s named executive officers as disclosed in the annual meeting proxy statement were as follows:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

 

60,000,440

 

528,630

 

92,557

 

3,585,439

 

 

The results of voting on the ratification of the appointment of Ernst & Young LLP to serve as the Company’s independent registered public accounting firm for the year ending December 31, 2013 were as follows:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

 

63,125,746

 

1,005,244

 

76,076

 

0

 

 

Item 8.01              Other Events.

 

On May 21, 2013, the Company issued a press release announcing that its Board of Directors has declared a cash dividend of $0.08 per common share, payable on July 10, 2013 to shareholders of record as of June 28, 2013.   A copy of the press release is furnished as Exhibit 99.1 hereto, and is hereby incorporated herein by reference.

 

2



 

Item 9.01              Financial Statements and Exhibits.

 

(d)           Exhibits

 

Number

 

Exhibit

 

 

 

99.1

 

Press Release, dated May 21, 2013.

 

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.

 

 

AXIALL CORPORATION

 

 

 

 

 

By:

/s/ Timothy Mann, Jr.

 

Name: Timothy Mann, Jr.

 

Title: Executive Vice President, General Counsel and Secretary

 

 

Date:  May 22, 2013

 

 

3