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
 
Xcel Energy Inc.
(Exact name of registrant as specified in its charter)
 
Minnesota
(State or other jurisdiction of incorporation)
 
001-3034
 
41-0448030
(Commission File Number)
 
(IRS Employer Identification No.)
 
 
 
414 Nicollet Mall, Minneapolis, Minnesota
 
55401
(Address of principal executive offices)
 
(Zip Code)
 
Registrant’s telephone number, including area code (612) 330-5500
 
N/A
(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 (see General Instruction A.2. below):

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.

Xcel Energy Inc. (the Company) held its 2013 annual meeting of shareholders on May 22, 2013. At the meeting shareholders:

 
·
elected all 12 directors nominated by the Board of Directors;
 
·
ratified the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for 2013;
 
·
approved, on an advisory basis, the Company’s executive compensation as set forth in the 2013 proxy statement; and
 
·
did not approve a shareholder proposal presented at the meeting on the separation of the role of Chairman and Chief Executive Officer.

Set forth below are the final voting results for each of the proposals.

Proposal 1 — Election of Directors

Name
 
Votes For
   
Votes
Against
   
Votes
Withheld
   
Broker
Non-Vote
 
Gail Koziara Boudreaux
  335,943,064     3,941,229     2,189,070     70,986,377  
Fredric W. Corrigan
  336,010,264     3,849,151     2,213,948     70,986,377  
Richard K. Davis
  336,550,604     3,323,540     2,199,219     70,986,377  
Benjamin G.S. Fowke III
  328,124,680     9,053,189     4,895,494     70,986,377  
Albert F. Moreno
  334,137,134     5,703,529     2,232,700     70,986,377  
Richard T. O’Brien
  336,718,583     3,110,036     2,244,744     70,986,377  
Christopher J. Policinski
  333,696,331     6,122,668     2,254,364     70,986,377  
A. Patricia Sampson
  333,666,486     5,815,211     2,591,665     70,986,377  
James J. Sheppard
  336,509,441     3,340,611     2,223,310     70,986,377  
David A. Westerlund
  336,410,291     3,394,835     2,268,237     70,986,377  
Kim Williams
  336,462,720     3,452,405     2,158,237     70,986,377  
Timothy V. Wolf
  336,546,847     3,201,983     2,324,532     70,986,377  

Proposal 2 — Proposal to ratify the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for 2013.

Votes For
   
Votes Against
   
Votes Abstained
 
406,397,224     4,798,320     1,864,196  

Proposal 3 —Advisory vote on executive compensation.

Votes For
   
Votes Against
   
Votes Abstained
   
Broker Non-Votes
 
320,569,118     16,829,399     4,670,584     70,990,639  

Proposal 4 — Shareholder proposal on the separation of the role of the Chairman and Chief Executive Officer.

Votes For
   
Votes Against
   
Votes Abstained
   
Broker Non-Votes
 
71,751,660     266,469,051     3,848,390     70,990,639  
 
 
 

 

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.

May 24, 2013
Xcel Energy Inc.
 
(a Minnesota corporation)
   
 
/s/ Judy M. Poferl
 
Judy M. Poferl
 
Vice President and Corporate Secretary