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): March 4, 2014

 

 

Applied Materials, Inc.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   000-06920   94-1655526

(State or other jurisdiction of

incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

3050 Bowers Avenue

P.O. Box 58039 Santa Clara, CA

   95052-8039

(Address of principal executive

offices)

   (Zip Code)

Registrant’s telephone number, including area code: (408) 727-5555

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:

 

¨ 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.

The Annual Meeting of Stockholders of Applied Materials, Inc. (the “Company”) was held on March 4, 2014 (the “Annual Meeting”). At the Annual Meeting, the Company’s stockholders cast their votes on four proposals, as set forth below.

Proposal 1. Election of Directors.

 

Name of Nominee

   For    Against    Abstain    Broker Non-
Votes

Aart J. de Geus

   928,149,964    6,148,336    4,412,330    143,792,676

Gary E. Dickerson

   928,670,634    6,327,855    3,712,141    143,792,676

Stephen R. Forrest

   928,625,693    5,874,595    4,210,342    143,792,676

Thomas J. Iannotti

   922,811,635    11,610,048    4,288,947    143,792,676

Susan M. James

   927,608,237    6,933,498    4,168,895    143,792,676

Alexander A. Karsner

   927,278,265    7,057,432    4,374,933    143,792,676

Gerhard H. Parker

   927,342,196    6,766,391    4,602,043    143,792,676

Dennis D. Powell

   927,314,460    7,019,827    4,376,343    143,792,676

Willem P. Roelandts

   923,419,836    11,421,118    3,869,676    143,792,676

James E. Rogers

   923,665,643    10,980,616    4,064,371    143,792,676

Michael R. Splinter

   921,053,193    13,494,230    4,163,207    143,792,676

Robert H. Swan

   928,445,715    6,201,241    4,063,674    143,792,676

Each of the twelve nominees was elected to serve as a director for a one-year term and until he or she is succeeded by another qualified director who has been elected, or, if earlier, until his or her death, resignation or removal.

Proposal 2. Approval, on an Advisory Basis, of the Compensation of the Company’s Named Executive Officers.

 

For

 

Against

 

Abstain

 

Broker Non-

Votes

839,890,316

  94,177,861   4,642,453   143,792,676

The compensation of the Company’s named executive officers, as disclosed in the Company’s Proxy Statement for the Annual Meeting, was approved on an advisory basis.


Proposal 3. Ratification of the Appointment of Independent Registered Public Accounting Firm.

 

For

 

Against

 

Abstain

1,062,802,660

  15,151,048   4,549,598

The appointment of KPMG LLP as the Company’s independent registered public accounting firm for fiscal year 2014 was ratified.

Proposal 4. Stockholder Proposal Titled “Special Shareowner Meetings.”

 

For

 

Against

 

Abstain

 

Broker Non-

Votes

511,830,869

  420,705,010   6,174,751   143,792,676

The stockholder proposal titled “Special Shareowner Meetings” was approved, and the Company’s Board of Directors will take it under consideration.


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.

 

   

Applied Materials, Inc.

(Registrant)

Dated: March 6, 2014    
  By:  

/s/ Thomas F. Larkins

   

Thomas F. Larkins

Senior Vice President, General Counsel

and Corporate Secretary