Attached files

file filename
EX-99.3 - EX-99.3 - SONIC AUTOMOTIVE INCd715492dex993.htm
EX-99.1 - EX-99.1 - SONIC AUTOMOTIVE INCd715492dex991.htm
EX-99.2 - EX-99.2 - SONIC AUTOMOTIVE INCd715492dex992.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): April 22, 2014

 

 

SONIC AUTOMOTIVE, INC.

(Exact name of registrant as specified in its charter)

 

 

Delaware

(State or other jurisdiction

of incorporation)

 

001-13395   56-201079

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

4401 Colwick Road

Charlotte, North Carolina

  28211
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (704) 566-2400

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 2.02 Results of Operations and Financial Condition.

On April 22, 2014, we issued a press release announcing results for our fiscal quarter ended March 31, 2014. A copy of the press release is attached hereto as Exhibit 99.1 and a copy of the earnings call presentation materials is attached hereto as Exhibit 99.2.

 

Item 5.07 Submission of Matters to a Vote of Security Holders.

At Sonic’s Annual Meeting of Stockholders held on April 16, 2014, the following actions took place:

Mr. O. Bruton Smith, Mr. B. Scott Smith, Mr. David Bruton Smith, Mr. William I. Belk, Mr. William R. Brooks, Mr. Bernard C. Byrd, Jr., Mr. Victor H. Doolan, Mr. Robert Heller and Mr. Robert L. Rewey were reelected as directors by Sonic’s stockholders.

 

     Votes For      Votes
Withheld
     Broker
Non-Votes
     Votes
Abstained
 

Election of O. Bruton Smith

     149,252,066         1,166,158         8,573,832         —     

Election of B. Scott Smith

     148,555,799         1,862,425         8,573,832         —     

Election of David Bruton Smith

     148,637,389         1,780,835         8,573,832         —     

Election of William I. Belk

     137,947,564         12,470,660         8,573,832         —     

Election of William R. Brooks

     148,777,480         1,640,744         8,573,832         —     

Election of Bernard C. Byrd, Jr.

     144,441,737         5,976,487         8,573,832      

Election of Victor H. Doolan

     137,950,323         12,467,901         8,573,832         —     

Election of Robert Heller

     137,852,657         12,565,567         8,573,852         —     

Election of Robert L. Rewey

     145,892,907         4,525,317         8,573,852         —     

Sonic’s stockholders approved, on a non-binding advisory basis, Sonic’s executive compensation as disclosed in its proxy statement for the Annual Meeting.

 

     Votes For      Votes
Against
     Broker
Non-Votes
     Votes
Abstained
 

Approval, on a non-binding advisory basis, of Sonic’s executive compensation as disclosed in its proxy statement for the Annual Meeting

     144,155,559         6,177,765         8,573,932         84,900   

Sonic’s stockholders approved the Sonic Automotive, Inc. Incentive Compensation Plan as disclosed in its proxy statement for the Annual Meeting.

 

     Votes For      Votes
Against
     Broker
Non-Votes
     Votes
Abstained
 

Approval of the Sonic Automotive, Inc. Incentive Compensation Plan

     149,352,744         1,058,152         8,573,932         7,328   

Sonic’s stockholders ratified of the appointment of Ernst & Young LLP as Sonic’s independent accountants for the fiscal year ending December 31, 2014.

 

     Votes For      Votes
Against
     Broker
Non-Votes
     Votes
Abstained
 

Ratification of appointment of Ernst & Young LLP as the independent public accounting firm

     158,965,433         23,220         0         3,503   

 

- 2 -


Item 7.01 Regulation FD Disclosure.

On April 22, 2014, we issued a press release announcing the approval of a quarterly cash dividend. A copy of the press release is attached hereto as Exhibit 99.3.

 

Item 9.01. Financial Statements and Exhibits.

 

  (d) Exhibits.

 

99.1    Press release of Sonic Automotive, Inc. dated April 22, 2014
99.2    Earnings call presentation materials
99.3    Press release of Sonic Automotive, Inc. dated April 22, 2014

 

- 3 -


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.

 

SONIC AUTOMOTIVE, INC.
By:  

/s/ HEATH R. BYRD

  Heath R. Byrd
  Executive Vice President and Chief Financial Officer

Dated: April 22, 2014

 

- 4 -


INDEX TO EXHIBITS

 

Exhibit
No.

  

Description

99.1    Press release of Sonic Automotive, Inc. dated April 22, 2014
99.2    Earnings call presentation materials
99.3    Press release of Sonic Automotive, Inc. dated April 22, 2014

 

- 5 -