Attached files

file filename
EX-10.1 - EX-10.1 - HCA Healthcare, Inc.d717841dex101.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 25, 2014 (April 23, 2014)

 

 

HCA HOLDINGS, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-11239   27-3865930

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

One Park Plaza, Nashville, Tennessee   37203
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (615) 344-9551

Not Applicable

(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):

 

¨ 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 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

HCA Holdings, Inc. Employee Stock Purchase Plan

The Board of Directors of HCA Holdings, Inc. (the “Company”) previously approved, subject to stockholder approval, the HCA Holdings, Inc. Employee Stock Purchase Plan (the “ESPP”), which enables ESPP participants to purchase shares of the Company’s common stock during certain offering periods pursuant to the terms thereof. According to the results from the Company’s Annual Meeting of Stockholders (the “Annual Meeting”) held on April 23, 2014 at the Company’s corporate headquarters in Nashville, Tennessee (as noted in Item 5.07 below), the Company’s stockholders approved the ESPP. A detailed summary of the material terms of the ESPP appears on pages 22 – 24 of the Company’s Definitive Proxy Statement on Schedule 14A, which was filed with the Securities and Exchange Commission on March 14, 2014 (the “Proxy Statement”), and is incorporated herein by reference. That summary and the foregoing description of the ESPP do not purport to be complete and are qualified in their entirety by reference to the full text of the ESPP, a copy of which is attached to this report as Exhibit 10.1 and is incorporated herein by reference.

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

At the Annual Meeting, a total of 403,753,532 shares of the Company’s common stock, out of a total of 443,756,462 shares of common stock outstanding and entitled to vote, were present in person or represented by proxies. The following proposals were voted on and approved by the Company’s stockholders at the Annual Meeting:

1. Election to the Company’s Board of Directors of the following 13 director nominees for a one-year term:

 

     For      Withheld      Broker Non-Votes  

Richard M. Bracken

     370,597,311         10,808,026         22,348,195   

R. Milton Johnson

     375,172,936         6,232,401         22,348,195   

Robert J. Dennis

     376,355,536         5,049,801         22,348,195   

Nancy-Ann DeParle

     378,899,649         2,505,688         22,348,195   

Thomas F. Frist III

     370,804,218         10,601,119         22,348,195   

William R. Frist

     370,813,357         10,591,980         22,348,195   

Ann H. Lamont

     377,467,466         3,937,871         22,348,195   

Jay O. Light

     377,417,528         3,987,809         22,348,195   

Geoffrey G. Meyers

     377,482,143         3,923,194         22,348,195   

Michael W. Michelson

     370,735,204         10,670,133         22,348,195   

Stephen G. Pagliuca

     370,794,420         10,610,917         22,348,195   

Wayne J. Riley, M.D.

     376,544,758         4,860,579         22,348,195   

John W. Rowe, M.D.

     378,937,185         2,468,152         22,348,195   

2. Ratification of the selection of Ernst & Young LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2014:

 

For

 

Against

 

Abstentions

 

Broker Non-Votes

397,794,817   3,504,629   2,454,086   0

3. Approval of the HCA Holdings, Inc. Employee Stock Purchase Plan:

 

For

 

Against

 

Abstentions

 

Broker Non-Votes

357,853,316   21,568,663   1,983,358   22,348,195

4. Adoption of a non-binding advisory resolution on the Company’s executive compensation as described in the Proxy Statement (“say-on-pay”):

 

For

 

Against

 

Abstentions

 

Broker Non-Votes

374,084,796   4,852,604   2,467,937   22,348,195


Item 9.01. Financial Statements and Exhibits.

(d) Exhibits:

 

Exhibit 10.1    HCA Holdings, Inc. Employee Stock Purchase Plan


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.

 

HCA HOLDINGS, INC.
(Registrant)
By:  

/s/ John M. Franck II

  John M. Franck II
  Vice President – Legal and Corporate Secretary

Date: April 25, 2014


EXHIBIT INDEX

 

Exhibit 10.1    HCA Holdings, Inc. Employee Stock Purchase Plan