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 1, 2014 (April 25, 2014)
  
________________

American Capital, Ltd.

(Exact name of registrant as specified in its charter)
________________ 
DELAWARE
 
814-00149
 
52-1451377
(State or other jurisdiction
of incorporation)
 
(Commission File Number)
 
(I.R.S. Employer
Identification No.)
2 Bethesda Metro Center, 14th Floor
Bethesda, MD 20814
(Address of principal executive offices, zip code)
Registrants telephone number, including area code: (301) 951-6122
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:
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.
On April 25, 2014, American Capital, Ltd. (the "Company") held its 2014 Annual Meeting of Stockholders (the "Annual Meeting"), at the Hyatt Regency Bethesda, 7400 Wisconsin Avenue, Bethesda, Maryland 20814, at 9:00 a.m. (ET). The record date for the Annual Meeting was March 3, 2014. As of the record date, a total of 269,802,734 shares of the Company's common stock were entitled to vote at the Annual Meeting. There were 216,516,678 shares of common stock present in person or by proxy at the Annual Meeting. Set forth below are the matters acted upon by the stockholders, and the final voting results of each such proposal.
1.    Election of Directors. The Company's stockholders voted to elect eight (8) Director Nominees to hold office for a term of one (1) year, or until the next annual meeting of stockholders:
Nominee
For

Against

Abstain

Non Votes

 
Mary C. Baskin
143,910,232

2,344,034

1,123,051

69,139,361

 
Neil M. Hahl
144,435,563

2,155,987

785,766

69,139,361

 
Philip R. Harper
107,434,563

39,186,057

756,696

69,139,361

 
Stan Lundine
111,078,145

35,418,768

880,404

69,139,361

 
Susan K. Nestegard
144,900,593

1,730,779

745,945

69,139,361

 
Kenneth D. Peterson, Jr.
144,632,859

1,855,226

889,232

69,139,361

 
Alvin N. Puryear
111,011,419

35,410,368

955,530

69,139,361

 
Malon Wilkus
140,785,240

4,251,340

2,340,736

69,139,361

 

2.    Executive Compensation. The Company's stockholders voted on an advisory and non-binding basis in favor of approval of the advisory resolution on the Company's executive compensation.
For
Against
Abstain
Non Votes
95,083,676
46,573,927
5,719,714
69,139,361

3.    Ratification of appointment of Ernst & Young LLP. The Company's stockholders voted to ratify the appointment of Ernst & Young LLP as the Company's independent public accountant for the year ending December 31, 2014.
For
Against
Abstain
 
213,751,436
1,855,917
909,325
 









SIGNATURE
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. 
 
 
AMERICAN CAPITAL, LTD.
Dated: May 1, 2014
 
By:
 
/s/ Samuel A. Flax
 
 
 
 
Samuel A. Flax
 
 
 
 
Executive Vice President, General Counsel and Secretary