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 7, 2014

 

 

UNITED RENTALS, INC.

UNITED RENTALS (NORTH AMERICA), INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-14387   06-1522496
Delaware   001-13663   86-0933835

(State or other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

100 First Stamford Place, Suite 700

Stamford, Connecticut

  06902
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code: (203) 622-3131

(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.

On May 7, 2014, United Rentals, Inc. (the “Company”) held its annual meeting of stockholders at which the stockholders voted: (i) upon the election of Jenne K. Britell, José B. Alvarez, Bobby J. Griffin, Michael J. Kneeland, Pierre E. Leroy, Singleton B. McAllister, Brian D. McAuley, John S. McKinney, James H. Ozanne, Jason D. Papastavrou, Filippo Passerini, Donald C. Roof and Keith Wimbush to the Company’s Board of Directors for one-year terms; (ii) upon the approval of material terms of performance goals for qualified performance-based awards under the 2014 Annual Incentive Compensation Plan; (iii) upon the approval of the Company’s Second Amended and Restated 2010 Long Term Incentive Plan; (iv) upon the re-approval of material terms of performance goals for qualified performance-based awards under the Second Amended and Restated 2010 Long Term Incentive Plan; (v) upon the ratification of the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2014; and (vi) on an advisory (non-binding) basis to approve the compensation of the Company’s named executive officers.

The stockholders elected all thirteen directors, approved material terms of performance goals for qualified performance-based awards under the 2014 Annual Incentive Compensation Plan, approved the Second Amended and Restated 2010 Long Term Incentive Plan, re-approved material terms of performance goals for qualified performance-based awards under the Second Amended and Restated 2010 Long Term Incentive Plan, approved the ratification of the appointment of Ernst & Young LLP and approved (on a non-binding basis) the compensation of the Company’s named executive officers.

The final voting results for each of the matters submitted to a vote of stockholders at the 2014 annual meeting are set forth below:

Proposal 1. Election of Directors.

 

Nominee

  

For

  

Against

    

Abstain

    

Broker Non-Votes

 

Jenne K. Britell

   79,344,552      95,236         314,233         8,120,403   

José B. Alvarez

   79,372,967      78,305         302,749         8,120,403   

Bobby J. Griffin

   79,391,523      58,187         304,312         8,120,402   

Michael J. Kneeland

   79,392,490      56,813         304,719         8,120,402   

Pierre E. Leroy

   78,799,496      649,202         305,323         8,120,403   

Singleton B. McAllister

   78,814,107      634,070         305,844         8,120,403   

Brian D. McAuley

   79,388,090      60,175         305,756         8,120,403   

John S. McKinney

   78,843,707      603,442         306,538         8,120,737   

James H. Ozanne

   79,386,122      63,395         304,505         8,120,402   

Jason D. Papastavrou

   79,390,830      60,379         302,812         8,120,403   

Filippo Passerini

   78,814,420      632,147         307,455         8,120,402   

Donald C. Roof

   79,381,770      54,191         318,060         8,120,403   

Keith Wimbush

   78,812,170      636,620         305,320         8,120,314   

Proposal 2. Approval of Material Terms of Performance Goals for Qualified Performance-Based Awards Under the 2014 Annual Incentive Compensation Plan.

 

For

 

Against

 

Abstain

  

Broker Non-Votes

78,051,825

  1,384,750   317,446    8,120,403

Proposal 3. Approval of the Company’s Second Amended and Restated 2010 Long Term Incentive Plan.

 

For

 

Against

 

Abstain

  

Broker Non-Votes

74,186,234

  5,229,232   338,555    8,120,403


Proposal 4. Re-Approval of Material Terms of Performance Goals for Qualified Performance-Based Awards Under the Second Amended and Restated 2010 Long Term Incentive Plan.

 

For

 

Against

 

Abstain

  

Broker Non-Votes

77,904,177

  1,480,604   369,240    8,120,403

Proposal 5. Ratification of Appointment of Ernst & Young LLP as the Company’s Independent Registered Public Accounting Firm for the fiscal year ending December 31, 2014.

 

For

 

Against

 

Abstain

  

Broker Non-Votes

86,060,262

  1,514,110   300,052    *

 

 

* Not applicable.

Proposal 6. Advisory Vote on the Company’s Executive Compensation.

 

For

 

Against

 

Abstain

  

Broker Non-Votes

77,953,846

  1,344,418   455,757    8,120,403


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, each registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

Date: May 7, 2014

 

UNITED RENTALS, INC.
By:  

/s/ Jonathan M. Gottsegen

Name:   Jonathan M. Gottsegen
Title:  

Senior Vice President, General Counsel

and Corporate Secretary

UNITED RENTALS (NORTH AMERICA), INC.
By:  

/s/ Jonathan M. Gottsegen

Name:   Jonathan M. Gottsegen
Title:  

Senior Vice President, General Counsel

and Corporate Secretary