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

May 9, 2014 (May 8, 2014)

Date of report (Date of earliest event reported)

 

 

Hexcel Corporation

(Exact Name of Registrant as Specified in Charter)

 

 

 

Delaware   1-8472   94-1109521

(State of

Incorporation)

 

(Commission

File No.)

 

(IRS Employer

Identification No.)

Two Stamford Plaza

281 Tresser Boulevard

Stamford, Connecticut 06901-3238

(Address of Principal Executive Offices and Zip Code)

(203) 969-0666

(Registrant’s telephone number, including area code)

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 (see General Instruction A.2. below):

 

¨ Written Communication 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))

 

 

 


Section 5—Corporate Governance and Management

 

Item 5.07 Submission of Matters to a Vote of Security Holders

(a) The Company’s annual meeting of stockholders was held on May 8, 2014.

(b) (i) The stockholders elected all of the Company’s nominees for director as follows:

 

Name of Director

  

Shares For

    

Shares Against

    

Broker Non-Votes

 

Nick S. Stanage

     76,450,673         5,135,304         9,958,386   

Joel S. Beckman

     78,028,986         3,840,294         9,958,386   

Lynn Brubaker

     79,980,006         1,889,800         9,958,386   

Jeffrey C. Campbell

     80,223,500         1,645,983         9,958,386   

Sandra L. Derickson

     77,983,876         3,886,061         9,958,386   

W. Kim Foster

     80,213,039         1,656,027         9,958,386   

Thomas A. Gendron

     80,528,075         1,341,190         9,958,386   

Jeffrey A. Graves

     79,611,917         2,256,685         9,958,386   

David C. Hill

     80,227,612         1,641,948         9,958,386   

David L. Pugh

     80,525,197         1,343,903         9,958,386   

(ii) The stockholders approved, on an advisory basis, the compensation of the Company’s named executive officers as follows:

 

For

 

Against

 

Abstain

 

Broker Non-Votes

78,801,275   2,782,250   320,182   9,958,386

(iii) The stockholders ratified the appointment of PricewaterhouseCoopers LLP as Hexcel’s independent registered public accounting firm for 2014 as follows:

 

For

 

Against

 

Abstain

85,979,433   5,652,759   229,901

 

2


Signature

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

 

      HEXCEL CORPORATION

May 9, 2014

     
     

/s/ Ira J. Krakower

      Ira J. Krakower
      Senior Vice President, General Counsel & Secretary

 

3