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 8, 2014

TEREX CORPORATION

(Exact Name of Registrant as Specified in Charter)

Delaware
1-10702
34-1531521
(State or Other Jurisdiction
(Commission
(IRS Employer
of Incorporation)
File Number)
Identification No.)

200 Nyala Farm Road, Westport, Connecticut
06880
(Address of Principal Executive Offices)
(Zip Code)
            
Registrant's telephone number, including area code (203) 222-7170

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))


- 1 -



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

(a)    The Company’s Annual Meeting was held on May 8, 2014.

(b)    At the Annual Meeting, the Company’s stockholders (i) elected Ronald M. DeFeo, G. Chris Andersen, Paula H. J. Cholmondeley, Donald DeFosset, Thomas J. Hansen, Raimund Klinkner, David A. Sachs, Oren G. Shaffer, David C. Wang and Scott W. Wine to the Company’s Board of Directors until the Company’s next Annual Meeting of Stockholders or until their respective successors are duly elected and qualified, (ii) ratified the appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2014 and (iii) approved in an advisory vote, the compensation of the Company’s named executive officers.

The voting results for each matter submitted to a vote of stockholders at the Company’s Annual Meeting were as follows:

 
For
 
Against
 
Abstain
 
Broker Non-Votes
 
 
 
 
 
 
 
 
Proposal 1: Election of Directors:
 
 
 
 
 
 
 
Ronald M. DeFeo
82,812,219
 
1,584,510
 
1,539,240
 
12,655,295
G. Chris Andersen
84,981,000
 
677,621
 
277,348
 
12,655,295
Paula H. J. Cholmondeley
83,558,586
 
2,132,052
 
245,331
 
12,655,295
Donald DeFosset
76,838,334
 
8,818,560
 
279,075
 
12,655,295
Thomas J. Hansen
83,559,061
 
2,101,471
 
275,437
 
12,655,295
Raimund Klinkner
85,424,155
 
241,061
 
270,753
 
12,655,295
David A. Sachs
85,236,491
 
425,899
 
273,579
 
12,655,295
Oren G. Shaffer
85,416,429
 
243,465
 
276,075
 
12,655,295
David C. Wang
85,413,421
 
244,609
 
277,939
 
12,655,295
Scott W. Wine
85,409,042
 
249,005
 
277,922
 
12,655,295
 
 
 
 
 
 
 
 
Proposal 2: Ratification of the selection of PricewaterhouseCoopers LLP as independent registered public accounting firm for the Company for 2014
97,938,310
 
393,431
 
259,523
 
0
Proposal 3: Advisory vote on the compensation of the Company’s named executive officers
84,342,155
 
1,300,412
 
293,402
 
12,655,295









- 2 -



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.

Date: May 12, 2014

 
TEREX CORPORATION
 
 
 
 
By:
/s/ Eric I Cohen
 
 
 
Eric I Cohen
Senior Vice President, Secretary
and General Counsel



- 3 -