UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 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
 
Swift Transportation Company
(Exact Name of Registrant as Specified in Charter)
 
 
 
 
 
 
 
 
 
 
Delaware
 
001-35007
 
20-5589597
 
 
 
 
 
(State or Other Jurisdiction
 
(Commission File
 
(IRS Employer
of Incorporation)
 
Number)
 
Identification No.)
 
 
 
 
 
 
2200 South 75th Avenue, Phoenix, Arizona
 
85043
 
(Address of Principal Executive Offices)
 
(Zip Code)
(602) 269-9700
 
(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):

 
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))
 
 
 
 







TABLE OF CONTENTS

 
 
 
 
 
 
 
 
 
Item 5.07 Submission of Matters to a Vote of Security Holders


 







Item 5.07 Submission of Matters to a Vote of Security Holders
     On May 8, 2014, Swift Transportation Company (the "Company") held its Annual Meeting of Stockholders at 9:00 am local time at The Wigwam, 300 East Wigwam Blvd., Litchfield Park, AZ 85340 . The following matters were voted upon at the meeting:
     Proposal No. 1
     The Company's stockholders elected four individuals to the Company's Board of Directors:
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
Votes
 
Broker Non-
Name
 
Votes For
 
Withheld
 
Votes
 
 
 
 
 
 
 
 
 
 
 
 
 
Jerry Moyes
 
 
172,899,945
 
 
 
1,183,368
 
 
 
8,629,517
 
Richard Dozer
 
 
154,474,192
 
 
 
19,609,121
 
 
 
8,629,517
 
David Vander Ploeg
 
 
154,434,767
 
 
 
19,648,546
 
 
 
8,629,517
 
Glenn Brown
 
 
154,444,648
 
 
 
19,638,665
 
 
 
8,629,517
 
     Proposal No. 2
     The Company's stockholders approved, on an advisory basis, the compensation of the Company's named executive officers by the votes set forth in the table below.
 
 
 
 
 
 
 
Votes For
 
Votes Against
 
Abstentions
 
Broker Non-Votes
172,630,224
 
813,945
 
639,144
 
8,629,517
     
     Proposal No. 3
     The Company's stockholders approved the 2014 Omnibus Incentive Plan by the votes set forth in the table below.
 
 
 
 
 
 
 
Votes For
 
Votes Against
 
Abstentions
 
Broker Non-Votes
171,251,965
 
2,090,061
 
741,287
 
8,629,517

     Proposal No. 4
     The Company's stockholders did not approve the stockholder proposal to develop a recapitalization plan by the votes set forth in the table below.
 
 
 
 
 
 
 
Votes For
 
Votes Against
 
Abstentions
 
Broker Non-Votes
53,997,705
 
119,056,588
 
1,029,020
 
8,629,517

Proposal No. 5
         The Company's stockholders ratified the appointment of KPMG, LLP as the Company's independent registered accounting firm for the fiscal year 2014.
 
 
 
 
 
 
 
Votes For
 
Votes Against
 
Abstentions
 
Broker Non-Votes
181,359,782
 
889,165
 
463,883
 
0

 







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.
Dated: May 13, 2014    
 
 
 
 
 
 
SWIFT TRANSPORTATION COMPANY
 
 
 
 
/s/ James Fry
 
 
By: James Fry
 
 
       Executive Vice President , General Counsel and Secretary
 
 
3