Attached files

file filename
EX-3.1 - EX-3.1 - MURPHY OIL CORPd726275dex31.htm

 

 

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 14, 2014

 

 

MURPHY OIL CORPORATION

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   1-8590   71-0361522
(State or other jurisdiction of incorporation)   (Commission File Number)   (IRS Employer Identification No.)

 

200 Peach Street  
P.O. Box 7000, El Dorado, Arkansas   71731-7000
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code 870-862-6411

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))

 

 

 


Item 5.03. Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year

On May 14, 2014, Murphy Oil Corporation amended Article III, Section 2 of its By-Laws to change the number of directors from thirteen to eleven effective May 14, 2014.

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

The following information is furnished pursuant to Item 5.07, “Submission of Matters to a Vote of Security Holders.”

On May 14, 2014, Murphy Oil Corporation held its annual meeting of stockholders. The results of voting related to matters brought before stockholders are shown below.

Proposal 1 – Election of Directors

The directors proposed by management were elected with a tabulation of votes to the nearest share as shown below.

 

                          Broker  
     For      Against      Abstain      Non-Votes  

Frank W. Blue

     148,160,112         2,193,006         390,077         10,234,238   

T. Jay Collins

     148,854,811         1,499,916         388,468         10,234,238   

Steven A. Cossé

     148,234,394         2,121,132         387,669         10,234,238   

Claiborne P. Deming

     148,110,543         2,242,545         390,107         10,234,238   

Roger W. Jenkins

     148,297,275         2,056,466         389,454         10,234,238   

James V. Kelley

     148,963,089         1,240,058         540,048         10,234,238   

Walentin Mirosh

     149,197,009         1,002,129         544,057         10,234,238   

R. Madison Murphy

     148,146,564         2,207,190         389,441         10,234,238   

Jeffrey W. Nolan

     148,779,557         1,420,981         542,657         10,234,238   

Neal E. Schmale

     149,162,735         1,038,282         542,178         10,234,238   

Caroline G. Theus

     148,481,909         1,868,677         392,609         10,234,238   
Proposal 2 – Advisory Vote to Approve Executive Compensation      147,525,632         2,601,724         615,839         10,234,238   
Regarding an advisory vote on executive compensation, stockholders approved by vote the compensation of the Company’s named executive officers as shown.            
Proposal 3 – Approval of Appointment of Independent Registered Public Accounting Firm      157,844,089         2,715,418         417,926         —     
The earlier appointment by the Audit Committee of the Board of Directors of KPMG LLP as the Company’s independent registered public accounting firm for 2014 was approved by the vote of stockholders as shown.            


Item 9.01. Financial Statements and Exhibits

(d) Exhibits

 

  3.1 The By-Laws of Murphy Oil Corporation as amended effective May 14, 2014 are attached hereto as Exhibit 3.1.


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.

 

MURPHY OIL CORPORATION
By:   /s/ John W. Eckart
  John W. Eckart
  Senior Vice President and Controller

Date: May 14, 2014


Exhibit Index

 

  3.1 By-Laws of Murphy Oil Corporation as amended effective May 14, 2014.