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 14, 2014

Date of Report (Date of earliest event reported)

 

 

NATIONAL OILWELL VARCO, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   1-12317   76-0475815

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

7909 Parkwood Circle Dr.

Houston, Texas

  77036
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: 713-346-7500

 

(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 14, 2014, National Oilwell Varco, Inc. (the “Company”) held its Annual Meeting of Stockholders where the following matters were voted upon and approved by the Company’s stockholders:

1. the election of ten members to the Board of Directors;

2. the ratification of the appointment of Ernst & Young LLP as the Company’s independent auditors for 2014;

3. the approval, on an advisory basis, of the compensation of our named executive officers;

The following is a summary of the voting results for each matter presented to the Company’s stockholders:

 

1. Election of directors:   

FOR

  

AGAINST

  

ABSTAIN

  

BROKER

NON-VOTES

Merrill A. Miller, Jr.

   321,575,005    3,739,811    985,521    37,849,692

Clay C. Williams

   324,423,897    893,496    982,944    37,849,692

Greg L. Armstrong

   320,361,326    4,951,399    987,612    37,849,692

Robert E. Beauchamp

   318,802,393    6,507,897    990,047    37,849,692

Marcela E. Donadio

   324,469,632    841,347    989,358    37,849,692

Ben A. Guill

   317,515,432    7,792,083    992,822    37,849,692

David D. Harrison

   319,911,713    5,397,035    991,589    37,849,692

Roger L. Jarvis

   322,426,856    2,882,288    991,193    37,849,692

Eric L. Mattson

   319,851,219    5,461,206    987,912    37,849,692

Jeffery A. Smisek

   323,162,647    2,145,679    992,011    37,849,692

The ten directors nominated by the Board of Directors were re-elected to serve one-year terms expiring in 2015. There were no nominees to office other than the directors elected.

 

    

FOR

  

AGAINST

  

ABSTAIN

  

BROKER

NON-VOTES

2. Ratification of the appointment of Ernst & Young LLP as the Company’s independent auditors for 2014    349,871,111    12,205,145    2,073,773    0
3. Approval of the compensation of the Company’s named executive officers    315,257,232    8,604,401    2,438,704    37,849,692


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 14, 2014       NATIONAL OILWELL VARCO, INC.
      /s/ Brigitte Hunt
     

Brigitte Hunt

Vice President