Attached files

file filename
8-K - FORM 8-K PDF - MGE ENERGY INCf8k20140520.pdf

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 20, 2014

Date of report (date of earliest event reported)



Commission

File No.

 

Name of Registrant, State of Incorporation, Address

of Principal Executive Offices, and Telephone No.

 

IRS Employer

Identification No.


000-49965

 


MGE Energy, Inc.

(a Wisconsin Corporation)

133 South Blair Street

Madison, Wisconsin 53703

(608) 252-7000

mgeenergy.com

 


39-2040501

 

 

 

 

 



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))



1




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


MGE Energy's Annual Meeting of Shareholders was held on May 20, 2014, in Middleton, Wisconsin. The final results of voting on each of the matters submitted to a vote of security holders during MGE Energy's annual meeting of shareholders were as follows:


1.

Election of three Class I Directors with terms of office expiring at the 2017 annual meeting of shareholders


 

For Votes

Withhold Votes

Broker Non-Votes

Regina M. Millner

   

 23,187,187

 543,193

 5,591,026

Londa J. Dewey

 23,262,072

 468,308

 5,591,026

Thomas R. Stolper

 23,309,861

 420,519

 5,591,026


No votes were cast for any other nominee. The directors continuing in office are:


Class II Directors

 

Class III Directors

Term Expires in 2015

 

Term Expires in 2016

John R. Nevin

 

F. Curtis Hastings

Gary J. Wolter

 

James L. Possin

 

 

Mark D. Bugher


2.

Ratification of selection of PricewaterhouseCoopers LLP to serve as MGE Energy's independent registered public accounting firm for the year 2014


For

Against

Abstained

Broker Non-Votes

28,821,636

213,436

286,334

0


3.

Advisory vote on executive compensation as disclosed in the annual meeting proxy statement


For

Against

Abstained

Broker Non-Votes

20,837,142

1,496,071

1,397,167

5,591,026


4.

Approval of an amendment to MGE Energy's amended and restated articles of incorporation to increase the number of authorized shares of common stock by 25,000,000, from 50,000,000 to 75,000,000


For

Against

Abstained

Broker Non-Votes

27,347,100

1,443,643

530,663

0



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.


 

MGE Energy, Inc.

 

(Registrant)

 

 

 

 

 

 

Date:  May 23, 2014

/s/ Jeffrey C. Newman

 

Jeffrey C. Newman

Vice President, Chief Financial Officer,

Secretary and Treasurer




3