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 30, 2014 (May 28, 2014)

 

 

TAYLOR MORRISON HOME CORPORATION

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-35873   90-09074333
(State of other jurisdiction
of incorporation)
 

(Commission

File Number)

  (IRS Employer
Identification No.)

4900 N. Scottsdale Road, Suite 2000, Scottsdale, Arizona 85251

(Address of Principal Executive Offices)

Registrant’s telephone number, including area code: (480) 840-8100

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.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.

The 2014 Annual Meeting of Stockholders of Taylor Morrison Home Corporation (the “Company”) was held on May 28, 2014. At the meeting, the Stockholders elected four Class I directors, Sheryl D. Palmer, Timothy R. Eller, Jason Keller and Peter Lane, each to hold office until the Company’s 2017 Annual Meeting of Stockholders or until his or her successor is elected and qualified. The Stockholders also approved advisory votes on the compensation of named executive officers (“say-on-pay”) and the frequency of “say-on-pay” votes, and ratified the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2014.

The voting results of the director elections and other proposals, which were described in more detail in the definitive proxy statement relating to the 2014 Annual Meeting of Stockholders that the Company filed with the Securities and Exchange Commission on April 14, 2014, are set forth below.

Proposal No. 1 – Election of Directors

 

Director Nominee

   Votes For      Votes Withheld      Broker Non-Votes  

Sheryl D. Palmer

     112,952,971         6,385,115         1,042,799   

Timothy R. Eller

     118,134,300         1,203,786         1,042,799   

Jason Keller

     110,652,072         8,686,014         1,042,799   

Peter Lane

     116,553,542         2,784,544         1,042,799   

Proposal No. 2 – Advisory Vote on Compensation of Named Executive Officers (“Say-on-Pay”)

 

Description of Proposal

   Votes For      Votes Against      Abstentions      Broker Non-Votes  

To approve, on an advisory basis, the compensation of the Company’s named executive officers

     119,067,912         242,494         27,680         1,042,799   

Proposal No. 3 – Advisory Vote on Frequency of Future “Say-on-Pay” Advisory Votes

 

Description of Proposal

   Every Year      Every 2 Years      Every 3 Years      Abstentions  

Future “say-on-pay” advisory votes should be held:

     116,857,458         2,211         2,450,004         28,413   

Board Response: Consistent with its recommendation and the advisory vote of the Stockholders, until the next required “say-on-frequency” advisory vote is held, the Board of Directors plans to hold future “say-on-pay” advisory votes on the compensation of our named executive officers every year. Therefore, the next “say-on-pay” advisory vote will be held at the Company’s 2015 Annual Meeting of Stockholders.

Proposal No. 4 – Ratification of Auditors

 

Description of Proposal

   Votes For      Votes Against      Abstentions  

To ratify the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2014

     120,319,085         34,936         26,864   

 

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.

 

   

TAYLOR MORRISON HOME CORPORATION

(Registrant)

Date: May 30, 2014    

/s/ Darrell C. Sherman

    Name:   Darrell C. Sherman
    Title:   Vice President, Secretary and General Counsel

 

3