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): April 27, 2015 (April 24, 2015)
  
________________

American Capital, Ltd.

(Exact name of registrant as specified in its charter)
________________ 
DELAWARE
 
814-00149
 
52-1451377
(State or other jurisdiction
of incorporation)
 
(Commission File Number)
 
(I.R.S. Employer
Identification No.)
2 Bethesda Metro Center, 14th Floor
Bethesda, MD 20814
(Address of principal executive offices, zip code)
Registrants telephone number, including area code: (301) 951-6122
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:
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))
 






Item 5.07. Submission of Matters to a Vote of Security Holders.
On April 24, 2015, American Capital, Ltd. (the "Company") held its 2015 Annual Meeting of Stockholders (the "Annual Meeting"), at the Hyatt Regency Bethesda, 7400 Wisconsin Avenue, Bethesda, Maryland 20814, at 9:00 a.m. (ET). The record date for the Annual Meeting was March 3, 2015. As of the record date, a total of 272,300,737 shares of the Company's common stock were entitled to vote at the Annual Meeting. There were 236,001,514 shares of common stock present in person or by proxy at the Annual Meeting. Set forth below are the matters acted upon by the stockholders, and the final voting results of each such proposal.
1.    Election of Directors. The Company's stockholders voted to elect nine (9) Director Nominees to hold office for a term of one (1) year, or until the next annual meeting of stockholders:
Nominee
For

Against

Abstain

Non Votes

Mary C. Baskin
147,058,013

13,033,200

7,577,831

68,332,470

Neil M. Hahl
147,042,049

12,985,618

7,641,377

68,332,470

Philip R. Harper
145,298,859

14,765,776

7,604,409

68,332,470

Stan Lundine
145,785,589

14,237,824

7,641,170

68,332,470

Kristen L. Manos
155,048,862

5,024,044

7,596,138

68,332,470

Susan K. Nestegard
156,992,181

3,073,527

7,603,336

68,332,470

Kenneth D. Peterson, Jr.
147,085,011

12,968,592

7,615,441

68,332,470

Alvin N. Puryear
145,928,853

14,139,924

7,600,267

68,332,470

Malon Wilkus
152,658,489

6,829,146

8,181,409

68,332,470


2.    Employee Cash Incentive Plan. The Company's stockholders voted to adopt the Company's employee cash incentive plan.
For
Against
Abstain
Non Votes
146,845,498
19,358,762
1,464,782
68,332,472

3.    Ratification of appointment of Ernst & Young LLP. The Company's stockholders voted to ratify the appointment of Ernst & Young LLP as the Company's independent public accountant for the year ending December 31, 2015.
For
Against
Abstain
 
232,805,737
1,810,358
1,385,419
 









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. 
 
 
AMERICAN CAPITAL, LTD.
Dated: April 27, 2015
 
By:
 
/s/ Samuel A. Flax
 
 
 
 
Samuel A. Flax
 
 
 
 
Executive Vice President, General Counsel and Secretary