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): April 30, 2015

 

FLUOR CORPORATION

(Exact name of registrant as specified in its charter)

 

Delaware

 

001-16129

 

33-0927079

(State or other jurisdiction of
incorporation or organization)

 

(Commission File Number)

 

(IRS Employer Identification
Number)

 

6700 Las Colinas Blvd.
Irving, Texas

 

75039

(Address of principal executive offices)

 

(Zip Code)

 

(469) 398-7000

(Registrant’s telephone number, including area code)

 

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:

 

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.

 

(a) — (b)  On April 30, 2015, at the Fluor Corporation (“Fluor”) annual meeting of stockholders (the “Annual Meeting”), Fluor’s stockholders (i) elected Peter K. Barker, Alan M. Bennett, Rosemary T. Berkery, Peter J. Fluor,  Deborah D. McWhinney, Armando J. Olivera, Joseph W. Prueher, Matthew K. Rose, David T. Seaton, Nader H. Sultan and Lynn C. Swann to the Board of Directors to serve until the 2016 annual meeting of stockholders and until their successors are duly elected and qualified; (ii) approved, on an advisory basis, the compensation of Fluor’s named executives, as described in the 2015 Proxy Statement, as filed with the Securities and Exchange Commission on March 9, 2015 (the “2015 Proxy Statement”); (iii) ratified the appointment of Ernst & Young LLP as independent registered public accounting firm for the year ending December 31, 2015; and (iv) rejected a stockholder proposal that the company disclose political contributions.

 

The final voting results for the eleven director nominees described in the 2015 Proxy Statement were as follows:

 

Director Nominee

 

For

 

Against

 

Abstain

 

Broker Non-Votes

 

 

 

 

 

 

 

 

 

 

 

Peter K. Barker

 

108,526,317

 

977,667

 

240,119

 

15,083,659

 

Alan M. Bennett

 

100,496,685

 

9,003,349

 

244,069

 

15,083,659

 

Rosemary T. Berkery

 

108,230,093

 

1,277,533

 

236,477

 

15,083,659

 

Peter J. Fluor

 

91,890,948

 

17,611,085

 

242,070

 

15,083,659

 

Deborah D. McWhinney

 

108,859,138

 

649,816

 

235,149

 

15,083,659

 

Armando J. Olivera

 

107,843,099

 

1,660,565

 

240,439

 

15,083,659

 

Joseph W. Prueher

 

106,779,494

 

2,722,063

 

242,546

 

15,083,659

 

Matthew K. Rose

 

108,483,828

 

1,018,727

 

241,548

 

15,083,659

 

David T. Seaton

 

105,121,246

 

4,082,450

 

540,407

 

15,083,659

 

Nader H. Sultan

 

108,471,794

 

1,028,846

 

243,463

 

15,083,659

 

Lynn C. Swann

 

108,379,263

 

709,184

 

655,656

 

15,083,659

 

 

The final voting results for proposals 2, 3 and 4 described in the 2015 Proxy Statement were as follows:

 

Proposal

 

For

 

Against

 

Abstain

 

Broker Non-Votes

 

Advisory vote to approve Fluor’s named executive compensation

 

103,155,939

 

4,661,462

 

1,926,702

 

15,083,659

 

Ratification of appointment of Ernst & Young LLP

 

121,992,112

 

2,461,983

 

373,667

 

0

 

Stockholder Proposal

 

33,689,718

 

60,170,622

 

15,883,763

 

15,083,659

 

 

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.

 

 

May 1, 2015

FLUOR CORPORATION

 

 

 

By:

/s/ Carlos M. Hernandez

 

 

Carlos M. Hernandez

 

 

Executive Vice President, Chief Legal Officer and Secretary

 

3