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): May 7, 2015
 
CURTISS-WRIGHT CORPORATION
(Exact Name of Registrant as Specified in Its Charter)
 
Delaware
 
1-134
 
13-0612970
 
 
 
 
 
(State or Other
Jurisdiction of
Incorporation)
 
(Commission File
Number)
 
(IRS Employer
Identification No.)
 
13925 Ballantyne Corporate Place, Suite 400
 
 
Charlotte, North Carolina
 
28277
(Address of Principal Executive Offices)
 
(Zip Code)
 
Registrant’s telephone number, including area code: (704) 869-4600
__________ 
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 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

The Company held its Annual Meeting of Stockholders on May 7, 2015. The following matters set forth in the Company’s Proxy Statement dated March 25, 2015, which was filed with the Securities and Exchange Commission pursuant to Regulation 14A under the Securities Exchange Act of 1934, as amended, were voted upon with the results indicated below.
1.
The nominees listed below were elected directors with the respective votes set forth opposite their names:
 
 
FOR
 
WITHELD
David C. Adams
 
40,478,048
 
847,040
Dean M. Flatt
 
41,073,015
 
252,073
S. Marce Fuller
 
40,709,897
 
615,191
Allen A. Kozinski
 
41,029,021
 
296,067
John R. Myers
 
40,786,059
 
539,029
John B. Nathman
 
41,071,376
 
253,712
Robert J. Rivet
 
41,158,623
 
166,465
William W. Sihler
 
40,709,181
 
615,907
Albert E. Smith
 
41,070,971
 
254,117
Stuart W. Thorn
 
41,144,840
 
180,248
2.
A proposal seeking ratification of the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for 2015 was approved, with the votes cast as follows:
FOR
 
AGAINST
 
ABSTENTIONS
44,144,149
 
492,550
 
30,671
 
3.
A proposal seeking approval, on an advisory basis, of a resolution approving the compensation paid to the Company’s named executive officers, as disclosed in the Proxy Statement for the 2015 Annual Meeting of Stockholders pursuant to the compensation disclosure rules of the Securities and Exchange Commission, including the Compensation Discussion and Analysis, the Summary Compensation Table, and the related compensation tables and accompanying narrative disclosure therein was approved, with the votes cast as follows:


FOR
 
AGAINST
 
ABSTENTIONS
 
BROKER NON-VOTES
40,306,612
 
937,927
 
80,549
 
3,342,282






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.
 
 
CURTISS-WRIGHT CORPORATION
 
 
 
 
 
 
By: 
/s/ Glenn E. Tynan
 
 
 
Glenn E. Tynan
 
 
 
Vice-President and
 
 
 
Chief Financial Officer
 
 
Date: May 8, 2015