Attached files

file filename
EX-99.1 - EXHIBIT 99.1 - MCDERMOTT INTERNATIONAL INCa51099323ex99_1.htm

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 8, 2015
________________________

McDermott International, Inc.
(Exact name of registrant as specified in its charter)
________________________

REPUBLIC OF PANAMA

001-08430

72-0593134

(State or other jurisdiction

(Commission

(IRS Employer

of incorporation)

File Number)

Identification No.)

 

757 N. Eldridge Parkway

Houston, Texas

77079

(Address of principal executive offices)

(Zip Code)

Registrant’s Telephone Number, including Area Code:  (281) 870-5000

(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:
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.

Results of Annual Meeting of Stockholders

McDermott International, Inc. held its 2015 Annual Meeting of Stockholders (the “Annual Meeting”) on Friday, May 8, 2015, in Houston, Texas.  Set forth below are the final voting results on each matter submitted to a vote of stockholders at the Annual Meeting.  Each proposal is described in more detail in our Proxy Statement for the Annual Meeting dated March 27, 2015.  

Proposal 1:  The stockholders elected each of the eight director nominees to our Board of Directors for a one-year term, with the voting results as follows:

Nominee   Votes For   Votes Withheld   Broker Non-Votes
John F. Bookout, III 153,296,213 8,539,210 51,805,111
Roger A. Brown 149,019,856 12,815,567 51,805,111
David Dickson 159,905,316 1,930,107 51,805,111
Stephen G. Hanks 153,012,671 8,822,752 51,805,111
Gary P. Luquette 157,181,378 4,654,045 51,805,111
William H. Schumann, III 152,713,176 9,122,247 51,805,111
Mary L. Shafer-Malicki 147,860,296 13,975,127 51,805,111
David A. Trice 152,361,884 9,473,539 51,805,111

Proposal 2:  The stockholders approved, on an advisory basis, our named executive officer compensation, with the voting results as follows:

For   Against   Abstentions   Broker Non-Votes
101,176,420 60,196,485 462,518 51,805,111

Proposal 3:  The stockholders ratified the appointment of Deloitte & Touche LLP as our independent registered public accounting firm for the year ending December 31, 2015, with the voting results as follows:

For   Against   Abstentions
212,635,267 666,633 338,634

A copy of our press release announcing the results of the Annual Meeting is attached hereto as Exhibit 99.1 and is incorporated herein by reference.  

Item 9.01          Financial Statements and Exhibits.

(d)

Exhibits

 

99.1 Press Release Announcing the Results of the Annual Meeting dated May 8, 2015.

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 thereunto duly authorized.

McDERMOTT INTERNATIONAL, INC.

 
 

 

 

By:

/s/ Stuart Spence

Stuart Spence

Executive Vice President and Chief Financial Officer

 

May 8, 2015

3


INDEX TO EXHIBITS

Exhibit
Number

Description

 

99.1

Press Release Announcing the Results of the Annual Meeting dated May 8, 2015.

4