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 (May 7, 2015)

 

 

RYMAN HOSPITALITY PROPERTIES, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   1-13079   73-0664379

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

 

One Gaylord Drive

Nashville, Tennessee

  37214
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (615) 316-6000

(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.

On May 7, 2015, Ryman Hospitality Properties, Inc. (the “Company”) held its annual meeting of stockholders (the “Annual Meeting”). As of the record date for the Annual Meeting, there were 51,246,045 shares of the Company’s common stock outstanding and entitled to vote on all matters presented to the Company’s stockholders at the Annual Meeting. Holders of 44,946,825 shares of the Company’s common stock were present in person or represented by proxy at the Annual Meeting. The following proposals were voted on and approved by the Company’s stockholders at the Annual Meeting:

MANAGEMENT PROPOSALS:

1. Election to the Company’s Board of Directors of the following nine director nominees:

 

     For      Against      Abstain      Broker
Non-Votes
 

Michael J. Bender

     39,660,167        680,353        435,054        4,171,251   

E.K. Gaylord II

     39,652,897        688,296        434,381        4,171,251   

Ralph Horn

     40,161,016        179,621        434,937        4,171,251   

Ellen Levine

     40,216,565        125,683        433,326        4,171,251   

Robert S. Prather, Jr.

     39,117,091         1,223,663        434,820        4,171,251   

Colin V. Reed

     40,071,905        264,874        438,795        4,171,251   

Michael D. Rose

     39,640,422        699,244        435,908        4,171,251   

Michael I. Roth

     38,913,032        1,427,485        435,057        4,171,251   

Patrick Q. Moore

     40,205,899        136,397        433,278        4,171,251   

2. Approval, on an advisory basis, of the compensation of the Company’s named executive officers as disclosed in the Company’s 2015 proxy statement (i.e., “say-on-pay”):

 

For

 

Against

 

Abstentions

 

Broker Non-Votes

38,785,946   1,539,465   450,163   4,171,251

3. Ratification of the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the 2015 fiscal year:

 

For

 

Against

 

Abstentions

43,169,702   1,312,533   464,590


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.

 

RYMAN HOSPITALITY PROPERTIES, INC.
Date: May 8, 2015 By:

/s/ Scott Lynn

Name: Scott Lynn
Title: Senior Vice President, General Counsel and Secretary