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
 
EP ENERGY CORPORATION
(Exact name of registrant as specified in its charter)
 
 
 
Delaware
 
001-36253
 
46-3472728
(State of Incorporation)
 
(Commission
File Number)
 
(IRS Employer
Identification Number)
1001 Louisiana Street
Houston, Texas 77002
(Address of principal executive offices) (Zip Code)
(713) 997-1200
(Registrant’s telephone number, including area code)
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.
The 2015 Annual Meeting of Stockholders of EP Energy Corporation (the “Company”) was held on May 7, 2015. A total of 238,559,381 shares of the Company’s Class A common stock entitled to vote were present or represented by proxy at the meeting constituting a quorum for the transaction of business. At the meeting, the following proposals were presented for a stockholders’ vote: (i) the election of four Class I directors; (ii) an advisory vote on the compensation of the Company’s named executive officers (say on pay); (iii) an advisory vote on the frequency of holding subsequent advisory votes on the compensation of the Company’s named executive officers; and (iv) the ratification of the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015.

Proposal 1

     Each of the four Class I directors nominated by the Company was elected for a three-year term with the following voting results:
Nominee
 
For
 
 
Withhold
 
Broker Non-Votes
Ralph Alexander
 
224,748,467
 
 
10,514,716
 
3,296,198
Wilson B. Handler
 
223,404,225
 
 
11,858,958
 
3,296,198
John J. Hannan
 
224,748,567
 
 
10,514,616
 
3,296,198
Michael S. Helfer
 
229,306,165
 
 
5,957,018
 
3,296,198

Proposal 2
     
     The proposal to approve, on an advisory basis, the compensation of the Company’s named executive officers was approved with the following voting results:
For
 
Against
 
Abstain
 
Broker Non-Votes
234,899,969
 
345,862
 
17,352
 
3,296,198

Proposal 3
     
      The proposal on the frequency of future advisory votes on the compensation of the Company’s named executive officers received the following voting results:
1 Year
 
2 Years
 
3 Years
 
Abstain
 
Broker Non-Votes
234,835,067
 
27,381
 
389,174
 
11,561
 
3,296,198

Proposal 4
 
     The proposal to ratify the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015 was ratified with the following voting results:

For
 
Against
 
Abstain
 
Broker Non-Votes
238,484,682
 
65,010
 
9,689
 
-
In consideration of the stockholder vote on the frequency of future advisory votes on the compensation of the Company’s named executive officers, the Company has decided to hold an advisory vote on executive compensation on an annual basis. Accordingly, the Company will include an advisory vote on the compensation of the Company’s named executive officers every year in its future proxy materials until the next stockholder vote on the frequency of such votes, which will be no later than the Company’s annual meeting of stockholders in 2021.







SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
 
 
 
 
 
 
 
 
 
 
 
 
EP ENERGY CORPORATION
 
 
 
Date: May 11, 2015
 
By:
 
/s/ Marguerite N. Woung-Chapman
 
 
 
 
 
 
Marguerite N. Woung-Chapman
 
 
 
 
 
 
Senior Vice President and General Counsel