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

May 11, 2015 (May 7, 2015)

Date of report (Date of earliest event reported)

 

 

Hexcel Corporation

(Exact Name of Registrant as Specified in Charter)

 

 

 

Delaware   1-8472   94-1109521
(State of Incorporation)  

(Commission

File No.)

 

(IRS Employer

Identification No.)

Two Stamford Plaza

281 Tresser Boulevard

Stamford, Connecticut 06901-3238

(Address of Principal Executive Offices and Zip Code)

(203) 969-0666

(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 (see General Instruction A.2. below):

 

¨ Written Communication 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))

 

 

 


Section 5—Corporate Governance and Management

 

Item 5.07 Submission of Matters to a Vote of Security Holders

 

  (a) The Company’s annual meeting of stockholders was held on May 7, 2015.

 

  (b) (i) The stockholders elected all of the Company’s nominees for director as follows:

 

Name of Director

   Shares For      Shares Against      Broker Non-Votes  

Nick S. Stanage

     75,053,184         4,318,515         9,418,307   

Joel S. Beckman

     76,862,877         2,509,518         9,418,307   

Lynn Brubaker

     69,525,490         9,848,113         9,418,307   

Jeffrey C. Campbell

     75,772,145         3,600,010         9,418,307   

Cynthia M. Egnotovich

     78,714,375         659,365         9,418,307   

W. Kim Foster

     76,630,833         2,742,569         9,418,307   

Thomas A. Gendron

     78,995,686         375,437         9,418,307   

Jeffrey A. Graves

     74,721,070         4,649,349         9,418,307   

Guy C. Hachey

     78,252,090         1,117,818         9,418,307   

David C. Hill

     77,521,647         1,848,195         9,418,307   

David L. Pugh

     78,771,132         598,687         9,418,307   

(ii) The stockholders approved, on an advisory basis, the compensation of the Company’s named executive officers as follows:

 

For     Against     Abstain     Broker Non-Votes  
  75,934,777        3,319,804        138,546        9,418,307   

(iii) The stockholders ratified the appointment of PricewaterhouseCoopers LLP as Hexcel’s independent registered public accounting firm for 2015 as follows:

 

For     Against     Abstain  
  82,558,658        6,186,182        66,594   

 

2


Signature

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.

 

HEXCEL CORPORATION

May 11, 2015

/s/ Ira J. Krakower

Ira J. Krakower
Senior Vice President, General Counsel & Secretary

 

3