Attached files

file filename
EX-99.1 - EX-99.1 - MURPHY OIL CORPmur-20150514ex991566038.htm
EX-3.1 - EX-3.1 - MURPHY OIL CORPmur-20150514ex315cf7d5e.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 13, 2015

 

 

 

MURPHY OIL CORPORATION

(Exact name of registrant as specified in its charter)

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Delaware

 

1-8590

 

 

71-0361522

(State or other jurisdiction of incorporation)

 

(Commission File Number)

 

 

(I.R.S. Employer Identification No.)

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

200 Peach Street

 

P.O. Box 7000, El Dorado, Arkansas

71730-7000

(Address of principal executive offices)

(Zip Code)

 

 

 

Registrant’s telephone number, including area code 870-862-6411

 

 

 

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 5.03.  Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year

 

On May 13, 2015, Murphy Oil Corporation amended Article III, Section 2 of its By-Laws to change the number of directors from thirteen to twelve effective May 13, 2015.

 

Item 5.07.  Submission of Matters to a Vote of Security Holders

 

The following information is furnished pursuant to Item 5.07, “Submission of Matters to a Vote of Security Holders.”

 

On May 13, 2015, Murphy Oil Corporation held its annual meeting of stockholders.  The results of voting related to matters brought before stockholders are shown below.

 

Proposal 1 – Election of Directors

The directors proposed by management were elected with a tabulation of votes to the nearest share as shown below.

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Broker

 

For

 

Against

 

Abstain

 

Non-Votes

T. Jay Collins

149,004,970 

 

1,630,837 

 

248,681 

 

10,412,893 

Steven A. Cossé

145,385,445 

 

5,256,007 

 

243,036 

 

10,412,893 

Claiborne P. Deming

145,345,738 

 

5,306,103 

 

232,647 

 

10,412,893 

Lawrence R. Dickerson

149,314,146 

 

1,314,697 

 

255,645 

 

10,412,893 

Roger W. Jenkins

149,327,595 

 

1,308,714 

 

248,179 

 

10,412,893 

James V. Kelley

149,632,654 

 

1,000,594 

 

251,240 

 

10,412,893 

Walentin Mirosh

149,843,939 

 

789,693 

 

250,856 

 

10,412,893 

R. Madison Murphy

144,692,551 

 

5,956,231 

 

235,706 

 

10,412,893 

Jeffrey W. Nolan

145,771,401 

 

4,877,060 

 

236,027 

 

10,412,893 

Neal E. Schmale

149,143,056 

 

1,489,469 

 

251,963 

 

10,412,893 

Laura A. Sugg

149,532,407 

 

1,094,322 

 

257,759 

 

10,412,893 

Caroline G. Theus

145,162,267 

 

5,481,596 

 

240,625 

 

10,412,893 

 

 

 

 

 

 

 

 

Proposal 2 – Advisory Vote to Approve Executive Compensation

147,570,741 

 

2,977,261 

 

336,486 

 

10,412,893 

Regarding an advisory vote on executive compensation, stockholders approved by vote the compensation of the Company’s named executive officers as shown.

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Proposal 3 – Approval of Appointment of Independent Registered Public Accounting Firm

158,850,711 

 

2,263,398 

 

183,272 

 

 –

The earlier appointment by the Audit Committee of the Board of Directors of KPMG LLP as the Company’s independent registered public accounting firm for 2015 was approved by the vote of stockholders as shown.

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Proposal 4 – To Consider and Act Upon a Stockholder Proposal Concerning the Adoption of Proxy Access

79,723,018 

 

70,814,732 

 

346,738 

 

10,412,893 

A stockholder proposal requesting the Board of Directors to adopt, and present for shareholder approval, a "proxy access" bylaw was approved by the vote of stockholders as shown.

 

 

 

 

 

 

 

On May 13, 2015, Murphy Oil Corporation issued a news release announcing annual meeting voting results.  The full text of this news release is attached hereto as Exhibit 99.1.

 


 

Item 9.01.  Financial Statements and Exhibits

 

 

 

(d)

Exhibits

 

 

3.1

The By-Laws of Murphy Oil Corporation as amended effective May 13, 2015 are attached hereto as Exhibit 3.1

 

 

99.1

A news release dated May 13, 2015 announcing annual meeting voting results is attached hereto as Exhibit 99.1.


 

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.

 

 

 

 

 

MURPHY OIL CORPORATION

 

 

 

 

By:

/s/  Keith Caldwell

 

 

Keith Caldwell

 

 

Senior Vice President and Controller

 

 

 

Date:  May 14, 2015


 

Exhibit Index

 

 

 

3.1

By-Laws of Murphy Oil Corporation as amended effective May 13, 2015.

 

 

99.1

News release dated May 13, 2015, as issued by Murphy Oil Corporation.