Attached files

file filename
EX-99.1 - EX-99.1 - AXIALL CORP/DE/a15-12361_1ex99d1.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 20, 2015 (May 19, 2015)

 

AXIALL CORPORATION

(Exact name of registrant as specified in its charter)

 

Delaware

 

1-09753

 

58-1563799

(State or other jurisdiction of
incorporation)

 

(Commission File Number)

 

(IRS Employer Identification No.)

 

1000 Abernathy Road , Suite 1200, Atlanta, GA

 

30328

(Address of principal executive offices)

 

(Zip Code)

 

Registrant’s telephone number, including area code:  (770) 395 - 4500

 

 

(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 following items of business were acted upon at the 2015 annual meeting of stockholders of Axiall Corporation (the “Company”) held on May 19, 2015: (1) the election of ten directors to serve until the next annual meeting of stockholders and until their successors are duly elected and qualified; (2) the approval, on an advisory basis, of the compensation of the Company’s named executive officers, as disclosed in the annual meeting proxy statement; and (3) the ratification of the appointment of Ernst & Young LLP to serve as the Company’s independent registered public accounting firm for the year ending December 31, 2015.

 

The results of the voting on the election of directors were as follows:

 

Director Nominee

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-
Votes

 

Paul D. Carrico

 

55,371,399

 

5,226,813

 

103,106

 

3,420,671

 

T. Kevin DeNicola

 

59,155,055

 

1,454,018

 

92,245

 

3,420,671

 

Patrick J. Fleming

 

55,302,437

 

5,305,891

 

92,990

 

3,420,671

 

Robert M. Gervis

 

59,921,700

 

681,123

 

98,495

 

3,420,671

 

Victoria F. Haynes

 

60,124,354

 

485,987

 

90,977

 

3,420,671

 

William L. Mansfield

 

60,161,169

 

447,612

 

92,537

 

3,420,671

 

Michael H. McGarry

 

60,161,536

 

448,602

 

91,180

 

3,420,671

 

Mark L. Noetzel

 

60,144,749

 

465,593

 

90,976

 

3,420,671

 

Robert Ripp

 

60,113,935

 

496,225

 

91,158

 

3,420,671

 

David N. Weinstein

 

60,105,110

 

503,836

 

92,372

 

3,420,671

 

 

The results of the voting on the approval, on an advisory basis, of the compensation of the Company’s named executive officers as disclosed in the annual meeting proxy statement were as follows:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

 

56,568,803

 

4,010,696

 

121,819

 

3,420,671

 

 

The results of voting on the ratification of the appointment of Ernst & Young LLP to serve as the Company’s independent registered public accounting firm for the year ending December 31, 2015 were as follows:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

 

63,857,967

 

125,246

 

138,776

 

N/A

 

 

Item 8.01              Other Events.

 

On May 19, 2015, the Company issued a press release announcing that its Board of Directors has declared a cash dividend of $0.16 per common share, payable on July 10, 2015 to shareholders of record as of June 26, 2015.  A copy of the press release is furnished as Exhibit 99.1 hereto, and is incorporated herein by reference.

 

2



 

Item 9.01              Financial Statements and Exhibits.

 

(d)           Exhibits

 

Exhibit

 

 

Number

 

Description

 

 

 

99.1

 

Press Release, dated May 19, 2015

 

3



 

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.

 

 

AXIALL CORPORATION

 

 

 

 

 

 

 

By:

/s/ Timothy Mann, Jr.

 

Name:

Timothy Mann, Jr.

 

Title:

Executive Vice President, General Counsel and Secretary

 

 

 

 

 

 

Date:  May 20, 2015

 

 

 

4



 

EXHIBIT INDEX

 

Exhibit

 

 

Number

 

Description

 

 

 

99.1

 

Press Release, dated May 19, 2015

 

5