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

 

MACQUARIE INFRASTRUCTURE COMPANY LLC

(Exact name of Registrant as specified in its charter)

 

Delaware

(State or other jurisdiction

of incorporation)

001-32384

Commission File Number

43-2052503

(I.R.S. Employer Identification Number)

 

125 West 55th Street,

New York, New York

(Address of principal executive offices)

10019

(Zip code)

 

(212) 231-1000

(Registrant’s telephone number, including area code)

 

N.A.

(Former name or former address, if changes 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):

 

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

 

On May 20, 2015, Macquarie Infrastructure Company LLC (the “Company”) held its annual meeting of shareholders. A brief description follows of each matter voted upon at the annual meeting, including the number of votes cast for, against or withheld, as well as the number of abstentions and broker non-votes with respect to each matter. Of the total 77,412,113 LLC interests outstanding as of the record date of March 25, 2015 that were entitled to vote, 68,865,384 LLC interests were represented at the meeting, either in person or by proxy.

 

The matters voted upon and the results of the vote at the annual meeting of shareholders were as follows:

 

Proposal 1 – Election of Directors: The Company’s shareholders voted to elect the following individuals as directors to serve for a one-year term with the votes shown:

 

Nominee   Votes For     Votes Withheld     Broker Non-Votes  
                   
Norman H. Brown, Jr.     57,718,306       230,189       10,916,889  
George W. Carmany, III     57,699,998       248,497       10,916,889  
H.E. (Jack) Lentz     57,698,280       250,215       10,916,889  
Ouma Sananikone     57,751,964       196,531       10,916,889  
William H. Webb     57,701,115       247,380       10,916,889  

 

Proposal 2 – Ratification of Selection of Independent Auditor The Company’s shareholders ratified the audit committee’s selection of KPMG LLP as the Company’s independent auditor for the fiscal year ending December 31, 2015 with the votes shown:  

 

Votes For   Votes Against   Abstentions
68,624,299   187,282   53,803

 

Proposal 3 – Advisory Resolution on Executive Compensation   The Company’s shareholders approved, on an advisory basis, executive compensation with the votes shown.

 

Votes For   Votes Against   Abstentions   Broker Non-Votes
55,646,698   1,584,311   717,486   10,916,889

 

 
 

 

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.

 

Dated:  May 20, 2015

 

  MACQUARIE INFRASTRUCTURE  
  COMPANY LLC  
     
       
  By: /s/ James Hooke  
    Name: James Hooke  
    Title    Chief Executive Officer