UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 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 27, 2015

 

 

TAYLOR MORRISON HOME

CORPORATION

(Exact Name of Registrant as Specified in Charter)

 

 

 

Delaware   001-35873   90-0907433

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

4900 N. Scottsdale Road, Suite 2000, Scottsdale, Arizona   85251
(Address of Principal Executive Offices)   (Zip Code)

(480) 840-8100

(Registrant’s telephone number, including area code)

(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 5.07 SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS

The 2015 Annual Meeting of Stockholders of Taylor Morrison Home Corporation (the “Company”) was held on May 27, 2015. At the meeting, the Stockholders elected four Class II directors, John Brady, Joe S. Houssian, David Merritt and James Sholem, each to hold office until the Company’s 2018 Annual Meeting of Stockholders or until his successor is elected and qualified. The Stockholders also approved, on an advisory basis, the compensation of named executive officers (“say-on-pay”), and ratified the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015.

The voting results of the director elections and other proposals, which were described in more detail in the definitive proxy statement relating to the 2015 Annual Meeting of Stockholders that the Company filed with the Securities and Exchange Commission on April 13, 2015, are set forth below.

Proposal No. 1 – Election of Directors

 

Director Nominee

   Votes For      Votes Withheld      Broker Non-
Votes
 

John Brady

     107,872,463         10,907,313         1,425,359   

Joe S. Houssian

     109,299,309         9,480,467         1,425,359   

David Merritt

     118,683,304         96,472         1,425,359   

James Sholem

     109,577,971         9,201,805         1,425,359   

Proposal No. 2 – Advisory Vote on Compensation of Named Executive Officers (“Say-on-Pay”)

 

Description of Proposal

   Votes For      Votes Against      Abstentions      Broker Non-
Votes
 

To approve, on an advisory basis, the compensation of the Company’s named executive officers

     118,739,477         25,650         14,649         1,425,359   

Proposal No. 3 – Ratification of Auditors

 

Description of Proposal

   Votes For      Votes Against      Abstentions  

To ratify the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015

     119,988,471         189,166         27,498   

 

2


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.

Dated: May 29, 2015

 

TAYLOR MORRISON HOME CORPORATION

/s/ Darrell C. Sherman

By: Darrell C. Sherman
Vice President, Secretary and General Counsel

 

3