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) June 1, 2015 (May 29, 2015)

 

 

L.B. Foster Company

 

(Exact name of registrant as specified in its charter)

 

Pennsylvania

 

000-10436

 

25-1324733

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

 

415 Holiday Drive, Pittsburgh, Pennsylvania

 

15220

(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code (412) 928-3400

 

 

 

(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.

L.B. Foster Company (the “Company”) held its annual meeting of shareholders (the “Annual Meeting”) on May 29, 2015. The shareholders considered three proposals, each of which is described in the Company’s definitive proxy statement dated April 17, 2015 and filed with the Securities and Exchange Commission. Results of votes with respect to the proposals submitted at the Annual Meeting are set forth below.

Proposal 1: Election of Directors

 

Name

   Votes
For
     Votes
Against
     Broker
Non-vote
 

Robert P. Bauer

     7,507,008         963,110         1,169,727   

Lee B. Foster, II

     7,502,281         967,837         1,169,727   

Dirk Jungé

     7,915,656         554,462         1,169,727   

G. Thomas McKane

     7,282,491         1,187,627         1,169,727   

Diane B. Owen

     7,451,794         1,018,324         1,169,727   

Robert S. Purgason

     8,019,935         450,183         1,169,727   

William H. Rackoff

     7,335,785         1,134,333         1,169,727   

Suzanne B. Rowland

     7,494,516         975,602         1,169,727   

As a result of the shareholder vote, all of the foregoing nominees were elected to serve until the next annual meeting of shareholders or until their successors are elected and qualified.

Proposal 2: Ratification of appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for 2015:

 

     Votes
For
     Votes
Against
     Abstentions  

Ernst & Young LLP

     9,231,018         378,708         30,119   

The foregoing proposal was approved.

Proposal 3: Advisory vote on named executive officers’ 2014 compensation.

 

     Votes
For
     Votes
Against
     Abstentions      Broker
Non-vote
 

Advisory vote on compensation paid to named executive officers

     7,130,119         1,145,132         194,867         1,169,727   

The foregoing proposal was approved.


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.

 

L.B. Foster Company

(Registrant)

Date: June 1, 2015 /s/ Patrick J. Guinee
Patrick J. Guinee

Vice President, General Counsel

and Corporate Secretary