Attached files

file filename
EX-3.2 - EX-3.2 - Clearway Energy, Inc.a16-10147_1ex3d2.htm
EX-3.1 - EX-3.1 - Clearway Energy, Inc.a16-10147_1ex3d1.htm

 

 

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): April 26, 2016

 

NRG YIELD, INC.

(Exact name of Registrant as specified in its charter)

 

Delaware

 

001-36002

 

46-1777204

(State or other jurisdiction of
incorporation)

 

(Commission File Number)

 

(IRS Employer Identification
No.)

 

211 Carnegie Center, Princeton, New Jersey 08540

(Address of principal executive offices, including zip code)

 

(609) 524-4500

(Registrant’s telephone number, including area code)

 

N/A

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

 

On April 26, 2016, the stockholders of NRG Yield, Inc. (the “Company”) approved an amendment to the Company’s Second Amended and Restated Certificate of Incorporation (the “Charter Amendment”), which the Company filed with the Secretary of State of the State of Delaware on May 2, 2016. A copy of the Charter Amendment is attached as Exhibit 3.1 to this Current Report on Form 8-K and is incorporated herein by reference.

 

On May 2, 2016, the Company filed a Restated Certificate of Incorporation (the “Restated Charter”) with the Secretary of State of the State of Delaware. The Restated Charter only restated and integrated, but did not further amend the provisions of the Company’s Certificate of Incorporation. A copy of the Restated Charter is attached as Exhibit 3.2 to this Current Report on Form 8-K and is incorporated herein by reference.

 

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

 

The Company held its Annual Meeting of Stockholders on April 26, 2016, in Philadelphia, Pennsylvania.  Set forth below are the final voting results for each of the proposals submitted to a vote of the stockholders.

 

(a) Proposal 1 — Election of six directors

 

Name

 

Votes For

 

Withheld

 

Broker Non-Votes

 

John F. Chlebowski

 

72,852,395

 

417,657

 

3,060,096

 

Mauricio Gutierrez

 

64,773,010

 

8,497,042

 

3,060,096

 

Kirkland B. Andrews

 

62,433,376

 

10,836,676

 

3,060,096

 

Brian R. Ford

 

72,865,068

 

404,984

 

3,060,096

 

Ferrell P. McClean

 

72,852,338

 

417,714

 

3,060,096

 

Christopher S. Sotos

 

64,301,114

 

8,968,938

 

3,060,096

 

 

With respect to the foregoing Proposal 1, all six directors were elected and each received a plurality of the votes cast at the Annual Meeting.

 

(b) Proposal 2 — Approval of an Amendment to the Company’s Second Amended and Restated Certificate of Incorporation

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

 

76,264,784

 

35,165

 

30,199

 

0

 

 

The foregoing Proposal 2 was approved.

 

(c) Proposal 3 — Ratification of the Appointment of KPMG LLP as the Company’s Independent Registered Public Accounting Firm for 2016 fiscal year

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

 

76,300,764

 

13,888

 

15,497

 

0

 

 

The foregoing Proposal 3 was approved.

 

2



 

Item 9.01 Financial Statements and Exhibits.

 

(d) Exhibits

 

Exhibit No.

 

Description

 

 

 

3.1

 

Certificate of Amendment to Second Amended and Restated Certificate of Incorporation of NRG Yield, Inc., dated as of May 2, 2016

 

 

 

3.2

 

Restated Certificate of Incorporation of NRG Yield, Inc., dated as of May 2, 2016

 

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.

 

 

NRG Yield, Inc.

 

(Registrant)

 

 

 

By:

/s/ Brian E. Curci

 

 

Brian E. Curci

 

 

Corporate Secretary

 

Dated:  May 2, 2016

 

4



 

EXHIBIT INDEX

 

Exhibit No.

 

Description

 

 

 

3.1

 

Certificate of Amendment to Second Amended and Restated Certificate of Incorporation of NRG Yield, Inc., dated as of May 2, 2016

 

 

 

3.2

 

Restated Certificate of Incorporation of NRG Yield, Inc., dated as of May 2, 2016

 

5