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 6, 2016

Commission
File Number
Registrant, State of Incorporation,
Address and Telephone Number
I.R.S. Employer
Identification No.
1-11299
ENTERGY CORPORATION
(a Delaware corporation)
639 Loyola Avenue
New Orleans, Louisiana 70113
Telephone (504) 576-4000
72-1229752



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.):

[ ]
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.

Entergy Corporation (“Entergy”) held its 2016 Annual Meeting of Shareholders (“Annual Meeting”) on May 6, 2016 in New Orleans, Louisiana. The matters that were submitted to our shareholders for approval at the Annual Meeting and the voting results with respect to each matter are set forth below. The proposals related to each matter are described in detail in Entergy’s definitive proxy statement for the Annual Meeting, which was filed with the Securities and Exchange Commission on March 23, 2016.

Proposal 1

Entergy’s shareholders elected eleven (11) directors to serve until the next annual meeting by the following vote:

Nominee
Voted For
Voted Against
Abstentions
Broker Non-Votes
Maureen S. Bateman
138,255,159
4,348,979
337,935
15,522,841
Patrick J. Condon
141,367,713
1,227,006
347,354
15,522,841
Leo P. Denault
132,295,124
8,211,242
2,435,707
15,522,841
Kirkland H. Donald
141,771,744
863,333
306,996
15,522,841
Philip L. Frederickson
141,685,152
899,278
345,728
15,522,841
Alexis M. Herman
134,087,210
8,447,641
407,222
15,522,841
Donald C. Hintz
140,118,949
2,566,644
256,480
15,522,841
Stuart L. Levenick
139,741,311
2,880,040
320,722
15,522,841
Blanche L. Lincoln
140,057,239
2,339,273
545,561
15,522,841
Karen A. Puckett
141,232,196
1,371,752
338,125
15,522,841
W.J. “Billy” Tauzin
139,368,935
3,198,683
374,455
15,522,841

Proposal 2

Entergy’s shareholders ratified the selection of Deloitte & Touche LLP as our independent registered public accountants for 2016 as set forth below:

Voted For
Voted Against
Abstentions
155,908,254
2,257,950
298,710

Proposal 3    

Entergy’s shareholders approved the advisory vote on Named Executive Officer Compensation as set forth below:

Voted For
Voted Against
Abstentions
Broker Non-Votes
131,641,487
10,568,596
731,990
15,522,841


Proposal 4

Entergy’s shareholders did not approve a shareholder proposal submitted by As You Sow, Oakland California, regarding a distributed generation/greenhouse gas emissions report, as set forth below:






Voted For
Voted Against
Abstentions
Broker Non-Votes
42,362,089
72,155,695
28,424,289
15,522,841

Item 8.01 Other Events.

Effective as of the Annual Meeting, Entergy’s Lead Director, Gary W. Edwards, retired from the Entergy Board of Directors (the “Board”). The Board expressed its appreciation to Mr. Edwards for his outstanding service as a member the Board since 2005 and Lead Director since 2006. The Board at its organizational meeting, which occurred immediately after the Annual Meeting, appointed Stuart L. Levenick, a member of the Board since 2005, as its new Lead Director to serve for a three year term.

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.

 
Entergy Corporation
 
By:/s/ Marcus V. Brown
 
Marcus V. Brown
Executive Vice President and
General Counsel
 
 
 
 
Dated: May 9, 2016