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 5, 2016

 

FLUOR CORPORATION

(Exact name of registrant as specified in its charter)

 

Delaware

 

001-16129

 

33-0927079

(State or other jurisdiction of
incorporation or organization)

 

(Commission File Number)

 

(IRS Employer Identification
Number)

 

6700 Las Colinas Blvd.
Irving, Texas

 

75039

(Address of principal executive offices)

 

(Zip Code)

 

(469) 398-7000

(Registrant’s telephone number, including area code)

 

Not Applicable

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

 

(a)   — (b)  On May 5, 2016, at the Fluor Corporation (“Fluor”) annual meeting of stockholders (the “Annual Meeting”), Fluor’s stockholders (i) elected Peter K. Barker, Alan M. Bennett, Rosemary T. Berkery, Peter J. Fluor,  Deborah D. McWhinney, Armando J. Olivera, Joseph W. Prueher, Matthew K. Rose, David T. Seaton, Nader H. Sultan and Lynn C. Swann to the Board of Directors to serve until the 2017 annual meeting of stockholders and until their successors are duly elected and qualified; (ii) approved, on an advisory basis, the compensation of Fluor’s named executives, as described in the 2016 Proxy Statement, as filed with the Securities and Exchange Commission on March 10, 2016 (the “2016 Proxy Statement”); (iii) ratified the appointment of Ernst & Young LLP as independent registered public accounting firm for the year ending December 31, 2016; (iv) approved a stockholder proposal that Fluor disclose political contributions; and (v) rejected a stockholder proposal that Fluor adopt goals to reduce greenhouse gas emissions.

 

The final voting results for the eleven director nominees described in the 2016 Proxy Statement were as follows:

 

Director Nominee

 

For

 

Against

 

Abstain

 

Broker Non-Votes

 

 

 

 

 

 

 

 

 

 

 

Peter K. Barker

 

104,769,412

 

782,223

 

182,454

 

14,170,516

 

Alan M. Bennett

 

103,663,769

 

1,876,693

 

193,627

 

14,170,516

 

Rosemary T. Berkery

 

104,438,628

 

1,126,605

 

168,856

 

14,170,516

 

Peter J. Fluor

 

97,595,636

 

8,005,182

 

133,271

 

14,170,516

 

Deborah D. McWhinney

 

104,645,952

 

850,042

 

238,095

 

14,170,516

 

Armando J. Olivera

 

104,696,135

 

857,175

 

180,779

 

14,170,516

 

Joseph W. Prueher

 

102,616,020

 

2,930,382

 

187,687

 

14,170,516

 

Matthew K. Rose

 

104,204,571

 

1,281,896

 

247,622

 

14,170,516

 

David T. Seaton

 

100,487,688

 

4,304,358

 

942,043

 

14,170,516

 

Nader H. Sultan

 

104,836,491

 

703,728

 

193,870

 

14,170,516

 

Lynn C. Swann

 

104,644,830

 

927,580

 

161,679

 

14,170,516

 

 

The final voting results for proposals 2, 3, 4 and 5 described in the 2016 Proxy Statement were as follows:

 

Proposal

 

For

 

Against

 

Abstain

 

Broker Non-Votes

 

Advisory vote to approve Fluor’s named executive compensation

 

98,980,976

 

6,202,161

 

550,952

 

14,170,516

 

Ratification of appointment of Ernst & Young LLP

 

117,115,583

 

2,447,961

 

341,061

 

0

 

Stockholder Proposal (Disclosure of Political Contributions)

 

55,498,062

 

34,188,115

 

16,047,912

 

14,170,516

 

Stockholder Proposal (Greenhouse Gas Emissions Reduction Goals)

 

42,336,125

 

56,271,947

 

7,126,017

 

14,170,516

 

 

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.

 

May 10, 2016

FLUOR CORPORATION

 

 

 

By:

/s/ Carlos M. Hernandez

 

 

Carlos M. Hernandez

 

 

Executive Vice President, Chief Legal Officer and Secretary

 

3