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 12, 2016

 

 

Corrections Corporation of America

(Exact name of registrant as specified in its charter)

 

 

 

Maryland   001-16109   62-1763875

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

 

10 Burton Hills Boulevard,

Nashville, Tennessee

  37215
(Address of principal executive offices)   (Zip Code)

(615) 263-3000

(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 (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.

Corrections Corporation of America (the “Company”) held its Annual Meeting of Stockholders (the “Annual Meeting”) on May 12, 2016 and there were present in person or represented by proxy 112,672,830 shares of the Company’s common stock representing 95.9% of the 117,460,831 shares of the Company’s common stock outstanding and entitled to vote at the Annual Meeting.

At the Annual Meeting, the Company’s stockholders (i) elected nine directors to the Company’s Board of Directors (ii) ratified the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2016 and (iii) approved the compensation of the Company’s named executive officers. The number of votes “For”, “Against” and “Abstain” as well as the number of broker non-votes for each proposal were as follows:

Proposal 1: The election of Damon T. Hininger, Donna M. Alvarado, Robert J. Dennis, C. Michael Jacobi, Anne L. Mariucci, Mark A. Emkes, Thurgood Marshall, Jr., Charles L. Overby and John R. Prann, Jr. to serve as members of the Company’s Board of Directors until the next annual meeting of stockholders and until their successors are duly elected and qualified:

 

Nominee

   For      Against      Abstain      Broker
Non-Votes
 

Damon T. Hininger

     103,275,712         716,232         57,671         8,623,215   

Donna M. Alvarado

     103,747,445         245,526         56,644         8,623,215   

Robert J. Dennis

     100,538,106         3,454,218         57,291         8,623,215   

C. Michael Jacobi

     93,277,914         10,737,838         33,863         8,623,215   

Anne L. Mariucci

     103,898,084         94,571         56,960         8,623,215   

Mark A. Emkes

     103,349,769         642,211         57,635         8,623,215   

Thurgood Marshall, Jr.

     103,244,345         771,675         33,595         8,623,215   

Charles L. Overby

     103,279,831         712,719         57,065         8,623,215   

John R. Prann, Jr.

     103,130,436         862,896         56,283         8,623,215   

Proposal 2: Ratification of the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2016:

 

For

 

Against

 

Abstain

 

Broker Non-Votes

111,760,651

  868,744   43,435  

Proposal 3: An advisory vote to approve the compensation paid to the Company’s named executive officers:

 

For

 

Against

 

Abstain

 

Broker Non-Votes

102,406,128

  1,560,843   82,644   8,623,215


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.

Date: May 12, 2016

 

CORRECTIONS CORPORATION OF AMERICA
By:   /s/ David M. Garfinkle
  David M. Garfinkle
  Executive Vice President and Chief Financial Officer