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 13, 2016

 

 

NUCOR CORPORATION

(Exact Name of Registrant as Specified in Charter)

 

 

Delaware

(State or Other Jurisdiction of Incorporation)

 

1-4119   13-1860817

(Commission

File Number)

 

(IRS Employer

Identification No.)

1915 Rexford Road, Charlotte, North Carolina   28211
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code: (704) 366-7000

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:

 

  ¨ 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.

(a) Nucor Corporation (the “Corporation”) held its annual meeting of stockholders (the “Annual Meeting”) on May 13, 2016.

(b) At the Annual Meeting, stockholders elected all eight of the directors nominated by the Board to serve for a term of one year and until their successors are duly elected and qualified. Each director received a greater number of votes cast “for” his or her election than votes “withheld” from his or her election as reflected below. The stockholders also ratified the appointment of PricewaterhouseCoopers LLP as the Corporation’s independent registered public accounting firm for the year ending December 31, 2016. The stockholders did not approve the proposal to amend the Corporation’s Restated Certificate of Incorporation to adopt a majority vote standard, eliminate cumulative voting and remove obsolete provisions. The stockholders did not approve the two stockholder proposals presented at the Annual Meeting. For more information on the proposals, see the 2016 Proxy Statement. The final voting results for each of the proposals presented at the Annual Meeting are set forth below.

1. Election of Directors:

 

Director

  

Votes

For

    

Votes

Withheld

    

Broker

Non-Votes

 

John J. Ferriola

     250,825,317         5,376,790         31,980,798   

Gregory J. Hayes

     254,388,176         1,813,931         31,980,798   

Victoria F. Haynes, Ph.D.

     251,992,738         4,209,369         31,980,798   

Bernard L. Kasriel

     254,275,873         1,926,234         31,980,798   

Christopher J. Kearney

     254,397,186         1,804,921         31,980,798   

Laurette T. Koellner

     254,388,109         1,813,998         31,980,798   

Raymond J. Milchovich

     252,976,366         3,225,741         31,980,798   

John H. Walker

     254,422,647         1,779,460         31,980,798   

2. Ratification of PricewaterhouseCoopers LLP:

 

Votes For

  

Votes Against

  

Abstentions

285,433,329

   2,323,007    426,569

3. Approval of the amendment of the Corporation’s Restated Certificate of Incorporation to adopt a majority vote standard, eliminate cumulate voting and remove obsolete provisions:

 

Votes For

  

Votes Against

  

Abstentions

  

Broker

Non-Votes

246,031,826

   9,768,902    401,379    31,980,798


4. Stockholder proposal regarding report on lobbying activities and corporate spending on model legislation:

 

Votes For

  

Votes Against

  

Abstentions

  

Broker

Non-Votes

73,923,115

   154,488,235    27,790,757    31,980,798

5. Stockholder proposal regarding greenhouse gas emissions:

 

Votes For

  

Votes Against

  

Abstentions

  

Broker

Non-Votes

62,296,603

   164,758,566    29,146,938    31,980,798


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.

 

    NUCOR CORPORATION
Date: May 17, 2016     By:  

/s/ James D. Frias

      James D. Frias
     

Chief Financial Officer, Treasurer and

Executive Vice President