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): June 2, 2016

 

 

VAALCO Energy, Inc.

(Exact name of registrant as specified in its charter)

 

 

 



 

 

 

 

Delaware

 

001-32167

 

76-0274813

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)



 

9800 Richmond Avenue, Suite 700

Houston, Texas

 

77042

(Address of principal executive offices)

 

(Zip Code)

Registrant’s telephone number, including area code: (713) 623-0801

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:

 

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))

  

1


 

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

On June 2, 2016,  VAALCO Energy, Inc. (the Company”) held its 2016 Annual Meeting of Stockholders (the “Annual Meeting”). At the Annual Meeting, the Company’s stockholders were requested to: (1) elect six directors, to serve on the Company’s Board of Directors for a term of office expiring at the Company’s 2017 Annual Meeting of Stockholders; (2) ratify the appointment of Deloitte & Touche LLP as the Companys independent registered public accounting firm for 2016; and  (3) approve, on an advisory basis, the compensation of the Company’s named executive officers. The following are the final voting results on proposals considered and voted upon at the meeting, each of which is more fully described in the Company’s proxy statement filed on April 22, 2016:

1.

Each of the directors nominated by the Board for re-election were elected for a term of office expiring at the Company’s 2017 Annual Meeting of Stockholders. Votes regarding the election of the directors nominated for re-election were as follows:



 

 

 

NOMINEE

VOTES FOR

WITHHELD

BROKER NON-VOTES

Steven P. Guidry

22,544,066

2,780,124

20,514,474

Andrew L. Fawthrop

17,872,278

7,451,912

20,514,474

Michael Keane

24,453,937

870,253

20,514,474

A. John Knapp, Jr.

24,464,192

859,998

20,514,474

John J. Myers, Jr.

18,041,466

7,282,724

20,514,474

Steven J. Pully

22,956,589

2,367,601

20,514,474



2.

Deloitte & Touche LLP was ratified as the Company’s independent registered public accounting firm for 2016. The voting results were as follows:

VOTES FOR

VOTES AGAINST

VOTES ABSTAINED

BROKER NON-VOTES

43,474,690

1,781,108

582,866

0

3.

The Board proposal seeking approval, on an advisory basis, of the compensation of the Company’s named executive officers was approved. The voting results were as follows:

VOTES FOR

VOTES AGAINST

VOTES ABSTAINED

BROKER NON-VOTES

18,855,809

6,346,918

121,463

20,514,474



2


 

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.



VAALCO Energy, Inc.



(Registrant)

 

 

 

 

 

 

 Date: June 6, 2016

By:

/s/ Eric J. Christ

 



Eric J. Christ

Vice President, General Counsel and Corporate Secretary 



 

 

 



3