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):     April 26, 2017     
ENPRO INDUSTRIES, INC.
(Exact name of Registrant, as specified in its charter)
North Carolina
 
001-31225
 
01-0573945
(State or other jurisdiction
 
(Commission file number)
 
(I.R.S. Employer
of incorporation
 
 
 
Identification No.)
5605 Carnegie Boulevard, Suite 500
Charlotte, North Carolina 28209
(Address of principal executive offices, including zip code)
(704) 731-1500
(Registrant’s telephone number, including area code)
Not Applicable
(Former name or 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))
Indicate by check mark whether the registrant is an emerging growth company as defined in as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).
Emerging growth company ¨

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. ¨




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

(a)    EnPro Industries, Inc. (the "Company") held its 2017 annual meeting of shareholders on April 26, 2017.

(b)    The following sets forth the voting results on each of the matters voted upon at the annual meeting:

Proposal 1.    Election of Directors.

Each of the following individuals was elected as a director at the annual meeting.

Nominee
No. of Votes “For”

No. of Votes “Withheld”

Thomas M. Botts
19,400,162

328,215

Felix M. Brueck
19,188,573

539,804

B. Bernard Burns, Jr.
19,187,254

541,123

Diane C. Creel
19,186,212

542,165

David L. Hauser
19,187,409

540,968

John Humphrey
19,398,487

329,890

Stephen E. Macadam
19,395,952

332,425

Kees van der Graaf
19,186,169

542,208


There were 873,902 broker non-votes on the proposal for the election of directors.

Proposal 2.    Adoption of a resolution approving, on an advisory basis, the compensation paid to the Company’s named executive officers as disclosed in the Company’s proxy statement for the annual meeting.

No. of Votes “For”
No. of Votes “Against”
No. of Abstentions
No. of
Broker Non-votes
18,843,473
864,457
20,447
873,902


Proposal 3.    Selection, on an advisory basis, of the frequency of future shareholder advisory votes to approve the compensation of the Company's named executive officers.

No. of Votes
for “Every
One Year”
No. of Votes
for “Every
Two Years”
No. of Votes
for “Every
Three Years”
No. of Abstentions
No. of
Broker Non-votes
16,479,113
6,925
3,232,408
9,931
873,902




2



Proposal 4.    Approval of the Amended and Restated Senior Executive Annual Performance Plan.

No. of Votes “For”
No. of Votes “Against”
No. of Abstentions
No. of
Broker Non-votes
19,423,957
277,834
26,586
873,902

Proposal 5.    Approval of the Amended and Restated Long-Term Incentive Plan.

No. of Votes “For”
No. of Votes “Against”
No. of Abstentions
No. of
Broker Non-votes
19,399,312
303,576
25,489
873,902

Proposal 6.    Ratification of PricewaterhouseCoopers LLP as the Company’s Independent Registered Public Accounting Firm for 2017.

No. of Votes “For”
No. of Votes “Against”
No. of Abstentions
No. of
Broker Non-votes
20,435,639
156,759
9,881

(d)    The Company’s Board of Directors has determined to hold an advisory vote of the shareholders to approve the compensation paid to the Company’s named executive officers at each annual meeting (every one year) until the next required advisory vote of the shareholders to select the frequency of future advisory votes on executive compensation.


3




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.

Date:    April 28, 2017


ENPRO INDUSTRIES, INC.
 
 
 
By:
 
/s/ Robert S. McLean
 
 
Robert S. McLean
 
 
Chief Administrative Officer, General Counsel and Secretary































4