Attached files

file filename
EX-3.2 - EX-3.2 - HCA Healthcare, Inc.d386925dex32.htm
EX-3.1 - EX-3.1 - HCA Healthcare, Inc.d386925dex31.htm

 

 

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): April 28, 2017 (April 27, 2017)

 

 

HCA HOLDINGS, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-11239   27-3865930

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

One Park Plaza, Nashville, Tennessee   37203
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (615) 344-9551

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))

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (17 CFR §230.405) or Rule 12b-2 of the Securities Exchange Act of 1934 (17 CFR §240.12b-2).

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 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

On April 27, 2017, the Board of Directors (the “Board”) of HCA Holdings, Inc. (the “Company”) approved a revised Board of Directors compensation program, effective immediately, pursuant to which each non-management director will receive quarterly payment of the following cash compensation, as applicable (prorated for partial years):

 

    $100,000 annual retainer for service as a Board member;

 

    $35,000 annual retainer for service as the non-management and independent presiding director;

 

    $15,000 annual retainer for service as a member of the Audit and Compliance Committee;

 

    $10,000 annual retainer for service as a member on each of the Compensation Committee, Finance and Investments Committee, Nominating and Corporate Governance Committee or Patient Safety and Quality of Care Committee;

 

    $30,000 annual retainer for service as Chair of the Audit and Compliance Committee;

 

    $20,000 annual retainer for service as Chair of the Compensation Committee; and

 

    $17,500 annual retainer for service as Chair of each of the Finance and Investments Committee, Nominating and Corporate Governance Committee or Patient Safety and Quality of Care Committee.

In addition to the director compensation described above, each non-management director will receive an annual board equity award with a value of $175,000, awarded upon joining the Board (prorated for months of service) and at each annual meeting of the stockholders thereafter. These equity grants consist of restricted share units ultimately payable in shares of the Company’s common stock and vest as to 100% of the award on the sooner of the date of the Company’s next annual stockholders’ meeting or the first anniversary of the grant date, subject to the director’s continued service on the Board. The restricted share units will also immediately vest upon the occurrence of a Change in Control (as defined in the applicable grant agreement). The directors may elect to defer receipt of shares under the restricted share units. Directors will also be reimbursed for their reasonable expenses incurred in connection with their service. Each non-management director is expected to directly or indirectly acquire a number of shares of the Company’s common stock with a value of five times the value of the annual cash retainer for a director’s service on the Board within three years from the date on which they are elected to the Board.

 

Item 5.03. Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.

On April 28, 2017, the Company filed with the Delaware Secretary of State an amendment to the Company’s Amended and Restated Certificate of Incorporation, to be effective May 8, 2017, changing the Company’s name to HCA Healthcare, Inc. The Company’s Board of Directors has also adopted an amendment to the Company’s Amended and Restated Bylaws reflecting the name change, to be effective May 8, 2017. Copies of the amendment to the Company’s Amended and Restated Certificate of Incorporation effecting the name change, as filed with the Delaware Secretary of State, and the amendment to the Company’s Amended and Restated Bylaws reflecting the name change are attached hereto as Exhibit 3.1 and Exhibit 3.2, respectively, and are incorporated herein by reference.


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

At the Company’s Annual Meeting of Stockholders (the “Annual Meeting”) held on April 27, 2017 at the Company’s corporate headquarters in Nashville, Tennessee, a total of 322,790,341 shares of our common stock, out of a total of 370,440,793 shares of common stock outstanding and entitled to vote, were present in person or represented by proxies. Voting results from the Annual Meeting were as follows:

1. The following 11 director nominees were elected to the Company’s Board of Directors for a one-year term as follows:

 

     For      Against      Abstentions      Broker Non-Votes  

R. Milton Johnson

     303,553,107        7,061,565        2,038,848        10,136,821  

Robert J. Dennis

     276,260,966        36,174,201        218,353        10,136,821  

Nancy-Ann DeParle

     311,232,486        1,202,746        218,288        10,136,821  

Thomas F. Frist III

     310,866,035        1,600,808        186,677        10,136,821  

William R. Frist

     311,238,408        1,227,333        187,779        10,136,821  

Charles O. Holliday, Jr.

     311,208,238        1,226,563        218,719        10,136,821  

Ann H. Lamont

     309,162,152        3,272,295        219,073        10,136,821  

Jay O. Light

     308,860,514        3,573,986        219,020        10,136,821  

Geoffrey G. Meyers

     311,058,093        1,376,438        218,989        10,136,821  

Wayne J. Riley, M.D.

     311,205,765        1,230,474        217,281        10,136,821  

John W. Rowe, M.D.

     309,195,195        3,240,987        217,338        10,136,821  

2. The selection of Ernst & Young LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2017 was ratified as follows:

 

For

 

Against

 

Abstentions

 

Broker Non-Votes

320,164,377

  2,422,907   203,057   0

3. The adoption of a non-binding advisory resolution on the Company’s named executive officer compensation as described in the 2017 proxy statement was approved as follows:

 

For

 

Against

 

Abstentions

 

Broker Non-Votes

295,299,898

  16,858,961   494,661   10,136,821

4. The amendment to the Company’s amended and restated certificate of incorporation to allow certain stockholders to request special meetings of stockholders as described in the 2017 proxy statement did not receive affirmative votes from the holders of at least seventy-five percent (75%) of the shares of common stock outstanding and entitled to vote at the Annual Meeting that was required to be approved and, therefore, was not approved as follows:

 

For

 

Against

 

Abstentions

 

Broker Non-Votes

267,559,664

  42,188,975   2,904,881   10,136,821

5. The stockholder proposal regarding special shareowner meetings as described in the 2017 proxy statement was not approved as follows:

 

For

 

Against

 

Abstentions

 

Broker Non-Votes

101,912,357

  207,378,545   3,362,618   10,136,821

 

Item 8.01. Other Events.

Following the Company’s name change referenced in Item 5.03 above, the Company’s CUSIP number will remain the same, and the Company’s common stock, par value $0.01 per share, will continue to trade on the New York Stock Exchange under the trading symbol “HCA”.

 

Item 9.01 Financial Statements and Exhibits.

(d) Exhibits:

 

Exhibit

No.

   Description
3.1    Certificate of Amendment to Amended and Restated Certificate of Incorporation of HCA Holdings, Inc., as filed with the Secretary of State of Delaware on April 28, 2017, with an effective date of May 8, 2017.
3.2    Amendment to the Amended and Restated Bylaws of HCA Holdings, Inc. effective May 8, 2017.


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.

 

HCA HOLDINGS, INC.
(Registrant)
By:  

/s/ John M. Franck II

  John M. Franck II
  Vice President – Legal and Corporate Secretary

Date: April 28, 2017


EXHIBIT INDEX

 

Exhibit

No.

   Description
3.1    Certificate of Amendment to Amended and Restated Certificate of Incorporation of HCA Holdings, Inc., as filed with the Secretary of State of Delaware on April 28, 2017, with an effective date of May 8, 2017.
3.2    Amendment to the Amended and Restated Bylaws of HCA Holdings, Inc. effective May 8, 2017.