Attached files

file filename
EX-10.1 - EX-10.1 - HESS CORPd396181dex101.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): June 7, 2017

 

 

HESS CORPORATION

(Exact Name of Registrant as Specified in Its Charter)

 

 

 

DELAWARE   No. 1-1204   No. 13-4921002

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

1185 Avenue of the Americas

New York, New York 10036

(Address of Principal Executive Offices) (Zip Code)

Registrant’s Telephone Number, Including Area Code: (212) 997-8500

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))

Indicate by check mark whether the registrant is an emerging growth company 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 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

In March 2017, the Board of Directors (the “Board”) of Hess Corporation (the “Company”), upon the recommendation of the Compensation and Management Development Committee of the Board (the “Committee”), adopted the Hess Corporation 2017 Long-Term Incentive Plan (the “2017 Incentive Plan”), subject to the requisite stockholder approval. At the Company’s Annual Meeting of Stockholders held on June 7, 2017 (the “Meeting”), stockholders approved the 2017 Incentive Plan.

The purpose of the 2017 Incentive Plan is to promote the identity of interests between stockholders and non-employee directors of the Company and officers, other employees and consultants of the Company and its subsidiaries by encouraging and creating significant levels of ownership of common stock by those participants who are responsible for the success of the Company and its subsidiaries and to provide meaningful long-term incentive opportunities for participants who are in a position to make significant contributions toward their objectives. The 2017 Incentive Plan will be administered by the Committee, or such other committee as the Board may designate.

In connection with the approval of the 2017 Incentive Plan, the Board has determined that no additional grants or awards will be made under the Amended and Restated 2008 Long-Term Incentive Plan (the “Prior Incentive Plan”) in the future, but the awards outstanding under the Prior Incentive Plan will remain in effect in accordance with their terms. Under the 2017 Incentive Plan, (a) 13,500,000 new shares of the Company’s common stock will be available for delivery, plus (b) up to 6,429,132 shares of the Company’s common stock that have been approved by the Company’s stockholders for issuance but have not been awarded under the Prior Incentive Plan as of March 9, 2017, plus (c) up to 6,602,006 shares of common stock subject to outstanding options or other awards under the Prior Incentive Plan as of March 9, 2017 that are forfeited or are otherwise settled or terminated without a distribution of shares on or after March 9, 2017, subject to adjustment for certain changes in the Company’s capital structure. The 2017 Incentive Plan will continue in effect until all shares of common stock available under the 2017 Incentive Plan are delivered and all restrictions on those shares have lapsed, unless the 2017 Incentive Plan is terminated earlier by the Board. However, no awards may be granted under the 2017 Incentive Plan on or after June 7, 2027.

A summary of the 2017 Incentive Plan is included under “Proposal 5: Approval of the 2017 Long-Term Incentive Plan” in the Company’s definitive proxy statement on Schedule 14A, filed with the Securities and Exchange Commission on April 28, 2017 (the “2017 Proxy Statement”). The foregoing summary description of the 2017 Incentive Plan is subject to, and qualified in its entirety by reference to, the full text of the 2017 Incentive Plan, which is filed as Exhibit 10.1 hereto and incorporated herein by reference.

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

The Company’s 2017 Annual Meeting was held on June 7, 2017. The following is a summary of the matters voted upon at the 2017 Annual Meeting and the voting results for each such matter:

 

2


Proposal 1 – Election of Directors. Each of the following twelve director nominees received at least 97.3% of the votes cast and was elected as a director for the ensuing one-year term or until his or her respective successor is elected or appointed:

 

Name

   For      Against      Abstain      Broker Non-Votes  

Rodney F. Chase

     254,942,432        4,933,649        107,798        24,158,705  

Terrence J. Checki

     254,337,884        5,538,488        107,507        24,158,705  

Leonard S. Coleman Jr.

     255,369,739        4,493,523        120,617        24,158,705  

John B. Hess

     256,350,305        3,493,575        139,999        24,158,705  

Edith E. Holiday

     253,599,944        6,287,937        95,998        24,158,705  

Risa Lavizzo-Mourey

     252,858,696        6,115,507        1,009,676        24,158,705  

Marc S. Lipschultz

     259,145,238        715,848        122,793        24,158,705  

David McManus

     255,128,401        4,739,777        115,701        24,158,705  

Kevin O. Meyers

     257,345,939        2,529,529        108,411        24,158,705  

James H. Quigley

     254,866,385        5,012,792        104,702        24,158,705  

Fredric G. Reynolds

     258,734,415        1,141,592        107,872        24,158,705  

William G. Schrader

     256,455,144        3,410,193        118,542        24,158,705  

Proposal 2 – Advisory Vote on Executive Compensation. The proposal to approve (on an advisory basis) the compensation of the Company’s named executive officers, as disclosed in the 2017 Proxy Statement, received the vote of 96.4% of the shares present in person or represented by proxy and entitled to vote at the Meeting.

 

For

     250,706,418  

Against

     9,024,444  

Abstain

     253,017  

Broker Non-Votes

     24,158,705  

Proposal 3 – Advisory Vote on Frequency of Voting on Executive Compensation. The proposal to approve (on an advisory basis) the frequency of voting on executive compensation received support of the following shares present in person or represented by proxy and entitled to vote at the Meeting:

 

Annual

     237,102,512  

2-Year

     311,558  

3-Year

     22,320,032  

Abstain

     249,777  

Broker Non-Votes

     24,158,705  

For the reasons described in the 2017 Proxy Statement, the Board determined that the Company will submit to stockholders an advisory vote on executive compensation on an annual basis.

Proposal 4 – Ratification of Independent Auditors. The proposal to ratify the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2017 received the vote of 97.9% of the shares present in person or represented by proxy and entitled to vote at the Meeting.

 

For

     278,207,260  

Against

     5,796,663  

Abstain

     138,661  

Proposal 5 – Approval of the 2017 Incentive Plan. The proposal to approve the 2017 Incentive Plan received the vote of 97.6% of the shares present in person or represented by proxy and entitled to vote at the Meeting.

 

For

     253,821,283  

Against

     5,924,323  

Abstain

     238,273  

Broker Non-Votes

     24,158,705  

Proposal 6 – Stockholder Proposal Regarding Carbon Asset Risk Report. The stockholder proposal recommending that the Company prepare a scenario analysis report regarding carbon asset risk received the vote of 29.8% of the shares present in person or represented by proxy and entitled to vote at the Meeting.

 

For

     77,491,007  

Against

     180,178,247  

Abstain

     2,314,625  

Broker Non-Votes

     24,158,705  

 

3


Item 9.01. Financial Statements and Exhibits.

 

(d) Exhibits

 

10.1   

Hess Corporation 2017 Long-Term Incentive Plan.*

 

* Management contract or compensatory plan, contract or arrangement.

 

4


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: June 13, 2017

 

HESS CORPORATION
By:  

/s/ Timothy B. Goodell

Name:   Timothy B. Goodell
Title:  

Senior Vice President, General Counsel and

Corporate Secretary

 

5


EXHIBIT INDEX

 

Exhibit No.

  

Description

10.1    Hess Corporation 2017 Long-Term Incentive Plan. *

 

* Management contract or compensatory plan, contract or arrangement.

 

6