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): March 31, 2015

 

 

Applied Materials, Inc.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   000-06920   94-1655526

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

3050 Bowers Avenue

P.O. Box 58039

Santa Clara, CA

  95052-8039
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (408) 727-5555

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

As provided in the August 2013 employment agreement between Applied Materials, Inc. (the “Company”) and Michael R. Splinter, Mr. Splinter retired as an executive officer of the Company on March 31, 2015. Mr. Splinter continues to serve on the Company’s Board of Directors as Chairman of the Board.

 

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

The Company’s Annual Meeting of Stockholders was held on April 2, 2015 (the “Annual Meeting”). At the Annual Meeting, the Company’s stockholders cast their votes on three proposals, as set forth below.

 

  Proposal 1.   Election of Directors.

 

Name of Nominee

  

For

    

Against

    

Abstain

    

Broker
Non-Votes

 

Aart J. de Geus

     969,773,512         11,066,333         6,063,687         130,349,249   

Gary E. Dickerson

     971,805,671         11,045,741         4,052,120         130,349,249   

Stephen R. Forrest

     970,349,380         10,400,664         6,153,488         130,349,249   

Thomas J. Iannotti

     956,503,120         24,307,089         6,093,323         130,349,249   

Susan M. James

     902,899,292         78,006,092         5,998,148         130,349,249   

Alexander A. Karsner

     958,384,846         22,350,723         6,167,963         130,349,249   

Dennis D. Powell

     965,873,681         14,874,409         6,155,442         130,349,249   

Willem P. Roelandts

     952,603,093         28,221,568         6,078,871         130,349,249   

Michael R. Splinter

     963,906,183         18,868,954         4,128,395         130,349,249   

Robert H. Swan

     969,608,901         11,130,692         6,163,939         130,349,249   

Each of the ten nominees was elected to serve as a director for a one-year term and until he or she is succeeded by another qualified director who has been elected, or, if earlier, until his or her death, resignation or removal.

 

  Proposal 2.   Approval, on an Advisory Basis, of the Compensation of the Company’s Named Executive Officers.

 

For

   Against      Abstain      Broker
Non-Votes
 

838,174,142

     142,355,455         6,373,935         130,349,249   


The compensation of the Company’s named executive officers, as disclosed in the Company’s Proxy Statement for the Annual Meeting, was approved on an advisory basis.

Proposal 3.   Ratification of the Appointment of Independent Registered Public Accounting Firm.

 

For

   Against      Abstain  

1,105,332,460

     7,175,435         4,744,886   

The appointment of KPMG LLP as the Company’s independent registered public accounting firm for fiscal year 2015 was ratified.


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.

 

Applied Materials, Inc.

(Registrant)

Dated: April 2, 2015
By:

/s/ Thomas F. Larkins

Thomas F. Larkins
Senior Vice President, General Counsel and Corporate Secretary
Applied Materials (NASDAQ:AMAT)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more Applied Materials Charts.
Applied Materials (NASDAQ:AMAT)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more Applied Materials Charts.