UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 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 15, 2015 (April 14, 2015)

 

 

MOODY’S CORPORATION

(Exact Name of Registrant as Specified in Charter)

 

 

 

Delaware   1-14037   13-3998945

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

7 World Trade Center at 250 Greenwich Street

New York, New York 10007

(Address of Principal Executive Offices) (Zip Code)

Registrant’s telephone number, including area code: (212) 553-0300

 

 

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

The voting results for the matters voted on at the 2015 Annual Meeting of Stockholders held on April 14, 2015 are as follows:

 

1. Six directors were elected to serve one-year terms as follows:

 

Nominee

   Votes For      Votes Against      Abstentions      Broker Non-
Votes
 

Jorge A. Bermudez

     166,155,464         1,145,504         375,734         11,942,919   

Kathryn M. Hill

     166,178,016         1,135,014         363,672         11,942,919   

Leslie F. Seidman

     166,160,922         1,152,144         363,636         11,942,919   

Ewald Kist

     165,900,294         1,399,658         376,750         11,942,919   

Henry A. McKinnell, Jr., Ph.D.

     164,570,364         2,739,283         367,055         11,942,919   

John K. Wulff

     162,718,950         4,589,604         368,148         11,942,919   

The Company’s directors whose terms continued after the Annual Meeting are: Basil L. Anderson, Darrell Duffie, Ph.D. and Raymond W. McDaniel, Jr.

 

2. The appointment of KPMG LLP as the independent registered public accounting firm of the Company for the year 2015 was ratified as follows:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

178,952,638

  42,655   624,328  

0

 

3. The 2004 Moody’s Corporation Covered Employee Cash Incentive Plan, as amended, was approved as follows:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

164,152,311

  3,069,282   455,109   11,942,919

 

4. The advisory resolution approving executive compensation was approved as follows:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

158,605,125

  8,429,524   642,053   11,942,919


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.

 

MOODY’S CORPORATION
By:

/s/ John J. Goggins

John J. Goggins
Executive Vice President and General Counsel

Date: April 15, 2015

Moodys (NYSE:MCO)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more Moodys Charts.
Moodys (NYSE:MCO)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more Moodys Charts.