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): May 14, 2015

 

 

NUCOR CORPORATION

(Exact Name of Registrant as Specified in Charter)

 

 

Delaware

(State or Other Jurisdiction

of Incorporation)

 

1-4119   13-1860817

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

1915 Rexford Road, Charlotte, North Carolina   28211
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code: (704) 366-7000

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

(a) The Corporation held its annual meeting of stockholders on May 14, 2015.

(b) At the meeting, stockholders elected all eight of the directors nominated by the Board to serve for a term of one year and until their successors are duly elected and qualified. Each director received a greater number of votes cast “for” his or her election than votes “withheld” from his or her election as reflected below. The stockholders also ratified the appointment of PricewaterhouseCoopers LLP as the Corporation’s independent registered public accounting firm for the year ending December 31, 2015. The stockholders did not approve the stockholder proposal presented at the meeting. For more information on the proposals, see the 2015 Proxy Statement. The final voting results for each of the proposals presented at the meeting are set forth below.

 

  1. Election of directors:

 

Director

   Votes For      Votes Withheld      Broker
Non-Votes
 

John J. Ferriola

     244,053,223         4,413,411         32,929,968   

Harvey B. Gantt

     245,695,322         2,769,392         32,931,888   

Gregory J. Hayes

     246,071,849         2,394,816         32,929,937   

Victoria F. Haynes, Ph.D.

     246,041,797         2,423,665         32,931,140   

Bernard L. Kasriel

     246,921,672         1,541,993         32,932,937   

Christopher J. Kearney

     244,060,680         4,405,985         32,929,937   

Raymond J. Milchovich

     245,371,658         3,095,007         32,929,937   

John H. Walker

     247,034,910         1,431,755         32,929,937   

 

  2. Ratification of PricewaterhouseCoopers LLP:

 

Votes For

 

Votes Against

 

Abstentions

278,891,477   2,053,683   451,442

 

  3. Stockholder proposal regarding lobbying and corporate spending on political contributions:

 

Votes For

 

Votes Against

 

Abstentions

 

Broker

Non-Votes

66,346,227   144,107,807   37,919,106   33,023,461

 

2


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.

 

NUCOR CORPORATION
Date: May 19, 2015 By:

/s/ James D. Frias

James D. Frias
Chief Financial Officer, Treasurer and Executive Vice President

 

3

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