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 18, 2016

 

 

SONIC AUTOMOTIVE, INC.

(Exact name of registrant as specified in its charter)

 

 

Delaware

(State or other jurisdiction

of incorporation)

 

1-13395   56-2010790

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

4401 Colwick Road

Charlotte, North Carolina

  28211
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (704) 566-2400

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:

 

  ¨ 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) On April 18, 2016, Sonic Automotive, Inc. (the “Company”) held its 2016 annual meeting of stockholders (the “Annual Meeting”).

(b) At the Annual Meeting, the Company’s stockholders (i) elected all nine of the Company’s nominees for director to serve for a term of one year or until their successors are duly elected and qualified; (ii) ratified the appointment of KPMG LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2016; and (iii) approved, on an advisory basis, the Company’s named executive officer compensation. Final voting results on each matter submitted to the Company’s stockholders at the Annual Meeting are as follows:

 

  1. Election of directors:

 

     Votes
For
     Votes
Withheld
     Broker
Non-Votes
 

O. Bruton Smith

     130,433,600         19,674,274         2,204,666   

B. Scott Smith

     149,231,945         875,929         2,204,666   

David Bruton Smith

     143,160,024         6,947,850         2,204,666   

William I. Belk

     144,480,155         5,627,719         2,204,666   

William R. Brooks

     148,505,980         1,601,894         2,204,666   

Victor H. Doolan

     149,066,555         1,041,319         2,204,666   

John W. Harris III

     144,480,155         5,627,719         2,204,666   

Robert Heller

     142,344,348         7,763,526         2,204,666   

R. Eugene Taylor

     143,821,798         6,286,076         2,204,666   

 

  2. Ratification of the appointment of KPMG LLP:

 

        Votes For        

 

        Votes Against         

 

        Abstentions         

 

Broker

         Non-Votes        

152,269,233

  41,948   1,359   -0-

 

  3. Advisory approval of the Company’s named executive officer compensation:

 

        Votes For        

 

        Votes Against         

 

        Abstentions         

 

Broker

         Non-Votes        

125,327,310

  24,773,257   7,307   2,204,666


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.

 

  SONIC AUTOMOTIVE, INC.

Date: April 20, 2016

  By:  

/s/ Stephen K. Coss

    Stephen K. Coss
    Senior Vice President and General Counsel
Sonic Automotive (NYSE:SAH)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more Sonic Automotive Charts.
Sonic Automotive (NYSE:SAH)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more Sonic Automotive Charts.