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 15, 2015

TEREX CORPORATION

(Exact Name of Registrant as Specified in Charter)

Delaware
1-10702
34-1531521
(State or Other Jurisdiction
(Commission
(IRS Employer
of Incorporation)
File Number)
Identification No.)

200 Nyala Farm Road, Westport, Connecticut
06880
(Address of Principal Executive Offices)
(Zip Code)
            
Registrant's telephone number, including area code (203) 222-7170

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 (see General Instruction A.2. below):

□ 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 Company’s Annual Meeting was held on May 15, 2015.

(b)    At the Annual Meeting, the Company’s stockholders (i) elected Ronald M. DeFeo, G. Chris Andersen, Paula H. J. Cholmondeley, Donald DeFosset, Thomas J. Hansen, Raimund Klinkner, David A. Sachs, Oren G. Shaffer, David C. Wang and Scott W. Wine to the Company’s Board of Directors until the Company’s next Annual Meeting of Stockholders or until their respective successors are duly elected and qualified, (ii) ratified the appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015 and (iii) approved in an advisory vote, the compensation of the Company’s named executive officers.

The voting results for each matter submitted to a vote of stockholders at the Company’s Annual Meeting were as follows:

 
For
 
Against
 
Abstain
 
Broker Non-Votes
 
 
 
 
 
 
 
 
Proposal 1: Election of Directors:
 
 
 
 
 
 
 
Ronald M. DeFeo
70,947,486
 
4,355,269
 
1,760,917
 
15,107,400
G. Chris Andersen
73,568,786
 
3,341,839
 
153,047
 
15,107,400
Paula H. J. Cholmondeley
73,644,082
 
3,331,363
 
88,227
 
15,107,400
Donald DeFosset
73,433,629
 
3,463,782
 
166,261
 
15,107,400
Thomas J. Hansen
76,641,196
 
257,654
 
164,822
 
15,107,400
Raimund Klinkner
76,461,858
 
428,051
 
173,763
 
15,107,400
David A. Sachs
73,660,358
 
3,246,213
 
157,101
 
15,107,400
Oren G. Shaffer
76,629,650
 
276,685
 
157,337
 
15,107,400
David C. Wang
76,631,189
 
273,522
 
158,961
 
15,107,400
Scott W. Wine
75,291,993
 
1,597,673
 
174,006
 
15,107,400
 
 
 
 
 
 
 
 
Proposal 2: Ratification of the selection of PricewaterhouseCoopers LLP as independent registered public accounting firm for the Company for 2015
91,453,766
 
502,225
 
215,081
 
-0-
Proposal 3: Advisory vote on the compensation of the Company’s named executive officers
74,781,995
 
2,050,468
 
231,209
 
15,107,400








-2-




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.

Date: May 19, 2015

 
TEREX CORPORATION
 
 
 
 

By: /s/ Kevin P. Bradley
 
Kevin P. Bradley
Senior Vice President and
Chief Financial Officer



-3-
Terex (NYSE:TEX)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more Terex Charts.
Terex (NYSE:TEX)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more Terex Charts.