Current Report Filing (8-k)
April 16 2015 - 6:04AM
Edgar (US Regulatory)
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)
MOODYS 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)
Registrants 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 Companys 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 Moodys 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.
|
|
|
MOODYS 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 Apr 2024 to May 2024
Moodys (NYSE:MCO)
Historical Stock Chart
From May 2023 to May 2024