0001193125-14-202907.txt : 20140516 0001193125-14-202907.hdr.sgml : 20140516 20140516160936 ACCESSION NUMBER: 0001193125-14-202907 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20140515 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20140516 DATE AS OF CHANGE: 20140516 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CORRECTIONS CORP OF AMERICA CENTRAL INDEX KEY: 0001070985 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-FACILITIES SUPPORT MANAGEMENT SERVICES [8744] IRS NUMBER: 621763875 STATE OF INCORPORATION: MD FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-16109 FILM NUMBER: 14851632 BUSINESS ADDRESS: STREET 1: 10 BURTON HILLS BLVD STREET 2: N/A CITY: NASHVILLE STATE: TN ZIP: 37215 BUSINESS PHONE: 6152633000 MAIL ADDRESS: STREET 1: 10 BURTON HILLS BOULEVARD STREET 2: N/A CITY: NASHVILLE STATE: TN ZIP: 37215 FORMER COMPANY: FORMER CONFORMED NAME: PRISON REALTY TRUST INC DATE OF NAME CHANGE: 19990517 FORMER COMPANY: FORMER CONFORMED NAME: PRISON REALTY CORP DATE OF NAME CHANGE: 19980924 8-K 1 d730645d8k.htm 8-K 8-K

 

 

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 16, 2014 (May 15, 2014)

 

 

Corrections Corporation of America

(Exact name of registrant as specified in its charter)

 

 

 

Maryland   001-16109   62-1763875

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

10 Burton Hills Boulevard, Nashville, Tennessee 37215

(Address of principal executive offices) (Zip Code)

(615) 263-3000

(Registrant’s telephone number, including area code)

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.

Corrections Corporation of America (the “Company”) held its Annual Meeting of Stockholders (the “Annual Meeting”) on May 15, 2014 and there were present in person or represented by proxy 107,287,992 shares of the Company’s common stock representing 92.24% of the 116,312,636 shares of the Company’s common stock outstanding and entitled to vote at the Annual Meeting.

At the Annual Meeting, the Company’s stockholders (i) elected eleven directors to the Board (ii) ratified the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2014 and (iii) approved the compensation of the Company’s named executive officers. The number of votes “For”, “Against” and “Abstain” as well as the number of broker non-votes for each proposal were as follows:

Proposal 1: The election of John D. Ferguson, Damon T. Hininger, Donna M. Alvarado, John D. Correnti, Robert J. Dennis, C. Michael Jacobi, Anne L. Mariucci, Thurgood Marshall, Jr., Charles L. Overby, John R. Prann, Jr. and Joseph V. Russell to serve as members of the Company’s Board of Directors until the next annual meeting of stockholders and until their successors are duly elected and qualified:

 

Nominee    For      Against      Abstain      Broker
Non-Votes
 

 

John D. Ferguson

     95,469,932         3,404,758         76,967         8,336,335   

 

Damon T. Hininger

     95,627,911         3,246,869         76,877         8,336,335   

 

Donna M. Alvarado

     98,033,871         841,653         76,133         8,336,335   

 

John D. Correnti

     95,571,659         3,302,841         77,157         8,336,335   

 

Robert J. Dennis

     97,727,270         1,144,630         79,757         8,336,335   

 

C. Michael Jacobi

     87,135,835         11,738,455         77,367         8,336,335   

 

Anne L. Mariucci

     98,038,359         833,695         79,603         8,336,335   

 

Thurgood Marshall, Jr.

     95,772,808         3,101,948         76,901         8,336,335   

 

Charles L. Overby

     95,012,416         3,858,672         80,569         8,336,335   

 

John R. Prann, Jr.

     95,574,512         3,295,652         81,493         8,336,335   

 

Joseph V. Russell

     95,488,789         3,387,808         75,060         8,336,335   

Proposal 2: Ratification of the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2014:

 

For   Against   Abstain   Broker Non-Votes

 

102,400,631

  4,811,946   75,415   —  

Proposal 3: An advisory vote to approve the compensation paid to the Company’s named executive officers:

 

For   Against   Abstain   Broker Non-Votes

 

95,551,485

  3,073,675   326,497   8,336,335


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.

 

Date: May 16, 2014    
    CORRECTIONS CORPORATION OF AMERICA
    By:   /s/ David M. Garfinkle
      David M. Garfinkle
      Executive Vice President and Chief Financial Officer