-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, VbRylwSMglarII3SkHTi05VJduNBl2vw1PzIAkHIUkYN7J8P2lgPJh30d72g+oiW HOqn6NqGD0Ew8MnGYI3cfw== 0001193125-10-104449.txt : 20100503 0001193125-10-104449.hdr.sgml : 20100503 20100503164458 ACCESSION NUMBER: 0001193125-10-104449 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20100428 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Submission of Matters to a Vote of Security Holders ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20100503 DATE AS OF CHANGE: 20100503 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ALABAMA GAS CORP CENTRAL INDEX KEY: 0000003146 STANDARD INDUSTRIAL CLASSIFICATION: NATURAL GAS DISTRIBUTION [4924] IRS NUMBER: 630022000 STATE OF INCORPORATION: AL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 002-38960 FILM NUMBER: 10793570 BUSINESS ADDRESS: STREET 1: 605 RICHARD ARRINGTON JR BLVD NORTH CITY: BIRMINGHAM STATE: AL ZIP: 35203 BUSINESS PHONE: 2053262742 MAIL ADDRESS: STREET 1: 605 RICHARD ARRINGTON JR BLVD NORTH CITY: BIRMINGHAM STATE: AL ZIP: 35203 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ENERGEN CORP CENTRAL INDEX KEY: 0000277595 STANDARD INDUSTRIAL CLASSIFICATION: NATURAL GAS DISTRIBUTION [4924] IRS NUMBER: 630757759 STATE OF INCORPORATION: AL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-07810 FILM NUMBER: 10793569 BUSINESS ADDRESS: STREET 1: 605 RICHARD ARRINGTON JR BLVD N CITY: BIRMINGHAM STATE: AL ZIP: 35203-2707 BUSINESS PHONE: 2053262997 MAIL ADDRESS: STREET 1: 605 RICHARD ARRINGTON JR BLVD N CITY: BIRMINGHAM STATE: AL ZIP: 35203 FORMER COMPANY: FORMER CONFORMED NAME: ALAGASCO INC DATE OF NAME CHANGE: 19851002 8-K 1 d8k.htm FORM 8-K Form 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

April 28, 2010

 

Commission

File

Number

  

Registrant

  

State of

Incorporation

  

IRS Employer

Identification

Number

1-7810    Energen Corporation    Alabama    63-0757759
2-38960    Alabama Gas Corporation    Alabama    63-0022000

605 Richard Arrington Jr. Boulevard North

Birmingham, Alabama

   35203
(Address of principal executive offices)    (Zip Code)

(205) 326-2700

(Registrant’s telephone number including area code)

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 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

On April 28, 2010, Energen Corporation held its 2010 Annual Meeting of Shareholders, at which the Company’s shareholders approved an amendment to the Annual Incentive Compensation Plan. The amendment raised the maximum incentive under the plan to $2.5 million. Previously, the maximum incentive for any individual for any one year was $1 million.

A copy of the Annual Incentive Compensation Plan (Amended as of January 1, 2010) was filed as an attachment to the Company’s definitive Proxy Statement on Schedule 14A filed on March 19, 2010. The above description is qualified in its entirety by reference to the terms of the Annual Incentive Compensation Plan (Amended as of January 1, 2010).

 

ITEM 5.07 Submission of Matters to a Vote of Security Holders

 

(a)

The registrant held its Annual Meeting on April 28, 2010.

(b) Proxies for the Annual Meeting were solicited pursuant to Regulation 14A of the Exchange Act; there was no solicitation in opposition to management’s nominees for directors as listed in the Proxy Statement and all such nominees for directors as listed in the Proxy Statement and all such nominees were elected. The final results of the voting for three Directors for a term of three-year terms expiring in 2013 are set forth below:

 

Stephen D. Ban

  

For

   51,929,578
  

Against

   1,512,730
  

Broker non-votes

   6,857,768

Julian W. Banton

  

For

   51,684,952
  

Against

   1,757,356
  

Broker non-votes

   6,857,768

T. Michael Goodrich

  

For

   52,546,553
  

Against

   895,755
  

Broker non-votes

   6,857,768

Described below are the other matters voted upon at the Annual Meeting and the final number of affirmative votes, negative votes, abstentions and broker non-votes.

 

  I.

Proposal to amend and restate the 1992 Directors Stock Plan – approved.

 

For

   40,910,220

Against

   10,017,461

Abstain

   2,514,627

Broker non-votes

   6,857,768

 

2


II.

Proposal to amend Annual Incentive Compensation Plan – approved.

 

For

   55,198,338

Against

   2,462,476

Abstain

   2,639,262

Broker non-votes

   –  

 

III.

Proposal to ratify PricewaterhouseCoopers LLP as the independent registered public accountants – approved.

 

For

   59,568,740

Against

   319,463

Abstain

   411,873

Broker non-votes

   –  

 

ITEM 9.01 Financial Statements and Exhibits

(d) Exhibits.

 

Exhibit

Number:

    
10.1   

Energen Corporation Annual Incentive Compensation Plan (Amended as of January 1, 2010), is incorporated herein by reference as attached to the definitive Proxy Statement of the Company on Schedule 14A filed on March 19, 2010.

99.2   

The section entitled “Approval of Amendments to Energen’s Annual Incentive Compensation Plan” of the definitive Proxy Statement of the Company, is incorporated herein by reference to the definitive Proxy Statement of the Company on Schedule 14A filed on March 19, 2010.

 

 

 

 


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 thereunto duly authorized.

 

   

ENERGEN CORPORATION

ALABAMA GAS CORPORATION

May 3, 2010

    By  

/s/ Charles W. Porter, Jr.

       

Charles W. Porter, Jr.

Vice President, Chief Financial Officer and Treasurer of Energen Corporation and Alabama Gas Corporation

 

EXHIBIT INDEX

 

EXHIBIT
NUMBER

     

DESCRIPTION

10.1   *  

Energen Corporation Annual Incentive Compensation Plan (Amended as of January 1, 2010), is incorporated herein by reference as attached to the definitive Proxy Statement of the Company on Schedule 14A filed on March 19, 2010.

99.2   *  

The section entitled “Approval of Amendments to Energen’s Annual Incentive Compensation Plan” of the definitive Proxy Statement of the Company, is incorporated herein by reference to the definitive Proxy Statement of the Company on Schedule 14A filed on March 19, 2010.

* This exhibit is furnished to, but not filed with, the Commission by inclusion herein.

 

4

-----END PRIVACY-ENHANCED MESSAGE-----