0001193125-18-148854.txt : 20180502 0001193125-18-148854.hdr.sgml : 20180502 20180502170332 ACCESSION NUMBER: 0001193125-18-148854 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20180426 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 FILED AS OF DATE: 20180502 DATE AS OF CHANGE: 20180502 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HCA Healthcare, Inc. CENTRAL INDEX KEY: 0000860730 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-GENERAL MEDICAL & SURGICAL HOSPITALS, NEC [8062] IRS NUMBER: 273865930 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-11239 FILM NUMBER: 18800569 BUSINESS ADDRESS: STREET 1: ONE PARK PLZ CITY: NASHVILLE STATE: TN ZIP: 37203 BUSINESS PHONE: 6153449551 MAIL ADDRESS: STREET 1: ONE PARK PLAZA CITY: NASHVILLE STATE: TN ZIP: 37203 FORMER COMPANY: FORMER CONFORMED NAME: HCA Holdings, Inc. DATE OF NAME CHANGE: 20101126 FORMER COMPANY: FORMER CONFORMED NAME: HCA INC/TN DATE OF NAME CHANGE: 20010627 FORMER COMPANY: FORMER CONFORMED NAME: HCA THE HEALTHCARE CO DATE OF NAME CHANGE: 20010419 8-K 1 d549898d8k.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 2, 2018 (April 26, 2018)

 

 

HCA HEALTHCARE, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-11239   27-3865930

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

One Park Plaza, Nashville, Tennessee   37203
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (615) 344-9551

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))

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (17 CFR §230.405) or Rule 12b-2 of the Securities Exchange Act of 1934 (17 CFR §240.12b-2).

Emerging growth company  ☐

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.  ☐

 

 

 


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

On April 26, 2018, the Board of Directors (the “Board”) of HCA Healthcare, Inc. (the “Company”) approved a revised Board of Directors compensation program, effective immediately, pursuant to which each non-management director will receive quarterly payment of the following cash compensation, as applicable (prorated for partial years):

 

    $110,000 annual retainer for service as a Board member;

 

    $35,000 annual retainer for service as the non-management and independent presiding director;

 

    $15,000 annual retainer for service as a member of the Audit and Compliance Committee;

 

    $10,000 annual retainer for service as a member on each of the Compensation Committee, Finance and Investments Committee, Nominating and Corporate Governance Committee or Patient Safety and Quality of Care Committee;

 

    $30,000 annual retainer for service as Chair of the Audit and Compliance Committee;

 

    $20,000 annual retainer for service as Chair of the Compensation Committee; and

 

    $17,500 annual retainer for service as Chair of each of the Finance and Investments Committee, Nominating and Corporate Governance Committee or Patient Safety and Quality of Care Committee.

In addition to the director compensation described above, each non-management director will receive an annual board equity award with a value of $175,000, awarded upon joining the Board (prorated for months of service) and at each annual meeting of the stockholders thereafter. These equity grants consist of restricted share units ultimately payable in shares of the Company’s common stock and vest as to 100% of the award on the sooner of the date of the Company’s next annual stockholders’ meeting or the first anniversary of the grant date, subject to the director’s continued service on the Board. The restricted share units will also immediately vest upon the occurrence of a Change in Control (as defined in the applicable grant agreement). The directors may elect to defer receipt of shares under the restricted share units. Directors will also be reimbursed for their reasonable expenses incurred in connection with their service. Each non-management director is expected to directly or indirectly acquire a number of shares of the Company’s common stock with a value of five times the value of the annual cash retainer for a director’s service on the Board within three years from the date on which they are elected to the Board.

Item 5.07. Submission of Matters to a Vote of Security Holders.

At the Company’s Annual Meeting of Stockholders (the “Annual Meeting”) held on April 26, 2018 at the Company’s corporate headquarters in Nashville, Tennessee, a total of 319,985,494 shares of our common stock, out of a total of 352,217,626 shares of common stock outstanding and entitled to vote, were present in person or represented by proxies. Voting results from the Annual Meeting were as follows:

1. The following eleven director nominees were elected to the Company’s Board of Directors for a one-year term, or until such director’s respective successor is duly elected and qualified, as follows:

 

                                                                                                                                   
    

For

  

Against

  

Abstentions

  

Broker  Non-Votes

R. Milton Johnson

   293,504,703      5,431,881    4,191,904    16,857,006

Robert J. Dennis

   267,578,883    35,438,979       110,626    16,857,006

Nancy-Ann DeParle

   302,460,859         573,400         94,229    16,857,006

Thomas F. Frist III

   302,747,348         290,232         90,908    16,857,006

William R. Frist

   302,792,360         242,758         93,370    16,857,006

Charles O. Holliday, Jr.

   301,360,010      1,673,541         94,937    16,857,006

Ann H. Lamont

   297,712,116      5,321,837         94,535    16,857,006

Geoffrey G. Meyers

   302,472,698         560,489         95,301    16,857,006

Michael W. Michelson

   302,840,956         191,797         95,735    16,857,006

Wayne J. Riley, M.D.

   302,316,652         715,131         96,705    16,857,006

John W. Rowe, M.D.

   302,270,753         611,359       246,376    16,857,006


2. The selection of Ernst & Young LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2018 was ratified as follows:

 

For

  

Against

  

Abstentions

  

Broker Non-Votes

316,279,012    3,617,541    88,941    0

3. The adoption of a non-binding advisory resolution on the Company’s named executive officer compensation as described in the Company’s 2018 proxy statement was approved as follows:

 

For

  

Against

  

Abstentions

  

Broker Non-Votes

275,957,300    26,852,374    318,814    16,857,006

4. A frequency of One Year was approved in a non-binding advisory resolution with respect to the frequency of future say-on-pay votes as described in the Company’s 2018 proxy statement:

 

One Year

  

Two Years

  

Three Years

  

Abstentions

  

Broker  Non-Votes

300,444,064    722,196    1,822,667    139,561    16,857,006

In light of stockholder approval at the Annual Meeting to hold an advisory vote on the compensation of the Company’s named executive officers every year, the Company’s Board of Directors has determined to hold an advisory vote on the compensation of the Company’s named executive officers every year, until the next advisory vote on the frequency of future advisory votes on the compensation of the Company’s named executive officers or until the Board of Directors otherwise determines that a different frequency for such advisory vote would be in the best interests of the Company’s stockholders.


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.

 

HCA HEALTHCARE, INC.  
(Registrant)  
By:         

 /s/ John M. Franck II

 
  John M. Franck II  
  Vice President – Legal and Corporate Secretary

Date: May 2, 2018