0001104659-15-017789.txt : 20150306 0001104659-15-017789.hdr.sgml : 20150306 20150306171616 ACCESSION NUMBER: 0001104659-15-017789 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20150304 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20150306 DATE AS OF CHANGE: 20150306 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AECOM CENTRAL INDEX KEY: 0000868857 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-ENGINEERING SERVICES [8711] IRS NUMBER: 611088522 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-52423 FILM NUMBER: 15682589 BUSINESS ADDRESS: STREET 1: 1999 AVENUE OF THE STARS STREET 2: SUITE 2600 CITY: LOS ANGELES STATE: CA ZIP: 90067 BUSINESS PHONE: 2135938501 MAIL ADDRESS: STREET 1: 1999 AVENUE OF THE STARS STREET 2: SUITE 2600 CITY: LOS ANGELES STATE: CA ZIP: 90067 FORMER COMPANY: FORMER CONFORMED NAME: AECOM TECHNOLOGY CORP DATE OF NAME CHANGE: 19901017 8-K 1 a15-6022_18k.htm 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):  March 4, 2015

 

AECOM

(Exact name of Registrant as specified in its charter)

 

Delaware

 

1-33447

 

61-1088522

(State or Other Jurisdiction

 

(Commission

 

(I.R.S. Employer

of Incorporation)

 

File Number)

 

Identification No.)

 

1999 Avenue of the Stars, Suite 2600

Los Angeles, California  90067

(Address of Principal Executive Offices, including Zip Code)

 

Registrant’s telephone number, including area code  (213) 593-8000

 

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):

 

o  Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

o  Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

o  Pre-commencement communications pursuant to Rule 14d-(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

o  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.

 

AECOM (the “Company”) held its annual meeting of stockholders (the “2015 Annual Meeting”) on March 4, 2015.  The stockholders considered three proposals, each of which is described in more detail in the Company’s definitive proxy statement dated January 23, 2015 and filed with the U.S. Securities and Exchange Commission.  Results of votes with respect to the proposals submitted at the 2015 Annual Meeting are set forth below.

 

Proposal 1:  Election of four Class I Directors to the Company’s Board of Directors to serve until the Company’s 2016 annual meeting of stockholders and until the election and qualification of their respective successors:

 

 

FOR

 

 WITHHELD

 

NON-VOTES

 

James H. Fordyce

95,852,217

 

  30,106,955

 

9,243,626

 

Linda Griego

95,739,421

 

  30,219,751

 

9,243,626

 

William G. Ouchi

94,803,564

 

  31,155,608

 

9,243,626

 

Douglas W. Stotlar

125,671,754

 

  287,417

 

9,243,626

 

 

Proposal 2:  Ratification of the appointment of the firm of Ernst & Young LLP as the Company’s auditor for the fiscal year ending September 30, 2015:

 

FOR

AGAINST

ABSTAIN

NON-VOTES

133,919,675

1,163,850

119,273

0

 

Proposal 3:  Approval, by non-binding vote, of the Company’s executive compensation:

 

FOR

AGAINST

ABSTAIN

NON-VOTES

88,433,866

37,333,658

191,647

9,243,626

 

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 thereto duly authorized.

 

 

AECOM

 

 

 

 

Dated: March 6, 2015

By:

/s/ DAVID Y. GAN

 

 

David Y. Gan

 

 

Senior Vice President, Assistant General Counsel

 

3