SEC Document



                                                        
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 13, 2016

TEREX CORPORATION

(Exact Name of Registrant as Specified in Charter)

Delaware
1-10702
34-1531521
(State or Other Jurisdiction
(Commission
(IRS Employer
of Incorporation)
File Number)
Identification No.)


200 Nyala Farm Road, Westport, Connecticut
06880
(Address of Principal Executive Offices)
(Zip Code)
            
Registrant's telephone number, including area code (203) 222-7170

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.

(a)    The Company’s Annual Meeting was held on May 13, 2016.

(b)    At the Annual Meeting, the Company’s stockholders (i) elected G. Chris Andersen, Paula H. J. Cholmondeley, Donald DeFosset, Thomas J. Hansen, John L. Garrison, Raimund Klinkner, David A. Sachs, Oren G. Shaffer, David C. Wang and Scott W. Wine to the Company’s Board of Directors until the Company’s next Annual Meeting of Stockholders or until their respective successors are duly elected and qualified, (ii) ratified the appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2016 and (iii) approved in an advisory vote, the compensation of the Company’s named executive officers.

The voting results for each matter submitted to a vote of stockholders at the Company’s Annual Meeting were as follows:

 
For
 
Against
 
Abstain
 
Broker Non-Votes
 
 
 
 
 
 
 
 
Proposal 1: Election of Directors:
 
 
 
 
 
 
 
G. Chris Andersen
80,728,298
 
930,828
 
193,813
 
13,606,461
Paula H. J. Cholmondeley
79,741,068
 
1,954,215
 
157,656
 
13,606,461
Donald DeFosset
79,689,166
 
1,966,058
 
197,715
 
13,606,461
John L. Garrison
81,097,200
 
561,877
 
193,862
 
13,606,461
Thomas J. Hansen
81,202,740
 
455,277
 
194,922
 
13,606,461
Raimund Klinkner
80,061,284
 
1,548,436
 
243,219
 
13,606,461
David A. Sachs
81,061,312
 
599,733
 
191,894
 
13,606,461
Oren G. Shaffer
81,181,839
 
478,462
 
192,638
 
13,606,461
David C. Wang
80,045,544
 
1,615,435
 
191,960
 
13,606,461
Scott W. Wine
73,701,955
 
7,909,489
 
241,495
 
13,606,461
 
 
 
 
 
 
 
 
Proposal 2: Ratification of the selection of PricewaterhouseCoopers LLP as independent registered public accounting firm for the Company for 2016
94,600,443
 
717,922
 
141,035
 
-0-
Proposal 3: Advisory vote on the compensation of the Company’s named executive officers
79,753,430
 
1,920,678
 
178,831
 
13,606,461












- 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 hereunto duly authorized.

Date: May 18, 2016

TEREX CORPORATION


By: /s/ Eric I Cohen
Eric I Cohen
Senior Vice President, Secretary and General Counsel


- 3 -