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 5, 2015 |
Piedmont Natural Gas Company, Inc.
__________________________________________
(Exact name of registrant as specified in its charter)
| | |
North Carolina | 1-6196 | 56-0556998 |
_____________________ (State or other jurisdiction | _____________ (Commission | ______________ (I.R.S. Employer |
of incorporation) | File Number) | Identification No.) |
| | |
4720 Piedmont Row Drive, Charlotte, North Carolina | | 28210 |
_________________________________ (Address of principal executive offices) | | ___________ (Zip Code) |
| | |
Registrant’s telephone number, including area code: | | 704-364-3120 |
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:
[ ] 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.
(b) On March 5, 2015, Aubrey B. Harwell, Jr. retired as a director, pursuant to the retirement policy of the Board of Directors.
Item 5.07 Submission of Matters to a Vote of Security Holders.
On March 5, 2015, Piedmont Natural Gas Company, Inc. held its 2015 annual meeting of shareholders (the “Annual Meeting”). The proposals voted upon at the Annual Meeting, as well as the voting results for each proposal, including the numbers of votes cast for, against or withheld, and the number of abstentions and broker non-votes, are set forth below.
Proposal 1: Election of Board of Directors’ three nominees as Class II directors with terms expiring in 2018. All nominees were elected by the shareholders.
| | | | | | | | | | |
Nominees | | Votes For (% of votes cast) | | Votes Withheld | | Broker Non-Votes |
Dr. E. James Burton | | 46,560,079 (99%) | | | 472,422 | | | | 20,090,872 | |
Ms. Jo Anne Sanford | | 46,580,195 (99%) | | | 452,306 | | | | 20,090,872 | |
Dr. David E. Shi | | 46,506,233 (99%) | | | 526,268 | | | | 20,090,872 | |
Proposal 2: Ratification of the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for fiscal year 2015. The shareholders approved this proposal.
| | | | | | | | | | | | | | | | | | |
Votes For (% of votes cast) | | | | Votes Against | | | | Abstentions | | | | Broker Non-Votes |
| | | | | | | | | | | | | | | | | | |
66,462,569 (99%) | | | | | 432,542 | | | | | | 228,262 | | | | | | 0 | |
Proposal 3: Advisory vote to approve named executive officer compensation. The shareholders approved this proposal on an advisory basis.
| | | | | | | | | | | | | | | | | | |
Votes For (% of votes cast) | | | | Votes Against | | | | Abstentions | | | | Broker Non-Votes |
| | | | | | | | | | | | | | | | | | |
44,996,508 (97%) | | | | | 1,328,462 | | | | | | 707,531 | | | | | | 20,090,872 | |
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.
| | | | |
| | Piedmont Natural Gas Company, Inc. |
| | | | |
March 10, 2015 | | By: | | Judy Z. Mayo
|
| | | |
|
| | | | Name: Judy Z. Mayo |
| | | | Title: Vice President, Corporate Secretary and Deputy General Counsel |