Close

Form 8-K Monster Beverage Corp For: Aug 07

August 11, 2015 4:45 PM EDT

 

 

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):  August 7, 2015

 

Monster Beverage Corporation

(Exact name of registrant as specified in its charter)

 

Delaware

(State or other jurisdiction of incorporation)

 

0-18761

 

39-1679918

(Commission File Number)

 

(IRS Employer Identification No.)

 

1 Monster Way

Corona, California 92879
(Address of principal executive offices and zip code)

 

(951) 739 - 6200
(Registrant’s telephone number, including area code)

 

N/A

(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:

 

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-2(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.

 

The 2015 Annual Meeting of Stockholders of Monster Beverage Corporation (the “Company”) was held on August 7, 2015, at which the following matters were submitted to a vote of the stockholders.

 

Proposal No. 1.  To elect ten directors of the Company to serve until the 2016 annual meeting of stockholders.

 

In accordance with the results below, the following individuals were re-elected as directors of the Company and received the number of votes set opposite their respective names.

 

Director

 

Votes For

 

Votes Withheld

 

Broker Non-Votes

 

Rodney C. Sacks

 

172,326,709

 

9,707,464

 

7,269,927

 

Hilton H. Schlosberg

 

156,955,049

 

25,079,124

 

7,269,927

 

Mark J. Hall

 

169,531,700

 

12,502,473

 

7,269,927

 

Norman C. Epstein

 

175,779,552

 

6,254,621

 

7,269,927

 

Gary P. Fayard

 

180,056,120

 

1,978,053

 

7,269,927

 

Benjamin M. Polk

 

176,316,656

 

5,717,517

 

7,269,927

 

Sydney Selati

 

176,512,772

 

5,521,401

 

7,269,927

 

Harold C. Taber, Jr.

 

172,115,748

 

9,918,425

 

7,269,927

 

Kathy N. Waller

 

171,502,464

 

10,531,709

 

7,269,927

 

Mark S. Vidergauz

 

179,074,590

 

2,959,583

 

7,269,927

 

 

Proposal No. 2.  To ratify the appointment of Deloitte & Touche LLP to serve as the independent registered public accounting firm of the Company for the fiscal year ending December 31, 2015.

 

In accordance with the results below, the appointment of Deloitte & Touche LLP was ratified and approved.

 

Votes For

 

Votes Against

 

Abstentions

 

 

 

182,118,710

 

6,760,963

 

424,426

 

 

 

 

Proposal No 3.  To approve, on a non-binding, advisory basis, the compensation of the Company’s named executive officers.

 

In accordance with the results below, the compensation of the Company’s named executive officers was approved on a non-binding, advisory basis.

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

 

177,109,371

 

4,514,409

 

409,986

 

7,270,334

 

 

Proposal No 4.  To consider a stockholder proposal regarding proxy access.

 

2



 

In accordance with the results below, the stockholder proposal regarding proxy access was not approved.

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

 

76,133,308

 

105,472,218

 

428,443

 

7,270,131

 

 

3



 

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.

 

 

 

Monster Beverage Corporation

 

 

 

 

Date: August 11, 2015

/s/ Hilton H. Schlosberg

 

Hilton H. Schlosberg

 

Vice Chairman of the Board of Directors,

 

President and Chief Financial Officer

 

4




Serious News for Serious Traders! Try StreetInsider.com Premium Free!

You May Also Be Interested In





Related Categories

SEC Filings