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 17, 2018
 
Colfax Corporation
 
(Exact name of registrant as specified in its charter)
 
Delaware
001-34045
54-1887631
(State or other jurisdiction
(Commission
(I.R.S. Employer
of incorporation)
File Number)
Identification No.)
 
420 National Business Parkway, Fifth Floor
Annapolis Junction, MD 20701
(Address of Principal Executive Offices) (Zip Code)
 
(301) 323-9000
(Registrant’s telephone number, including area code)
 
(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))
 
Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

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 5.07
Submission of Matters to a Vote of Security Holders.
 
On May 17, 2018, Colfax Corporation (the "Company") held its 2018 Annual Meeting of Stockholders (the “Annual Meeting”), at which three proposals were submitted to the Company’s stockholders. The proposals are described in detail in the Company’s Proxy Statement for the Annual Meeting filed with the Securities and Exchange Commission on April 5, 2018.  The final results for each proposal are set forth below.
 
Proposal 1:  Election of Directors
 
The Company’s stockholders elected nine directors to the Company’s Board of Directors (the "Board"), to hold office until the next annual meeting of stockholders and until their respective successors are elected and qualified.  The votes regarding this proposal were as follows:
 
 
 
Votes For
 
Votes Against
 
Abstain
 
Broker non-votes
Mitchell P. Rales
 
97,424,023
 
958,694
 
62,086
 
4,332,323
Matthew L. Trerotola
 
98,165,180
 
215,923
 
63,700
 
4,332,323
Patrick W. Allender
 
85,498,943
 
12,882,422
 
63,438
 
4,332,323
Thomas S. Gayner
 
72,975,870
 
25,406,348
 
62,585
 
4,332,323
Rhonda L. Jordan
 
97,312,151
 
1,070,386
 
62,266
 
4,332,323
A. Clayton Perfall
 
84,670,441
 
13,703,228
 
71,134
 
4,332,323
Didier Teirlinck
 
98,257,291
 
124,111
 
63,401
 
4,332,323
Rajiv Vinnakota
 
97,309,727
 
1,072,575
 
62,501
 
4,332,323
Sharon L. Wienbar
 
97,329,408
 
1,052,379
 
63,016
 
4,332,323

 
Proposal 2: Ratification of Appointment of Independent Registered Public Accounting Firm
 
The Company’s stockholders ratified the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2018.  The votes regarding this proposal were as follows:
 
Votes For
 
Votes Against
 
Abstain
 
Broker non-votes
102,207,091
 
504,169
 
65,866
 

Proposal 3: Advisory Vote on Executive Compensation
 
The Company’s stockholders approved, by non-binding advisory vote, the compensation of the Company's named executive officers. The votes regarding this proposal were as follows:
 
Votes For
 
Votes Against
 
Abstain
 
Broker non-votes
96,566,132
 
1,805,601
 
73,070
 
4,332,323

The next advisory vote on the compensation of the Company's named executive officers will be held at the Company's 2019 Annual Meeting of 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.
 
 
 
 
 
 
COLFAX CORPORATION
 
 
Date: May 21, 2018
By:
/s/ A. Lynne Puckett
 
 
Name:
A. Lynne Puckett
 
Title:
Senior Vice President, General Counsel & Secretary