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 8, 2011

 

 

Applied Materials, Inc.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   000-06920   94-1655526

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

3050 Bowers Avenue  
P.O. Box 58039  
Santa Clara, CA   95052-8039
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (408) 727-5555

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:

 

¨ 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.

Applied Materials, Inc. (the “Company”) held its Annual Meeting of Stockholders (“Annual Meeting”) on March 8, 2011. The matters voted upon at the Annual Meeting and the results of such voting are set forth below:

Item 1: Election of 11 directors to serve for a one-year term and until their successors have been elected and qualified:

 

Name of Director

 

For

 

Withheld

 

Broker Non-Votes

Aart J. de Geus

  954,246,394   7,305,256   183,730,590

Stephen R. Forrest

  954,222,634   7,329,016   183,730,590

Thomas J. Iannotti

  953,607,183   7,944,467   183,730,590

Susan M. James

  953,527,939   8,023,711   183,730,590

Alexander A. Karsner

  954,095,383   7,456,267   183,730,590

Gerhard H. Parker

  954,147,503   7,404,147   183,730,590

Dennis D. Powell

  954,311,210   7,240,440   183,730,590

Willem P. Roelandts

  953,648,036   7,903,614   183,730,590

James E. Rogers

  941,252,849   20,298,801   183,730,590

Michael R. Splinter

  925,337,931   36,213,719   183,730,590

Robert H. Swan

  954,028,627   7,523,023   183,730,590

All director nominees were duly elected.

Item 2: Advisory vote on executive compensation:

 

For

 

Against

 

Abstain

 

Broker Non-Votes

919,734,439

  38,393,271   3,423,940   183,730,590

The Company’s stockholders approved, on an advisory basis, the compensation of the named executive officers as disclosed in the Proxy Statement relating to the Annual Meeting.


Item 3: Advisory vote on the frequency of an advisory vote on executive compensation:

 

One Year

 

Two Years

 

Three Years

 

Abstain

 

Broker Non-Votes

862,424,155

  3,910,560   92,642,526   2,574,409   183,730,590

On an advisory basis, the Company’s stockholders indicated their preference for the advisory vote on executive compensation to be held annually.

Item 4: Ratification of the appointment of KPMG LLP as Applied Materials’ independent registered public accounting firm for fiscal year 2011:

 

For

 

Against

 

Abstain

 

Broker Non-Votes

1,137,388,505

  4,575,828   3,317,907   0

This proposal was approved.


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.

 

    Applied Materials, Inc.
    (Registrant)
Dated: March 11, 2011      
    By:  

/s/ Charmaine Mesina

      Charmaine Mesina
      Assistant Corporate Secretary