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): April 28, 2011

 

Cobalt International Energy, Inc.

(Exact name of registrant as specified in its charter)

 

Delaware

 

001-34579

 

27-0821169

(State or other Jurisdiction of Incorporation)

 

(Commission File Number)

 

(IRS Employer Identification No.)

 

Two Post Oak Central

1980 Post Oak Boulevard, Suite 1200

Houston, Texas

 



77056

(Address of Principal Executive Offices)

 

(Zip Code)

 

Registrant’s telephone number, including area code: (713) 579-9100

 

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 annual meeting of the stockholders of Cobalt International Energy, Inc. (the “Company”) was held on April 28, 2011. There were 356,306,804 shares of common stock entitled to vote at the meeting and a total of 336,442,159 (94%) were represented at the meeting.

 

The proposals voted upon at the annual meeting and the final results of the vote on each proposal were as follows:

 

Proposal 1 — The election of twelve directors to serve until the 2012 Annual Meeting, and until their respective successors are elected and qualified.

 

Each nominee for director was elected by a vote of the stockholders as follows:

 

Nominees

 

Votes For

 

Votes Withheld

 

Not Voted
(Broker Non-Votes)

 

 

 

 

 

 

 

 

 

Joseph H. Bryant

 

326,281,815

 

5,636,973

 

4,523,371

 

Peter R. Coneway

 

322,395,353

 

9,523,435

 

4,523,371

 

Michael G. France

 

330,865,842

 

1,052,946

 

4,523,371

 

Jack E. Golden

 

329,639,691

 

2,279,097

 

4,523,371

 

N. John Lancaster

 

322,603,878

 

9,314,910

 

4,523,371

 

Scott L. Lebovitz

 

326,402,550

 

5,516,238

 

4,523,371

 

Jon A. Marshall

 

331,566,402

 

352,386

 

4,523,371

 

Kenneth W. Moore

 

326,002,750

 

5,916,038

 

4,523,371

 

Kenneth A. Pontarelli

 

322,129,579

 

9,789,209

 

4,523,371

 

Myles W. Scoggins

 

331,358,102

 

560,686

 

4,523,371

 

D. Jeff van Steenbergen

 

322,241,569

 

9,677,219

 

4,523,371

 

Martin H. Young, Jr.

 

331,549,813

 

368,975

 

4,523,371

 

 

Proposal 2 — The ratification of appointment of Ernst & Young LLP, as the Company’s independent auditors for the fiscal year ending December 31, 2011.

 

The proposal was approved by a vote of the stockholders as follows:

 

For

 

Against

 

Abstain

 

 

 

 

 

 

 

336,389,581

 

49,461

 

3,117

 

 

Proposal 3 — Advisory vote on executive compensation of the Company’s named executive officers as disclosed in its proxy statement

 

The compensation of the Company’s named executive officers was approved by advisory vote as follows:

 

For

 

Against

 

Abstain

 

(Broker Non-Votes)

 

 

 

 

 

 

 

327,642,685

 

1,792,855

 

2,483,248

 

4,523,371

 

2



 

Proposal 4 — Advisory vote on the frequency of executive compensation advisory votes

 

The results of the advisory vote on the frequency of executive compensation advisory votes were as follows:

 

One Year

 

Two Years

 

Three Years

 

Abstain

 

(Broker Non-Votes)

 

 

 

 

 

 

 

 

 

296,351,104

 

1,831,323

 

31,238,926

 

2,497,435

 

4,523,371

 

3



 

SIGNATURE

 

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: April 29, 2011

 

 

Cobalt International Energy, Inc.

 

 

 

 

By:

/s/ Samuel H. Gillespie

 

 

 

 

Name:

Samuel H. Gillespie

 

Title:

General Counsel and

 

 

Executive Vice President

 

4