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 3, 2011
PEABODY ENERGY CORPORATION
(Exact name of registrant as specified in its charter)
         
Delaware
(State or other jurisdiction of
incorporation or organization)
  1-16463
(Commission File Number)
  13-4004153
(I.R.S. Employer Identification No.)
     
701 Market Street, St. Louis, Missouri
(Address of principal executive offices)
  63101-1826
(Zip Code)
Registrant’s telephone number, including area code ccodecode                (314) 342-3400
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 5.02.   Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangement of Certain Officers.
     On May 3, 2011, the shareholders of Peabody Energy Corporation (the “Company”) approved the 2011 Long-Term Equity Incentive Plan (the “2011 Plan”) at the Company’s 2011 Annual Meeting of Shareholders (the “Annual Meeting”). The 2011 Plan replaces the 2001 Long-Term Equity Incentive Plan (the “2001 Plan”), the Equity Incentive Plan for Non-Employee Directors (the “Non-Employee Directors Plan”) and the 2004 Long-Term Equity Incentive Plan (the “2004 Plan”). Both the 2001 Plan and the Non-Employee Directors Plan expire on May 22, 2011. The 2004 Plan is being amended to provide that no further awards may be made under it on or after May 3, 2011.
     The 2011 Plan authorizes an aggregate of 14,000,000 shares of the Company’s common stock be reserved for issuance of awards in a variety of forms including: (1) stock appreciation rights (“SARs”); (2) restricted stock; (3) incentive stock options; (4) nonqualified stock options; (5) stock units; and (6) performance awards. The 2011 Plan was filed as Appendix A to the Company’s 2011 Proxy Statement, and the terms thereof are incorporated herein by reference.
Item 5.07   Submission of Matters to a Vote of Security Holders.
     The Company held its Annual Meeting on May 3, 2011. Of the 270,600,359 shares of Common Stock outstanding on the record date, 224,663,311 shares were present at the meeting in person or by proxy, representing approximately 83% of the total outstanding shares eligible to vote. The final results for each of the matters submitted to a vote of shareholders at the Annual Meeting are as follows:
                         
Item 1: Election of Directors   For     Withheld     Abstain  
Gregory H. Boyce
    190,371,924       10,498,936       23,792,451  
William A. Coley
    197,308,423       3,562,437       23,792,451  
William E. James
    197,287,302       3,583,558       23,792,451  
Robert B. Karn III
    197,192,301       3,678,559       23,792,451  
M. Frances Keeth
    195,959,165       4,911,695       23,792,451  
Henry E. Lentz
    195,206,991       5,663,869       23,792,451  
Robert A. Malone
    195,936,378       4,994,482       23,792,451  
William C. Rusnack
    197,510,561       4,360,299       23,792,451  
John F. Turner
    196,871,572       3,999,288       23,792,451  
Sandra A. Van Trease
    197,608,386       3,262,474       23,792,451  
Alan H. Washkowitz
    185,297,525       15,573,335       23,792,451  
             
Item 2: Ratification of Appointment of Independent Registered Public Accounting Firm            
    For   Against   Abstain
 
  219,955,976   4,460,126   247,209
                 
Item 3: Advisory Vote on Executive Compensation                
    For   Against   Abstain   Broker Non-Votes
    191,262,687   8,711,048   897,106   23,792,470
                     
Item 4: Advisory Vote on the Frequency of Future Advisory Votes on Executive Compensation                    
    One Year   Two Years   Three Years   Abstain   Broker Non-Votes
    147,054,711   19,145,762   33,898,635   770,634   23,793,569
     After consideration of the stockholders’ recommendation, the Company’s board of directors has determined that it will hold an advisory vote on the compensation of the Company’s named executive officers annually until the next required vote on the frequency of such an advisory vote.
                 
Item 5: Approval of Long-Term Equity Incentive Plan                
    For   Against   Abstain   Broker Non-Votes
    140,888,208   58,782,673   1,199,687   23,793,569

2


 

Item 9.01.   Financial Statements and Exhibits.
(d) Exhibits.
         
Exhibit No.   Description of Exhibit
  10.1    
Peabody Energy Corporation 2011 Long-Term Equity Incentive Plan (incorporated by reference to Appendix A to Peabody Energy Corporation’s Proxy Statement filed on March 22, 2011).

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.
         
  PEABODY ENERGY CORPORATION
 
 
May 9, 2011  By:   /s/ Kenneth L. Wagner    
    Name:   Kenneth L. Wagner   
    Title:   Vice President, Assistant General Counsel and Assistant Secretary   
 

4


 

EXHIBIT INDEX
         
Exhibit No.   Description of Exhibit
  10.1    
Peabody Energy Corporation 2011 Long-Term Equity Incentive Plan (incorporated by reference to Appendix A to Peabody Energy Corporation’s Proxy Statement filed on March 22, 2011).

5