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): June 16, 2011

 

 

GULFPORT ENERGY CORPORATION

(Exact Name of Registrant as Specified in Charter)

 

 

 

Delaware   000-19514   73-1521290

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification Number)

14313 North May Avenue

Suite 100

Oklahoma City, OK

  73134
(Address of principal executive offices)   (Zip code)

(405) 848-8807

(Registrant’s telephone number, including area code)

Not Applicable

(Former name or former address, if changed since last report)

 

 

Check the appropriate box below if the Form 8-K 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

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act

 

 

 


Item 5.07. Submission of Matters to a Vote of Security Holders.

On June 16, 2011, Gulfport Energy Corporation (the “Company”) held its 2011 Annual Meeting of Stockholders at the Company’s corporate headquarters in Oklahoma City, Oklahoma. The following matters set forth in the Company’s definitive proxy statement on Schedule 14A filed with the Securities and Exchange Commission on May 2, 2011 and distributed to the Company’s stockholders on May 16, 2011 were voted on at the 2011 Annual Meeting and the results of such voting are indicated below.

Proposal 1

Mike Liddell, Donald L. Dillingham, David L. Houston, James D. Palm and Scott E. Streller were elected to continue to serve as the Company’s directors until the 2012 Annual Meeting of Stockholders and until their respective successors are elected. The results of the vote on Proposal 1 were as follows:

 

Name of Nominee    For      Withheld      Non Votes  

Mike Liddell

     35,345,674         3,840,014         5,389,720   

Donald L. Dillingham

     38,455,418         730,270         5,389,720   

David L. Houston

     38,109,581         1,076,107         5,389,720   

James D. Palm

     37,844,455         1,341,233         5,389,720   

Scott E. Streller

     36,513,230         2,672,458         5,389,720   

Proposal 2

The Company’s stockholders approved, on an advisory basis, the Company’s executive compensation. The results of the vote on Proposal 2 were as follows:

 

For    Against    Abstain    Non Votes
39,036,000    111,487    38,201    5,389,720

Proposal 3

The Company’s stockholders voted, on an advisory basis, in favor of holding a future advisory stockholder vote to approve the Company’s executive compensation on an annual basis. The results of the vote on Proposal 3 were as follows:

 

1 Year    2 Years    3 Years    Abstain    Non Votes
25,950,675    248,443    12,964,613    21,957    5,389,720

Proposal 4

The appointment of Grant Thornton LLP as the Company’s independent auditors for the fiscal year ending December 31, 2011 was ratified. The results of the vote on Proposal 4 were as follows:

 

For    Against    Abstain
44,389,709    135,766    49,933


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 thereunto duly authorized.

 

  GULFPORT ENERGY CORPORATION
Date: June 21, 2011   By:  

/s/ MICHAEL G. MOORE

    Michael G. Moore
    Chief Financial Officer