UNITED STATES
SECURITIES AND EXCHANGE COMMISSION

Washington, DC 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 7, 2012 (June 5, 2012)

 

LIFEPOINT HOSPITALS, INC.

(Exact name of registrant as specified in its charter)

 

Delaware
(State or Other Jurisdiction
of Incorporation)

 

000-51251
(Commission
File Number)

 

20-1538254
(IRS Employer
Identification No.)

 

103 Powell Court
Brentwood, Tennessee
(Address of principal executive offices)

 

37027

(Zip Code)

 

(615) 372-8500

(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 filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):

 

o    Written communication 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.

 

LifePoint Hospitals, Inc. (the “Company”) held its annual meeting of stockholders on June 5, 2012. At the annual meeting, the following matters were submitted to a vote of the Company’s stockholders, with the following results:

 

Proposal 1:  Election of Directors.

 

 

 

Votes For

 

Votes Withheld

 

Broker Non-Votes

 

Marguerite W. Kondracke

 

39,683,868

 

2,762,399

 

1,224,900

 

John E. Maupin, Jr.

 

39,078,941

 

3,367,326

 

1,224,900

 

Owen G. Shell, Jr.

 

40,238,787

 

2,207,480

 

1,224,900

 

 

Marguerite W. Kondracke, John E. Maupin, Jr. and Owen G. Shell, Jr. were elected as Class I directors. The term of the Class I directors will continue until the Company’s annual meeting of stockholders in 2015, or until their respective successors are elected and qualified.

 

Proposal 2:  Ratification of the selection of Ernst & Young LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2012.

 

Votes For

 

Votes Against

 

Votes Abstain

 

42,769,413

 

766,962

 

134,792

 

 

Proposal 3:  Advisory vote to approve the compensation of the Company’s Named Executive Officers.

 

Votes For

 

Votes Against

 

Votes Abstain

 

Broker Non-Votes

 

36,112,719

 

6,180,776

 

152,772

 

1,224,900

 

 

Proposal 4:  Approval of an amendment to the Company’s Amended and Restated 1998 Long-Term Incentive Plan.

 

Votes For

 

Votes Against

 

Votes Abstain

 

Broker Non-Votes

 

36,300,992

 

6,006,935

 

138,340

 

1,224,900

 

 

Proposal 5:  Approval of an amendment to the Company’s Amended and Restated Outside Directors Stock and Incentive Compensation Plan.

 

Votes For

 

Votes Against

 

Votes Abstain

 

Broker Non-Votes

 

38,179,805

 

3,975,978

 

290,484

 

1,224,900

 

 

2



 

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.

 

 

LIFEPOINT HOSPITALS, INC.

 

 

 

 

By:

/s/ Paul D. Gilbert

 

Name:

Paul D. Gilbert

 

Title:

Executive Vice President, Chief Legal Officer and Corporate Governance Officer

 

 

Date: June 7, 2012

 

3