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 5, 2013

 

 

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.

The Annual Meeting of Stockholders of Applied Materials, Inc. (the “Company”) was held on March 5, 2013 (the “Annual Meeting”). At the Annual Meeting, the Company’s stockholders cast their votes on three proposals, as set forth below.

Proposal 1. Election of Directors.

 

Name of Nominee

 

For

 

Against

 

Abstain

 

Broker Non-

Votes

Aart J. de Geus

  861,350,347   9,337,900   6,629,224   191,274,587

Stephen R. Forrest

  861,918,401   8,013,951   7,385,019   191,274,587

Thomas J. Iannotti

  859,808,132   10,720,505   6,788,734   191,274,587

Susan M. James

  861,752,891   8,692,165   6,872,315   191,274,587

Alexander A. Karsner

  860,973,148   9,712,495   6,631,728   191,274,587

Gerhard H. Parker

  857,941,273   11,893,291   7,482,807   191,274,587

Dennis D. Powell

  861,382,787   9,012,644   6,921,940   191,274,587

Willem P. Roelandts

  860,259,990   10,115,929   6,941,452   191,274,587

James E. Rogers

  850,499,202   20,516,182   6,301,987   191,274,587

Michael R. Splinter

  834,302,842   31,335,529   11,679,000   191,274,587

Robert H. Swan

  862,518,566   7,950,542   6,848,263   191,274,587

Each of the eleven nominees was elected to serve as a director for a one-year term and until he or she is succeeded by another qualified director who has been elected, or, if earlier, until his or her death, resignation or removal.

Proposal 2. Approval, on an Advisory Basis, of the Compensation of the Company’s Named Executive Officers.

 

For

 

Against

 

Abstain

 

Broker Non-

Votes

844,133,400

  22,504,912   10,679,159   191,274,587


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

Proposal 3. Ratification of the Appointment of Independent Registered Public Accounting Firm.

 

For

 

Against

 

Abstain

1,050,697,849

  10,499,041   7,395,168

The appointment of KPMG LLP as the Company’s independent registered public accounting firm for fiscal year 2013 was ratified.


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 7, 2013      
    By:  

/s/ Thomas F. Larkins

     

Thomas F. Larkins

Senior Vice President, General Counsel

and Corporate Secretary