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 8, 2014

 

 

ManTech International Corporation

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   000-49604   22-1852179

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

12015 Lee Jackson Highway, Fairfax, VA   22033
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (703) 218-6000

 

(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.):

 

¨ 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.

ManTech held its 2014 Annual Meeting of Stockholders (the “Annual Meeting”) on May 8, 2014. Holders of Class A common stock were entitled to cast one vote for each share of Class A common stock held, and holders of Class B common stock were entitled to cast ten votes for each share of Class B common stock held, for each proposal submitted to stockholders at the Annual Meeting. For more information regarding the following proposals, see our definitive proxy statement dated April 4, 2014, the relevant portions of which are hereby incorporated by reference.

Proposal 1: The Company’s stockholders elected eight (8) persons to serve as members of the Board of Directors until the 2015 Annual Meeting of Stockholders. The votes regarding this proposal were as follows:

 

Director Name

   For      Withheld      Broker Non-Votes  

George J. Pedersen

     152,344,356         428,995         904,140   

Richard L. Armitage

     140,585,584         12,187,767         904,140   

Mary K. Bush

     152,550,198         223,153         904,140   

Barry G. Campbell

     152,184,301         589,050         904,140   

Walter R. Fatzinger, Jr.

     152,231,432         541,919         904,140   

Richard J. Kerr

     152,573,936         199,415         904,140   

Kenneth A. Minihan

     152,591,721         181,630         904,140   

Stephen W. Porter

     151,987,006         786,345         904,140   

Proposal 2: The Company’s stockholders approved, on an advisory basis, the compensation of the named executive officers, as disclosed in the Company’s 2014 proxy statement pursuant to the compensation disclosure rules of the Securities and Exchange Commission. The votes regarding this proposal were as follows:

 

For

  Against     Abstain     Broker Non-Votes  
146,246,391     5,714,458        812,500        904,142   

Proposal 3: The Company’s stockholders ratified the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2014. The votes regarding this proposal were as follows:

 

For

  Against     Abstain     Broker Non-Votes  
153,614,190     46,717        16,512        0   


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.

 

      ManTech International Corporation
Date:   May 13, 2014     By:  

/s/ Michael R. Putnam

        Michael R. Putnam
        Senior Vice President – Corporate & Regulatory Affairs