Attached files

file filename
EX-10.1 - EXHIBIT - Colfax CORPexhibit101.htm


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 14, 2014
 
Colfax Corporation
 
(Exact name of registrant as specified in its charter)
 
Delaware
001-34045
54-1887631
(State or other jurisdiction
(Commission
(I.R.S. Employer
of incorporation)
File Number)
Identification No.)
 
8170 Maple Lawn Boulevard, Suite 180
Fulton, MD 20759
(Address of Principal Executive Offices) (Zip Code)
 
(301) 323-9000
(Registrant’s telephone number, including area code)
 
(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 1.01        Entry into a Material Definitive Agreement.

On May 14, 2014, Colfax Corporation (the “Company”) entered into an Incremental Amendment to the Term A-1 facility under its credit agreement, as amended, by and among the Company, Colfax UK Holdings Ltd, the other subsidiaries of the Company party thereto, the lenders party thereto and Deutsche Bank AG New York Branch, as administrative agent (the “Incremental Amendment”). Pursuant to the Incremental Amendment, the Company amended the Term A-1 facility under its credit agreement to increase the borrowing capacity of the Term A-1 facility by $150 million to an aggregate of $558.7 million, upon the same terms as the existing Term A-1 facility.

The foregoing description of the Incremental Amendment does not purport to be complete and is qualified in its entirety by reference to the full text of the Incremental Amendment, which is attached hereto as Exhibit 10.1 and is incorporated herein by reference.
Item 5.07
Submission of Matters to a Vote of Security Holders.
 
On May 14, 2014, the Company held its 2014 Annual Meeting of Stockholders (the “Annual Meeting”), at which three proposals were submitted to the Company’s stockholders. The proposals are described in detail in the Company’s Proxy Statement for the Annual Meeting filed with the Securities and Exchange Commission (the "SEC") on April 3, 2014 and in the Additional Materials for the Annual Meeting filed with the SEC on April 28, 2014.  The final results for each proposal are set forth below.
 
Proposal 1:  Election of Directors
 
The Company’s stockholders elected nine directors to the Company’s Board of Directors, to hold office until the next annual meeting of stockholders and until their respective successors are elected and qualified.  The votes regarding this proposal were as follows:
 
 
 
Votes For
 
Votes Against
 
Abstain
 
Broker non-votes
Mitchell P. Rales
 
100,176,983
 
1,794,290
 
79,427
 
3,232,265
Steven E. Simms
 
101,266,122
 
705,151
 
79,427
 
3,232,265
Patrick W. Allender
 
101,165,360
 
805,213
 
80,127
 
3,232,265
Thomas S. Gayner
 
100,666,758
 
1,304,510
 
79,432
 
3,232,265
Rhonda L. Jordan
 
101,359,599
 
610,859
 
80,242
 
3,232,265
Clay H. Kiefaber
 
100,439,736
 
1,529,677
 
81,287
 
3,232,265
San W. Orr, III
 
100,316,203
 
1,654,370
 
80,127
 
3,232,265
A. Clayton Perfall
 
101,406,992
 
546,276
 
79,432
 
3,232,265
Rajiv Vinnakota
 
101,355,465
 
614,933
 
80,302
 
3,232,265
 
Proposal 2: Ratification of Appointment of Independent Registered Public Accounting Firm
 
The Company’s stockholders ratified the appointment of Ernst & Young 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:
 
Votes For
 
Votes Against
 
Abstain
 
Broker non-votes
104,977,895
 
204,278
 
100,792
 
 












Proposal 3: Advisory Vote On Executive Compensation

The Company’s stockholders approved, by non-binding advisory vote, the compensation of the Company’s named executive officers. The votes regarding this proposal were as follows:
 
Votes For
 
Votes Against
 
Abstain
 
Broker non-votes
101,788,519
 
167,990
 
94,191
 
3,232,265
Item 7.01
Regulation FD Disclosure.

Christopher Metz has decided for personal reasons not to join the Company, as previously announced, as a Senior Vice President of Colfax Corporation and President and CEO Colfax Fluid Handling.  Steve Simms, President and CEO of Colfax Corporation, will continue as the Acting President of Colfax Fluid Handling during this interim period.






Item 9.01. Financial Statements and Exhibits.

(d)    Exhibits

10.1
Incremental Amendment, dated May 14, 2014, by and among Colfax Corporation, the other subsidiaries of Colfax Corporation party thereto, the lenders party thereto and Deutsche Bank AG New York Branch, as administrative agent.









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.
 
 
 
 
 
 
COLFAX CORPORATION
 
 
Date: May 14, 2014
By:
/s/ C. Scott Brannan
 
 
Name:
C. Scott Brannan
 
Title:
Senior Vice President, Finance and Chief Financial Officer
 





EXHIBIT INDEX

10.1
Incremental Amendment, dated May 14, 2014, by and among Colfax Corporation, the other subsidiaries of Colfax Corporation party thereto, the lenders party thereto and Deutsche Bank AG New York Branch, as administrative agent.