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 12, 2014

 

 

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 12, 2014, Gulfport Energy Corporation (the “Company”) held its 2014 Annual Meeting of Stockholders (the “Annual Meeting”) at 14313 N. May Avenue, Suite 100, Oklahoma City, Oklahoma 73134. At the Annual Meeting, the Company’s stockholders voted on four proposals, each of which is described in more detail in the Company’s definitive proxy statement filed with the Securities and Exchange Commission on April 30, 2014. The following is a brief description of each matter voted upon and the results of such voting, including the number of votes cast for or against each matter and the number of abstentions, if applicable, and broker non-votes with respect to each matter.

Proposal 1

Michael G. Moore, Donald L. Dillingham, Craig Groeschel, David L. Houston, Michael S. Reddin and Scott E. Streller were elected to continue to serve as the Company’s directors until the 2015 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      Against      Abstain      Non-Votes  

Michael G. Moore

     69,844,934         3,579,668         2,161,656         4,159,491   

Donald L. Dillingham

     69,603,688         3,820,326         2,162,244         4,159,491   

Craig Groeschel

     69,685,610         3,736,716         2,163,932         4,159,491   

David L. Houston

     68,523,423         4,901,179         2,161,656         4,159,491   

Michael S. Reddin

     71,996,072         1,428,222         2,161,964         4,159,491   

Scott E. Streller

     69,601,572         3,822,222         2,162,464         4,159,491   

Proposal 2

The Company’s 2014 Executive Annual Incentive Compensation Plan was approved. The results of the vote on Proposal 2 were as follows:

 

For    Against    Abstain    Non-Votes
67,452,628    5,946,252    2,187,378    4,159,491

Proposal 3

The Company’s stockholders approved, on an advisory basis, the Company’s executive compensation. The results of the vote on Proposal 3 were as follows:

 

For    Against    Abstain    Non-Votes
66,862,004    6,530,127    2,194,127    4,159,491

Proposal 4

The appointment of Grant Thornton LLP as the Company’s independent auditors for the fiscal year ending December 31, 2014 was ratified. The results of the vote on Proposal 4 were as follows:

 

For    Against    Abstain    Non-Votes
75,098,185    2,448,636    2,198,928    0


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 17, 2014   By:  

/s/ MICHAEL G. MOORE

   

Michael G. Moore

Chief Executive Officer and President