Attached files

file filename
EX-99.1 - EX-99.1 - TENNECO INCd926023dex991.htm

 

 

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): May 13, 2015 (May 13, 2015)

 

 

TENNECO INC.

(Exact Name of Registrant as Specified in Charter)

 

 

 

Delaware   1-12387   76-0515284
(State or Other Jurisdiction
of Incorporation)
  (Commission
File Number)
 

(IRS Employer

Identification No.)

 

500 NORTH FIELD DRIVE, LAKE FOREST, ILLINOIS   60045
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code: (847) 482-5000

 

 

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.

On May 13, 2015, Tenneco Inc. (the “Company”) held its 2015 Annual Meeting of Stockholders. The stockholders voted on the matters set forth below. A copy of the press release announcing the voting results is attached as Exhibit 99.1.

1. The nominees for election to the Board of Directors were elected, each for a one-year term, based upon the following votes:

 

Nominee    Votes For      Votes Against      Abstentions      Broker Non Votes  

Thomas C. Freyman

     51,835,717         42,286         537,196         2,880,607   

Dennis J. Letham

     51,677,662         200,448         537,089         2,880,607   

James S. Metcalf

     51,677,128         201,132         536,939         2,880,607   

Roger B. Porter

     50,915,876         765,408         733,915         2,880,607   

David B. Price, Jr.

     51,473,176         404,567         537,456         2,880,607   

Gregg M. Sherrill

     49,919,662         1,930,453         565,084         2,880,607   

Paul T. Stecko

     51,467,814         410,649         536,736         2,880,607   

Jane L. Warner

     51,667,905         211,052         536,242         2,880,607   

2. The proposal to ratify the appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accountants for the fiscal year 2015 was approved based upon the following votes:

 

Votes for

     55,212,525   

Votes against

     70,479   

Abstentions

     12,802   


There were no broker non-votes for this item.

3. The proposal to approve the compensation of our named executive officers was approved based upon the following advisory, non-binding vote:

 

Votes for

     49,940,152   

Votes against

     2,398,651   

Abstentions

     76,396   

Broker non-votes

     2,880,607   

 

ITEM 9.01 FINANCIAL STATEMENTS AND EXHIBITS.

 

(d) Exhibits

 

Exhibit
No.

  

Description

99.1    Press release dated May 13, 2015


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.

 

TENNECO INC.
Date: May 13, 2015 By:

/s/ James D. Harrington

James D. Harrington
Senior Vice President, General Counsel
and Corporate Secretary