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 27, 2015

 

Intrepid Potash, Inc.

 (Exact name of registrant as specified in its charter)

 

Delaware

 

001-34025

 

26-1501877

(State or other jurisdiction

 of incorporation)

 

(Commission

 file number)

 

(IRS employer

 identification no.)

 

707 17th Street, Suite 4200

Denver, Colorado 80202

(Address of principal executive offices, including zip code)

 

(303) 296-3006

(Registrant’s telephone number, including area code)

 

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 below):

 

o              Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

o              Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

o              Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 210.14d-2(b))

 

o              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

 

Intrepid Potash, Inc. (“Intrepid,” “we,” “us,” or “our”) held its 2015 annual meeting of stockholders on May 27, 2015.  There were 76,153,375 shares of common stock outstanding and entitled to vote at the annual meeting.  At the annual meeting, stockholders present in person or by proxy voted on the following matters:

 

1.              Stockholders elected two Class I directors to our Board of Directors to serve three-year terms expiring at our 2018 annual meeting of stockholders, based on the following votes:

 

 

 

Terry Considine

 

Chris A. Elliott

 

For

 

61,784,640

 

61,878,554

 

Against

 

2,813,935

 

2,720,173

 

Abstain

 

11,804

 

11,652

 

Broker Non-Votes

 

7,628,263

 

7,628,263

 

 

The terms of office of our other four directors continued after the annual meeting, as described below:

 

Director

 

Class

 

Year in Which Term Expires at the
Annual Meeting of Stockholders

J. Landis Martin

 

II

 

2016

Barth E. Whitham

 

II

 

2016

Robert P. Jornayvaz III

 

III

 

2017

Hugh E. Harvey, Jr.

 

III

 

2017

 

2.              Stockholders ratified the appointment of KPMG LLP as our independent registered public accounting firm for 2015, based on the following votes:

 

For

 

71,565,210

 

Against

 

651,491

 

Abstain

 

21,941

 

Broker Non-Votes

 

N/A

 

 

3.              Stockholders approved, on an advisory basis, our executive compensation, based on the following votes:

 

For

 

63,581,409

 

Against

 

910,683

 

Abstain

 

118,287

 

Broker Non-Votes

 

7,628,263

 

 

2



 

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.

 

 

INTREPID POTASH, INC.

 

 

 

 

Dated: June 1, 2015

By:

/s/ Margaret E. McCandless

 

 

Margaret E. McCandless

 

 

Vice President, General Counsel, and Secretary

 

3