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): August 5, 2015

Orbital ATK, Inc.
(Exact name of registrant as specified in its charter)

Delaware
1-10582
41-1672694
(State or other jurisdiction
of incorporation)
(Commission
File Number)
(I.R.S. Employer Identification No.)

45101 Warp Drive
Dulles, Virginia
 

20166
(Address of principal executive offices)
 
(Zip Code)
 
 
 
Registrant’s telephone number, including area code: (703) 406-5000

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:
 
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 240.14d-2(b))
 
o
 
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act
(17 CFR 240.13e-4(c))






Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

(e) Approval of the Orbital ATK, Inc. 2015 Stock Incentive Plan

On August 5, 2015, Orbital ATK, Inc. (“Orbital ATK” or the “Company”) held its 2015 Annual Meeting of Stockholders, at which the Company’s stockholders approved the Orbital ATK, Inc. 2015 Stock Incentive Plan (the “Plan”). The Plan had previously been approved by Orbital ATK’s Board of Directors on May 5, 2015, subject to stockholder approval. The Plan provides for the grant of stock-based awards to employees, officers and non-employee directors of Orbital ATK as determined by the Compensation and Human Resources Committee of Orbital ATK’s Board of Directors.

A description of the Plan is set forth under “Proposal 3 – Approval of Orbital ATK, Inc. 2015 Stock Incentive Plan” in the Company’s definitive proxy statement filed with the Securities and Exchange Commission on June 24, 2015, and is incorporated herein by reference.

The Plan is included in this report as Exhibit 10.1.

Item 5.07. Submission of Matters to a Vote of Security Holders.

Orbital ATK held its Annual Meeting of Stockholders on August 5, 2015. The stockholders voted upon the following proposals: (1) election of 16 directors, (2) advisory vote to approve executive compensation, (3) approval of the Orbital ATK, Inc. 2015 Stock Incentive Plan, and (4) ratification of the appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for the fiscal period ending December 31, 2015. The final voting results are set forth below.





Proposal 1:  Election of Directors. The 16 nominees for election to the Board of Directors were elected to serve until the 2016 Annual Meeting of Stockholders and until their successors have been duly elected and qualified, based upon the following votes:
  
 

For
 

Against
 
Abstain
 
Broker
Non-Votes
Kevin P. Chilton
 
47,411,935
 
235,419
 
249,549
 
6,724,209
 
 
 
 
 
 
 
 
 
Roxanne J. Decyk
 
46,815,409
 
704,081
 
377,413
 
6,724,209
 
 
 
 
 
 
 
 
 
Mark W. DeYoung
 
47,169,561
 
473,866
 
253,476
 
6,724,209
 
 
 
 
 
 
 
 
 
Martin C. Faga
 
46,887,906
 
735,370
 
273,627
 
6,724,209
 
 
 
 
 
 
 
 
 
Lennard A. Fisk
 
47,278,177
 
238,027
 
380,699
 
6,724,209
 
 
 
 
 
 
 
 
 
Ronald R. Fogleman
 
45,383,090
 
754,281
 
1,759,532
 
6,724,209
 
 
 
 
 
 
 
 
 
Robert M. Hanisee
 
47,268,876
 
240,109
 
387,918
 
6,724,209
 
 
 
 
 
 
 
 
 
Ronald T. Kadish
 
47,395,806
 
248,858
 
252,239
 
6,724,209
 
 
 
 
 
 
 
 
 
Tig H. Krekel
 
47,254,448
 
269,143
 
373,312
 
6,724,209
 
 
 
 
 
 
 
 
 
Douglas L. Maine
 
47,298,229
 
228,371
 
370,303
 
6,724,209
 
 
 
 
 
 
 
 
 
Roman Martinez IV
 
47,175,375
 
281,674
 
439,854
 
6,724,209
 
 
 
 
 
 
 
 
 
Janice I. Obuchowski
 
47,050,267
 
463,485
 
383,151
 
6,724,209
 
 
 
 
 
 
 
 
 
James G. Roche
 
47,365,654
 
267,041
 
264,208
 
6,724,209
 
 
 
 
 
 
 
 
 
Harrison H. Schmitt
 
44,290,939
 
2,734,361
 
871,603
 
6,724,209
 
 
 
 
 
 
 
 
 
David W. Thompson
 
47,428,747
 
233,428
 
234,728
 
6,724,209
 
 
 
 
 
 
 
 
 
Scott L. Webster
 
46,944,616
 
689,084
 
263,203
 
6,724,209
 

Proposal 2:  Advisory Vote to Approve Executive Compensation. The compensation of Orbital ATK’s “named executive officers,” as disclosed in the Company’s proxy statement dated June 24, 2015, was approved, on an advisory basis, based upon the following votes: 
For
 
Against
 
Abstain
 
Broker
Non-Votes
46,267,108
 
1,373,849
 
255,946
 
6,724,209







Proposal 3:  Approval of the Orbital ATK, Inc. 2015 Stock Incentive Plan. The Orbital ATK, Inc. 2015 Stock Incentive Plan was approved based upon the following votes: 
For
 
Against
 
Abstain
 
Broker
Non-Votes
45,725,435
 
1,981,365
 
190,103
 
6,724,209


Proposal 4:  Ratification of Appointment of Independent Registered Accounting Firm. The proposal to ratify the appointment of PricewaterhouseCoopers LLP as Orbital ATK’s independent registered public accounting firm for the fiscal period ending December 31, 2015 was approved based upon the following votes:
 
For
 
Against
 
Abstain
 
Broker
Non-Votes
53,921,581
 
502,166
 
197,365
 


Item 9.01. Financial Statements and Exhibits.

(d)    Exhibits.

Exhibit No.
 
Description
10.1
 
Orbital ATK, Inc. 2015 Stock Incentive Plan (incorporated by reference to Exhibit 4.2 to the registrant’s Registration Statement on Form S-8 (File No. 333-206123) filed August 5, 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.


ORBITAL ATK, INC.

By: /s/ Thomas E. McCabe
        
Name: Thomas E. McCabe
Title: Senior Vice President, General
Counsel and Secretary


Date: August 5, 2015