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): March 10, 2016

CABOT CORPORATION

 

(Exact Name of Registrant as Specified in Its Charter)

DELAWARE

 

(State or Other Jurisdiction of Incorporation)

 

1-5667

 

04-2271897

(Commission File Number)   (IRS Employer Identification No.)

TWO SEAPORT LANE, SUITE 1300, BOSTON, MASSACHUSETTS

 

02210-2019

(Address of Principal Executive Offices)   (Zip Code)

(617) 345-0100

 

(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 (see General Instruction A.2. below):

 

¨ 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 March 10, 2016, the Company held its annual meeting of stockholders pursuant to notice duly given. The Company’s stockholders voted on the following four proposals and cast their votes as set forth below.

 

  1. All of the Board’s nominees for director were elected to the class of directors whose term expires in 2019 by the votes set forth in the table below:

 

     For      Against      Abstain      Broker
Non-Votes
 

Roderick C.G. MacLeod

     50,838,179         2,872,798         194,167         2,579,761   

Sue H. Rataj

     51,684,551         2,029,355         191,238         2,579,761   

Matthias L. Wolfgruber

     51,701,072         2,043,316         160,756         2,579,761   

In addition to the directors elected at the meeting to the class of directors whose terms expire in 2019, the terms of office of the following directors continued after the meeting: Juan Enriquez, William C. Kirby, John K. McGillicuddy, John F. O’Brien, Patrick M. Prevost, Lydia W. Thomas, and Mark S. Wrighton.

 

  2. The Company’s stockholders approved, on an advisory basis, the compensation of the Company’s named executive officers by the votes set forth in the table below:

 

For:

     51,907,342   

Against:

     1,702,682   

Abstain:

     295,120   

Broker Non-Votes:

     2,579,761   

 

  3. The Company’s stockholders approved the 2016 Short-Term Incentive Compensation Plan by the votes set forth in the table below:

 

For:

     51,431,107   

Against:

     2,209,986   

Abstain:

     264,051   

Broker Non-Votes:

     2,579,761   

 

  4. The Company’s stockholders ratified the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the fiscal year ending September 30, 2016 by the votes set forth in the table below:

 

For:

     55,066,896   

Against:

     1,275,455   

Abstain:

     142,554   

The proposal to ratify the appointment of Deloitte & Touche LLP was a routine matter and, therefore, there were no broker non-votes relating to that matter.


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.

 

CABOT CORPORATION
By:   /s/ Brian A. Berube

Name:

Title:

 

Brian A. Berube

Senior Vice President and General Counsel

Date: March 15, 2016