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) April 27, 2016
 
_____________________________________________
Marathon Petroleum Corporation
(Exact name of registrant as specified in its charter)
 
_____________________________________________
 
 
 
 
 
 
 
Delaware
 
001-35054
 
27-1284632
(State or other jurisdiction
of incorporation)
 
(Commission File Number)
 
(IRS Employer
Identification No.)
 
539 South Main Street
Findlay, Ohio
 
45840

(Address of principal executive offices)
 
(Zip Code)
Registrant’s telephone number, including area code:
(419) 422-2121
(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:
 
¨
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.
The Annual Meeting of Shareholders of Marathon Petroleum Corporation (the “Corporation”) was held on April 27, 2016. The following are the voting results on proposals considered and voted upon at the meeting.
 
1.
ELECTION OF CLASS II DIRECTORS
The shareholders elected Evan Bayh, Charles E. Bunch and Frank M. Semple as Class II directors, to serve terms expiring on the date of the 2019 Annual Meeting, by the following votes:
NOMINEE
  
VOTES FOR

    
WITHHELD

    
    BROKER    
NON-VOTES

Evan Bayh
  
370,904,557

    
15,205,425

    
51,042,739

Charles E. Bunch
  
323,835,434

    
62,274,548

    
51,042,739

Frank M. Semple
  
357,201,707

    
28,908,275

    
51,042,739


 
2.
RATIFICATION OF INDEPENDENT AUDITOR FOR 2016
The shareholders ratified the appointment of PricewaterhouseCoopers LLP as the Corporation’s independent auditor for the year ending December 31, 2016 by the following votes:
VOTES FOR
  
VOTES AGAINST
 
 
    
ABSTENTIONS
 
 
    
    BROKER    
NON-VOTES
 
433,250,854
  
 
2,456,536

  
    
 
1,445,331

  
    
 
-  
  

 
3.
ADVISORY VOTE TO APPROVE NAMED EXECUTIVE OFFICER COMPENSATION
The shareholders approved, on an advisory basis, the compensation of the Corporation’s named executive officers by the following votes:
VOTES FOR
  
VOTES AGAINST
 
 
    
ABSTENTIONS
 
 
    
    BROKER    
NON-VOTES
 
 
359,377,700
  
 
24,665,700

  
    
 
2,066,582

  
    
 
51,042,739

  

 
4.
SHAREHOLDER PROPOSAL
The shareholder proposal seeking the adoption of an alternative shareholder proxy access bylaw was not approved based on the following votes:
VOTES FOR
  
VOTES AGAINST
 
 
    
ABSTENTIONS
 
 
    
    BROKER    
NON-VOTES
 
 
125,590,952
  
 
258,128,365

  
    
 
2,390,665

  
    
 
51,042,739

  

 
5.
SHAREHOLDER PROPOSAL
The shareholder proposal seeking a report on safety and environmental incidents was not approved based on the following votes:
VOTES FOR
  
VOTES AGAINST
 
 
    
ABSTENTIONS
 
 
    
    BROKER    
NON-VOTES
 
 
30,031,295
  
 
282,424,129

  
    
 
73,654,558

  
    
 
51,042,739

  

 
6.
SHAREHOLDER PROPOSAL
The shareholder proposal seeking the adoption of quantitative greenhouse gas emission reduction goals and associated reports





was not approved based on the following votes:
VOTES FOR
  
VOTES AGAINST
 
 
    
ABSTENTIONS
 
 
    
    BROKER    
NON-VOTES
 
 
43,843,183
  
 
252,613,149

  
    
 
89,653,650

  
    
 
51,042,739

  







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.
 
 
Marathon Petroleum Corporation
 
 
 
 
 
 
 
 
Date: April 29, 2016
By:
 
/s/ Molly R. Benson
 
 
 
Name: Molly R. Benson
 
 
 
Title: Vice President, Corporate Secretary and Chief Compliance Officer