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 23, 2017

 

 

Tableau Software, Inc.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-35925   47-0945740

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

1621 North 34th Street

Seattle, Washington

  

98103

(Address of principal executive offices)    (Zip Code)

Registrant’s telephone number, including area code: (206) 633-3400

 

 

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))

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§ 230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§ 240.12b-2 of this chapter).

 

Emerging growth company  ☐   

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.  ☐

 

 

 


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

On May 23, 2017, Tableau Software, Inc. (the “Company”) held its 2017 Annual Meeting of Stockholders (the “Annual Meeting”) at the Company’s offices located at 1621 North 34th Street, Seattle, Washington. At the Annual Meeting, the Company’s stockholders voted on three proposals, each of which is described in more detail in the Company’s definitive proxy statement on Schedule 14A filed with the U.S. Securities and Exchange Commission on April 12, 2017. The following is a brief description of each matter voted upon and the certified results, including the number of votes cast for and against each matter and, if applicable, the number of abstentions and broker non-votes with respect to each matter.

Proposal 1. Stockholders elected each of the three nominees for Class I director to serve until the Company’s 2020 Annual Meeting of Stockholders or until his respective successor has been duly elected and qualified. The voting results were as follows:

 

Director Name

     Votes For        Votes Withheld        Broker Non-Votes        Percentage of
Votes in Favor
 

Elliott Jurgensen, Jr.

       218,618,697          7,442,219          8,134,000          96.71 %

John McAdam

       207,374,052          18,686,864          8,134,000          91.73 %

Brooke Seawell

       217,943,948          8,116,968          8,134,000          96.41 %

Proposal 2. Stockholders approved, on an advisory basis, the compensation of the Company’s named executive officers. The voting results were as follows:

 

Votes For

     Votes Against      Abstentions      Broker Non-Votes      Percentage of
Votes in Favor

208,493,516

     17,527,515      39,885      8,134,000      92.23%

Proposal 3. Stockholders ratified the appointment by the Audit Committee of the Board of Directors of the Company of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2017. The voting results were as follows:

 

Votes For

     Votes Against      Abstentions      Broker Non-Votes      Percentage of
Votes in Favor

232,131,324

     2,019,521      44,071           99.12%


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.

 

    Tableau Software, Inc.
  Dated: May 26, 2017      
      By:   /s/ Keenan M. Conder
       

Keenan M. Conder

Executive Vice President, General Counsel and Corporate Secretary