CHENIERE ENERGY, INC. (NYSEMKT:LNG) Files An 8-K Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

0

CHENIERE ENERGY, INC. (NYSEMKT:LNG) Files An 8-K Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

Item 5.02

Departure of Directors or Certain Officers; Election of
Directors; Appointment of Certain Officers; Compensatory
Arrangements of Certain Officers.
On May 18, 2017, the shareholders of Cheniere Energy, Inc. (the
Company) approved the amendment and restatement of the Cheniere
Energy, Inc. 2011 Incentive Plan (the Amended and Restated 2011
Plan) at the Companys 2017 Annual Meeting of Shareholders (the 2017
Annual Meeting), as detailed below under Item 5.07. The Amended and
Restated 2011 Plan was adopted by the Companys Board of Directors
(the Board) on April 13, 2017, subject to shareholder approval at
the 2017 Annual Meeting. The material terms of the Amended and
Restated 2011 Plan are described in Proposal 5Approval of the
Amendment and Restatement of the Cheniere Energy, Inc. 2011
Incentive Plan in the Companys Proxy Statement on Schedule 14A
filed with the Securities and Exchange Commission on April 17, 2017
(the 2017 Proxy Statement), which description is incorporated by
reference herein.
Item 5.07
Submission of Matters to a Vote of Security Holders.
The 2017 Annual Meeting was held on May 18, 2017. There were
207,051,857 shares of the Company’s common stock present or
represented by proxy at the 2017 Annual Meeting. This represented
approximately 87% of the Company’s shares of common stock
outstanding as of the record date of the 2017 Annual Meeting. Five
proposals, as described in the 2017 Proxy Statement, were voted
upon at the 2017 Annual Meeting. The following is a brief
description of the matters voted upon and the final voting results.
ITEM 1:
ELECTION OF DIRECTORS
Director
Number of Votes
For
Number of Votes Against
Number of Abstentions
Number of Broker
Non-Votes
G. Andrea Botta
182,673,077
3,302,886
452,837
20,623,057
Jack A. Fusco
182,014,562
3,971,913
442,325
20,623,057
Vicky A. Bailey
182,334,573
3,634,048
460,179
20,623,057
Nuno Brandolini
177,761,442
8,199,959
467,399
20,623,057
Jonathan Christodoro
170,968,911
14,974,231
485,658
20,623,057
David I. Foley
182,407,625
3,559,409
461,766
20,623,057
David B. Kilpatrick
178,216,747
7,748,802
463,251
20,623,057
Samuel Merksamer
170,616,731
15,340,395
471,674
20,623,057
Donald F. Robillard, Jr.
183,339,946
2,623,756
465,098
20,623,057
Neal A. Shear
182,499,270
3,412,316
517,214
20,623,057
Heather R. Zichal
181,098,134
4,862,367
468,299
20,623,057
Each of the nominated directors was elected as a director to serve
for a one-year term until the 2018 annual meeting of shareholders
or until his or her successor is duly elected and qualified.
ITEM 2:
ADVISORY AND NON-BINDING VOTE TO APPROVE THE
COMPENSATION OF THE COMPANYS NAMED EXECUTIVE OFFICERS
FOR 2016
Number of Votes For
Number of Votes Against
Number of Abstentions
Number of Broker Non-Votes
150,610,851
35,261,322
556,627
20,623,057
In an advisory and non-binding vote, the shareholders approved the
compensation paid for 2016 to the Company’s named executive
officers, as disclosed in the 2017 Proxy Statement.
ITEM 3:
ADVISORY AND NON-BINDING VOTE ON THE FREQUENCY OF
HOLDING FUTURE ADVISORY VOTES ON THE COMPENSATION OF
THE COMPANYS NAMED EXECUTIVE OFFICERS
1 Year
2 Years
3 Years
Number of Abstentions
Number of Broker Non-Votes
185,470,741
253,636
587,293
117,130
20,623,057
In an advisory and non-binding vote, the shareholders approved
holding annual advisory votes on the compensation of the Companys
named executive officers. In light of these results and consistent
with the Boards recommendation in the 2017 Proxy Statement, the
Company will hold a non-binding advisory vote on the compensation
of the Companys named executive officers annually until the next
shareholder vote on the frequency of such vote.
ITEM 4:
RATIFICATION OF KPMG LLP AS INDEPENDENT REGISTERED PUBLIC
ACCOUNTING FIRM FOR 2017
Number of Votes For
Number of Votes Against
Number of Abstentions
Number of Broker Non-Votes
205,870,920
620,244
560,693
The shareholders ratified the appointment of KPMG LLP as the
Company’s independent registered public accounting firm for 2017.
ITEM 5:
APPROVAL OF THE AMENDMENT AND RESTATEMENT OF THE CHENIERE
ENERGY, INC. 2011 INCENTIVE PLAN
Number of Votes For
Number of Votes Against
Number of Abstentions
Number of Broker Non-Votes
183,258,264
2,607,287
563,249
20,623,057
The shareholders approved the Amended and Restated 2011 Plan.


About CHENIERE ENERGY, INC. (NYSEMKT:LNG)

Cheniere Energy, Inc. is an energy company primarily engaged in liquefied natural gas (LNG) related businesses. The Company operates through two segments: LNG terminal business and LNG and natural gas marketing business The Company owns and operates the Sabine Pass LNG terminal in Louisiana through its ownership interest in and management agreements with Cheniere Energy Partners, L.P. (Cheniere Partners), which is a publicly traded limited partnership. The Company owns approximately 100% of the general partner interest in Cheniere Partners and over 80% of Cheniere Energy Partners LP Holdings, LLC (Cheniere Holdings), which is a publicly traded limited liability company that owns approximately 56% limited partner interest in Cheniere Partners. The Sabine Pass LNG terminal is located on the Sabine-Neches Waterway less than four miles from the Gulf Coast.

CHENIERE ENERGY, INC. (NYSEMKT:LNG) Recent Trading Information

CHENIERE ENERGY, INC. (NYSEMKT:LNG) closed its last trading session down -0.09 at 48.71 with 1,373,689 shares trading hands.