AI Terminal

MODULE: AI_ANALYST
Interactive Q&A, Risk Assessment, Summarization
MODULE: DATA_EXTRACT
Excel Export, XBRL Parsing, Table Digitization
MODULE: PEER_COMP
Sector Benchmarking, Sentiment Analysis
SYSTEM ACCESS LOCKED
Authenticate / Register Log In

StoneX Group Inc.

Regulatory Filings Feb 27, 2017

Preview not available for this file type.

Download Source File

8-K 1 a8-k2017annualmeeting.htm 8-K html PUBLIC "-//W3C//DTD HTML 4.01 Transitional//EN" "http://www.w3.org/TR/html4/loose.dtd" Document created using Wdesk 1 Copyright 2017 Workiva Document

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): February 23, 2017

___

INTL FCStone Inc.

(Exact name of registrant as specified in its charter)

___

Delaware 000-23554 59-2921318
(State of Incorporation) (Commission File Number) (IRS Employer ID No.)

708 Third Avenue, Suite 1500, New York, NY 10017

(Address of principal executive offices, including Zip Code)

(212) 485-3500

(Registrant's telephone number, including area code)

___

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

At the Annual Meeting of Shareholders held on February 23, 2017, the shareholders of INTL FCStone Inc. approved the INTL FCStone Inc. 2017 Restricted Stock Plan (“Restricted Stock Plan”). The terms of the Restricted Stock Plan are set forth in the definitive proxy statement on Schedule 14A dated January 13, 2017 (the “Proxy Statement”) under the caption “PROPOSAL 3 - APPROVAL OF THE 2017 RESTRICTED STOCK PLAN”, and the description of the Restricted Stock Plan is incorporated herein by reference. Such description is qualified in its entirety by reference to the full text of the Restricted Stock Plan, a copy of which was attached as Appendix A to the Proxy Statement and which is incorporated by reference herein. A copy of the Restricted Stock Plan is furnished with this report as Exhibit 10.1.

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

The Annual Meeting of the Shareholders of INTL FCStone Inc. was held on February 23, 2017. The final voting results for each matter submitted to a vote of the Shareholders are as follows:

Item 1 . With respect to the election of nine directors to hold office for a term expiring at the 2018 annual meeting or until their respective earlier death, resignation or removal, votes were validly cast as follows for the following persons as directors of the Company:

Nominees Number of Votes For Number of Votes Withheld Broker Non-Votes
Paul G. Anderson 14,329,816 160,016 2,010,604
Scott J. Branch 14,329,450 160,382 2,010,604
John M. Fowler 14,312,256 177,576 2,010,604
Edward J. Grzybowski 14,273,645 216,187 2,010,604
Daryl K. Henze 14,274,771 215,061 2,010,604
Bruce W. Krehbiel 14,195,857 293,975 2,010,604
Sean M. O'Connor 14,329,450 160,382 2,010,604
Eric Parthemore 14,219,668 270,164 2,010,604
John Radziwill 14,363,965 125,867 2,010,604

Item 2 . KPMG LLP was ratified as the Company's independent registered public accounting firm for the 2017 fiscal year with the following vote:

FOR 15,613,716
AGAINST 864,356
ABSTAIN 22,364
BROKER NON-VOTES

Item 3 . The INTL FCStone Inc. 2017 Restricted Stock Plan, attached as Appendix A to the Proxy Statement, and as furnished with this report as Exhibit 10.1, was approved with the following vote:

FOR 13,515,853
AGAINST 971,722
ABSTAIN 2,257
BROKER NON-VOTES 2,010,604

Item 4 . A Company proposal, required by the Dodd-Frank Wall Street Reform and Consumer Protection Act, requesting that shareholders approve a non-binding resolution to approve the compensation awarded by the Company to the Company's Named Executive Officers ("say-on-pay") as described in the Compensation Discussion & Analysis, tabular disclosures, and other narrative executive compensation disclosures in the January 13, 2017 Proxy Statement as required by the rules of the Securities and Exchange Commission, passed with the following vote:

FOR 14,385,354
AGAINST 99,427
ABSTAIN 5,051
BROKER NON-VOTES 2,010,604

Item 5 . A Company proposal, required by the Dodd-Frank Wall Street Reform and Consumer Protection Act, requesting that shareholders vote on a non-binding resolution to determine whether the advisory shareholder vote on say-on-pay shall occur every one, two or three years, resulted in the following outcome:

1 YEAR 8,597,700
2 YEARS 11,082
3 YEARS 5,866,324
ABSTAIN 14,726
BROKER NON-VOTES 2,010,604

Item 7.01. Regulation FD Disclosure.

During the regular meeting of the Board of Directors held February 23, 2017, following the Annual Meeting of the Shareholders of INTL FCStone Inc., John Radziwill was elected as Chairman of the Board of Directors.

Item 9.01. Financial Statements and Exhibits.

(d) Exhibits .

Exhibit No. Description of Document
10.1 INTL FCStone Inc. 2017 Restricted Stock Plan.

Signature

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.

INTL FCStone Inc.
(Registrant)
February 27, 2017 /s/ Brian T. Sephton
(Date) Brian T. Sephton
Chief Legal & Governance Officer

Talk to a Data Expert

Have a question? We'll get back to you promptly.