e8vk
 
 
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 21, 2011
 
CENTERPOINT ENERGY, INC.
(Exact name of registrant as specified in its charter)
         
Texas   1-31447   74-0694415
(State or other jurisdiction   (Commission File Number)   (IRS Employer
of incorporation)       Identification No.)
     
1111 Louisiana    
Houston, Texas   77002
(Address of principal executive offices)   (Zip Code)
Registrant’s telephone number, including area code: (713) 207-1111
 
     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):
     o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
     o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
     o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
     o 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.
     At the annual meeting of the shareholders of CenterPoint Energy, Inc. (“CenterPoint Energy”) held on April 21, 2011, the matters voted upon and the number of votes cast for or against (or, with respect to the advisory vote on the frequency of future shareholder advisory votes on executive compensation, the number of votes cast for one year, two years or three years), as well as the number of abstentions and broker non-votes as to such matters, were as stated below. The proposals related to each matter are described in detail in CenterPoint Energy’s definitive proxy statement for the annual meeting, which was filed with the SEC on March 11, 2011.
Election of Directors (Item 1)
     The following nominees for directors were elected to serve one-year terms expiring at the 2012 annual meeting of shareholders:
                                 
                            Broker  
Nominee   For     Against     Abstentions     Non-Votes  
Donald R. Campbell
    299,415,635       7,068,768       891,762       59,188,962  
Milton Carroll
    296,799,836       9,541,693       1,034,636       59,188,962  
O. Holcombe Crosswell
    296,542,043       9,972,363       861,759       59,188,962  
Michael P. Johnson
    298,777,893       7,656,320       941,952       59,188,962  
Janiece M. Longoria
    299,751,847       6,762,312       862,006       59,188,962  
David M. McClanahan
    300,578,597       5,980,710       816,858       59,188,962  
Susan O. Rheney
    300,221,804       6,246,680       907,681       59,188,962  
R. A. Walker
    286,831,065       19,692,425       852,675       59,188,962  
Peter S. Wareing
    300,398,242       6,025,401       952,522       59,188,962  
Sherman M. Wolff
    299,431,722       7,045,178       899,265       59,188,962  
Ratification of Appointment of Independent Auditors (Item 2)
     The appointment of Deloitte & Touche LLP as independent registered public accountants for CenterPoint Energy for 2011 was ratified:
                         
                    Broker
For   Against   Abstentions   Non-Votes
359,896,019
    5,466,748       1,202,360       0  

 


 

Advisory Vote on Executive Compensation (Item 3)
     The advisory resolution on executive compensation was approved:
                         
                    Broker
For   Against   Abstentions   Non-Votes
292,827,446
    12,963,320       1,585,399       59,188,962  
Advisory Vote on the Frequency of Future Shareholder Advisory Votes on Executive Compensation (Item 4)
     In the advisory vote on the frequency of future shareholder advisory votes on CenterPoint Energy’s executive compensation, votes were cast in favor of holding future advisory votes every year, every two years or every three years as follows:
                                 
                            Broker
One Year   Two Years   Three Years   Abstentions   Non-Votes
267,267,972
    11,326,647       27,528,954       1,252,952       59,188,962  
     In accordance with the results of this advisory vote, CenterPoint Energy intends to hold future advisory votes on the compensation of its named executive officers, or “say-on-pay” votes, annually until it next holds an advisory vote on the frequency of say-on-pay votes as required under SEC rules.
Approval of Material Terms of Performance Goals Under Short Term Incentive Plan (Item 5)
     The material terms of the performance goals under CenterPoint Energy’s short term incentive plan were approved:
                         
                    Broker
For   Against   Abstentions   Non-Votes
295,335,423
    10,522,848       1,517,894       59,188,962  
Approval of Amendment to the Centerpoint Energy, Inc. Stock Plan For Outside Directors (Item 6)
     The amendment to the CenterPoint Energy, Inc. Stock Plan for Outside Directors to increase the number of shares authorized under the plan was approved:
                         
                    Broker
For   Against   Abstentions   Non-Votes
294,213,941
    11,220,111       1,942,113       59,188,962  

 


 

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.
         
  CENTERPOINT ENERGY, INC.
 
 
Date: April 26, 2011  By:   /s/ Walter L. Fitzgerald    
    Walter L. Fitzgerald   
    Senior Vice President and Chief Accounting Officer