false 0000003570 0000003570 2020-05-14 2020-05-14

 

 

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 14, 2020

 

IMAGE

CHENIERE ENERGY, INC.

(Exact name of registrant as specified in its charter)

 

Delaware

 

001-16383

 

95-4352386

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

700 Milam Street, Suite 1900

Houston, Texas 77002

(Address of principal executive offices)

(713) 375-5000

(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))

Securities registered pursuant to Section 12(b) of the Act.

Title of each class

 

Trading

Symbol(s)

 

Name of each exchange

on which registered

Common Stock, $0.003 par value

 

LNG

 

NYSE American

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 1.01 Entry into a Material Definitive Agreement.

On May 14, 2020, the Board of Directors (the “Board”) of Cheniere Energy, Inc. (the “Company”), in connection with a periodic review of its existing form of indemnification agreements, approved forms of Indemnification Agreements and authorized the Company to enter into such Indemnification Agreements with each of the directors and certain officers of the Company. The forms of Indemnification Agreements provide for indemnification for all expenses and claims that a director or officer incurs as a result of actions taken, or not taken, on behalf of the Company as a director, officer, employee, controlling person, selling shareholder, agent or fiduciary of the Company or any subsidiary of the Company, with such indemnification to be paid within 25 days after demand. The Indemnification Agreements provide that no indemnification will generally be provided (1) for claims unrelated to defense voluntarily brought by the director or officer, except for a claim of indemnity under the Indemnification Agreement, if the Company approves the bringing of such claim, or if the Delaware General Corporation Law (the “DGCL”) requires providing indemnification because the director or officer has been successful on the merits of such claim, (2) for claims under Section 16(b) of the Securities Exchange Act of 1934, as amended, (3) if the director or officer did not act in good faith or in a manner reasonably believed by the director or officer to be in or not opposed to the best interests of the Company, (4) if the director or officer has reasonable cause to believe that his or her conduct was unlawful in a criminal action or proceeding, or (5) if the director or officer is adjudged liable to the Company unless and only to the extent the court in which such action was brought shall permit indemnification as provided in Section 145(b) of the DGCL. Indemnification will be provided to the extent permitted by law, the Company’s certificate of incorporation and bylaws, and to a greater extent if by law the scope of coverage is expanded after the date of the Indemnification Agreement. In all events, the scope of coverage will not be less than what is in existence on the date of the Indemnification Agreement.

The foregoing description of the forms of Indemnification Agreements is not complete and is qualified in its entirety by reference to the forms of Indemnification Agreements filed herewith as Exhibits 10.1 and 10.2, which are incorporated herein by reference.

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

As described under Item 5.07 below, at the Company’s 2020 Annual Meeting of Shareholders (the “2020 Annual Meeting”) on May 14, 2020, the Company’s shareholders approved the Cheniere Energy, Inc. 2020 Incentive Plan (the “2020 Incentive Plan”).

A summary of the 2020 Incentive Plan is set forth under the caption “Proposal 4 – Approval of the Cheniere Energy, Inc. 2020 Incentive Plan” in the Company’s definitive proxy statement filed with the Securities and Exchange Commission on April 10, 2020 (the “2020 Proxy Statement”) and is incorporated herein by reference. The summary of the 2020 Incentive Plan set forth therein is not complete and is qualified in its entirety by reference to the full text of the 2020 Incentive Plan, which is filed herewith as Exhibit 10.3 and is incorporated herein by reference.

In connection with the approval of the 2020 Incentive Plan, the Board approved forms of grant agreements that may be used periodically by the Company for equity awards to named executive officers and directors under the 2020 Incentive Plan. These forms of grant agreements are attached herein as Exhibits 10.4 – 10.6 and are incorporated herein by reference.


The information set forth under Item 1.01 of this Current Report on Form 8-K is incorporated by reference into this Item 5.02.

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

At the 2020 Annual Meeting, there were 217,819,482 shares of the Company’s common stock present or represented by proxy. This represented approximately 86.4% of the Company’s shares of common stock outstanding as of the record date of the 2020 Annual Meeting. Five proposals, as described in the 2020 Proxy Statement, were voted upon at the 2020 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

   

189,274,632

     

11,540,866

     

51,165

     

16,952,819

 

Jack A. Fusco

   

199,854,277

     

951,421

     

60,965

     

16,952,819

 

Vicky A. Bailey

   

196,054,977

     

4,761,371

     

50,315

     

16,952,819

 

Nuno Brandolini

   

197,094,026

     

3,723,043

     

49,594

     

16,952,819

 

Michele A. Evans

   

200,604,275

     

189,463

     

72,925

     

16,952,819

 

David I. Foley

   

199,120,809

     

1,671,434

     

74,420

     

16,952,819

 

David B. Kilpatrick

   

197,181,411

     

3,635,363

     

49,889

     

16,952,819

 

Andrew Langham

   

171,534,808

     

29,128,739

     

203,116

     

16,952,819

 

Courtney R. Mather

   

192,376,017

     

8,405,498

     

85,148

     

16,952,819

 

Donald F. Robillard, Jr.

   

199,886,948

     

883,963

     

95,752

     

16,952,819

 

Neal A. Shear

   

197,712,725

     

3,052,282

     

101,656

     

16,952,819

 

Each of the director nominees was elected as a director to serve for a one-year term until the 2021 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 COMPANY’S NAMED EXECUTIVE OFFICERS FOR 2019

Number of Votes
For

 

Number of Votes
Against

 

Number of Abstentions

 

Number of Broker Non-
Votes

141,528,780

 

58,934,877

 

403,006

 

16,952,819

In an advisory and non-binding vote, the shareholders approved the compensation paid for 2019 to the Company’s named executive officers, as disclosed in the 2020 Proxy Statement.


ITEM 3: RATIFICATION OF KPMG LLP AS INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FOR 2020

Number of Votes
For

 

Number of Votes
Against

   

Number of Abstentions

 

217,453,560

   

209,766

     

156,156

 

The shareholders ratified the appointment of KPMG LLP as the Company’s independent registered public accounting firm for 2020.

ITEM 4: APPROVAL OF THE CHENIERE ENERGY, INC. 2020 INCENTIVE PLAN

Number of Votes
For

 

Number of Votes
Against

 

Number of
Abstentions

 

Number of Broker Non-
Votes

194,322,063

 

6,241,418

 

303,182

 

16,952,819

The shareholders approved the 2020 Incentive Plan. 

ITEM 5: SHAREHOLDER PROPOSAL REGARDING CLIMATE CHANGE RISK ANALYSIS

Number of Votes
For

 

Number of Votes
Against

 

Number of
Abstentions

 

Number of Broker Non-
Votes

55,978,528

 

143,243,377

 

1,644,758

 

16,952,819

The shareholders did not approve the shareholder proposal that the Company conduct a climate change risk analysis as described in the 2020 Proxy Statement.


Item 9.01 Financial Statements and Exhibits.

d) Exhibits

Exhibit
Number

   

Description

         
 

10.1

   

Form of Indemnification Agreement for directors of the Company

         
 

10.2

   

Form of Indemnification Agreement for officers of the Company

         
 

10.3*

   

Cheniere Energy, Inc. 2020 Incentive Plan (Incorporated by reference to Exhibit 4.9 to Cheniere Energy, Inc.’s Registration Statement on Form S-8 (File No. 333-238261) filed on May 14, 2020)

         
 

10.4

   

Form of Restricted Stock Grant under the Cheniere Energy, Inc. 2020 Incentive Plan (Director)

         
 

10.5

   

Form of Performance Stock Unit Award Agreement under the Cheniere Energy, Inc. 2020 Incentive Plan (Grades 18-20 Executive Officer)

         
 

10.6

   

Form of Restricted Stock Unit Award Agreement under the Cheniere Energy, Inc. 2020 Incentive Plan (Grades 18-20)

         
 

104

   

Cover Page Interactive Data File (embedded within the Inline XBRL document)

 

* Incorporated by reference.


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.

 

 

 

CHENIERE ENERGY, INC.

             

Date: May 20, 2020

 

 

By:

 

/s/ Michael J. Wortley

 

 

Name:

 

Michael J. Wortley

 

 

Title:

 

Executive Vice President and

Chief Financial Officer