Form: 8-K

Current report filing

June 19, 2019




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): June 14, 2019

ProPetro Holding Corp.
(Exact name of registrant as specified in its charter) 
 
 
 
 
 
 
 
Delaware
 
001-38035
 
26-3685382
(State or Other Jurisdiction
of Incorporation)
 
(Commission
File Number)
 
(IRS Employer
Identification No.)
 
 
1706 S. Midkiff, Bldg. B
Midland, TX
 
79701
(Address of principal executive offices)
 
(Zip Code)

(432) 688-0012
(Registrant’s telephone number, including area code)
(Not applicable)
(Former name or former address, if changed since last report)

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))

 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, par value $0.001 per share
PUMP
New York Stock Exchange
Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (17 CFR230.405) of Rule 12b-2 of the Securities Exchange Act of 1934 (17 CFR 240.12b-2).
 
 
 
Emerging growth company
o
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. o





Item 5.03
Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.
As described under Item 5.07 of this Current Report on Form 8-K, on June 14, 2019, at the 2019 Annual Meeting of Stockholders (the “Annual Meeting”) of ProPetro Holding Corp. (the “Company” or “ProPetro”), the Company’s stockholders, upon the recommendation of the Company’s Board of Directors (the “Board”), approved an amendment to the Company’s Certificate of Incorporation (the “Certificate of Incorporation”) to remove certain inoperative provisions related to the Company’s former majority stockholder (the “Inoperative Provisions Amendment”). The Company’s stockholders, upon the recommendation of the Board, also approved an amendment to the Certificate of Incorporation to change the stockholder vote required to amend the Company’s Bylaws from a 66 2/3% vote requirement to a majority vote requirement (the “Bylaws Voting Amendment”). Additionally, the Company’s stockholders, upon the recommendation of the Board, approved an amendment to the Certificate of Incorporation to change the stockholder vote required to amend the Certificate of Incorporation from a 66 2/3% vote requirement to a majority vote requirement (the “Charter Voting Amendment,” and together with the Bylaws Voting Amendment and the Inoperative Provisions Amendment, the “Charter Amendments”). The Amended and Restated Certificate of Incorporation of the Company (the “Amended and Restated Certificate of Incorporation”), including the Charter Amendments, became effective upon filing with the Secretary of State of the State of Delaware on June 19, 2019, following stockholder approval at the Annual Meeting on June 14, 2019.
On June 14, 2019, the Board amended and restated the Company’s Bylaws (the “Amended and Restated Bylaws”) to, among other things, (i) change the stockholder vote required to amend the Company’s Bylaws from a 66 2/3% vote requirement to a majority vote requirement and (ii) remove provisions relating to action by written consent of stockholders and certain other inoperative provisions related to the circumstances of the Company’s formation and initial public offering.
The foregoing descriptions of the Amended and Restated Certificate of Incorporation and the Amended and Restated Bylaws are not complete and are qualified in their entirety by reference to the full text of the Amended and Restated Certificate of Incorporation and the Amended and Restated Bylaws, which are filed herewith as Exhibit 3.1 and Exhibit 3.2, respectively, and incorporated herein by reference.
Item 5.07
Submission of Matters to a Vote of Security Holders.
At the Annual Meeting, the Company’s stockholders elected each of the Company’s nine director nominees to serve until the Company’s 2020 Annual Meeting of Stockholders. Further, the Company’s stockholders approved the Inoperative Provisions Amendment, the Bylaws Voting Amendment, and the Charter Voting Amendment. With respect to advisory votes on compensation related matters, the Company’s stockholders approved the compensation paid to the Company’s named executive officers, as disclosed in the Company’s 2019 proxy statement, and a frequency of one year for the Company’s future stockholder advisory votes on executive compensation The Company’s stockholders also approved the ratification of the appointment of Deloitte & Touche LLP as the Company's independent registered public accounting firm for fiscal 2019.
The final results of the voting on each matter of business at the Annual Meeting are as follows:
Proposal 1 - Election of Directors.
 
NOMINEES
 
FOR
 
WITHHOLD
 
 
BROKER NON-VOTES
Dale Redman
 
88,828,416
 
956,981
 
 
3,686,874
Spencer D. Armour III
 
88,313,560
 
1,471,837
 
 
3,686,874
Stephen Beal
 
88,874,578
 
910,819
 
 
3,686,874
Mark S. Berg
 
88,187,982
 
1,597,415
 
 
3,686,874
Anthony Best
 
88,865,243
 
920,154
 
 
3,686,874
Pryor Blackwell
 
84,996,597
 
4,788,800
 
 
3,686,874
Alan E. Douglas
 
78,356,811
 
11,428,586
 
 
3,686,874
Royce W. Mitchell
 
88,962,988
 
822,409
 
 
3,686,874
Jack B. Moore
 
63,215,696
 
26,569,701
 
 
3,686,874
 
 








Proposal 2 - Approve an amendment to ProPetro’s Certificate of Incorporation, in substantially the form attached to the proxy statement as Appendix A, to remove inoperative provisions related to ProPetro’s former majority stockholder.
 
FOR
 
AGAINST
 
ABSTAIN
 
BROKER NON-
VOTES
93,409,995
 
21,980
 
40,295
 
--

Proposal 3 - Approve an amendment to ProPetro’s Certificate of Incorporation, in substantially the form attached to the proxy statement as Appendix B, to remove the supermajority voting requirement for stockholders to amend ProPetro’s Bylaws.
 
FOR
 
AGAINST
 
ABSTAIN
 
BROKER NON-
VOTES
 
 
 
 
 
 
 
89,749,878
 
27,624
 
7,894
 
3,686,875


Proposal 4 - Approve an amendment to ProPetro’s Certificate of Incorporation, in substantially the form attached to the proxy statement as Appendix C, to remove the supermajority voting requirement for stockholders to amend ProPetro’s Certificate of Incorporation.
 
FOR
 
AGAINST
 
ABSTAIN
 
BROKER NON-
VOTES
 
 
 
 
 
 
 
89,748,909
 
28,594
 
7,894
 
3,686,874

Proposal 5 - Approve, on a non-binding, advisory basis, ProPetro’s named executive officer compensation.
 
FOR
 
AGAINST
 
ABSTAIN
 
BROKER NON-
VOTES
 
 
 
 
 
 
 
88,211,941
 
1,545,300
 
28,155
 
3,686,875

Proposal 6 - Approve an advisory vote on the frequency of future advisory votes on executive compensation.

1 YEAR
 
2 YEARS
 
3 YEARS
 
ABSTAIN
 
BROKER NON-
VOTES
86,505,458
 
41,479
 
3,206,760
 
31,699
 
3,686,875

 

Proposal 7 - Ratification of the appointment of Deloitte & Touche LLP as ProPetro’s independent registered public accounting firm for the fiscal year ending December 31, 2019.
 
FOR
 
AGAINST
 
ABSTAIN
 
93,397,956
 
52,753
 
21,562
 
Item 9.01
Financial Statements and Exhibits.
(d)    Exhibits.
Exhibit
Number
Description of Exhibit
3.1
3.2






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.

Date: June 19, 2019
 
PROPETRO HOLDING CORP.
 
/s/ Mark Howell
Mark Howell
General Counsel