0000915840false00009158402024-02-082024-02-08

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 reported event): February 8, 2024
 
BEAZER HOMES USA, INC.
(Exact name of registrant as specified in its charter)
Delaware 001-12822 58-2086934
(State or other jurisdiction
of incorporation)
 (Commission
File Number)
 (IRS Employer
Identification No.)
2002 Summit Boulevard, 15th Floor
Atlanta, Georgia 30319
(Address of Principal Executive Offices)
(770) 829-3700
(Registrant’s telephone number, including area code)
None
(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:
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 classTrading Symbol(s)Name of each exchange on which registered
Common Stock, $0.001 par valueBZHNew 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 (§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 5.07
Submission of Matters to a Vote of Security Holders.
On February 8, 2024, the Company held its 2024 Annual Meeting of Stockholders. A total of 26,566,103 shares were represented in person or by valid proxy at the annual meeting and the Company’s stockholders took the following actions:
1.    Election of Directors. Stockholders elected Lloyd E. Johnson, Allan P. Merrill, Peter M. Orser, Norma A. Provencio, June Sauvaget, Danny R. Shepherd, Alyssa P. Steele and C. Christian Winkle to serve as directors until the 2025 Annual Meeting of Stockholders and until their successors are elected and qualified. The vote totals for each of these individuals were:
DirectorShares ForShares AgainstShares AbstainedBroker Non-Votes
Lloyd E. Johnson24,088,480272,77748,7702,156,076
Allan P. Merrill23,674,560679,77255,6952,156,076
Peter M. Orser24,210,463150,79448,7702,156,076
Norma A. Provencio22,919,3011,436,50954,2172,156,076
June Sauvaget24,333,45726,74149,8292,156,076
Danny R. Shepherd23,316,3471,044,60449,0762,156,076
Alyssa P. Steele24,332,12228,47349,4322,156,076
C. Christian Winkle24,221,697130,63057,7002,156,076

2.    Ratification of Independent Accountants. Stockholders ratified the selection of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the fiscal year ending September 30, 2024. The vote totals were: 26,105,423 shares for, 429,567 shares against and 31,113 share abstentions.

3.    Vote on Compensation of Named Executive Officers. Stockholders approved the compensation paid to the Company’s named executive officers for the fiscal year ending September 30, 2023. The vote totals were: 23,430,768 shares for, 924,188 shares against, 55,071 share abstentions and 2,156,076 broker non-votes.

4.    Vote on Amendment to Amended and Restated 2014 Long-Term Incentive Plan. Stockholders approved the amendment to the Amended and Restated 2014 Long-Term Incentive Plan. The vote totals were: 19,934,083 shares for, 4,429,911 shares against, 46,033 share abstentions and 2,156,076 broker non-votes.




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.
 
  BEAZER HOMES USA, Inc.
Date:
February 9, 2024  By:/s/ Keith L. Belknap
    Keith L. Belknap
Executive Vice President, General Counsel and Corporate Secretary

v3.24.0.1
Cover Page
Feb. 08, 2024
Cover [Abstract]  
Document Type 8-K
Document Period End Date Feb. 08, 2024
Entity Registrant Name BEAZER HOMES USA, INC.
Entity Central Index Key 0000915840
Amendment Flag false
Entity Incorporation, State or Country Code DE
Entity File Number 001-12822
Entity Tax Identification Number 58-2086934
Entity Address, Address Line One 2002 Summit Boulevard
Entity Address, Address Line Two 15th Floor
Entity Address, City or Town Atlanta
Entity Address, State or Province GA
Entity Address, Postal Zip Code 30319
City Area Code 770
Local Phone Number 829-3700
Written Communications false
Soliciting Material false
Pre-commencement Tender Offer false
Pre-commencement Issuer Tender Offer false
Title of 12(b) Security Common Stock, $0.001 par value
Trading Symbol BZH
Security Exchange Name NYSE
Entity Emerging Growth Company false
Document Information [Line Items]  
Entity Address, Address Line One 2002 Summit Boulevard
Entity Address, Address Line Two 15th Floor
Entity Address, City or Town Atlanta
Entity Address, State or Province GA
Entity Address, Postal Zip Code 30319

Beazer Homes USA (NYSE:BZH)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more Beazer Homes USA Charts.
Beazer Homes USA (NYSE:BZH)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more Beazer Homes USA Charts.