0001650132false00016501322024-06-062024-06-06

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 6, 2024
FOUR CORNERS PROPERTY TRUST, INC.
(Exact name of registrant as specified in its charter)
 
Maryland001-3753847-4456296
(State or other jurisdiction of incorporation)(Commission File Number)(IRS Employer Identification No.)

591 Redwood Highway, Suite 3215, Mill Valley, California 94941
(Address of principal executive offices, including zip code)
(415) 965-8030
(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:
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 SymbolName of Exchange on Which Registered
Common Stock, $0.0001 par value per shareFCPTNew 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 5.07Submission of Matters to a Vote of Security Holders.

On June 6, 2024, Four Corners Property Trust, Inc. (“the Company”) held its annual meeting of stockholders. At the annual meeting, stockholders voted on the matters disclosed in the Company’s definitive Proxy Statement on Schedule 14A filed with the Securities and Exchange Commission on April 19, 2024 (the“Proxy Statement”). The final voting results for the matters submitted to a vote of stockholders were as follows:

Proposal One: Election of Directors

The Company’s stockholders elected the persons listed below as directors for a one-year term expiring in 2025 and until their respective successors are elected and qualified.

DirectorVote ResultVotes Cast ForVotes Cast AgainstAbstentionsBroker Non-Votes
William H. LenehanRe-elected83,056,49184,78730,7293,629,217
John S. MoodyRe-elected81,955,2771,185,81530,9153,629,217
Douglas B. HansenRe-elected82,076,7971,064,83230,3783,629,217
Charles L. JemleyRe-elected81,965,5251,177,04229,4403,629,217
Barbara Jesuele Re-elected83,025,773116,19730,0373,629,217
Marran H. OgilvieRe-elected81,681,0671,451,37639,5643,629,217
Toni SteeleRe-elected82,953,491179,32739,1893,629,217
Liz TennicanRe-elected81,972,1861,167,06232,7593,629,217

Proposal Two: Ratification of the Appointment of Independent Registered Public Accounting Firm

The Company’s stockholders ratified the appointment of KPMG LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2024.

Vote ResultVotes Cast ForVotes Cast AgainstAbstentionsBroker Non-Votes
Approved86,006,140771,72923,355N/A

Proposal Three: Approval, on a Non-Binding Advisory Basis, of the Compensation of the Company’s Named Executive Officers

The Company’s stockholders approved, on a non-binding advisory basis, the compensation of the Company’s named executive officers as disclosed in the Proxy Statement.
Vote ResultVotes Cast ForVotes Cast AgainstAbstentionsBroker Non-Votes
Approved81,276,8541,794,560100,5933,629,217


















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.

   
FOUR CORNERS PROPERTY TRUST, INC.
  
By: 
/s/ JAMES L. BRAT
  James L. Brat
Chief Operations Officer, General Counsel and Secretary
Date: June 10, 2024


v3.24.1.1.u2
Cover Document
Jun. 06, 2024
Cover [Abstract]  
Title of 12(b) Security Common Stock, $0.0001 par value per share
Written Communications false
Document Type 8-K
Entity Incorporation, State or Country Code MD
Entity Central Index Key 0001650132
Amendment Flag false
Entity File Number 001-37538
Entity Tax Identification Number 47-4456296
Document Period End Date Jun. 06, 2024
Entity Registrant Name FOUR CORNERS PROPERTY TRUST, INC.
Entity Address, Address Line One 591 Redwood Highway
Entity Address, Address Line Two Suite 3215
Entity Address, City or Town Mill Valley
Entity Address, State or Province CA
Entity Address, Postal Zip Code 94941
City Area Code 415
Local Phone Number 965-8030
Soliciting Material false
Pre-commencement Tender Offer false
Pre-commencement Issuer Tender Offer false
Entity Emerging Growth Company false
Trading Symbol FCPT
Security Exchange Name NYSE

Four Corners Property (NYSE:FCPT)
Historical Stock Chart
Von Mai 2024 bis Jun 2024 Click Here for more Four Corners Property Charts.
Four Corners Property (NYSE:FCPT)
Historical Stock Chart
Von Jun 2023 bis Jun 2024 Click Here for more Four Corners Property Charts.