8-K

CACI INTERNATIONAL INC /DE/ (CACI)

8-K 2022-10-24 For: 2022-10-20
View Original
Added on April 12, 2026

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): October 20, 2022

CACI International Inc

(Exact name of Registrant as Specified in Its Charter)

Delaware 001-31400 54-1345888
(State or Other Jurisdiction<br><br><br>of Incorporation) (Commission File Number) (IRS Employer<br><br><br>Identification No.)
12021 Sunset Hills Road<br><br><br>Reston, Virginia 20190
(Address of Principal Executive Offices) (Zip Code)

Registrant’s Telephone Number, Including Area Code: (703) 841-7800

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 Instructions A.2. below):

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 CACI 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 (§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

The Annual Meeting of Shareholders of CACI International Inc (the “Company”), for which proxies were solicited pursuant to Regulation 14A under the Securities Exchange Act of 1934, as amended, was held on October 20, 2022.

The results detailed below represent the final voting results:

Proposal 1

The following eleven nominees were elected to the Board of Directors of the Company:

Director Name For Against Abstain Broker Non-Votes
Michael A. Daniels 19,615,407 392,953 24,752 1,346,227
Lisa S. Disbrow 19,256,423 752,626 24,063 1,346,227
Susan M. Gordon 19,670,143 338,904 24,065 1,346,227
William L. Jews 19,602,118 406,656 24,338 1,346,227
Gregory G. Johnson 19,211,107 797,284 24,721 1,346,227
Ryan D. McCarthy 19,863,396 25,865 143,851 1,346,227
John S. Mengucci 19,883,302 121,150 28,660 1,346,227
Philip O. Nolan 19,879,255 129,301 24,556 1,346,227
James L. Pavitt 19,646,726 361,113 25,273 1,346,227
Debora A. Plunkett 19,150,310 858,571 24,231 1,346,227
William S. Wallace 19,649,331 359,172 24,609 1,346,227

Proposal 2

Shareholders approved, on an advisory basis, the compensation paid to the Company’s named executive officers, as disclosed pursuant to Item 402 of Regulation S-K and contained in the 2022 Proxy Statement, including the Compensation Discussion and Analysis, compensation tables and narrative discussion:

For Against Abstain Broker Non-Votes
19,102,585 890,601 39,926 1,346,227

Proposal 3

Shareholders ratified the appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for fiscal year 2023:

For Against Abstain
20,886,321 456,527 36,491

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 thereunto duly authorized.

CACI International Inc
Date: October 24, 2022 By: /s/ J. William Koegel, Jr.
J. William Koegel, Jr.
Executive Vice President, General Counsel and Secretary