Document
false0000936340 0000936340 2020-05-11 2020-05-11 0000936340 dte:SeriesE20175.25JuniorSubordinatedDebenturesDue2077Member 2020-05-11 2020-05-11 0000936340 us-gaap:CommonStockMember 2020-05-11 2020-05-11 0000936340 dte:SeriesC20125.25JuniorSubordinatedDebenturesDue2062Member 2020-05-11 2020-05-11 0000936340 dte:CorporateUnits6.50Member 2020-05-11 2020-05-11 0000936340 dte:SeriesB20165.375JuniorSubordinatedDebenturesDue2076Member 2020-05-11 2020-05-11 0000936340 dte:SeriesF20166.00JuniorSubordinatedDebenturesDue2076Member 2020-05-11 2020-05-11



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 7, 2020

dtelogo191125.jpg

Commission File Number: 1-11607
DTE Energy Company
Michigan
 
38-3217752
(State or other jurisdiction of incorporation or organization)
 
(I.R.S. Employer Identification No.)

Registrant address of principal executive offices: One Energy Plaza, Detroit, Michigan 48226-1279
Registrant telephone number, including area code: (313) 235-4000



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 Exchange on which Registered
Common stock, without par value
 
DTE
 
New York Stock Exchange
 
 
 
 
 
2012 Series C 5.25% Junior Subordinated Debentures due 2062
 
DTQ
 
New York Stock Exchange
 
 
 
 
 
2016 Series B 5.375% Junior Subordinated Debentures due 2076
 
DTJ
 
New York Stock Exchange
 
 
 
 
 
2016 Series F 6.00% Junior Subordinated Debentures due 2076
 
DTY
 
New York Stock Exchange
 
 
 
 
 
2017 Series E 5.25% Junior Subordinated Debentures due 2077
 
DTW
 
New York Stock Exchange
 
 
 
 
 
2019 6.25% Corporate Units
 
DTP
 
New York Stock Exchange

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 under the Securities Act (17 CFR 230.405) or Rule 12b-2 under Exchange Act (17 CFR 240.12b-2).
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 5.02.    Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

Effective with the May 7, 2020 Annual Meeting of Shareholders (the Annual Meeting), W. Frank Fountain, Jr., a member of the Board of Directors (the Board) of DTE Energy Company (the Company), retired from the Board. Mr. Fountain reached the Board's mandatory retirement age during his most recent term.

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

(a)    The Annual Meeting was held on May 7, 2020.

(b)    At the Annual Meeting:

(i)
The director nominees named in the Proxy were all elected to the Board as follows: Gerard M. Anderson, David A. Brandon, Charles G. McClure, Jr., Gail J. McGovern, Mark A. Murray, Gerardo Norcia, Ruth G. Shaw, Robert C. Skaggs, Jr., David A. Thomas, Gary H. Torgow, James H. Vandenberghe and Valerie M. Williams were each elected to serve as a director of the Company for a one-year term expiring in 2021, with the votes shown:
    
 
Total Votes For Each Director
Total Votes Withheld From Each Director
Broker Non-Votes
Gerard M. Anderson
131,692,816.678

2,491,628.838

21,939,045.000

David A. Brandon
132,179,591.521

2,004,853.995

21,939,045.000

Charles G. McClure, Jr.
131,901,900.137

2,282,545.379

21,939,045.000

Gail J. McGovern
131,148,688.769

3,035,756.747

21,939,045.000

Mark A. Murray
131,822,881.626

2,361,563.890

21,939,045.000

Gerardo Norcia
132,243,813.934

1,940,631.582

21,939,045.000

Ruth G. Shaw
130,741,954.230

3,442,491.286

21,939,045.000

Robert C. Skaggs, Jr.
132,981,483.875

1,202,961.641

21,939,045.000

David A. Thomas
133,301,322.067

883,123.449

21,939,045.000

Gary H. Torgow
133,284,662.315

899,783.201

21,939,045.000

James H. Vandenberghe
130,078,508.906

4,105,936.610

21,939,045.000

Valerie M. Williams
133,286,023.750

898,421.766

21,939,045.000


(ii)
Shareholders ratified the appointment of PricewaterhouseCoopers LLP as the Company's independent registered public accounting firm for the year 2020, with the votes shown:
    
For
Against
Abstentions
Broker Non-Votes
153,901,453.522

1,877,101.644

344,935.350


(iii)
Shareholders approved, on an advisory basis, the overall executive compensation paid to the Company's named executive officers as more fully described in the Proxy, with the votes shown:
    
For
Against
Abstentions
Broker Non-Votes
128,367,436.47

4,948,502.925

868,506.121

21,939,045.000


(iv)
Shareholders did not approve the shareholder proposal relating to additional disclosure of political contributions as more fully described in the Proxy, with the votes shown:
    
For
Against
Abstentions
Broker Non-Votes
45,806,905.357

79,702,446.923

8,674,793.236

21,939,345.000






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.


Date: May 11, 2020
 
 
 
 
DTE ENERGY COMPANY
(Registrant)
 
 
 
/s/Lisa A. Muschong
 
Lisa A. Muschong
 
Vice President, Corporate Secretary and Chief of Staff





v3.20.1
Document and Entity Information Document and Entity Information
May 11, 2020
Entity Information [Line Items]  
Document Type 8-K
Document Period End Date May 07, 2020
Entity File Number 1-11607
Entity Registrant Name DTE Energy Co
Entity Incorporation, State or Country Code MI
Entity Tax Identification Number 38-3217752
Entity Address, Address Line One One Energy Plaza
Entity Address, City or Town Detroit
Entity Address, State or Province MI
Entity Address, Postal Zip Code 48226-1279
City Area Code 313
Local Phone Number 235-4000
Written Communications false
Soliciting Material false
Pre-commencement Tender Offer false
Pre-commencement Issuer Tender Offer false
Entity Emerging Growth Company false
Entity Central Index Key 0000936340
Amendment Flag false
Common stock, without par value  
Entity Information [Line Items]  
Title of 12(b) Security Common stock, without par value
Trading Symbol DTE
Security Exchange Name NYSE
2012 Series C 5.25% Junior Subordinated Debentures due 2062  
Entity Information [Line Items]  
Title of 12(b) Security 2012 Series C 5.25% Junior Subordinated Debentures due 2062
Trading Symbol DTQ
Security Exchange Name NYSE
2016 Series B 5.375% Junior Subordinated Debentures due 2076  
Entity Information [Line Items]  
Title of 12(b) Security 2016 Series B 5.375% Junior Subordinated Debentures due 2076
Trading Symbol DTJ
Security Exchange Name NYSE
2016 Series F 6.00% Junior Subordinated Debentures due 2076  
Entity Information [Line Items]  
Title of 12(b) Security 2016 Series F 6.00% Junior Subordinated Debentures due 2076
Trading Symbol DTY
Security Exchange Name NYSE
2017 Series E 5.25% Junior Subordinated Debentures due 2077  
Entity Information [Line Items]  
Title of 12(b) Security 2017 Series E 5.25% Junior Subordinated Debentures due 2077
Trading Symbol DTW
Security Exchange Name NYSE
Corporate Units, 6.50% [Member]  
Entity Information [Line Items]  
Title of 12(b) Security 2019 6.25% Corporate Units
Trading Symbol DTP
Security Exchange Name NYSE