0001822966FALSE00018229662025-05-282025-05-28


 
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 28, 2025
NuScale Power Corporation
(Exact name of registrant as specified in its charter)

Delaware
001-39736
98-1588588
(State or other jurisdiction
of incorporation)
(Commission File Number)
(I.R.S. Employer
Identification No.)
1100 NE Circle Blvd., Suite 200
Corvallis, OR
97330
(Address of principal executive offices)(Zip Code)
(971) 371-1592
(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 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
Class A common stock, $0.0001 par value per shareSMRNew 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 results of the votes on the five matters considered at the Annual Meeting of Stockholders on May 23, 2025 are as follows. Each of the proposals received the requisite vote for approval.

1.To elect the following directors:

FORWITHHOLD
Alan L. Boeckmann177,501,0901,354,257
Bum-Jin Chung178,284,320571,027
Alvin C. Collins, III169,988,4158,866,932
Shinji Fujino178,465,358389,989
John L. Hopkins178,418,065437,282
Kent Kresa177,344,8751,510,472
Diana J. Walters178,452,650402,697
Kimberly O. Warnica171,918,7516,936,596


2.    To approve executive compensation.
FORAGAINSTABSTAIN
174,826,3993,584,552444,396


3.    To approve frequency of executive compensation every 1 year.
FORAGAINSTABSTAIN
177,338,121504,700772,462

4.    To Amend the Company's Certificate of Incorporation.
FORAGAINSTABSTAIN
177,878,560439,428537,359

5    To ratify the appointment of Ernst & Young, LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2025.
FORAGAINSTABSTAIN
211,758,201609,366632,664







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.
NuScale Power Corporation
Date: May 28, 2025By:/s/ R. Ramsey Hamady
Name:R. Ramsey Hamady
Title:Chief Financial Officer