World Fuel Services 2014 Annual Report Download - page 43

Download and view the complete annual report

Please find page 43 of the 2014 World Fuel Services annual report below. You can navigate through the pages in the report by either clicking on the pages listed below, or by using the keyword search tool below to find specific information within the annual report.

Page out of 89

  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • 11
  • 12
  • 13
  • 14
  • 15
  • 16
  • 17
  • 18
  • 19
  • 20
  • 21
  • 22
  • 23
  • 24
  • 25
  • 26
  • 27
  • 28
  • 29
  • 30
  • 31
  • 32
  • 33
  • 34
  • 35
  • 36
  • 37
  • 38
  • 39
  • 40
  • 41
  • 42
  • 43
  • 44
  • 45
  • 46
  • 47
  • 48
  • 49
  • 50
  • 51
  • 52
  • 53
  • 54
  • 55
  • 56
  • 57
  • 58
  • 59
  • 60
  • 61
  • 62
  • 63
  • 64
  • 65
  • 66
  • 67
  • 68
  • 69
  • 70
  • 71
  • 72
  • 73
  • 74
  • 75
  • 76
  • 77
  • 78
  • 79
  • 80
  • 81
  • 82
  • 83
  • 84
  • 85
  • 86
  • 87
  • 88
  • 89

38
PART III
Item 10. Directors, Executive Officers and Corporate Governance
We have adopted a Code of Conduct that applies to all of our employees, officers (including our principal executive, financial
and accounting officers) and directors. The Code of Conduct is located on our website at http://www.wfscorp.com under
“Investor Relations – Corporate Governance – Governance Documents.” We intend to disclose any amendments to our
Code of Conduct or waivers with respect to our Code of Conduct granted to our principal executive, financial and accounting
officers on our website.
The remaining information regarding our directors, executive officers and corporate governance is incorporated herein by
reference from our Definitive Proxy Statement for the 2015 Annual Meeting of Shareholders to be filed pursuant to
Regulation 14A within 120 days after the close of the fiscal year ended December 31, 2014.
Item 11. Executive Compensation
Information on executive compensation is incorporated herein by reference from our Definitive Proxy Statement for the 2015
Annual Meeting of Shareholders to be filed pursuant to Regulation 14A within 120 days after the close of the fiscal year
ended December 31, 2014.
Item 12. Security Ownership of Certain Beneficial Owners and Management and Related
Shareholder Matters
Information on security ownership of certain beneficial owners and management and related shareholder matters is
incorporated herein by reference from our Definitive Proxy Statement for the 2015 Annual Meeting of Shareholders to be
filed pursuant to Regulation 14A within 120 days after the close of the fiscal year ended December 31, 2014.
Item 13. Certain Relationships and Related Transactions, and Director Independence
Information on certain relationships and related transactions and director independence is incorporated herein by reference
from our Definitive Proxy Statement for the 2015 Annual Meeting of Shareholders to be filed pursuant to Regulation 14A
within 120 days after the close of the fiscal year ended December 31, 2014.
Item 14. Principal Accounting Fees and Services
Information on principal accounting fees and services is incorporated herein by reference from our Definitive Proxy
Statement for the 2015 Annual Meeting of Shareholders to be filed pursuant to Regulation 14A within 120 days after the
close of the fiscal year ended December 31, 2014.