KNOT Offshore Partners LP (Translation of registrant s name into English)

Similar documents
TO THE LIMITED PARTNERS OF DYNAGAS LNG PARTNERS LP OCTOBER 8, 2015

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON FEBRUARY 10, 2015

Navigator Holdings Ltd.

TO THE SHAREHOLDERS OF TOP SHIPS INC.

TO THE SHAREHOLDERS OF GLOBUS MARITIME LIMITED

GLOBUS MARITIME LIMITED TO THE SHAREHOLDERS OF GLOBUS MARITIME LIMITED

1. To elect directors of the corporation to serve for the

The annual meeting will also transact such other business as may properly be brought before it or any adjournment thereof.

Augme Technologies, Inc Carillon Point, 4 th Floor Kirkland, WA

GOLDEN OCEAN GROUP LIMITED NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS SEPTEMBER 20, 2013

HORIZON BANCORP, INC. 225 N. Lake Havasu Avenue Lake Havasu City, Arizona 86403

Notice of Annual Meeting of Members

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388

GASLOG PARTNERS LP Gildo Pastor Center 7 Rue du Gabian MC 98000, Monaco

February 23, Dear Valued Shareholder,

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 29, 2018

PROXY STATEMENT SUPPLEMENT 2017 ANNUAL MEETING OF STOCKHOLDERS To Be Held Friday, April 14, 2017

ALLERGAN, INC. a Delaware Corporation AMENDED AND RESTATED BYLAWS. (As Amended and Restated Effective May 9, 2014)

AMENDED AND RESTATED BYLAWS WHOLE FOODS MARKET, INC. (A TEXAS CORPORATION) (Effective September 6, 2012)

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 21, 2016

Notice of Annual Meeting of Stockholders and Proxy Statement

FEDERATED NATIONAL HOLDING COMPANY (Exact name of registrant as specified in its charter)

FORM 8-K JETBLUE AIRWAYS CORPORATION

BUSINESS FIRST BANCSHARES, INC. 500 Laurel Street, Suite 101 Baton Rouge, Louisiana 70801

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TUESDAY, JANUARY 22, 2019

1. The Texas Business Corporation Law requires annual meetings to be held by corporations.

PROPHOTONIX LIMITED 13 Red Roof Lane, Suite 200 Salem, New Hampshire 03079

the little bank, Inc. Post Office Box West Vernon Avenue Kinston, North Carolina Telephone: (252)

SECOND AMENDED AND RESTATED BYLAWS HMS HOLDINGS CORP. (Effective as of May 23, 2018)

April 3, Sincerely,

AMENDED AND RESTATED BYLAWS OF ALLIANT ENERGY CORPORATION Effective as of December 13, 2018 ARTICLE I OFFICES

March 22, Dear Stockholder:

PROPHOTONIX LIMITED 13 Red Roof Lane, Suite 200 Salem, New Hampshire 03079

AMENDED AND RESTATED BYLAWS TANKER INVESTMENTS LTD. (As adopted January 22, 2014)

WASHINGTON,D.C FORM8-K CURRENTREPORTPURSUANT. SECURITIESEXCHANGEACTOF1934 Date of Report (Date of earliest event reported) June 7, 2018

WORKDAY, INC. AMENDED AND RESTATED BYLAWS

AMENDED AND RESTATED BY-LAWS WEX INC. A Delaware Corporation. Amended and Restated March 12, 2014

THIRD AMENDED AND RESTATED BYLAWS OF AMERICAN AIRLINES GROUP INC. (hereinafter called the Corporation ) Effective June 13, 2018 * * * * * * * * * * *

Notice of Annual Meeting of Members

HIGHLANDS REIT, INC. (Exact Name of Registrant as Specified in its Charter)

Williams-Sonoma, Inc. (Exact name of registrant as specified in its charter)

MATTEL, INC. AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS

BY-LAWS GRAPHIC PACKAGING HOLDING COMPANY. As Amended and Restated on May 20, 2015

UNITED TECHNOLOGIES CORP /DE/

RESTATED BY-LAWS OF THE MANITOWOC COMPANY, INC.

SIERRA MONITOR CORPORATION NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD MAY 13, 2010

FEDNAT HOLDING COMPANY (Exact name of registrant as specified in its charter)

AMENDED AND RESTATED BY-LAWS PRUDENTIAL FINANCIAL, INC. A New Jersey Corporation. Effective November 14, 2017

BYLAWS. DEL FRISCO S RESTAURANT GROUP, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES

FOURTH AMENDED AND RESTATED BYLAWS. ELAH HOLDINGS, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES

AMENDED AND RESTATED BY-LAWS TELLURIAN INC. Effective as of September 20, 2017

GOLDEN OCEAN GROUP LIMITED NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS SEPTEMBER 25, 2009

ORONO OAKS ASSOCIATION INC. c/o Madgett Law Capital Trust 619 S. 10 th St. Minneapolis, MN 55404

AMENDED AND RESTATED BYLAWS OF SPRINT CORPORATION ARTICLE I OFFICES

JEFFERSONVILLE BANCORP 4866 STATE ROUTE 52 JEFFERSONVILLE, NEW YORK NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD APRIL 24, 2018


AMENDED AND RESTATED BYLAWS SCIENCE APPLICATIONS INTERNATIONAL CORPORATION. (a Delaware corporation)

BYLAWS OF THE CHEESECAKE FACTORY INCORPORATED. Amended and Restated on May 20, 2009 ARTICLE I OFFICES

April 8, Sincerely,

CCSB Financial Corp West Kansas Street Liberty, Missouri (816)

AJS BANCORP, INC South Cicero Avenue Midlothian, Illinois (708)

Notice of Annual Meeting & Proxy Statement

TEXTRON INC FORM 8-K. (Current report filing) Filed 09/26/08 for the Period Ending 09/26/08

GENERAL MOTORS COMPANY AMENDED AND RESTATED BYLAWS AS OF DECEMBER 13, 2017 ARTICLE I MEETINGS OF SHAREHOLDERS

AMENDED AND RESTATED BYLAWS OF THE GAP, INC. (February 1, 2015) ARTICLE I OFFICES

SINA CORPORATION. NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS To Be Held on November 3, 2017

AMENDED & RESTATED BY-LAWS OF EZENIA! INC. (hereinafter called the Corporation ) ARTICLE I OFFICES

SOLERA NATIONAL BANCORP, INC. 319 S. Sheridan Blvd. Lakewood, Colorado (303)

1016 Civic Center Drive N.W. Rochester, Minnesota (507) Sincerely, Hugh C. Smith Chairman of the Board of Directors

BY-LAWS OF CAESARS ENTERTAINMENT CORPORATION (Effective as of March 28, 2019) ARTICLE I. OFFICES

AMENDED AND RESTATED BY-LAWS WYNDHAM HOTELS & RESORTS, INC. (hereinafter called the Corporation ) ARTICLE I OFFICES

MAUI LAND & PINEAPPLE COMPANY, INC.

SECURITIES AND EXCHANGE COMMISSION SEC FORM 17-A, AS AMENDED

PB Financial Corporation 450 N. Winstead Avenue Rocky Mount, North Carolina 27804

MASTERCARD INC FORM 8-K. (Current report filing) Filed 12/05/08 for the Period Ending 12/02/08

BAOBAB RESOURCES PLC (Registered in England and Wales with company number )

Incorporated in England & Wales (Company No ) Registered Office: Third Floor, 55 Gower Street, London WC1E 6HQ

BY-LAWS OF THE BOEING COMPANY. (as amended and restated effective December 17, 2017)

FITBIT INC Reported by FRIEDMAN ERIC N.

LHC GROUP, INC. 901 Hugh Wallis Road South Lafayette, Louisiana 70508

JINHUI SHIPPING AND TRANSPORTATION LIMITED (incorporated in Bermuda with limited liability)

AMENDED AND RESTATED BY-LAWS. AMERICAN TOWER CORPORATION (a Delaware Corporation)

BY-LAWS JPMORGAN CHASE & CO. Office of the Secretary 270 Park Avenue, 38th floor New York, New York 10017

SECOND AMENDED AND RESTATED BYLAWS TRANSUNION ARTICLE I. Offices ARTICLE II. Meetings of Stockholders

BY-LAWS THE PHOENIX COMPANIES, INC.

SEMPRA ENERGY. BYLAWS (As Amended Through December 15, 2015) ARTICLE I CORPORATE MANAGEMENT

AMENDED AND RESTATED BY-LAWS AETNA INC. (a Pennsylvania business corporation) Article 1. MEETINGS OF SHAREHOLDERS

AMENDED AND RESTATED BYLAWS CEVA, INC. a Delaware corporation

GOLD STANDARD VENTURES CORP. (the Company ) ARTICLES

AMENDED AND RESTATED BY-LAWS MASTERCARD INCORPORATED ARTICLE I STOCKHOLDERS

AMENDED AND RESTATED BYLAWS APPLE INC. (as of December 13, 2016)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

BY-LAWS. As Amended through February 15, 2019 NOBLE ENERGY, INC.

TENTH AMENDED AND RESTATED BYLAWS OF CBOE EXCHANGE, INC. ARTICLE I Definitions

IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION. Debtors. (Jointly Administered)

AMENDED AND RESTATED BYLAWS DELL TECHNOLOGIES INC. (Effective September 7, 2016) ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS. AUTODESK, INC. (a Delaware Corporation) (as of June 12, 2018)

BRISTOL-MYERS SQUIBB COMPANY BYLAWS. As Adopted on November 1, 1965

AMERICAN INTERNATIONAL GROUP, INC. BY-LAWS. Amended November 16, 2015 ARTICLE I. Stockholders

Transcription:

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form 6-K REPORT OF FOREIGN PRIVATE ISSUER PURSUANT TO RULE 13a-16 OR 15d-16 UNDER THE SECURITIES EXCHANGE ACT OF 1934 For the month of July 2017 Commission File Number 001-35866 KNOT Offshore Partners LP (Translation of registrant s name into English) 2 Queen s Cross, Aberdeen, Aberdeenshire United Kingdom AB15 4YB United Kingdom (Address of principal executive office) Indicate by check mark whether the registrant files or will file annual reports under cover of Form 20-F or Form 40-F. Form 20-F Form 40-F Indicate by check mark if the registrant is submitting the Form 6-K in paper as permitted by Regulation S-T Rule 101 (b)(1). Yes No Indicate by check mark if the registrant is submitting the Form 6-K in paper as permitted by Regulation S-T Rule 101 (b)(7). Yes No

INFORMATION CONTAINED IN THIS FORM 6-K REPORT Attached as Exhibit 99.1 is a copy of the Notice of Annual Meeting of Limited Partners and Proxy Statement of KNOT Offshore Partners LP dated July 12, 2017 for the 2017 Annual Meeting of Limited Partners to be held on August 9, 2017. 2

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, thereunto duly authorized. Date: July 12, 2017 KNOT OFFSHORE PARTNERS LP By: /s/ John Costain Name: John Costain Title: Chief Executive Officer and Chief Financial Officer 3

Exhibit 99.1 KNOT OFFSHORE PARTNERS LP NOTICE OF ANNUAL MEETING OF LIMITED PARTNERS TO BE HELD ON AUGUST 9, 2017 NOTICE IS HEREBY given that the 2017 Annual Meeting (the Meeting ) of the limited partners (the LimitedPartners ) of KNOT Offshore Partners LP (the Partnership ) will be held on August 9, 2017, at 12:00 p.m. UK time, at 2 Queen s Cross, Aberdeen, Aberdeenshire AB15 4YB, United Kingdom for the following purposes, which are more completely set forth in the accompanying proxy statement: To consider and vote upon the following proposals: 1. To elect Hans Petter Aas as a Class IV Director of the Partnership whose term will expire at the 2021 Annual Meeting of Limited Partners ( Proposal 1 ); and 2. To transact other such business as may properly come before the Meeting or any adjournment or postponement thereof. Adoption of Proposal 1 requires the affirmative vote of a plurality of the common units of the Partnership represented at the Meeting. The Board of Directors of the Partnership (the Board ) has fixed the close of business on July 11, 2017 as the record date for the determination of the Limited Partners entitled to receive notice and vote at the Meeting or any adjournment or postponement thereof. Pursuant to the Partnership s Third Amended and Restated Agreement of Limited Partnership dated June 30, 2017, certain holders of the Partnership s common units may be prohibited from voting all or a portion of their common units at the Meeting. WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING IN PERSON, IT IS IMPORTANT THAT YOUR COMMON UNITS BE REPRESENTED AND VOTED AT THE MEETING. ACCORDINGLY, IF YOU HAVE ELECTED TO RECEIVE YOUR PROXY MATERIALS BY MAIL, PLEASE COMPLETE, DATE, SIGN AND RETURN THE ENCLOSED PROXY IN THE ENCLOSED ENVELOPE, WHICH DOES NOT REQUIRE POSTAGE IF MAILED IN THE UNITED STATES. IF YOU HAVE ELECTED TO RECEIVE YOUR PROXY MATERIALS OVER THE INTERNET, PLEASE VOTE BY INTERNET IN ACCORDANCE WITH THE INSTRUCTIONS PROVIDED IN THE PROXY CARD THAT YOU HAVE RECEIVED IN THE MAIL. IF YOU ATTEND THE MEETING, YOU MAY REVOKE YOUR PROXY AND VOTE IN PERSON. By Order of the Board /s/ John Costain John Costain Chief Executive Officer and Chief Financial Officer Dated: July 12, 2017

KNOT OFFSHORE PARTNERS LP 2 Queen s Cross, Aberdeen, Aberdeenshire AB15 4YB, United Kingdom PROXY STATEMENT FOR ANNUAL MEETING OF LIMITED PARTNERS TO BE HELD ON AUGUST 9, 2017 GENERAL INFORMATION CONCERNING SOLICITATION AND VOTING The enclosed proxy is solicited on behalf of the members of the board of directors (each, a Director and collectively, the Board ) of KNOT Offshore Partners LP, a Marshall Islands limited partnership (the Partnership ), for use at the Partnership s 2017 Annual Meeting (the Meeting ) of its limited partners (the LimitedPartners ) to be held at 2 Queen s Cross, Aberdeen, Aberdeenshire AB15 4YB, United Kingdom, on August 9, 2017 at 12:00 p.m. UK time, or at any adjournment or postponement thereof, for the purposes set forth herein and in the accompanying Notice of Annual Meeting of Limited Partners. This Proxy Statement and the accompanying form of proxy are expected to be mailed to Limited Partners entitled to vote at the Meeting on or about July 19, 2017. VOTING RIGHTS AND OUTSTANDING UNITS On July 11, 2017 (the RecordDate ), the Partnership had outstanding 29,694,094 common units, representing limited partner interests in the Partnership (the CommonUnits ), 3,750,000 Series A Convertible Preferred Units and 558,674 general partner units. Each Limited Partner of record at the close of business on the Record Date, subject to certain limitations discussed below and as set forth in the Partnership s Third Amended and Restated Agreement of Limited Partnership dated June 30, 2017 (the LimitedPartnershipAgreement ), is entitled to one vote for each Common Unit then held. Limited Partners holding Common Units representing at least 33 1 / 3 % of the Common Units outstanding present in person or by proxy at the Meeting shall constitute a quorum for the purposes of the Meeting. The Common Units represented by any proxy in the enclosed form will be voted in accordance with the instructions given on the proxy if the proxy is properly executed and is received by the Partnership prior to the close of voting at the Meeting or any adjournment or postponement thereof. Any proxies returned without instructions will be voted FOR the proposal set forth on the Notice of Annual Meeting of Limited Partners. Holders of the Common Units that are persons (including individuals, entities, partnerships, trusts and estates) that are residents of Norway for purposes of the Tax Act on Income and Wealth ( NorwegianResidentHolders ) are not eligible to vote in the election of the Partnership s directors who are elected by the holders of the Common Units (the ElectedDirectors ). Common Units held by Norwegian Resident Holders are not considered to be outstanding with respect to the voting of Common Units in the election of the Elected Directors. 1

The voting rights of any Norwegian Resident Holders will effectively be redistributed pro rata among the remaining holders of the Common Units. The Common Units are listed on the New York Stock Exchange under the symbol KNOP. REVOCABILITY OF PROXIES A Limited Partner giving a proxy may revoke it at any time before it is exercised. A proxy may be revoked by filing with the Chief Executive Officer and Chief Financial Officer of the Partnership at the Partnership s principal executive office, 2 Queen s Cross, Aberdeen, Aberdeenshire AB15 4YB, United Kingdom, a written notice of revocation by a duly executed proxy bearing a later date or by attending the Meeting and voting in person. 2

PROPOSAL ************************************** PROPOSAL 1 ELECTION OF CLASS IV DIRECTOR In accordance with the Limited Partnership Agreement, the Board consists of three Directors (the AppointedDirectors ) appointed by KNOT Offshore Partners GP LLC, a Marshall Islands limited liability company and the Partnership s general partner (the GeneralPartner ), and four Elected Directors. As provided in the Partnership Agreement, the Appointed Directors serve as directors for terms determined by the General Partner. The four Elected Directors are divided into four classes serving staggered terms. The Board has nominated Hans Petter Aas, a Class IV Director, for election as a director whose term would expire at the 2021 Annual Meeting of the Partnership. Unless the proxy is marked to indicate that such authorization is expressly withheld, the person named in the enclosed proxy intends to vote the Common Units authorized thereby FOR the election of the following nominee. It is expected that such nominee will be able to serve, but if before the election it develops that such nominee is unavailable, the person named in the accompanying proxy will vote for the election of such substitute nominee as the current Board may recommend. NOMINEE FOR ELECTION TO THE PARTNERSHIP S BOARD OF DIRECTORS Information concerning the nominee for election to the Board as the Class IV Director is set forth below: Name Age Position Hans Petter Aas 71 Class IV Director Certain biographical information about the nominee is set forth below. Hans Petter Aas has served on our board of directors since 2013. Mr. Aas has had a long career as a banker in the international shipping and offshore markets and retired from his position as Global Head of the Shipping, Offshore and Logistics Division of DnB NOR Bank ASA in August 2008. Mr. Aas joined DnB NOR Bank ASA (then Bergen Bank) in 1989 and has previously worked for the Petroleum Division of the Norwegian Ministry of Industry and the Ministry of Energy, as well as for Vesta Insurance and Nevi Finance. Mr. Aas is also the Chairman of the Board of Directors of Ship Finance International Limited and a director of Gearbulk Holding Ltd., Seadrill Ltd., Golden Ocean Group Ltd., Deep Sea Supply Plc. and Solvang ASA. Mr. Aas has a degree from the Norwegian School of Economics and Business Administration. 3

RequiredVote: Approval of Proposal 1 requires the affirmative vote of the plurality of the votes cast by holders of the outstanding Common Units present in person or represented by proxy at the Meeting. THE BOARD UNANIMOUSLY RECOMMENDS A VOTE IN FAVOR OF THE PROPOSED DIRECTOR. UNLESS REVOKED AS PROVIDED ABOVE, PROXIES RECEIVED BY MANAGEMENT WILL BE VOTED IN FAVOR OF SUCH PROPOSED DIRECTOR UNLESS A CONTRARY VOTE IS SPECIFIED. EFFECT OF ABSTENTIONS Abstentions will not affect the vote on Proposal 1. SOLICITATION The cost of preparing and soliciting proxies will be borne by the Partnership. Solicitation on behalf of the Board will be made primarily by mail, but holders of the Common Units may be solicited by telephone, e-mail, other electronic means or personal contact. Copies of materials for the Meeting will be supplied to brokers, dealers, banks and voting trustees, or their nominees, for the purpose of soliciting proxies from beneficial owners and will also be available on the Partnership s website at www.knotoffshorepartners.com. ANNUAL REPORT AND OTHER MATERIAL FOR MEETING The Partnership s Annual Report on Form 20-F for the year ended December 31, 2016 (the AnnualReport ) and copies of the materials for the Meeting are available on the Partnership s website at www.knotoffshorepartners.com. Any holder of Common Units may receive a hard copy of the Annual Report free of charge upon request by writing to us at: 2 Queen s Cross, Aberdeen, Aberdeenshire AB15 4YB, United Kingdom. OTHER BUSINESS Management knows of no business that will be presented for consideration at the Meeting other than that stated in the Notice of Annual Meeting of Limited Partners. Should any additional matter come before the Meeting, it is intended that proxies in the accompanying form will be voted in accordance with the judgment of the person or persons named in the proxy. 4 By Order of the Board of Directors /s/ John Costain John Costain Chief Executive Officer and Chief Financial Officer July 12, 2017 Aberdeen, Aberdeenshire