Close

Form 8-K FORMFACTOR INC For: May 20

May 23, 2016 2:30 PM EDT


 
 
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 20, 2016
 
FORMFACTOR, INC.
(Exact Name of Registrant as Specified in Charter)
 
Delaware
 
000-50307
 
13-3711155
(State or Other Jurisdiction of Incorporation)
 
(Commission File Number)
 
(IRS Employer Identification No.)
 
 
 
 
 
7005 Southfront Road
Livermore, CA
 
 
 
94551
(Address of Principal Executive Offices)
 
 
 
(Zip Code)


Registrant’s telephone number, including area code:  (925) 290-4000
 
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 Instruction A.2. below):
 
o     Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
o     Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
 
o     Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
 
o     Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 
 
 








 
Item 5.07. Submission of Matters to a Vote of Security Holders.
 
FormFactor, Inc. (the “Company”) held its 2016 Annual Meeting of Stockholders (the “Annual Meeting”) on May 20, 2016, at its corporate headquarters at 7005 Southfront Road, Livermore, California 94551. At the meeting, the Company’s stockholders voted on the following three (3) proposals and cast their votes as follows:
 
Proposal 1 : Election of three Class I directors to the Company’s Board of Directors, each to serve for a term of three years or until their successor has been elected and qualified or until their earlier death, resignation or removal. The director nominees were:
 
Nominee
 
For
 
Withheld
 
Broker Non-Votes
Lothar Maier
 
48,315,321
 
1,100,703
 
6,971,508
Kelley Steven-Waiss
 
48,750,524
 
665,500
 
6,971,508
Michael W. Zellner
 
48,318,006
 
1,098,018
 
6,971,508
 
Each director nominee was elected a director of the Company.
 
Proposal 2 :  Non-binding advisory vote to approve the Company’s executive compensation:
 
For
 
Against
 
Abstain
 
Broker Non-Votes
48,316,716
 
1,060,326
 
38,982
 
6,971,508
 
The Company’s stockholders approved, on an advisory basis, the compensation of the named executive officers as disclosed in the Proxy Statement relating to the Annual Meeting.
 
Proposal 3 : Ratification of KPMG LLP as the Company’s independent registered public accounting firm for fiscal year 2016:
 
For
 
Against
 
Abstain
56,314,681
 
40,646
 
32,205
 
This proposal was approved.
 






 
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. 

 
 
 
FORMFACTOR, INC.
 
 
 
 
 
 
 
 
Date:
May 23, 2016
 
By:
/s/ Jason Cohen
 
 
 
 
Name:
Jason Cohen
 
 
 
 
Title:
Vice President,
General Counsel and Secretary
 





Serious News for Serious Traders! Try StreetInsider.com Premium Free!

You May Also Be Interested In





Related Categories

SEC Filings