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): October 1,
2010
______________
Cytomedix,
Inc.
(Exact
name of registrant as specified in its charter)
______________
Delaware
|
01-32518
|
23-3011702
|
(State
or Other Jurisdiction
|
(Commission
|
(I.R.S.
Employer
|
of
Incorporation)
|
File
Number)
|
Identification
No.)
|
209
Perry Parkway, Suite 7, Gaithersburg, MD 20877
(Address
of Principal Executive Office) (Zip Code)
240-499-2680
(Registrant’s
telephone number, including area code)
N/A
(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:
¨ 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))
Section
5 – Corporate Governance and Management
Item
5.07
|
Submission
of Matters to a Vote of Security
Holders
|
On
October 1, 2010, Cytomedix, Inc. held its annual meeting of the shareholders at
its new corporate offices in Gaithersburg, MD. The shareholders
approved the following two proposals:
Proposal
1 – Election of Directors. The shareholders elected James S. Benson, Mark T.
McLoughlin, Craig B. Mendelsohn, David E. Jorden, Stephen N. Keith, C. Eric
Winzer and Martin P. Rosendale as directors to hold office until the next annual
meeting of shareholders and until their successors are duly elected. A summary
of votes cast follows below:
Nominee
|
Votes
for
|
Votes
Withheld*
|
James
S. Benson
|
16,832,455
|
69,712
|
Mark
T. McLoughlin
|
16,831,855
|
70,312
|
David
E. Jorden
|
16,856,843
|
45,324
|
Stephen
N. Keith
|
16,856,855
|
45,312
|
C.
Eric Winzer
|
16,856,843
|
45,324
|
Martin
P. Rosendale
|
16,859,855
|
45,312
|
Craig
Mendelsohn
|
16,856,843
|
45,324
|
___
*
Pursuant to the terms of the Proxy Statement, proxies received were voted,
unless authority was withheld, in favor of the election of the six
nominees.
Proposal
2 – Ratification of Auditors. Shareholders also voted to ratify the appointment
of PricewaterhouseCoopers, LLP as the Company’s independent registered
accountant for the fiscal year ending December 31, 2010 with 31,186,685 shares
voting for and 127,868 shares voting against the
Proposal.
Item
9.01
|
Financial
Statement and Exhibits
|
(c) None.
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.
|
Cytomedix,
Inc.
|
|
|
||
By:
|
/s/ Andrew Maslan
|
|
Andrew
Maslan
Chief
Financial Officer
|
||
Date: October
1, 2010