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): September 28, 2012

______________

 

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 September 28, 2012, Cytomedix, Inc. held its annual shareholder meeting at its executive offices in Gaithersburg, Maryland. The shareholders approved the following proposals:

 

Proposal 1 – Election of Directors. The shareholders elected James S. Benson, Mark T. McLoughlin, C. Eric Winzer, Stephen N. Keith, Martin P. Rosendale, Richard S. Kent, Lyle Hohnke, Joseph Del Guercio and David E. Jorden 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:

 

Name Votes For % For Withheld*
       
James S. Benson 45,933,002 99.69% 144,590
Richard S. Kent 45,950,502 99.72% 127,090
Martin P. Rosendale 45,950,502 99.72% 127,090
Mark T. McLoughlin 45,937,902 99.70% 139,690
Stephen N. Keith 45,937,902 99.70% 139,690
Lyle Hohnke 45,806,163 99.41% 271,429
David E. Jorden 45,089,502 97.86% 988,090
C. Eric Winzer 45,934,502 99.69% 143,090
Joseph Del Guercio 44,518,690 96.62% 1,558,902

 

______________

* Proxies received were voted, unless authority was withheld, in favor of the election of the nominees.

 

Proposal 2 – Ratification of Auditors. Shareholders also voted to ratify the appointment of Stegman & Company as the Company’s independent registered accountant for the fiscal year ending December 31, 2012 with 70,597,654 shares voting for and 82,810 shares voting against the Proposal.

 

Item 9.01      Financial Statement and Exhibits

 

(d)         Exhibits.

 

NA.

 

 

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/ Martin P. Rosendale
   

Martin P. Rosendale

Chief Executive Officer

   

 

Date: October 3, 2012