Attached files

file filename
EX-99.1 - EXHIBIT 99.1 - SEVCON, INC.ex99_1.htm


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):  January 29, 2013
 
SEVCON, INC.
(Exact Name of Registrant as Specified in Charter)
 
Delaware
001-9789
04-2985631
(State or other jurisdiction of incorporation)
(Commission File Number)
(IRS Employer Identification No.)
 
155 Northboro Road
Southborough, MA 01772
(Address of principal executive offices and zip code)

(508) 281-5510
(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:

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 2.02.
Results of Operations and Financial Condition

On January 29, 2013, the Registrant issued a press release announcing its financial results for the fiscal quarter ended December 29, 2012.  A copy of the press release is hereby furnished as Exhibit 99.1 to this report and is incorporated by reference herein.
 
Item 5.07.
Submission of Matters to a Vote of Security Holders

On January 29, 2013, the Registrant held its annual meeting of stockholders.  Three proposals were before the meeting: (1) the election of Marvin Schorr, David Steadman and Maarten Hemsley as directors of the Registrant to serve until the 2016 annual meeting; (2) the ratification of the appointment of McGladrey LLP as the Registrant’s independent registered public accounting firm for the fiscal year ending September 30, 2013 (fiscal 2013); and (3) the approval of the compensation of the Registrant’s executive officers.

The votes with respect to the proposals are set forth below.
 
(1) Election of Directors of the Registrant to serve until the 2016 annual meeting:

 
Name of Director Nominee
 
For
   
Withheld
   
Broker
Non-Votes
 
1  Marvin Schorr
    2,059,255       575,482       462,675  
2) David Steadman
    2,608,610       26,127       462,675  
3) Maarten Hemsley
    2,627,273       7,464       462,675  
 
(2) Ratification of the appointment of McGladrey LLP as the Registrant’s independent registered public accounting firm for the fiscal year ending September 30, 2013 (fiscal 2013):
 
For
 
Against
 
Abstain
 
  3,084,565   9,575     3,272  
 
(3) Approval of the compensation of the Registrant’s named executive officers:
 
For
   
Against
   
Abstain
   
Broker Non-Votes
 
  1,610,029       57,436       967,272       462,675  
 
Item 9.01
Financial Statements and Exhibits

(d)
Exhibits

99.1
Press Release issued by the Registrant on January 29, 2013.
 
 
 

 
 
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 hereunto duly authorized.
 
 
SEVCON, INC.
 
       
Dated:  January 30, 2013
By:
 /s/ Paul N. Farquhar  
   
Paul N. Farquhar
 
   
Vice President and Chief Financial Officer
 
 
EXHIBIT INDEX
 
Press Release issued by the Registrant on January 29, 2013.