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 8, 2013

 

 

American Locker Group Incorporated

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   0-439   16-0338330

(State of

incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification Number)

2701 Regent Blvd., Suite 200

DFW Airport, Texas 75261

(Address of principal executive offices)

Registrant’s telephone number, including area code: (817) 329-1600

 

 

Check the appropriate box if the Form 8-K filing is intended to simultaneously satisfy the reporting obligation of the registrant under any of the following provisions:

 

¨ Written communications pursuant to Rule 425 under the Securities Act

 

¨ Soliciting material pursuant to Rule 14a-12 of the Exchange Act

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) Exchange Act

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) Exchange Act

 

 

 


Item 5.07 Submission of Matters to a Vote of Security Holders

On May 8, 2013, American Locker Group Incorporated (the “Company”) held its Annual Meeting of Stockholders (the “Annual Meeting”). At the Annual Meeting, the Company’s stockholders voted upon four proposals. The proposals are described in detail in the Company’s definitive proxy statement filed with the Securities and Exchange Commission on April 9, 2013 (the “Proxy Statement”). A brief description of the proposal and the final results of the votes for each matter follow.

1. The Company’s stockholders elected all seven director nominees to serve as members of the Company’s board of directors until the Company’s 2014 Annual Meeting of Stockholders or until his or her respective successor has been elected and qualified.

 

Nominee for Director

   For      Withheld      Broker Non-Votes  

Craig R. Frank

     520,132         179,069         600,862   

John E. Harris

     555,134         144,067         600,862   

Graeme L. Jack

     510,120         189,081         600,862   

Anthony B. Johnston

     520,132         179,069         600,862   

Paul B. Luber

     565,134         134,067         600,862   

Mary A. Stanford

     510,268         188,933         600,862   

Allen D. Tilley

     555,254         143,947         600,862   

2. The Company’s stockholders ratified the appointment of Travis Wolff, LLP as the independent auditor of the Company for the fiscal year ending December 31, 2013.

 

For

   Against    Abstain
1,244,150    91    55,822

3. The Company’s stockholders approved, through an advisory, non-binding vote, the executive compensation of the Company’s Named Executive Officers as disclosed in the Proxy Statement.

 

For

   Against    Abstain    Broker Non-Votes
433,034    230,274    35,893    600,862

4. The Company’s stockholders determined, through an advisory, non-binding vote, that the preferred frequency of an advisory vote on the executive compensation of the Company’s Named Executive Officers should be every three years.

 

One Year

   Two Years    Three Years    Abstain    Broker Non-Votes
210,052    84,413    344,710    60,026    600,862

Based upon the results of the frequency of future executive compensation advisory votes, the Board of Directors has determined that advisory votes on executive compensation will be submitted to stockholders every three years.


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.

 

    AMERICAN LOCKER GROUP INCORPORATED
Date: May 14, 2013     By:   /s/ STEPHEN P. SLAY
      Stephen P. Slay
      Chief Financial Officer