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 14, 2013 (May 10, 2013)

CYS Investments, Inc.

(Exact name of Registrant as specified in its charter)

 

 

 

Maryland

 

001-33740

 

20-4072657

(State or Other Jurisdiction

of Incorporation or Organization)

  (Commission File Number)   (I.R.S. Employer Identification No.)

890 Winter Street, Suite 200

Waltham, Massachusetts 02451

(Address of principal executive offices) (Zip code)

(617) 639-0440

(Registrant’s telephone number including area code)

Not Applicable

(Former name or former address, if changed from 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))

 

 


Item 5.07. Submission of Matters to a Vote of Security Holders.

At the annual meeting of stockholders of CYS Investments, Inc. (the “Company”) held on May 10, 2013, the stockholders (i) elected the eight nominated directors, (ii) approved the Company’s 2013 equity incentive plan, (iii) approved, on an advisory basis, the compensation of the Company’s named executive officers, and (iv) ratified the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2013. As of March 8, 2013, the record date for the annual meeting of stockholders, there were 174,783,499 shares of common stock outstanding and entitled to vote.

The full results of the matters voted on at the annual meeting of stockholders are set forth below:

Proposal 1 — Election of Directors:

 

Nominee for Director

 

For

 

Withheld

 

Broker Non-Votes

Kevin E. Grant

  91,298,149   6,200,027   53,031,276

Tanya S. Beder

  92,200,950   5,177,908   53,031,276

Douglas Crocker, II

  89,690,555   7,807,621   53,031,276

Jeffery P. Hughes

  92,311,589   5,186,587   53,031,276

Stephen P. Jonas

  89,842,832   7,536,026   53,031,276

Raymond A. Redlingshafer, Jr.

  90,281,625   7,216,551   53,031,276

James A. Stern

  89,998,221   7,299,955   53,031,276

David A. Tyson, PhD

  90,241,450   7,256,726   53,031,276

Proposal 2 – Approval of 2013 Equity Incentive Plan

 

For

 

Against

 

Abstain

 

Broker Non-Votes

84,205,816   8,926,424   4,365,936   53,031,276

Proposal 3 — Advisory Vote on Named Executive Officer Compensation:

 

For

 

Against

 

Abstain

 

Broker Non-Votes

63,779,420   29,244,383   4,474,372   53,031,276

Proposal 4 — Ratification of Appointment of Independent Registered Public Accounting Firm:

 

For

 

Against

 

Abstain

 

Broker Non-Votes

145,422,254   879,627   4,227,570   *

 

* No broker non-votes arose in connection with Proposal 4 due to the fact that the matter was considered “routine” under New York Stock Exchange rules.


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.

 

    CYS INVESTMENTS, INC.
Date: May 14, 2013     By:   /s/ Thomas A. Rosenbloom
     

Name:

Title:

 

Thomas A. Rosenbloom

Secretary