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

 

May 24, 2013 (May 22, 2013)

Date of Report (Date of earliest event reported)

 

 

CONTINENTAL MATERIALS CORPORATION

(Exact name of registrant as specified in its charter)

 

Delaware

 

001-03834

 

36-2274391

(State or other jurisdiction of
incorporation)

 

(Commission File Number)

 

(IRS Employer Identification
No.)

 

200 South Wacker Dr., Suite 4000
Chicago, IL

 

60606

(Address of Principal Executive Offices)

 

(Zip Code)

 

(312) 541-7200

(Registrant’s telephone number, including area code)

 

Not Applicable

(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 (see General Instruction A.2.):

 

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 5.07   Submission of Matters to a Vote of Security Holders.

 

The 2013 Annual Meeting of the Stockholders of the Company was held on May 22, 2013.

 

Proprosal 1. At that meeting, three individuals, all of whom are current directors, were nominated and elected to serve until the 2016 Annual Meeting by the following vote:

 

Director

 

Shares For

 

Shares Against

 

Shares
Withheld

 

William D. Andrews

 

1,331,406

 

 

23,176

 

Betsy R. Gidwitz

 

1,258,285

 

 

96,837

 

James G. Gidwitz

 

1,258,281

 

 

96,841

 

 

The following directors’ terms of office continued after the 2013 Meeting until the Annual Meetings of the years as noted:

 

Directors

 

Expiration of Term

 

Ralph W. Gidwitz

 

2014

 

Peter E. Thieriot

 

2014

 

Theodore R. Tetzlaff

 

2014

 

Thomas H. Carmody

 

2015

 

Ronald J. Gidwitz

 

2015

 

Darrell M. Trent

 

2015

 

 

Proposal 2. The approval, on a non-binding advisory basis, the compensation of the Company’s named executive officers was ratified by the following vote:

 

For

 

Against

 

Abstain

1,334,192

 

19,730

 

1,200

 

Proposal 3. The recommendation of a three-year frequency, on a non-binding advisory basis, for holding an advisory vote on executive compensation was ratified by the following vote:

 

3 Years

 

2 Years

 

1 Year

 

Abstain

822,744

 

300

 

523,888

 

14,192

 

Proposal 4. The appointment of the independent auditing firm of BKD LLP was ratified by the following vote:

 

For

 

Against

 

Abstain

1,519,289

 

4

 

1,149

 

2



 

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.

 

 

 

CONTINENTAL MATERIALS CORPORATION

 

 

 

 

 

By:

/s/ Joseph J. Sum

 

Name:

Joseph J. Sum

 

Title:

Chief Financial Officer

 

Date: May 24, 2013

 

3