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 :  May 22, 2013

CTS CORPORATION
(Exact Name of Registrant as Specified in Its Charter)


Indiana
1-4639
35-0225010
(State or Other Jurisdiction of Incorporation)
(Commission File Numbers)
(I.R.S. Employer Identification Nos.)
     
905 West Boulevard North
   
Elkhart, Indiana
 
46514
(Address of Principal Executive Offices)
 
(Zip Code)

Registrants' Telephone Number, Including Area Code:       (574) 523-3800
 
 

(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:

q  
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

q  
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

q  
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

q  
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

CTS Corporation, an Indiana corporation (the “Company”), held its Annual Meeting of Shareholders on May 22, 2013 (the “Annual Meeting”).  At the Annual Meeting, all proposals were approved.  The proposals below are described in more detail in the Company’s definitive proxy statement filed April 17, 2013 for the Annual Meeting.  The final results were as follows:

 
a)
The following individuals were nominated in 2013 to serve until the next Annual Meeting of Shareholders in 2014.  All nominees were elected.  The results were as follows:

Director Nominee
For
Withheld
Broker Non-Vote
Walter S. Catlow
28,488,049
543,126
1,475,396
Lawrence J. Ciancia
28,492,667
538,508
1,475,396
Thomas G. Cody
28,488,470
542,705
1,475,396
Patricia K. Collawn
28,292,024
739,151
1,475,396
Michael A. Henning
28,459,576
571,599
1,475,396
Gordon Hunter
28,227,371
803,804
1,475,396
Diana M. Murphy
28,688,795
342,380
1,475,396
Kieran O’Sullivan
28,574,070
457,105
1,475,396
Robert A. Profusek
28,550,405
480,770
1,475,396

 
b)
The Company’s shareholders approved, on an advisory basis, the compensation of the Company’s named executive officers.  The results were as follows:

For
Against
Abstained
Broker Non-Vote
28,573,015
354,381
103,779
1,475,396

c)   
Ratification of Grant Thornton LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2013:
 
 
For
Against
Abstained
Broker Non-Vote
30,147,281
340,967
18,323
------

 

 
 

 


 
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.
 

 
CTS CORPORATION

 
                       /s/ John R. Dudek                                                      
              By:    John R. Dudek
    Vice President, General Counsel and
    Secretary

 
Date:  May 28, 2013