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): June 10, 2013

 

 

Regulus Therapeutics Inc.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-35670   26-4738379
(State of incorporation)  

(Commission

File No.)

 

(IRS Employer

Identification No.)

 

 

 

3545 John Hopkins Court

Suite 210

San Diego, CA

  92121
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (858) 202-6300

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 (see General Instruction A.2. below):

 

¨ 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.

The 2013 Annual Meeting of Stockholders (the “Annual Meeting”) of Regulus Therapeutics Inc. (the “Company”) was held on June 10, 2013. As of April 11, 2013, the record date for the Annual Meeting, 35,982,358 shares of common stock were issued and outstanding. A summary of the matters voted upon by stockholders at the Annual Meeting is set forth below.

Proposal 1. Election of Directors

The Company’s stockholders elected the nine persons listed below as directors, each to serve until the Company’s 2014 Annual Meeting of Stockholders and until their successors are duly elected and qualified. The final voting results were as follows:

 

     Votes For      Votes
Withheld
     Broker
Non-Votes
 

David Baltimore, Ph.D.

     26,512,055         318,333         3,155,807   

Bruce L.A. Carter, Ph.D.

     26,795,809         34,579         3,155,807   

Mark G. Foletta

     26,791,804         38,584         3,155,807   

John Maraganore, Ph.D.

     25,623,333         1,207,055         3,155,807   

Stelios Papadopoulos, Ph.D.

     26,755,220         75,168         3,155,807   

B. Lynne Parshall, Esq.

     25,636,027         1,194,361         3,155,807   

William Rastetter, Ph.D.

     26,801,998         28,390         3,155,807   

Douglas Williams, Ph.D.

     26,513,544         316,844         3,155,807   

Kleanthis G. Xanthopoulos, Ph.D.

     26,631,714         198,674         3,155,807   

Proposal 2. Ratification of the selection of Independent Registered Public Accounting Firm

The Company’s stockholders ratified the selection by the Company’s Audit Committee of the Board of Directors of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2013. The final voting results were as follows:

 

Votes For

  

Votes Against

  

Abstentions

  

Broker
Non-Votes

29,927,235    58,443    517    0


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.

 

Date: June 12, 2013     Regulus Therapeutics Inc.
    By:  

/s/ Garry E. Menzel

      Garry E. Menzel, Ph.D.
      Chief Operating Officer and Executive Vice President, Finance