UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, DC 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 12, 2013

POWIN CORPORATION
(Exact name of registrant as specified in its charter)
 
 
Nevada
000-54015
87-0455378
State or other jurisdiction incorporation
Commission File Number
IRS Employer
   
Identification No.


20550 SW 115th Ave. Tualatin, OR 97062
(Address of principal executive offices)
(Zip Code)

Registrant's telephone number, including area code:   (503) 598-6659

 
(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:

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))



 
 

 
 
Section 5- 
Corporate Governance and Management

Item 5.02 
Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

Effective June 12, 2013, the following individuals were elected as directors to serve until the next annual meeting of shareholders or until their respective successors have been duly qualified and elected:
Joseph Lu
Jingshuang ( Jeanne) Liu
Zaixiang ( Fred) Liu
George Gabriel

Ms. Liu and Mr. Liu are not related.

Effective June 12, 2013, the following individuals were elected as officers to serve until the next annual meeting of directors or until their respective successors have been duly qualified and elected:

Joseph Lu
Chief Executive Officer
Jingshuang (Jeanne) Liu
President
Zaixiang ( Fred) Liu
Vice-President
Terry Davis
Vice-President of Sales & Marketing
Nicholas Goyak
Secretary
 
 
Item 5.07 
Submission of Matters to a Vote of Security Holders

On June 12, 2013, the Company held its Annual Meeting of Shareholders at which a quorum was present. The shareholders (a) elected four (4) directors, each to serve until the next Annual Meeting, or until a successor has been elected and qualified and (b) the shareholders provided the required advisory votes on named executive compensation. The proxy tabulations are as follows:

Election of Directors

Director Nominee
Votes For
Votes Withheld
 
Broker Non-Votes
Joseph Lu
130,518,052
13,560
 
0
Jungshaung (Jeanne Liu)
129,893,052
638,560
 
0
Zaixiang (Fred) Liu
129,893,052
638.560
 
0
George Gabriel
129,893,052
638,560
 
0
 
 
 

 

Shareholder Advisory Vote on Named Executive Compensation

Approve
Not Approve
Votes Withheld
129,854,383
659,334
        17,895        

Shareholder Advisory Vote on Frequency of Vote on
Named Executive Compensation

One Year
Two Years
Three Years
129,525,313
64,756,169
64,484,441   

Section 8- 
Other Matters

Effective June 12, 2013, the directors adopted resolutions to change the corporate names of two of the Company’s subsidiaries. Powin Renewable Energy Resources, Inc. will now be known as Powin Energy Corporation. Quality Bending & Fabrication, Inc. will now be known as Powin Manufacturing Corporation. Each name change will be subject to, and effective upon, the filing of appropriate Articles of Amendment with the Oregon Corporation Division under the Oregon Business Corporation Act.


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.

 
POWIN CORPORATION
   
Dated: June 17, 2013
By: /s/ Joseph Lu
 
Chief Executive Officer