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): October 3, 2013

 

OCEAN POWER TECHNOLOGIES, INC.
(Exact name of registrant as specified in its charter)

 

Delaware

 

001-33417

 

22-2535818

(State or other Jurisdiction of Incorporation)

 

(Commission File Number)

 

(IRS Employer Identification No.)

     

1590 Reed Road
Pennington, NJ

 

08534

(Address of Principal Executive Offices)

 

(Zip Code)

 

Registrant's telephone number, including area code: (609) 730-0400

 

 

(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:

 

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.

 

On October 3, 2013, Ocean Power Technologies, Inc. (the "Company") held its 2013 Annual Meeting of Stockholders. At the Annual Meeting, the Company's stockholders voted on the following proposals:

 

1. To elect the five nominees named in the Company's proxy statement to serve for a one-year term as a director of the Company expiring at the Company's 2014 Annual Meeting of Stockholders and, in each case, until a successor is elected and qualified. Each nominee for director was elected by a vote of the stockholders as follows:

 

Name

 

For

 

Withheld

 

Broker Non-Votes

Seymour S. Preston III

 

2,522,989

 

333,550

 

4,706,868

Terence J. Cryan

 

2,555,329

 

301,210

 

4,706,868

David L. Keller

 

2,596,043

 

260,496

 

4,706,868

Charles F. Dunleavy

 

2,579,211

 

277,328

 

4,706,868

Dr. George W. Taylor

 

2,555,358

 

301,181

 

4,706,868

 

2. To ratify the selection of KPMG LLP as the Company's independent registered public accounting firm for fiscal 2014. The proposal was approved by a vote of the stockholders as follows:

 

For

 

Against

 

Abstain

7,410,355

 

111,813

 

41,239

 

3. To approve, on a nonbinding advisory basis, the compensation paid to the Company’s named executive officers, as disclosed pursuant to Item 402 of Regulation S-K. The proposal was approved by a vote of the stockholders as follows: 

 

For

 

  

Against

 

  

Abstentions

 

  

Broker Non-votes

 

       

 

2,399,154

  

  

 

406,243

  

  

 

51,142

  

  

 

4,706,868

  

 

4. To approve the amendment of the Ocean Power Technologies, Inc. 2006 Stock Incentive Plan to increase the aggregate number of shares issuable under the plan by 800,000 shares. The proposal was approved by a vote of the stockholders as follows: 

 

For

 

  

Against

 

  

Abstentions

 

  

Broker Non-votes

 

       

 

2,293,284

  

  

 

516,837

  

  

 

46,418

  

  

 

4,706,868

  

 

 
 

 

 

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.

 

 

OCEAN POWER TECHNOLOGIES, INC.

 

     
     

Date: October 4, 2013 

By:

/s/CHARLES F. DUNLEAVY  

 

 

 

Charles F. Dunleavy 

 

 

 

Chief Executive Officer