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):  February 11, 2014

 

 

MTS SYSTEMS CORPORATION

(EXACT NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)

 

MINNESOTA 0-2382 41-0908057
(STATE OR OTHER
JURISDICTION OF
INCORPORATION)
(COMMISSION FILE NUMBER) (I.R.S. EMPLOYER
IDENTIFICATION NO.)

 

14000 TECHNOLOGY DRIVE, EDEN PRAIRIE, MN 55344

(ADDRESS OF PRINCIPAL EXECUTIVE OFFICES, INCLUDING ZIP CODE)

 

(952) 937-4000

(REGISTRANT’S TELEPHONE NUMBER, INCLUDING AREA CODE)

 

N/A

(FORMER NAME OR FORMER ADDRESS, IF CHANGED SINCE LAST REPORT)

 

 

Check the appropriate box below if the Form 8-K is intended to simultaneously satisfy the filing obligations 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.

 

MTS Systems Corporation (the “Company”) held its annual meeting of shareholders on February 11, 2014 (the “Annual Meeting”). A total of 14,588,427 shares of the Common Stock, representing approximately 94% of the shares outstanding and eligible to vote and constituting a quorum, were represented in person or by proxy at the Annual Meeting. The final results for each of the matters submitted to a vote of shareholders at the Annual Meeting were as follows:

 

Proposal 1.  All of the eight nominees for director were elected to serve until the next annual meeting of shareholders or until their successors are duly elected. The result of the votes to elect the eight directors was as follows:

 

Name For Withheld Broker Non-Votes
David J. Anderson 13,111,103 5,228 1,472,096
Jean-Lou Chameau 13,025,367 90,964 1,472,096
Jeffrey A. Graves 12,836,704 279,627 1,472,096
David D. Johnson 13,111,103 5,228 1,472,096
Emily M. Liggett 13,081,719 34,612 1,472,096
Barb J. Samardzich 12,903,902 212,429 1,472,096
Gail P. Steinel 13,109,949 6,382 1,472,096
Chun Hung (Kenneth) Yu 12,985,100 131,231 1,472,096

 

Proposal 2.  The appointment of KPMG LLP as the Company’s independent registered public accounting firm for fiscal 2014 was ratified by the shareholders by the vote set forth below.

 

For Against Abstain  
14,506,970 78,377 3,080  

 

Proposal 3.  The compensation of the Company’s named executive officers as disclosed in the proxy statement for the Annual Meeting was approved on an advisory basis by the votes set forth below:

 

For Against Abstain Broker Non-Votes
13,006,108 78,504 31,719 1,472,096

 

 

 

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.

 

  MTS SYSTEMS CORPORATION
(Registrant)
   
Date:  February 13, 2014 By: /s/ Susan E. Knight
    Susan E. Knight
Senior Vice President and Chief Financial Officer

 

 

 

 

 

 

 

 

 

 

 

 

3