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): May 7, 2014

 

 

Corcept Therapeutics Incorporated

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   000-50679   77-0487658

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

149 Commonwealth Drive

Menlo Park, CA 94025

(Address of principal executive offices, with zip code)

(650) 327-3270

(Registrant’s telephone number, including area code)

 

(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

On May 7, 2014, we held our annual meeting of stockholders to consider and vote on proposals: 1) to elect eight directors to hold office until our 2015 annual meeting of stockholders and until their successors are elected and qualified, 2) to approve, by non-binding advisory vote, the compensation of our named executive officers as disclosed in our proxy statement and 3) to ratify the appointment of Ernst & Young LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2014.

A total of 100,689,263 shares of Corcept common stock held by stockholders of record at the close of business on March 31, 2014 were entitled to vote at the annual meeting. The total number of shares voted at the annual meeting was 91,823,576. The voting on the three matters is set forth below:

Proposal 1 – Election of Directors. The following directors were elected to serve until our 2015 annual meeting of stockholders and until their successors are elected and qualified.

 

Director:    For      Withheld      Broker Non-Votes  

G. Leonard Baker, Jr.

     68,044,296         110,158         23,669,122   

Joseph K. Belanoff, M.D.

     68,045,731         108,723         23,669,122   

Daniel M. Bradbury

     68,020,131         134,323         23,669,122   

Joseph C. Cook, Jr.

     67,791,408         363,046         23,669,122   

Patrick G. Enright

     68,045,131         109,323         23,669,122   

David L. Mahoney

     68,048,631         105,823         23,669,122   

Joseph L. Turner

     68,043,924         110,530         23,669,122   

James N. Wilson

     60,323,008         7,831,446         23,669,122   

Proposal 2 – To approve, by non-binding advisory vote, the compensation of our named executive officers as disclosed in our proxy statement.

 

For

     67,757,268   

Against

     208,172   

Abstain

     189,014   

Broker Non-Votes

     23,669,122   

Proposal 3 – To ratify the appointment of Ernst & Young LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2014.

 

For

     91,344,424   

Against

     177,053   

Abstain

     302,099   

Broker Non-Votes

     N/A   

 

-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.

 

    CORCEPT THERAPEUTICS INCORPORATED
Date: May 9, 2013     By:  

/s/ G. Charles Robb

      G. Charles Robb
      Chief Financial Officer and Secretary

 

-3-