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

 

May 29, 2014 (May 28, 2014)

Date of Report (Date of earliest event reported)

 

CONTINENTAL MATERIALS CORPORATION

(Exact name of registrant as specified in its charter)

 

Delaware

 

001-03834

 

36-2274391

(State or other jurisdiction of incorporation)

 

(Commission File Number)

 

(IRS Employer Identification No.)

 

200 South Wacker Dr., Suite 4000

 Chicago, IL

 

60606

(Address of Principal Executive Offices)

 

 

(Zip Code)

 

(312) 541-7200

(Registrant’s telephone number, including area code)

 

Not Applicable

(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.):

 

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))

 

 

 



 

Item 5.07   Submission of Matters to a Vote of Security Holders.

 

The 2014 Annual Meeting of the Stockholders of the Company was held on May 28, 2014.

 

Proprosal 1. At that meeting, three individuals, all of whom are current directors, were nominated and elected to serve until the 2017 Annual Meeting by the following vote:

 

Director

 

Shares For

 

Shares Against

 

Shares
Withheld

 

Ralph W. Gidwitz

 

1,222,986

 

 

19,059

 

Theodore R. Tetzlaff

 

1,083,704

 

 

234,341

 

Peter E. Thieriot

 

1,302,293

 

 

15,752

 

 

The following directors’ terms of office continued after the 2014 Meeting until the Annual Meetings of the years as noted:

 

Directors

 

Expiration of Term

Thomas H. Carmody

 

2015

Ronald J. Gidwitz

 

2015

Darrell M. Trent

 

2015

William D. Andrews

 

2016

Betsy R. Gidwitz

 

2016

James G. Gidwitz

 

2016

 

Proposal 2. The appointment of the independent auditing firm of BKD LLP was ratified by the following vote:

 

For

 

Against

 

Abstain

 

1,488,453

 

19,028

 

1,089

 

 

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.

 

 

 

CONTINENTAL MATERIALS CORPORATION

 

 

 

 

 

 

 

By:

/s/ Joseph J. Sum

 

Name:

Joseph J. Sum

 

Title:

Chief Financial Officer

 

 

 

Date: May 29, 2014

 

 

 

2