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 29, 2014

 


 

Senomyx, Inc.
(Exact name of registrant as specified in its charter)

 

Delaware
(State or other jurisdiction of incorporation)

 

000-50791
(Commission File Number)

 

33-0843840
(I.R.S. Employer
Identification No.)

 

4767 Nexus Centre Drive

San Diego, California
(Address of principal executive offices)

 

92121
(Zip Code)

 

Registrant’s telephone number, including area code: (858) 646-8300

 

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. below):

 

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.

 

Our 2014 Annual Meeting of Stockholders, or our Annual Meeting, was held on May 29, 2014. We had 42,274,107 shares of common stock outstanding and entitled to vote as of April 4, 2014, the record date for the Annual Meeting.  At the Annual Meeting, 36,860,288 shares of common stock were present in person or represented by proxy for the three proposals specified below.

 

At the Annual Meeting, stockholders:

 

(1)   elected for the ensuing year all eight of the director nominees;

 

(2)   ratified the selection of Ernst & Young LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2014; and

 

(3)   adopted by a majority of votes cast an advisory vote approving our executive compensation as reported in our proxy statement for the Annual Meeting.

 

The following sets forth detailed information regarding the final results of the voting for the Annual Meeting:

 

Proposal 1: Election of Directors

 

Name

 

Votes For

 

Votes
 Withheld

 

Broker
Non-Votes

Roger D. Billingsley, Ph.D.

 

22,075,154

 

97,764

 

14,687,370

Stephen A. Block, Esq.

 

22,021,792

 

151,126

 

14,687,370

Mary Ann Gray, Ph.D.

 

22,070,342

 

102,576

 

14,687,370

Michael E. Herman

 

21,810,492

 

362,426

 

14,687,370

John Poyhonen

 

21,943,835

 

229,083

 

14,687,370

Jay M. Short, PhD.

 

22,064,535

 

108,383

 

14,687,370

Kent Snyder

 

21,675,613

 

497,305

 

14,687,370

Christopher Twomey

 

22,057,604

 

115,314

 

14,687,370

 

Proposal 2: Ratification of selection of independent registered public accounting firm for the fiscal year ending December 31, 2014

 

 

 

For

 

Against

 

Abstain

 

Broker
Non-Votes

 

 

 

 

 

 

 

 

 

Votes:

 

36,624,906

 

228,603

 

6,779

 

 

Proposal 3: Advisory vote on executive compensation

 

 

 

For

 

Against

 

Abstain

 

Broker
Non-Votes

 

 

 

 

 

 

 

 

 

Votes:

 

21,256,122

 

836,452

 

80,344

 

14,687,370

 

2



 

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.

 

 

SENOMYX, INC.

 

 

 

 

 

By:

/S/ ANTONY ROGERS

 

 

Antony Rogers

 

 

Senior Vice President and Chief Financial Officer

 

 

Date: May 30, 2014

 

 

3