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):  June 5, 2014

 

GENOMIC HEALTH, INC.

(Exact name of registrant as specified in its charter)

 

Delaware

 

000-51541

 

77-0552594

(State or Other Jurisdiction of
Incorporation)

 

(Commission File Number)

 

(I.R.S. Employer
Identification No.)

 

301 Penobscot Drive

 

 

Redwood City, CA

 

94063

(Address of principal executive offices)

 

(Zip Code)

 

(650) 556-9300

(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 filing is intended to simultaneously satisfy the filing obligations 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.

 

The following actions were taken at the Annual Meeting of Stockholders of Genomic Health, Inc. (the “Company”), held on June 5, 2014:

 

1.                                      The following Directors were elected to serve until the 2015 Annual Meeting or until their successors are duly elected and qualified:

 

 

 

For

 

Withheld

 

Broker
Non-Votes

 

 

 

 

 

 

 

 

 

Kimberly J. Popovits

 

26,163,179

 

121,982

 

3,284,697

 

 

 

 

 

 

 

 

 

Felix J. Baker, Ph.D.

 

25,101,964

 

1,183,197

 

3,284,697

 

 

 

 

 

 

 

 

 

Julian C. Baker

 

26,127,106

 

158,055

 

3,284,697

 

 

 

 

 

 

 

 

 

Fred E. Cohen, M.D., D.Phil.

 

26,116,935

 

168,226

 

3,284,697

 

 

 

 

 

 

 

 

 

Samuel D. Colella

 

25,126,335

 

1,158,826

 

3,284,697

 

 

 

 

 

 

 

 

 

Henry J. Fuchs, M.D.

 

26,241,902

 

43,259

 

3,284,697

 

 

 

 

 

 

 

 

 

Ginger L. Graham

 

26,206,999

 

78,162

 

3,284,697

 

 

 

 

 

 

 

 

 

Randall S. Livingston

 

26,220,058

 

65,103

 

3,284,697

 

 

2.                                      The Amended and Restated Genomic Health, Inc. 2005 Stock Incentive Plan was approved.

 

For

 

Against

 

Abstain

 

Broker
Non-Votes

 

19,638,917

 

6,612,892

 

33,352

 

3,284,697

 

 

3.                                      The Genomic Health, Inc. Executive Cash Bonus Plan was approved.

 

For

 

Against

 

Abstain

 

Broker
Non-Votes

 

26,163,072

 

84,963

 

37,126

 

3,284,697

 

 

4.                                      The compensation of the Company’s named executive officers was approved, on a non-binding advisory basis.

 

For

 

Against

 

Abstain

 

Broker
Non-Votes

 

24,982,695

 

1,259,831

 

42,635

 

3,284,697

 

 

5.                                      The ratification of the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the 2014 fiscal year was approved.

 

For

 

Against

 

Abstain

 

29,372,205

 

74,805

 

122,848

 

 

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.

 

Dated: June 10, 2014

 

 

GENOMIC HEALTH, INC.

 

 

 

 

 

 

By:

/s/ Dean L. Schorno

 

 

Dean L. Schorno

 

 

Chief Financial Officer

 

3