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 10, 2014

 

 

LIPOCINE INC.

(Exact name of registrant as specified in its charter)

 

Commission File No. 001-36357

 

Delaware   99-0370688
(State or other jurisdiction of incorporation)   (IRS Employer Identification Number)

 

675 Arapeen Drive, Suite 202

Salt Lake City, Utah 84108

(Address of principal executive offices)(Zip Code)

 

Registrant’s telephone number, including area code: (801) 994-7383

 

Former name or former address, if changed since last report: Not Applicable

 

 

 

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:

 

¨ 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 5.02Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 

On June 10, 2014, at the annual general meeting of shareholders of Lipocine Inc. (the “Company”), shareholders approved the adoption of the Company’s 2014 Stock Incentive Plan, which had previously been approved by the Company’s Board of Directors, subject to stockholder approval. A description of the Company’s 2014 Stock Incentive Plan is set forth in the Company’s 2014 Proxy Statement filed with the Securities and Exchange Commission on April 29, 2014 under the caption “Proposal No. 3 – Approval of Our 2014 Stock Incentive Plan”, and is incorporated herein by reference. The description of the Company’s 2014 Stock Incentive Plan is qualified in its entirety by reference to the full text of such plan, which was attached to the Company’s 2014 Proxy Statement as Appendix II and is incorporated herein by reference.

 

 

Item 5.07Submission of Matters to a Vote of Security Holders

 

On June 10, 2014, the Company held its annual general meeting of shareholders, at which time the following items were voted upon:

 

(1)Election of Directors. The Company’s shareholders elected for a one-year term five persons nominated for election as directors. The following table sets forth the vote of the shareholders at the meeting with respect to the election of directors:

 

Nominee   For   Withheld  

Broker

Non-Vote

             
Mahesh V. Patel   7,236,296   553,247   885,352
Dr. Stephen A Hill   7,789,543     885,352
Jeffrey A. Fink   7,789,543     885,352
John W. Higuchi   7,688,296   101,247   885,352
Dr. Richard Dana Ono   7,789,543     885,352

 

There were no abstentions with respect to the election of directors.

 

(2)Approval and Adoption of Amended and Restated Certificate of Incorporation. The Company’s shareholders did not approve and adopt the terms of the amended and restated certificate of incorporation that provided for the Company to, among other things, authorize the classification of the Board of Directors into three classes with staggered terms. The following table sets forth the vote of the shareholders at the meeting with respect to this amendment:

 

For   Against   Abstain   Broker Non-Vote
7,537,448   251,803   292   885,352

 

(3)Approval and Ratification of the Company’s 2014 Stock Incentive Plan. The Company’s shareholders approved and ratified the Company’s 2014 Stock Incentive Plan, which previously had been approved by the Company’s Board of Directors, subject to shareholder approval.

 

For   Against   Abstain   Broker Non-Vote
7,639,727   145,964   3,852   885,352

 

 
 

 

(4)Ratification of Appointment of Independent Registered Public Accounting Firm. The Company’s shareholders voted upon and ratified the appointment of KPMG LLP as the Company’s independent registered public accountants for the fiscal year ending December 31, 2014. The following table sets forth the vote of the shareholders at the meeting with respect to the appointment of KPMG LLP:

 

For   Against   Abstain
8,674,603     292

 

There were no broker non-votes in the ratification of appointment of KPMG LLP as the Company’s independent registered public accountants for the fiscal year ending December 31, 2014.

 

Item 9.01Financial Statements and Exhibits.

 

(c)Exhibit.

 

10.1Lipocine Inc. 2014 Stock Incentive Plan (incorporated herein by reference to the Definitive Proxy Statement filed by Lipocine Inc. on April 29, 2014).

 

 
 

 

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.

 

      LIPOCINE INC.
         
         
Date: June 11, 2014   By: /s/ Mahesh V. Patel
        Mahesh V. Patel
        President and Chief Executive Officer

 

 
 

 

EXHIBIT INDEX

 

Exhibit No.   Exhibit Description
     
10.1   Lipcoine Inc. 2014 Stock Incentive Plan (incorporated herein by reference to the Definitive Proxy Statement filed by Lipocine Inc. on April 29, 2014).