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 27, 2014

 

LPATH, INC.

(Exact name of registrant as specified in its charter)

 

Nevada

 

000-35706

 

16-1630142

(State or other jurisdiction of
incorporation)

 

(Commission File Number)

 

(IRS Employer Identification No.)

 

4025 Sorrento Valley Blvd.

San Diego, California 92121

 (Address of principal executive offices) (Zip Code)

 

(858) 678-0800

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:

 

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 to a Vote of Security Holders

 

The Company held its annual meeting of stockholders on June 27, 2014 (the “Annual Meeting”).  The Company filed its definitive proxy statement for the proposals voted upon at the annual meeting with the Securities and Exchange Commission on May 9, 2014 (the “Proxy Statement”).

 

At the close of business on April 30, 2014, the record date of the Annual Meeting, the Company had 15,568,423 shares of common stock issued and outstanding. The holders of a total of 13,648,898 shares of common stock were present at the Annual Meeting, either in person or by proxy, which total constituted a majority of the issued and outstanding shares on the record date of the Annual Meeting.

 

The following items of business were voted upon by stockholders at the annual meeting:

 

1.              All nominees for election to the Company’s Board of Directors named in the Proxy Statement were elected, each to a one-year term. The number of votes cast for and against, and the number of abstentions and broker non-votes for each nominee were as follows:

 

 

 

Total Votes
for
Each Director

 

Total Votes
Withheld from
Each Director

 

Total Votes
Abstained from
Each Director

 

 

 

 

 

 

 

 

 

Daniel H. Petree

 

7,416,097

 

634,569

 

25,081

 

Scott R. Pancoast

 

7,412,857

 

638,070

 

24,820

 

Jeffrey A. Ferrell

 

7,417,812

 

633,554

 

24,581

 

Daniel L. Kisner, M.D.

 

7,427,791

 

632,304

 

15,652

 

Charles A. Mathews

 

7,316,558

 

743,537

 

15,652

 

Donald R. Swortwood

 

7,290,858

 

769,637

 

15,252

 

 

There were 5,573,151 broker non-votes with respect to each of the nominees.

 

2.              The appointment of Moss Adams, LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2014, was ratified by the indicated votes (there were no broker non-votes on this proposal):

 

For

 

Against

 

Abstain

 

Broker
Non-votes

 

13,473,140

 

155,946

 

19,812

 

N/A

 

 

3.              The stockholders approved a non-binding advisory vote on the compensation of the Company’s named executive officers. The number of votes cast for and against, and the number of abstentions and broker non-votes were as follows:

 

For

 

Against

 

Abstain

 

Broker
Non-votes

 

7,885,681

 

170,445

 

19,621

 

5,573,151

 

 

4.              The stockholders approved the reincorporation of the Company from the State of Nevada to the State of Delaware.  The number of votes cast for and against, and the number of abstentions and broker non-votes were as follows:

 

For

 

Against

 

Abstain

 

Broker
Non-votes

 

7,995,512

 

64,291

 

15,944

 

5,573,151

 

 

The Company intends to effect the reincorporation of the Company from the State of Nevada to the State of Delaware as soon as reasonably practical.  No other items were presented for stockholder approval at the Annual Meeting.

 

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.

 

 

 

LPATH, INC.

 

 

 

 

 

Dated: June 30, 2014

By:

/s/ Gary J.G. Atkinson

 

 

Name:

Gary J.G. Atkinson

 

 

Title:

Senior Vice President, Chief Financial Officer and Secretary

 

3