UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 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) November 18, 2014

 

MIDWEST ENERGY EMISSIONS CORP.

(Exact name of registrant as specified in its charter)

 

 Commission file number 000-33067

 

Delaware

 

87-0398271

(State or other jurisdiction of incorporation)

 

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

 

500 West Wilson Bridge Road, Suite 140

Worthington, Ohio

 

43085

(Address of principal executive offices)

 

(Zip Code)

 

Registrant’s telephone number, including area code: (614) 505-6115

 

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):

 

¨ 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 5.07 Submission of Matters to a Vote of Securities Holders.

 

The Company held its 2014 Annual Meeting of Shareholders on November 18, 2014 (the “2014 Annual Meeting”). The following matters were voted on by shareholders at the 2014 Annual Meeting:

 

 1. The five nominees for election to the Board of Directors were elected, each for a one-year term, by the following votes:

 

Nominee

  For     Withheld     Abstain     Broker
Non-Votes
 

Johnny F. Norris, Jr

 

25,845,511

   

29,432

   

-

   

3,358,715

 

Richard A MacPherson

 

25,861,521

   

13,422

   

-

   

3,358,715

 

Jay Rifkin

 

24,434,839

   

1,440,104

   

-

   

3,358,715

 

R. Alan Kelley

 

25,861,511

   

13,432

   

-

   

3,358,715

 

Christopher Greenberg

 

25,863,921

   

11,022

   

-

   

3,358,715

 

 

2. The proposal to ratify the appointment of Schneider Downs & Co., Inc. as the Company’s independent registered public accounting firm for the year ended December 31, 2014 was approved by the following votes:

 

For

Against

Abstain

Broker Non-Votes

29,147,088

86,379

191

-

 

3. The proposal of an Amendment to the Certificate of Incorporation to increase our Authorized Shares of Common Stock was approved by the following votes:

 

For

Against

Abstain

Broker Non-Votes

27,469,782

1,294,051

469,825

-

 

4. The proposal of the 2014 Equity Incentive Plan, as Amended was approved by the following votes:

 

For

Against

Abstain

Broker Non-Votes

25,474,265

394,556

6,122

3,358,715

 

5. The compensation paid to the Company’s Executive Officers was approved by the following advisory non-binding votes:

 

For

Against

Abstain

Broker Non-Votes

25,761,156

107,660

6,127

3,358,715

 

6. The frequency of the advisory vote on compensation paid to the Company’s Executive Officers was determined by the following advisory non-binding votes:

 

1 Year

2 Years

3 Years

Abstain

Broker Non-Votes

25,571,883

276,300

26,160

600

-

 

 
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. 

 

 

Midwest Energy Emissions Corp.

 
       

Date: November 21, 2014

By:

/s/ Richard H. Gross

 
   

Richard H. Gross

 
   

Chief Financial Officer

 

 

 

3