Attached files

file filename
EX-3.1 - EXHIBIT 3.1 SECOND AMENDED AND RESTATED CERTIFICATE OF INCORPORATION - PROLUNG INCf8k120814_ex3z1.htm

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): December 3, 2014


Fresh Medical Laboratories, Inc.

(Exact Name of Registrant as Specified in its Charter)


Delaware

 

000-54600

 

20-1922768

(State or other jurisdiction of incorporation or organization)

 

(Commission File Number)

 

(IRS Employer Identification No.)


757 East South Temple

Suite 150

Salt Lake City, Utah 84102

(Address of Principal Executive Offices) (Zip Code)

 

(801) 204-9623

Registrant's Telephone Number, Including Area Code:

 

N/A

(Former name, former address, and formal fiscal year, 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 theExchange Act (17 CFR 240.13e-4(c)





TABLE OF CONTENTS


Item 5.03

Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year


Item 5.07

Submission of Matters to a Vote of Security Holders


Item 9.01

Financial Statements and Exhibits


SIGNATURES



EXHIBIT INDEX


EX. 3.1:

Second Amended and Restated Certificate of Incorporation of Fresh Medical Laboratories, Inc., dated December 8, 2014.



2




Item 5.03

Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.


Fresh Medical Laboratories, Inc. (the “Company”) has filed a second amended and restated certificate of incorporation (the “Second Restated Certificate”) with the Secretary of State of Delaware, which amendment became effective on December 8, 2014. The Company’s shareholders approved the Second Restated Certificate at an annual and special meeting of shareholders on December 3, 2014.


The Second Restated Certificate amends and restated the Company’s amended and restated certificate of incorporation in its entirety to, among other things, increase the number of authorized shares of common stock from 20,000,000 to 40,000,000 and include a corresponding increase in the authorized shares of capital stock from 30,000,000 to 50,000,000.


The foregoing description of the amendments made by the Second Restated Certificate is qualified by reference to the Second Restated Certificate, a copy of which is attached hereto Exhibit 3.1 and is incorporated herein by reference.


Item 5.07

Submission of Matters to a Vote of Security Holders


On December 3, 2014, the Company held an annual and special meeting of shareholders (the “Meeting”). The shareholders approved all proposals considered at the Meeting and approved all nominees of the Company for director, as follows:


1.

The following persons were elected to serve as directors, each to serve until the next annual meeting of the shareholders of the Company or until their respective successor shall have been duly elected, unless they earlier resign or are removed:


Name of Nominee

Votes For

Withheld (Against)

Broker Non-Vote

Clark Campbell

12,963,487

689,922

125,185

Dennis Tulane

12,963,487

689,922

125,185

Tim True

12,963,487

689,922

125,185

Todd Morgan

12,919,475

733,934

125,185

Steven C. Eror

12,393,711

1,259,698

125,185

Robert W. Raybould

12,554,475

1,098,934

125,185

Wayne Adams

12,919,475

733,934

125,185

Richard McKeown

12,963,487

689,922

125,185


2.

The proposal to approve the Second Restated Certificate was approved based upon the following vote:


Votes For

13,665,844

Votes Against

153,994

Abstain/Broker Non-Vote

550,040


3.

The proposal to appoint Eide Bailly LLP as the independent public accounting firm of the Company for the fiscal year ending December 31, 2015 was approved based upon the following vote:


Votes For

14,115,688

Votes Against

116,058

Abstain/Broker Non-Vote

40


4.

The nonbinding advisory proposal to approve management compensation was approved based upon the following vote:


Votes For

11,158,716

Votes Against

1,178,581

Abstain/Broker Non-Vote

1,917,904


Accordingly, a majority of votes cast with respect to the advisory “say-on-pay” resolution was “for” approval of the compensation of the Company’s named executive officers, as disclosed in the Company’s proxy statement distributed in connection with the Meeting.



3




5.

The shareholders of the Company holding a plurality of the shares voting with respect to the frequency of future say-on-pay votes vote in favor of every three years, based upon the following vote:


Votes For Every Three Years

6,853,051

Votes For Every Two Years

266,820

Votes For Every Year

6,434,174

Abstain

520,227


The Company’s board of directors has determined that the Company will hold say-on-pay every three years until the Company holds its next shareholder advisory vote on the frequency of future say-on-pay Votes.


Item 9.01

Financial Statements and Exhibits


(d)

Exhibits


Second Amended and Restated Certificate of Incorporation of Fresh Medical Laboratories, Inc., dated December 8, 2014.



4




SIGNATURES


Pursuant to the requirements of the Securities Exchange of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.



Fresh Medical Laboratories, Inc.




Dated: December 8, 2014

By: /s/ Steven C. Eror

Steven C. Eror, Chief Executive Officer



5