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): May 21, 2015

 

 

Corcept Therapeutics Incorporated

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   000-50679   77-0487658

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

149 Commonwealth Drive

Menlo Park, CA 94025

(Address of principal executive offices, with zip code)

(650) 327-3270

(Registrant’s telephone number, including area code)

(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 Security Holders

On May 21, 2015, we held our annual meeting of stockholders to consider and vote on proposals: 1) to elect eight directors to hold office until our 2016 annual meeting of stockholders and until their successors are elected and qualified, and 2) to ratify the appointment of Ernst & Young LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2015.

A total of 107,346,443 shares of Corcept common stock held by stockholders of record at the close of business on April 10, 2015 were entitled to vote at the annual meeting. The total number of shares voted at the annual meeting was 102,310,226. The voting on the two matters is set forth below:

Proposal 1 – Election of Directors. The following directors were elected to serve until our 2016 annual meeting of stockholders and until their successors are elected.

 

Director:    For      Withheld      Broker Non-Votes  

G. Leonard Baker, Jr.

     77,184,818         241,989         24,883,419   

Joseph K. Belanoff, M.D.

     77,371,187         55,620         24,883,419   

Daniel M. Bradbury

     75,385,606         2,041,201         24,883,419   

Joseph C. Cook, Jr.

     77,316,632         110,175         24,883,419   

Patrick G. Enright

     77,350,187         76,620         24,883,419   

David L. Mahoney

     77,329,287         97,520         24,883,419   

Joseph L. Turner

     77,346,754         80,053         24,883,419   

James N. Wilson

     68,231,894         9,194,913         24,883,419   

Proposal 2 – To ratify the appointment of Ernst & Young LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2015.

 

For

     102,060,130   

Against

     209,615   

Abstain

     40,481   

Broker Non-Votes

     N/A   

 

-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.

 

CORCEPT THERAPEUTICS INCORPORATED
Date: May 21, 2014 By:

/s/ G. Charles Robb

     G. Charles Robb
     Chief Financial Officer and Secretary

 

-3-