Attached files

file filename
EX-10.1 - EX-10.1 - LogMeIn, Inc.d928406dex101.htm
Table of Contents

 

 

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

 

 

LogMeIn, Inc.

(Exact Name of Registrant as Specified in Charter)

 

 

 

Delaware   001-34391   20-1515952

(State or Other Jurisdiction of

Incorporation or Organization)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

320 Summer Street

Boston, Massachusetts

  02210
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (781)-638-9050

 

(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))

 

 

 


Table of Contents

TABLE OF CONTENTS

 

Item 5.07. Submission of Matters to a Vote of Security Holders

Item 9.01. Financial Statements and Exhibits

SIGNATURE


Table of Contents

Item 5.07 Submission of Matters to a Vote of Security Holders.

LogMeIn, Inc. (the “Company”) held its 2015 Annual Meeting of Stockholders on May 21, 2015. Proxies for the meeting were solicited in accordance with the Securities Exchange Act of 1934. At the annual meeting, the stockholders of the Company voted on the following proposals:

 

  I. To reelect the following persons as class III directors for a three-year term expiring in 2018. Each nominee for director was elected by a vote of the stockholders as follows:

 

     For      Against      Abstentions      Broker Non-
Votes
 

Michael K. Simon

     21,245,380         338,747         913         961,883   

Steven G. Chambers

     21,458,582         125,545         913         961,883   

Edwin J. Gillis

     21,439,401         144,726         913         961,883   

 

  II. To ratify the appointment of Deloitte & Touche LLP as independent registered public accountants for the year ending December 31, 2015. The proposal was approved by a vote of stockholders as follows:

 

For     Against     Abstentions     Broker Non-
Votes
 
  22,317,229        229,491        203        —    

 

  III. To approve an amendment and restatement of the Company’s 2009 Stock Incentive Plan to, among other things, increase the number of shares of common stock that may be issued under the plan by an additional 1,300,000 shares. The proposal was approved by a vote of stockholders as follows:

 

For     Against     Abstentions     Broker Non-
Votes
 
  18,046,524        3,515,916        22,600        961,883   

 

  IV. To approve, on an advisory basis, the compensation of the Company’s named executive officers, as disclosed in the proxy statement for the 2015 Annual Meeting pursuant to the compensation disclosure rules of the Securities and Exchange Commission, including the Compensation Discussion and Analysis, the Summary Compensation Table and the other related tables and narrative disclosure. The proposal was approved by a vote of stockholders as follows:

 

For     Against     Abstentions     Broker Non-
Votes
 
  19,019,642        2,559,493        5,905        961,883   

Item 9.01 Financial Statements and Exhibits.

 

  (d) Exhibits

A list of exhibits is set forth in the Exhibit Index which immediately precedes such Exhibits and is incorporated herein by reference.

 

3


Table of Contents

SIGNATURE

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.

 

LOGMEIN, INC
Date: May 22, 2015 By: /s/ Michael K. Simon
Michael K. Simon
Chief Executive Officer

 

4


Table of Contents

Exhibit Index

 

Exhibit

No.

  

Description

10.1    Amended and Restated 2009 Stock Incentive Plan.