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 20, 2015

 

 

Senomyx, Inc.

(Exact name of registrant as specified in its charter)

 

Delaware

(State or other jurisdiction of incorporation)

000-50791

(Commission File Number)

33-0843840

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

 

4767 Nexus Centre Drive
San Diego, California

(Address of principal executive offices)

92121

(Zip Code)

 

Registrant's telephone number, including area code: (858) 646-8300

 

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 Security Holders.

 

Our 2015 Annual Meeting of Stockholders, or our Annual Meeting, was held on May 20, 2015. We had 43,726,549 shares of common stock outstanding and entitled to vote as of March 26, 2015, the record date for the Annual Meeting.  At the Annual Meeting, 37,867,099 shares of common stock were present in person or represented by proxy for the two proposals specified below.

 

At the Annual Meeting, stockholders:

 

(1)   elected for the ensuing year all eight of the director nominees listed below; and

 

(2)   ratified the selection of Ernst & Young LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2015;

 

The following sets forth detailed information regarding the final results of the voting for the Annual Meeting:

 

Proposal 1: Election of Directors

 

Name

 

Votes For

   

Votes

Withheld

   

Broker Non-Votes

 

Roger D. Billingsley, Ph.D.

    21,955,398       233,601       15,678,100  

Stephen A. Block, Esq.

    21,829,604       359,395       15,678,100  

Mary Ann Gray, Ph.D.

    20,534,352       1,654,647       15,678,100  

Michael E. Herman

    21,890,675       298,324       15,678,100  

John Poyhonen

    21,404,201       784,798       15,678,100  

Jay M. Short, PhD.

    21,750,557       438,442       15,678,100  

Kent Snyder

    21,539,559       649,440       15,678,100  

Christopher Twomey

    21,950,934       238,065       15,678,100  

 

Proposal 2: Ratification of selection of independent registered public accounting firm for the fiscal year ending December 31, 2015

 

   

For

   

Against

   

Abstain

   

Broker
Non-Votes

 
                                 

Votes:

    37,293,860       440,743       132,496        

 

 
 

 

 

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.

 

 

SENOMYX, INC.

 

 

 

 

By:

/S/ CATHERINE LEE

 

 

Catherine Lee

 

 

Vice President, General Counsel and Corporate Secretary

 

 

 

Date: May 27, 2015