Attached files

file filename
EX-3.1 - EX-3.1 - GENTHERM Incthrm-ex31_201505287.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):  May 28, 2015

 

GENTHERM INCORPORATED

(Exact name of registrant as specified in its charter)

 

 

Michigan

 

0-21810

 

95-4318554

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

 

21680 Haggerty Road, Ste. 101, Northville, MI

 

48167

(Address of principal executive offices)

 

(Zip Code)

Registrant’s telephone number, including area code: (248) 504-0500

Former name or former address, if changed since last report: N/A

 

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:

¨ 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.

At the annual meeting of shareholders of Gentherm Incorporated (the “Company”) on May 28, 2015, shareholders: elected nine directors, each to serve for a one-year term or until his or her successor has been duly elected and qualified; ratified the appointment of Grant Thornton LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2015; approved (on an advisory basis) the compensation of the Company’s named executive officers; and approved an amendment to the Company’s Restated Articles of Incorporation to eliminate cumulative voting in director elections, commencing with the 2016 annual meeting of shareholders.  On May 28, 2015, the Company filed with the State of Michigan its Amended and Restated Articles of Incorporation, attached hereto as Exhibit 3.1 and incorporated herein by reference.  The results of the voting are shown below.

 

Proposal No. 1 – Election of Directors

 

Nominee

 

For

 

Withheld

 

Broker Non-Votes

 

Lewis Booth

 

 

29,143,030

 

 

1,500,020

 

 

3,242,021

 

Francois J. Castaing

 

 

28,919,028

 

 

1,724,022

 

 

3,242,021

 

Daniel R. Coker

 

 

29,230,496

 

 

1,412,554

 

 

3,242,021

 

Sophie Desormière

 

 

29,152,322

 

 

1,490,728

 

 

3,242,021

 

Maurice E.P. Gunderson

 

 

29,140,032

 

 

1,503,018

 

 

3,242,021

 

Oscar B. Marx, III

 

 

29,073,427

 

 

1,569,623

 

 

3,242,021

 

Carlos E. Mazzorin

 

 

29,142,910

 

 

1,500,140

 

 

3,242,021

 

Franz Scherer

 

 

29,142,471

 

 

1,500,579

 

 

3,242,021

 

Byron T. Shaw II

 

 

29,143,468

 

 

1,499,582

 

 

3,242,021

 

Proposal No. 2 – Ratification of Appointment of Independent Registered Public Accounting Firm for 2015

 

For

 

Against

 

Abstain

33,448,214

 

340,066

 

96,791

 

Proposal No. 3 – Advisory Vote on Named Executive Officer Compensation

 

For

 

Against

 

Abstain

 

Broker Non-Votes

29,040,992

 

1,454,796

 

147,262

 

3,242,021

 

Proposal No. 4 – Approval of an Amendment to the Restated Articles of Incorporation to Eliminate Cumulative Voting in Director Elections

 

For

 

Against

 

Abstain

 

Broker Non-Votes

18,127,550

 

12,409,083

 

106,417

 

3,242,021

 

Item 9.01

Financial Statements and Exhibits.

(d)Exhibits

 

Exhibit No.

 

Description

 

 

 

3.1

 

Amended and Restated Articles of Incorporation of Gentherm Incorporated

 

 

 

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.

 

 

GENTHERM INCORPORATED

 

 

 

 

By:

 

/s/ Kenneth J. Phillips

 

 

 

Kenneth J. Phillips

 

 

 

Vice-President and General Counsel

Date:  May 28, 2015

 

 

 

 


3


 

Exhibit Index

 

Exhibit No.

 

Description

 

 

 

3.1

 

Amended and Restated Articles of Incorporation of Gentherm Incorporated

 

4