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): June 2, 2015

 

 

ALPHA PRO TECH, LTD.

(Exact Name of Registrant as Specified in Charter)

 

 

 

Delaware

01-15725

63-1009183

(State or Other Jurisdiction of Incorporation)

(Commission File Number)

(I.R.S. Employer Identification No.)

 

 

60 Centurian Drive, Suite 112

Markham, Ontario

 

L3R 9R2

(Address of Principal Executive Offices)

(Zip Code)

 

 

(905) 479-0654

(Registrant’s telephone number, including area code)

 

 

N/A

(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:

 

☐ 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.

 

The Annual Meeting of Shareholders (the “Annual Meeting”) of Alpha Pro Tech, Ltd. (the “Company”) was held on June 2, 2015. Summarized below are descriptions of the matters voted on at the Annual Meeting and the final results of such voting:

 

Proposal 1 – Election of Directors. The shareholders elected each of the director nominees to serve as directors during the ensuing year. The result of the vote taken at the Annual Meeting was as follows:

 

Name

Votes For

Votes Withheld

Broker Non-Votes

       

Sheldon Hoffman

4,382,461

2,012,482

7,440,012

       

Alexander W. Millar

4,384,881

2,010,062

7,440,012

       

John Ritota

5,760,309

   634,634

7,440,012

       

Russ Manock

5,746,389

   648,554

7,440,012

       

David B. Anderson

4,113,375

2,281,568

7,440,012

       

Danny Montgomery

4,393,922

2,001,021

7,440,012

       

David R. Garcia

5,489,266

   905,677

7,440,012

 

Proposal 2 – Ratification of the Appointment of the Independent Registered Public Accounting Firm. The shareholders ratified the appointment of Tanner LLC as the Company’s independent registered public accounting firm for the year ending December 31, 2015. The result of the vote taken at the Annual Meeting was as follows:

 

Votes For

Votes Against

Abstain

     

13,627,315

148,672

58,968

 

Proposal 3Advisory Vote on Executive Compensation. The shareholders adopted a resolution approving, on an advisory basis, the compensation paid to the Company’s named executive officers, as disclosed in the Company’s 2015 proxy statement pursuant to the compensation disclosure rules of the Securities and Exchange Commission. The result of the vote taken at the Annual Meeting was as follows:

 

Votes For

Votes Against

Abstain

Broker Non-Votes

       

5,765,219

577,847

51,877

7,440,012

 

 
 

 

 

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.

 

 

 

ALPHA PRO TECH, LTD.

 

 

 

 

 

Date: June 4, 2015

By:

/s/ Lloyd Hoffman

 

 

 

Lloyd Hoffman

 

 

 

Chief Financial Officer