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 9, 2015
Anacor Pharmaceuticals, Inc.
(Exact name of registrant as specified in its charter)
Delaware |
001-34973 |
25-1854385 |
(State or other jurisdiction of incorporation) |
(Commission File Number) |
(IRS Employer Identification No.) |
1020 East Meadow Circle
Palo Alto, CA 94303-4230
(Address of principal executive offices and zip code)
Registrants telephone number, including area code: (650) 543-7500
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:
o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
o 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 2015 Annual Meeting of Stockholders (the Annual Meeting) of Anacor Pharmaceuticals, Inc. (the Company) was held on June 9, 2015.
At the Annual Meeting, the Companys stockholders (i) elected, as a Class II Director, Mark Leschly to serve on the Board of Directors until the 2018 Annual Meeting of Stockholders or until his successor is duly elected and qualified, (ii) elected, as a Class II Director, William J. Rieflin to serve on the Board of Directors until the 2018 Annual Meeting of Stockholders or until his successor is duly elected and qualified, (iii) ratified the appointment of Ernst & Young LLP as the independent registered public accounting firm of the Company for the year ending December 31, 2015 and (iv) approved, on a non-binding, advisory basis, the compensation of the Companys named executive officers as disclosed in the Companys Definitive Proxy Statement on Schedule 14A filed with the Securities and Exchange Commission on April 30, 2015 (the Proxy Statement).
The final results of voting on each of the proposals submitted to a vote of the Companys stockholders at the Annual Meeting are as follows:
Proposal |
|
For |
|
Withheld |
|
Broker |
|
|
| |
1A. |
The election, as a Class II Director, of Mark Leschly to serve on the Board of Directors until the 2018 Annual Meeting of Stockholders or until his successor is duly elected and qualified |
|
27,780,285 |
|
1,301,412 |
|
9,525,749 |
|
|
|
1B. |
The election, as a Class II Director, of William J. Rieflin to serve on the Board of Directors until the 2018 Annual Meeting of Stockholders or until his successor is duly elected and qualified |
|
28,564,977 |
|
516,720 |
|
9,525,749 |
|
|
|
|
|
For |
|
Against |
|
Abstain |
|
Broker |
| |
2. |
The ratification of the appointment of Ernst & Young LLP as the independent registered public accounting firm of the Company for the year ending December 31, 2015 |
|
38,518,705 |
|
84,599 |
|
4,142 |
|
|
|
3. |
The approval, on a non-binding, advisory basis, of the compensation of the Companys named executive officers as disclosed in the Proxy Statement |
|
25,150,017 |
|
3,564,822 |
|
366,858 |
|
9,525,749 |
|
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.
|
ANACOR PHARMACEUTICALS, INC. | ||
|
|
| |
|
|
| |
|
By: |
/s/ Ryan T. Sullivan | |
|
|
Name: |
Ryan T. Sullivan |
|
|
Title: |
Senior Vice President and General Counsel |
|
|
| |
Date: June 11, 2015 |
|
|