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 15, 2015
 
LOJACK CORPORATION
(Exact Name of Registrant as Specified in Its Charter)

Massachusetts
(State or Other Jurisdiction of Incorporation)
1-8439
04-2664794
(Commission File Number)
(IRS Employer Identification No.)
40 Pequot Way, Canton, Massachusetts
02021
(Address of Principal Executive Offices)
(Zip Code)

Registrant’s telephone number, including area code: 781-302-4200
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.

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.

On June 15, 2015, the Company’s shareholders voted as indicated on the following matters submitted to them for consideration at the 2015 Annual Meeting of Shareholders (the “2015 Annual Meeting”):
(1
)
To elect the following individuals as directors: Rory J. Cowan, Alan L. Bazaar, Gary E. Dilts, Marcia J. Hooper, Philip Horlock, John A. Janitz, John H. MacKinnon, Randy L. Ortiz and David J. Shea, to serve until the Company’s 2016 Annual Meeting of Shareholders and until his or her successor has been duly elected and qualified. All of the director nominees were elected at the 2015 Annual Meeting. The votes cast for the director nominees were as follows:
 
For
Against
Abstain
Broker Non-Votes
Rory J. Cowan
10,569,293
1,664,884
24,423
4,983,399
Alan A. Bazaar
11,620,976
613,001
24,623
4,983,399
Gary E. Dilts
11,002,872
1,229,355
26,373
4,983,399
Marcia J. Hooper
10,998,447
1,234,230
25,923
4,983,399
Philip Horlock
11,026,994
1,206,483
25,123
4,983,399
John A. Janitz
11,626,101
609,306
23,193
4,983,399
John H. MacKinnon
10,576,028
1,656,229
26,343
4,983,399
Randy L. Ortiz
10,682,998
1,549,674
25,928
4,983,399
David J. Shea
11,005,897
1,227,530
25,173
4,983,399

(2
)
To ratify the appointment of Grant Thornton LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015. The Company’s shareholders approved this proposal. The votes cast at the 2015 Annual Meeting with respect to this proposal were as follows:
For
Against
Abstain
Broker Non-Votes
16,989,242
127,789
124,968

(3
)
To approve, by non-binding vote, the compensation of the Company’s Named Executive Officers as described in the Company’s proxy statement for the 2015 Annual Meeting. The Company’s shareholders approved this proposal. The votes cast at the 2015 Annual Meeting with respect to this proposal were as follows:
For
Against
Abstain
Broker Non-Votes
10,714,133
1,489,471
54,996
4,983,399






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 thereunto duly authorized.
 
 
LoJack Corporation
Registrant
 
Date:
June 16, 2015
By:  
/s/   José M. Oxholm
 
 
 
José M. Oxholm
 
 
 
Senior Vice President and General Counsel