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 18, 2015

 

MINES MANAGEMENT, INC.

(Exact name of registrant as specified in its charter)

 

Idaho

 

001-32074

 

91-0538859

(State or other jurisdiction of
incorporation)

 

(Commission File Number)

 

(I.R.S. Employer
Identification Number)

 

905 W. Riverside Avenue, Suite 311
Spokane, Washington

 

99201

(Address of principal executive offices)

 

(Zip Code)

 

Registrant’s telephone number, including area code:  509-838-6050

 

No Change

(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 18, 2015, Mines Management, Inc. (the “Company”) held an annual meeting of shareholders (the “Annual Meeting”) for consideration of the following proposals:

 

·                  Proposal 1 — The Director Election Proposal:  to elect two Class I directors, Russell C. Babcock and Douglas D. Dobbs, whose respective terms were scheduled to expire at the Annual Meeting, each for a term expiring at the 2018 annual meeting of shareholders; and

 

·                  Proposal 2 — The Auditor Appointment Proposal:  to ratify the appointment of the Company’s independent registered public accounting firm, Tanner LLC, for the fiscal year ending December 31, 2015.

 

Each of the foregoing proposals is described in more detail in the Company’s Definitive Proxy Statement on Schedule 14A filed with the U.S. Securities and Exchange Commission on April 30, 2015.

 

As of the record date, April 30, 2015, there were 29,814,040 shares of the Company’s common stock outstanding.  At the Annual Meeting, there were present in person or by proxy 17,426,299 shares of the Company’s common stock, representing approximately 58.4% of the Company’s total outstanding common stock.  The results for each proposal submitted to a vote of shareholders at the Annual Meeting are as follows:

 

Proposal

 

Votes For

 

Votes
Against or
Withheld

 

Abstention

 

Broker
Non-Vote

1.         Proposal 1 — The Director Election Proposal

 

 

 

 

 

 

 

 

Russell C. Babcock

 

6,875,178

 

75,490

 

N/A

 

10,475,631

Douglas D. Dobbs

 

6,854,641

 

96,027

 

N/A

 

10,475,631

 

 

 

 

 

 

 

 

 

2.         Proposal 2 — The Auditor Appointment Proposal

 

17,356,195

 

34,501

 

35,603

 

N/A

 

Based on the above voting results, (i) the director nominees, Russell C. Babcock and Douglas D. Dobbs, were elected as Class I directors, each for a term expiring at the 2018 annual meeting of shareholders, and (ii) Tanner, LLC was ratified as the Company’s independent registered accounting firm for the fiscal year ending December 31, 2015.

 

1



 

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.

 

Date: June 23, 2015

 

 

 

 

MINES MANAGEMENT, INC.

 

 

 

 

 

By:

/s/ Glenn M. Dobbs

 

 

Glenn M. Dobbs

 

 

Chief Executive Officer

 

2