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):  February 2, 2016

 

SEVCON, INC.

(Exact name of registrant as specified in its charter)

 

Delaware 001-9789 04-2985631
(State or other jurisdiction of
incorporation)
(Commission File Number) (IRS Employer Identification No.)

 

155 Northboro Road

Southborough, MA

01772
(Address of principal executive offices) (zip code)

 

(508) 281-5510

(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.

 

On February 2, 2016, Sevcon, Inc. (the “Company”) held its annual meeting of stockholders. Four proposals were before the meeting: (1) election of two members of the Company’s Board of Directors to serve until the 2017 annual meeting; (2) approval of an amendment of the Company’s 1986 Equity Incentive Plan to increase the number of shares issuable thereunder by 250,000; (3) ratification of the appointment of RSM US LLP as the Company’s independent registered public accounting firm for the fiscal year ending September 30, 2016; and (4) approval of the fiscal 2015 compensation of the Company’s executive officers.

 

The votes with respect to the proposals are set forth below.

 

(1) Election of Directors:

 

Name of Nominee For Withheld Broker
Non-Votes
Walter M. Schenker 2,624,507 243,942 522,396
Marvin G. Schorr 1,025,894 475,670 522,396
Alexander J. Garden 158,826 935,880 916,848
Matthew Goldfarb 1,466,079 993,327 919,033

 

Messrs. Schenker and Goldfarb were elected.

 

(2) Approval of amendment of the Company’s 1986 Equity Incentive Plan:

 

For Against Abstain Broker Non-Votes
1,531,435 1,179,547 157,467 522,396

 

(3) Ratification of the appointment of RSM US LLP:

 

For Against Abstain Broker Non-Votes
3,145,476 3,324 242,045 522,396

 

(4) Approval of the fiscal 2015 compensation of the Company’s executive officers:

 

For Against Abstain Broker Non-Votes
2,699,896 15,917 152,636 522,396

 

 

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.

 

  SEVCON, INC.  
       
Dated:  February 5, 2016  By: /s/ Raymond J. Thibault Jr.  
  Raymond J. Thibault Jr.  
  Assistant Treasurer