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):  March 2, 2016

Johnson Outdoors Inc.
(Exact name of registrant as specified in its charter)

Wisconsin
 
0-16255
 
39-1536083
(State or other jurisdiction
of incorporation)
 
(Commission File Number)
 
(IRS Employer
Identification No.)

555 Main Street, Racine, Wisconsin 53403
(Address of principal executive offices, including zip code)

(262) 631-6600
(Registrant's telephone number, including area code)

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 (see General Instruction A.2. below):
 
 
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))
 



 
 

 
 

Section 5 – Corporate Governance and Management

Item 5.07.
Submission of Matters to a Vote of Security Holders.

The Annual Meeting of Shareholders of Johnson Outdoors Inc. (the "Company") was held on March 2, 2016.  The matters voted on at the Annual Meeting were as follows:

1.             Election of Directors:

The following individuals were elected to the Board of Directors for terms that expire at the next annual meeting of shareholders.

 
Name
 
Votes
 For
   
Votes
 Withheld
   
Broker
 Non-Votes
 
Class A Directors:
                 
   Terry E. London
    7,317,204       346,480       768,933  
   John M. Fahey, Jr.
    7,391,471       272,213       768,933  
Class B Directors:
                       
   Helen P. Johnson-Leipold
    1,209,598       0       0  
   Thomas F. Pyle, Jr.
    1,209,598       0       0  
   W. Lee McCollum
    1,209,598       0       0  
   Edward F. Lang
    1,209,598       0       0  
   Katherine Button Bell
    1,209,598       0       0  
   Richard “Casey” Sheahan
    1,209,598       0       0  

Nominations were made by the Board of Directors and no other nominations were made by any shareholder.  All of the nominees were members of the Board of Directors at the date of the Annual Meeting.

2.           Ratification of the Appointment of Independent Registered Public Accountants for the Company for the Fiscal Year Ending September 30, 2016:

The shareholders voted to ratify the appointment of RSM US LLP (formerly known as McGladrey LLP) by the Audit Committee of the Company’s Board of Directors as the Company's independent registered public accounting firm for the fiscal year ending September 30, 2016.

 Votes For (1)
   
 Votes Against (1)
   
 Abstentions (1)
  Broker Non-Votes (1)  
 20,454,558      73,541      498    0  
________________________

(1) Votes cast for or against and abstentions with respect to this proposal reflect that holders of Class B shares are entitled to 10 votes per share when voting together with holders of Class A shares.
 
 
 
 
 
 
 

 

3.           Advisory (non-binding) vote on executive compensation:

The shareholders approved the non-binding advisory proposal on executive compensation as disclosed in the proxy statement for the Annual Meeting of Shareholders.

Votes For (1)
   
 Votes Against (1)
   
 Abstentions (1)
 
Broker Non-Votes (1)
    
 19,565,758      149,213      44,693   768,933   
________________________
 
 
(1) Votes cast for or against and abstentions with respect to this proposal reflect that holders of Class B shares are entitled to 10 votes per share when voting together with holders of Class A shares.
 


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.

 
JOHNSON OUTDOORS INC.
 
 
Date:  March 8, 2016
By:   /s/ David W. Johnson                                                                       
 
        David W. Johnson, Vice President and Chief Financial Officer