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: June 15, 2016

(Date of earliest event reported)

 

ImmuCell Corporation

(Exact name of registrant as specified in its charter)

 

DE   001-12934   01-0382980

(State or other jurisdiction

of incorporation)

 

(Commission File Number)

 

(IRS Employer

Identification Number)

 

56 Evergreen Drive

Portland, Maine

  04103
(Address of principal executive offices)   (Zip Code)

 

207-878-2770

(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 obligations 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))

 

 

 

 

 

 

Section 5 – Corporate Governance and Management

 

Item 5.03. Amendment to Articles to Incorporation or Bylaws; Change in Fiscal Year

 

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

 

The 2016 Annual Meeting of Stockholders of ImmuCell Corporation (the Company) was held at the Company’s office at 56 Evergreen Drive, Portland, Maine 04103 on Wednesday, June 15, 2016, at 8:00 a.m. Eastern Time, for the following purposes:

 

1.To elect to one-year terms as Directors of the Company the nominees listed in the Company’s Proxy Statement dated April 28, 2016.

 

2.To approve a nonbinding advisory resolution on the Company’s executive compensation program.

 

3.To approve an amendment to the Company’s Certificate of Incorporation to increase the number of authorized shares of common stock from 8,000,000 to 10,000,000.

 

At the Annual Meeting, there were present in person or by proxy 3,344,963 shares of the Company’s common stock, representing 80% of the total outstanding eligible votes. The final voting results for each proposal are as follows:

 

1.To elect to one-year terms as Directors of the Company the nominees listed in the Company’s Proxy Statement dated April 28, 2016:

 

   For   Withheld   Broker
Non-Vote
 
Michael F. Brigham   2,012,567    63,808    1,268,588 
Joseph H. Crabb   2,013,567    62,808    1,268,588 
David S. Cunningham   1,809,709    266,666    1,268,588 
Linda Rhodes   2,012,862    63,513    1,268,588 
Jonathan E. Rothschild   2,012,919    63,456    1,268,588 
David S. Tomsche   2,011,360    65,015    1,268,588 
Paul R. Wainman   2,012,628    63,747    1,268,588 

 

On the basis of this vote, each of the seven nominees were elected to one-year terms as Directors of the Company.

 

2.To approve a nonbinding advisory resolution on the Company’s executive compensation program:

 

 For    Against    Abstain    Broker non-votes 
 2,007,575    57,945    10,855    1,268,588 

 

Approximately, 97% of the shares voting on this item voted in favor. On the basis of this vote, the nonbinding advisory resolution on the Company’s executive compensation plan was approved.

 

3.To approve an amendment to the Company’s Certificate of Incorporation to increase the number of authorized shares of common stock from 8,000,000 to 10,000,000.

 

 For    Against    Abstain    Broker non-votes 
 2,720,099    578,871    45,993    0 

 

Approximately, 65% of the shares outstanding voted in favor of this item. On the basis of this vote, the amendment to the Company’s Certificate of Incorporation to increase the number of authorized shares of common stock from 8,000,000 to 10,000,000 was approved.

 

 2 

 

 

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.

 

Dated: June 15, 2016

IMMUCELL CORPORATION

 
  By: /s/ Michael F. Brigham
    President, Chief Executive Officer and
Principal Financial Officer

 

 

3