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 20, 2016

 

 

BioLargo, Inc.

(Exact name of registrant as specified in its charter)

 

 

Delaware

 

000-19709

 

65-0159115

(State or other jurisdiction

of incorporation)

 

(Commission File Number)

 

(IRS Employer

Identification No.)

 

 

3500 W. Garry Ave., Santa Ana, CA

 

92704

(Address of principal executive offices)

 

(Zip Code)

 

Registrant’s telephone number, including area code: (949) 643-9540

 

 

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):

 

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 (17CFR 240.14d-2(b))

 

Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17CFR 240.13e-4(c))

 

 

 
 

 

 

Item 5.07      Submission of Matters to a Vote of Security Holders

 

The Company held its 2016 annual stockholder meeting on June 20, 2016. The following matters were each submitted to a vote of stockholders through the solicitation of proxies or otherwise:

 

(1) A proposal to elect the following seven individuals to our Board of Directors: Dennis P. Calvert, Kenneth R. Code, Gary A. Cox, Dennis E. Marshall, Joseph L. Provenzano, Kent C. Roberts II, and John S. Runyan.

 

(2) Advisory approval of the Company’s executive compensation.

 

(3) A proposal to ratify the appointment of Haskell & White LLP as our independent public accounting firm for the 2016 fiscal year.

 

A quorum was present in person or by proxy. Each matter was approved. The final voting results are as follows:

 

 

Votes For

Votes Withheld

Broker

Non-Vote

Election of Directors      

Dennis P. Calvert

31,303,158

331,984

21,119,013

Kenneth R. Code

31,299,158

335,984

21,119,013

Gary A. Cox

31,557,305

77,837

21,119,013

Dennis E. Marshall

31,556,632

78,510

21,119,013

Joseph L. Provenzano

31,487,225

147,917

21,119,013

Kent C. Roberts II

31,557,305

77,837

21,119,013

John S. Runyan

31,556,632

78,510

21,119,013

 

 

   

Votes For

Votes Against

Votes Abstain

Broker Non-Vote

Advisory Approval of Executive Compensation

 

31,052,733

342,142

240,267

21,119,013

Ratification of Appointment of Haskell & White LLP

 

50,180,196

345,782

2,228,177

-

 

 

For the Advisory Approval of Executive Compensation, prior year votes are as follows:

 

Year

 

Votes For

 

Votes Against

 

Votes Abstain

 

Broker Non-Vote

2015

 

31,788,604

 

97,649

 

143,630

   

2014

 

33,950,336

 

2,120,882

 

176,631

 

10,561,245

 

 

There were no director nominees other than as set forth above.

 

 
 

 

 

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.

 

 

Date: June 23, 2016

BIOLARGO, INC.

     
 

By:

/s/ Dennis P. Calvert

   

Dennis P. Calvert

   

President and Chief Executive Officer