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) July 12, 2016
_______________
Crexendo, Inc.
(Exact Name of Registrant as Specified in Its Charter)
_______________
Delaware
001-32277
87-0591719
(State or Other Jurisdictionof Incorporation)
(CommissionFile Number)
(IRS EmployerIdentification No.)
 
1615 S. 52nd Street, Tempe, AZ 85281
(Address of Principal Executive Offices) (Zip Code)
(602) 714-8500
(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):
☐ 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 July 12, 2016, Crexendo, Inc. (the “Company) held its annual meeting of stockholders. At the annual meeting, the following matters were submitted to the vote of the stockholders, with the results of voting on each such matter as set forth below:
Proposal 1: The Company's stockholders approved a proposal to elect three Class I directors, each for a term of six years, expiring at our annual meeting of shareholders to be held during 2022 or until a successor has been duly elected and qualified and elect two Class II directors, each for a term of three years, expiring at our annual meeting of shareholders to be held during 2019 or until a successor has been duly elected and qualified, with voting results as follows:
Director Votes For Votes Withheld
Director
  Votes For
 
 
Votes Withheld
 
Steven G. Mihaylo
    9,565,298.58 
    25,312.61 
Jeffrey P. Bash
    9,587,499.18 
    3,112.00 
Anil Puri
    9,586,985.22 
    3,625.97 
David Williams
    9,586,985.22 
    3,625.97 
Todd Goergen
    9,583,985.22 
    6,625.97 
 
Messer’s Mihaylo, Williams and Goergen were elected as class 1 Directors, Messer’s Bash and Puri were elected as Class II directors.
Proposal 2: The Company's stockholders approved a proposal a proposal to give the Board of Directors the authority to change the Incorporated State from Delaware to Nevada
For
 
Against
 
Abstain
 9,586,511.181
 
 4,100.000
 
(0)
 
Proposal 3: The Company's stockholders provided advisory approval of the compensation of the Company’s named executive Officers.
For
 
Against
 
Abstain
9,581,752.181
 
 8,841.000
 
18.000
 
2
 
 
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.
 
 
Crexendo, Inc.
 
 
 
 
 
Dated: July 18, 2016
By:  
/s/  Ronald Vincent
 
 
 
Ronald Vincent
 
 
 
Chief Financial Officer
 

 
3