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

May 23, 2017

Date of report (Date of earliest event reported)

 

 

SPS COMMERCE, INC.

(Exact Name of Registrant as Specified in its Charter)

 

 

 

  Delaware   001-34702   41-2015127  
 

(State of

Incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

 

 

333 South Seventh Street, Suite 1000

Minneapolis, MN

  55402
(Address of Principal Executive Offices)   (Zip Code)

(612) 435-9400

(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))

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).  ☐

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.  ☐

 

 

 

 


Item 5.07 Submission of Matters to a Vote of Security Holders

On May 23, 2017, SPS Commerce, Inc. (the “Company”) held its 2017 Annual Meeting of Stockholders and the Company’s stockholders voted on the following matters:

Election of Directors

The following nominees were elected to serve as directors for a term that will last until the Company’s 2018 Annual Meeting of Stockholders or until his or her successor is duly elected and qualified. The number of votes cast for and withheld from each nominee and the number of broker non-votes with respect to each nominee were as follows:

 

Name

   Votes For    Votes Withheld    Broker Non-Votes
Archie C. Black    15,471,347    230,317    773,288
Martin J. Leestma    15,432,893    268,771    773,288
James B. Ramsey    15,586,546    115,118    773,288
Tami L. Reller    15,593,075    108,589    773,288
Michael A. Smerklo    15,594,076    107,588    773,288
Philip E. Soran    15,587,298    114,366    773,288
Sven A. Wehrwein    15,586,018    115,646    773,288

Approval of the Amended and Restated Management Incentive Plan

The Company’s stockholders approved the Amended and Restated Management Incentive Plan by voting as follows:

 

For

    

Against

    

Abstain

    

Broker Non-Votes

15,362,672      337,476      1,516      773,288

Ratification of the Selection of KPMG LLP as the Company’s Independent Auditor for 2017

The Company’s stockholders ratified the appointment by the Audit Committee of the Company’s Board of Directors of KPMG LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2017 by voting as follows:

 

For

    

Against

    

Abstain

    

Broker Non-Votes

16,322,757      151,270      925      0

Advisory Vote on Approval of the Compensation of the Company’s Named Executive Officers

The Company’s stockholders approved, on an advisory basis, the compensation of the Company’s named executive officers by voting as follows:

 

For

    

Against

    

Abstain

    

Broker Non-Votes

14,795,381      782,993      123,290      773,288


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.

 

    SPS COMMERCE, INC.
Date: May 23, 2017     By:  

/s/ KIMBERLY K. NELSON

      Kimberly K. Nelson
      Executive Vice President and Chief Financial Officer