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 7, 2017

 

 

VITAMIN SHOPPE, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-34507   11-3664322

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

300 Harmon Meadow Blvd.

Secaucus, New Jersey 07094

(Address of Principal Executive Offices, including Zip Code)

(201) 868-5959

(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 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).

☐  Emerging growth company

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.

 

  (a) The Annual Meeting for Vitamin Shoppe, Inc. (the “Company”) was held on June 7, 2017.

 

  (b) The final voting results for each of the matters submitted to a vote of the stockholders of the Company at the Annual Meeting were as follows:

Proposal 1 – Election of Directors.

The final results of the voting for ten (10) Directors for an annual term are set forth below:

 

     FOR      AGAINST      ABSTAIN      NON-VOTES  

B. Michael Becker

     19,596,594        1,016,471        1,387        989,596  

John D. Bowlin

     19,302,666        1,309,807        1,979        989,596  

Deborah M. Derby

     19,598,119        1,015,277        1,056        989,596  

Tracy Dolgin

     20,024,738        587,769        1,945        989,596  

David H. Edwab

     19,641,672        971,713        1,067        989,596  

Guillermo G. Marmol

     20,024,499        587,979        1,974        989,596  

Beth M. Pritchard

     19,587,643        1,024,864        1,945        989,596  

Alexander W. Smith

     20,024,642        587,854        1,956        989,596  

Timothy J. Theriault

     20,024,422        588,074        1,956        989,596  

Colin Watts

     19,651,291        961,702        1,459        989,596  

Proposal 2 – Advisory and Non-Binding Vote to Approve Named Executive Officer Compensation.

The Company’s stockholders approved, on an advisory, non-binding basis, the compensation of our named executive officers based upon the following votes:

 

For   Against   Abstain   Non-Votes

20,136,768

  476,014   1,670   989,596

Proposal 3 – Advisory and Non-Binding Vote on Frequency of Vote Regarding Named Executive Officer Compensation.

The stockholders voted, on an advisory, non-binding basis in favor of the annual submission of the Company’s named executive officer compensation to our stockholders for approval on an advisory, non-binding basis based upon the following votes:

 

1 Year   2 Years   3 Years   Abstain   Non-Votes

18,058,599

  1,029   2,553,769   1,055   989,596


Proposal 4 – Vote on Approval of Amendment and Restatement of the 2009 Equity Incentive Plan, and 162(m) Performance Goals.

The stockholders approved the Amended and Restated 2009 Equity Incentive Plan and 162(m) performance goals based upon the following votes:

 

For   Against   Abstain   Non-Votes

19,745,060

  866,710   2,682   989,596

A copy of the Company’s Amended and Restated 2009 Equity Incentive Plan is incorporated herein by reference to Annex A of the Definitive Proxy Statement of Vitamin Shoppe, Inc. filed on April 27, 2017 with the Securities and Exchange Commission.

Proposal 5 – Vote to Ratify the Appointment of Deloitte & Touche LLP as the Company’s Independent Registered Public Accounting Firm for the 2017 Fiscal Year.

The stockholders ratified the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the 2017 fiscal year based upon the following votes:

 

For   Against   Abstain   Non-Votes

21,552,017

  46,161   5,870   0

(d)    The Board of Directors of the Company has determined that the Company will hold future advisory, non-binding votes on the compensation of our named executive officers on an annual basis until the next advisory, non-binding vote on the on the frequency of future stockholder votes regarding the compensation or the Company’s named executive officers, which the Company expects to hold at its 2023 annual meeting of stockholders.

 

Item 9.01 Financial Statements and Exhibits.

(d) Exhibits

 

Exhibit

No.

  

Description of Document

10.1    Amended and Restated 2009 Equity Incentive Plan (incorporated herein by reference to Annex A of the Definitive Proxy Statement of Vitamin Shoppe, Inc. filed on April 27, 2017 (File No. 001-34507)).


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

    VITAMIN SHOPPE, INC.
Date: June 9, 2017     By:  

/s/ David M. Kastin

    Name:   David M. Kastin
    Title:   Senior Vice President, General Counsel and
      Corporate Secretary


Exhibit Index

 

Exhibit
No.

  

Description of Document

10.1    Amended and Restated 2009 Equity Incentive Plan (incorporated herein by reference to Annex A of the Definitive Proxy Statement of Vitamin Shoppe, Inc. filed on April 27, 2017 (File No. 001-34507)).