Attached files

file filename
EX-3.1 - EX-3.1 - SERVICESOURCE INTERNATIONAL, INC.d573379dex31.htm

 

 

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): May 16, 2018

 

 

 

LOGO

 

 

ServiceSource International, Inc.

(Exact name of Registrant as specified in its charter)

 

 

 

Delaware   001-35108   81-0578975

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

717 17th St., 5th Floor

Denver, CO 80202

(Address of principal executive offices, including zip code)

(720) 889-8500

(Registrant’s telephone number, including area code)

 

 

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:

 

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).

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 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

As previously disclosed in a proxy statement filed with the Securities and Exchange Commission on April 4, 2018 (the “Proxy Statement”), the Board of Directors (“Board”) of ServiceSource International, Inc. (the “Company”) recommended to the Company’s stockholders that they approve the Declassification Amendment (as defined below) at the Company’s annual meeting on May 16, 2018 in Denver, Colorado (the “Annual Meeting”). As described in the Proxy Statement and in Items 5.03 and 5.07 to this Current Report on Form 8-K, at the Annual Meeting, stockholders approved the Declassification Amendment. Following the effectiveness of the Declassification Amendment on May 22, 2018, each of Robert G. Ashe, Bruce W. Dunlevie, Barry D. Reynolds, Christopher M. Carrington, Madhu Ranganathan, and Richard G. Walker, being the Board’s Class I and Class III directors, resigned and were subsequently reappointed by and to the Board for terms expiring at the 2019 annual meeting of stockholders (the “2019 Annual Meeting”) and until his or her successor is duly elected and qualified. Each of Messrs. Ashe, Dunlevie, Reynolds, Carrington, and Walker, and Ms. Ranganathan indicated that their resignations were made exclusively as a result of the stockholders’ approval of the Declassification Amendment and were not due to any disagreement with the Company or the Board regarding the Company’s operations, policies or practices.

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

As described in Item 5.07 of this Current Report on Form 8-K, at the Annual Meeting, the Company’s stockholders voted on and approved an amendment to the Company’s Certificate of Incorporation to declassify the Board of Directors and provide for the annual election of all directors beginning with the 2019 Annual Meeting (the “Declassification Amendment”). The Declassification Amendment became effective on May 22, 2018. The foregoing description of the Declassification Amendment is qualified in its entirety by reference to the Amendment to the Company’s Certificate of Incorporation, which is filed with this Current Report on Form 8-K as Exhibit 3.1 and is incorporated herein by reference.

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

At the Annual Meeting, 84,594,131 of the 90,454,959 shares of common stock outstanding as of March 19, 2018, the record date, were represented at the meeting in person or by proxy, constituting 93.5% of the outstanding shares entitled to vote and a valid quorum. At the Annual Meeting, the Company’s stockholders: (1) elected Robert G. Ashe, Bruce W. Dunlevie, and Barry D. Reynolds to the Board of Directors of the Company as Class I directors to serve until the 2021 annual meeting of stockholders and until their successors are duly elected and qualified; (2) approved the Declassification Amendment; (3) approved, on an advisory basis, the Company’s executive compensation for the 2017 fiscal year; (4) approved, on an advisory basis, “one year” as the preferred frequency of the advisory vote on the Company’s executive compensation; and (5) ratified the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2018. The matters voted upon at the meeting and the vote with respect to each such matter are set forth below.


Proposal 1 – Election of Directors

 

Name

   For      Against      Abstain      Broker Non-Vote  

Robert G. Ashe

     70,146,431        1,039,401        519,866        12,888,433  

Bruce W. Dunlevie

     69,794,246        1,391,583        519,869        12,888,433  

Barry D. Reynolds

     69,823,997        1,361,835        519,866        12,888,433  

Proposal 2 – Approval of the Declassification Amendment

 

For

  

Against

  

Abstain

  

Broker Non-Vote

70,185,855

   6,820    1,513,023    12,888,433

Proposal 3 – Approval, on an Advisory Basis, of the Compensation of the Company’s Named Executive Officers

 

For

  

Against

  

Abstain

  

Broker Non-Vote

37,285,118

   33,899,150    521,430    12,888,433

Proposal 4 – Approval, on an Advisory Basis, of the Frequency of the Advisory Vote on the Compensation of the Company’s Named Executive Officers

 

1 Year

  

2 Years

  

3 Years

  

Abstain

  

Broker Non-Vote

70,418,529

  

39,069

  

727,620

  

520,480

  

12,888,433

After considering the results of the stockholder vote on Proposal 4, the Board determined that the Company will hold annual advisory votes on the Company’s named executive officer compensation until the next required advisory vote on the frequency of advisory votes on named executive officer compensation.

Proposal 5 – Ratification of the Appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2018

 

For

  

Against

  

Abstain

  

Broker Non-Vote

82,849,130

   770,985    974,016    0

Item 9.01. Financial Statements and Exhibits.

(d) Exhibits

 

3.1    Amendment to Certificate of Incorporation filed May 21, 2018 and effective May 22, 2018


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.

 

Date:   May 22, 2018    
    SERVICESOURCE INTERNATIONAL, INC.
    By:  

/s/ Patricia Elias

    Name:   Patricia Elias
    Title:   Executive Vice President, General Counsel