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 29, 2018 (June 28, 2018)

 

 

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 of Vitamin Shoppe, Inc. (the “Company”) was held on June 28, 2018 (the “Annual Meeting”).

 

  (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 eight (8) Directors for an annual term are set forth below:

 

                                                                                                                               
     FOR    AGAINST    ABSTAIN    NON-VOTES

Deborah M. Derby

   16,697,151       204,789    323,251    2,891,134

David H. Edwab

   16,557,698       340,392    327,101    2,891,134

Melvin L. Keating

   15,274,014    1,624,076    327,101    2,891,134

Guillermo G. Marmol

   16,670,124       231,516    323,551    2,891,134

Himanshu H. Shah

   16,637,229       265,870    322,092    2,891,134

Alexander W. Smith

   16,621,133       279,157    324,901    2,891,134

Timothy J. Theriault

   16,689,285       211,005    324,901    2,891,134

Sing Wang

   15,949,991       953,116    322,084    2,891,134

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

16,468,320   428,134   328,737   2,891,134

Proposal 3 – Vote on approval of the 2018 Long-Term Incentive Plan.

The stockholders approved the 2018 Long-Term Incentive Plan based upon the following votes:

 

For

 

Against

 

Abstain

 

Non-Votes

15,463,852   1,422,152   339,187   2,891,134

A copy of the Company’s 2018 Long-Term Incentive Plan is incorporated herein by reference to Appendix A of the Definitive Proxy Statement of the Company filed on May 18, 2018 with the Securities and Exchange Commission (the “SEC”).


Proposal 4 – Vote on Approval of the First Amendment to the 2010 Employee Stock Purchase Plan.

The stockholders approved the First Amendment to the 2010 Employee Stock Purchase Plan based upon the following votes:

 

For

 

Against

 

Abstain

 

Non-Votes

16,568,196   330,193   326,802   2,891,134

A copy of the Company’s First Amendment to the 2010 Employee Stock Purchase Plan is incorporated herein by reference to Appendix B of the Definitive Proxy Statement of the Company filed on May 18, 2018 with the SEC.

Proposal 5 – Vote to Ratify the Appointment of Deloitte & Touche LLP as the Company’s Independent Registered Public Accounting Firm for the 2018 Fiscal Year.

The stockholders ratified the appointment of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for the 2018 fiscal year based upon the following votes:

 

For

 

Against

 

Abstain

 

Non-Votes

19,189,181   591,950   335,194   0

 

Item 9.01 Financial Statements and Exhibits.

(d) Exhibits

 

Exhibit

No.

  

Description of Document

10.1

   2018 Long-Term Incentive Plan (incorporated herein by reference to Appendix A of the Definitive Proxy Statement of Vitamin Shoppe, Inc. filed on May 18, 2018 (File No. 001-34507)).

10.2

   First Amendment to the 2010 Employee Stock Purchase Plan (incorporated herein by reference to Appendix B of the Definitive Proxy Statement of Vitamin Shoppe, Inc. filed on May 18, 2018 (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 29, 2018     By:   

/s/ David M. Kastin

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