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): August 9, 2018
____________________
 
NOVUME SOLUTIONS, INC.
(Exact name of registrant as specified in its charter)
 
Delaware
000-55833
81-5266334
(State or Other Jurisdiction
of Incorporation)
(Commission File Number)
(IRS Employer
Identification No.)
 
 
14420 Albemarle Point Place, Suite 200,
Chantilly, VA, 20151
(Address of Principal Executive Offices)
 
Registrant's Telephone Number, Including Area Code:  (703) 953-3838
 
 
 
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.
 

 
1
 
 
Item 5.07  Submission of Matters to a Vote of Security Holders
 
On August 9, 2018, Novume Solutions, Inc. (the “Company”) held its held its Annual Meeting of Stockholders (the “Annual Meeting”). An aggregate of 11,510,163 shares held by holders of the Company’s voting stock, constituting a quorum, were represented in person or by valid proxies at the Annual Meeting. The final results for each of the matters submitted to a vote of shareholders at the Annual Meeting, as set forth in the Definitive Proxy Statement, filed with the Securities and Exchange Commission on June 26, 2018, are as follows:
 
Proposal 1: At the Annual Meeting, the terms of all seven (7) members of the Board of Directors expired. All of the seven nominees for director were re-elected to serve until the next annual meeting of shareholders and until their successors are named and qualified, or until their earlier resignation or removal. The result of the votes to elect the seven directors was as follows:
 
Directors
 
 
For
 
 
 
Withheld
 
 
 
Broker Non-Votes
 
James K. McCarthy
 
 
    11,504,225 
 
 
 
        5,938 
 
 
 
    - 
 
Robert Berman
 
 
    10,529,695 
 
 
 
    980,468 
 
 
 
    - 
 
Dr. Richard Nathan
 
 
    11,504,225 
 
 
 
        5,938 
 
 
 
    - 
 
Glenn Goord
 
 
    10,529,695 
 
 
 
    980,468 
 
 
 
    - 
 
Paul A. de Bary
 
 
    10,528,029 
 
 
 
    982,134 
 
 
 
    - 
 
Christine J. Harada
 
 
    10,973,654 
 
 
 
    536,509 
 
 
 
    - 
 
Marta Tienda
 
 
    10,975,320 
 
 
 
    534,843 
 
 
 
    - 
 
 
Proposal 2: At the Annual Meeting, the shareholders ratified the appointment of BD & Company, Inc. as our independent public accountant for the fiscal year ending December 31, 2018. The result of the votes to approve BD & Company, Inc. was as follows:
 
 
For
 
 
Against
 
 
Abstain
 
 
Broker Non-Vote
 
 
    11,510,121 
 
 
    42 
 
 
    - 
 
 
    - 
 
 
Proposal 3: The compensation of the Company’s named executive officers was approved, on an advisory basis, by the votes set forth in the table below:
 
 
For
 
 
Against
 
 
Abstain
 
 
Broker Non-Vote
 
 
    10,422,359 
 
 
    112,821 
 
 
    974,983 
 
 
    - 
 
 
Proposal 4: The shareholders voted to conduct an advisory shareholder vote every three years on the compensation of the Company’s executive officers named in the proxy statement’s summary compensation table, with the proposal receiving the votes set forth in the table below:
 
 
1 Year
 
 
2 Years
 
 
3 Years
 
 
Abstain
 
 
Broker Non-Vote
 
 
    2,196,484 
 
 
    7,695 
 
 
    8,985,909 
 
 
    319,875 
 
 
    - 
 
 
 
2
 
 
 
SIGNATURE
 
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.
 
 
Novume Solutions, Inc.
 
 
(Registrant)
 
 
 
 
Date: August 15, 2018
/s/ Robert A. Berman
 
 
Name:   Robert A. Berman
Title:     Chief Executive Officer
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
3