UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 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)

December 3, 2020 (November 30, 2020)

 

PASSUR AEROSPACE, INC.

(Exact Name of Registrant as Specified in Its Charter)

 

 

New York

(State or Other Jurisdiction of Incorporation)

 

 

0-7642

11-2208938

(Commission File Number)

(IRS Employer Identification No.)

 

 

 

 

One Landmark Square, Suite 1900

 

Stamford, CT

06901

(Address of Principal Executive Offices)

(Zip Code)

 

 

203-622-4086

(Registrant’s Telephone Number, Including Area Code)

 

 

 

 

(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):

 

oWritten communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425) 

 

oSoliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12) 

 

oPre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b)) 

 

oPre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c)) 


 

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

At the 2020 Annual Meeting of Shareholders (the “Annual Meeting”) of PASSUR Aerospace, Inc. (the “Company”) held on November 30, 2020, the shareholders elected each of the Company’s nine nominees for director to serve until the next Annual Meeting of Shareholders and until their successors are elected and qualified.  The shareholders also ratified the Audit Committee’s appointment of BDO USA, LLP as the Company’s independent registered public accounting firm for the fiscal year ended October 31, 2020.  Set forth below are the voting totals for each of the items submitted to a vote of the Company’s shareholders at the Annual Meeting, as provided by an independent inspector of elections for the Annual Meeting:

1)To elect nine directors to serve until the next annual meeting of shareholders or until their respective successors are duly elected and qualified: 

Name

For

Withheld

Broker Non-Vote

G.S. Beckwith Gilbert

5,440,476

48,538

1,029,552

Paul L. Graziani

5,441,976

47,038

1,029,552

Kurt J. Ekert

5,466,943

22,071

1,029,552

Richard L. Haver

5,440,476

48,538

1,029,552

Robert M. Stafford

5,440,476

48,538

1,029,552

Ronald V. Rose

5,466,943

22,071

1,029,552

Michael Schumaecker

5,440,476

48,538

1,029,552

Brian G. Cook

5,471,943

17,071

1,029,552

Michael O. Hulley

5,471,943

17,071

1,029,552

At the Annual Meeting, each of the foregoing nominees was elected as a director of the Company to hold office until the 2021 Annual Meeting of Shareholders or until his respective successor is duly elected and qualified.

2)To ratify the appointment of BDO USA, LLP as the Company’s independent registered public accounting firm for the fiscal year ended October 31, 2020: 

For

Against

Abstain

Broker Non-Vote

6,506,866

11,428

272

0



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.

 

PASSUR AEROSPACE, INC.

By:  /s/ Philip C. McCully   
Name:  Philip C. McCully
Title:   Corporate Controller and Assistant Secretary     

 

Date:  December 3, 2020