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 21, 2015

 

 

GALECTIN THERAPEUTICS INC.

(Exact name of registrant as specified in its charter)

 

 

 

Nevada   001-31791   04-3562325

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

4960 PEACHTREE INDUSTRIAL BOULEVARD, Ste 240

NORCROSS, GA 30071

(Address of principal executive office) (zip code)

Registrant’s telephone number, including area code: (678) 620-3186

N/A

(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))

 

 

 


Section 5 Corporate Governance and Management

 

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

At the 2015 Annual Meeting of Stockholders held on May 21, 2015, the stockholders of Galectin Therapeutics Inc. (“Galectin” or the “Company”) re-elected each of the Company’s directors that had been nominated to serve until the next annual meeting or until their successors are elected and have been qualified. The stockholders also re-approved the material terms of the performance goals under the Company’s Amended and Restated 2009 Incentive Compensation Plan and ratified the selection of McGladrey LLP as the independent registered public accounting firm for the Company for the year ending December 31, 2015.

The final results of the voting on each matter of business at the 2015 Annual Meeting are as follows:

Election of Directors

 

Name

  

Votes For

    

Votes Withheld

    

Broker Non-Votes

 

Gilbert F. Amelio, Ph.D.

     5,169,682         416,629         10,999,123   

Kevin D. Freeman

     5,428,885         157,426         10,999,123   

Arthur R. Greenberg

     5,370,864         215,447         10,999,123   

John Mauldin

     4,305,569         1,280,742         10,999,123   

Gilbert S. Omenn, M.D., Ph.D.

     5,419,943         166,368         10,999,123   

Steven Prelack

     5,408,812         177,499         10,999,123   

Marc Rubin, M.D.

     5,424,577         161,734         10,999,123   

Peter G. Traber, M.D.

     5,373,392         212,919         10,999,123   

Re-approval of the material terms of the performance goals under the Company’s Amended and Restated 2009 Incentive Compensation Plan

 

Votes For

  

Votes Against

  

Votes Abstain

  

Broker Non-Votes

5,038,600    500,891    46,820    10,999,123

Ratification of the selection of McGladrey LLP as the independent registered public accounting firm for the Company for the year ending December 31, 2015

 

Votes For

  

Votes Against

  

Votes Abstain

16,345,497    142,159    97,778

 

- 2 -


SIGNATURES

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

 

Galectin Therapeutics Inc.
Date: May 27, 2014 By:

 /s/ Jack W. Callicutt

Jack W. Callicutt
Chief Financial Officer

 

- 3 -

Galectin Therapeutics (NASDAQ:GALT)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more Galectin Therapeutics Charts.
Galectin Therapeutics (NASDAQ:GALT)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more Galectin Therapeutics Charts.