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 13, 2016

 

 

INOVIO PHARMACEUTICALS, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-14888   33-0969592

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

660 W. Germantown Pike, Suite 110

Plymouth Meeting, Pennsylvania

  19462
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (267) 440-4200

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:

 

¨ 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))

 

 

 


Item 1.01 . Entry into a Material Definitive Agreement .

As reported in Item 5.07 of this Form 8-K current report, the stockholders of the Company approved the Company’s 2016 Omnibus Incentive Plan at the Company’s 2016 Annual Meeting of Stockholders held on May 13, 2016. A description of the Company’s 2016 Omnibus Incentive Plan is included in the Company’s proxy statement for its 2016 Annual Meeting of Stockholders, filed with the Securities and Exchange Commission on March 25, 2016, which description is incorporated by reference into this Form 8-K as though fully set forth herein.

 

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

Inovio Pharmaceuticals, Inc. (the “Company”) held its 2016 Annual Meeting of Stockholders on May 13, 2016. The following are the voting results for each matter voted upon:

Proposal 1: The election of the following nominees as directors of the Company to serve until the Company’s 2017 Annual Meeting of Stockholders and until their successors are elected.

 

Name of Director Nominee

   Votes For      Votes Withheld      Broker Non-Votes  

Avtar S. Dhillon

     19,721,659         4,704,564         29,257,770   

J. Joseph Kim

     24,044,525         381,698         29,257,770   

Simon X. Benito

     22,179,757         2,246,466         29,257,770   

Ángel Cabrera

     23,638,903         787,320         29,257,770   

Morton Collins

     22,645,216         1,781,007         29,257,770   

Adel A.F. Mahmoud

     22,328,083         2,098,140         29,257,770   

David B. Weiner

     24,020,872         405,351         29,257,770   

Nancy J. Wysenski

     22,310,153         2,116,070         29,257,770   

Proposal 2: The ratification of Ernst & Young LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2016.

 

For

   Against    Abstain    Broker Non-Votes

53,244,131

   260,452    179,410    0

Proposal 3: The approval of the Company’s 2016 Omnibus Incentive Plan.

 

For

   Against    Abstain    Broker Non-Votes

17,586,903

   6,504,824    334,496    29,257,770


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.

 

INOVIO PHARMACEUTICALS, INC.
By:  

/s/ Peter Kies

  Peter Kies
  Chief Financial Officer

Date: May 17, 2016

 

-3-

Inovio Pharmaceuticals (NASDAQ:INO)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more Inovio Pharmaceuticals Charts.
Inovio Pharmaceuticals (NASDAQ:INO)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more Inovio Pharmaceuticals Charts.