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): October 24, 2016

 

CV SCIENCES, INC.
(Exact name of registrant as specified in its charter)

 

Delaware

(State or other jurisdiction of incorporation)

000-54677

(Commission File Number)

80-0944970

(I.R.S. Employer Identification No.)

 

2688 South Rainbow Boulevard, Suite B

Las Vegas, Nevada 89146

(Address of principal executive offices, Zip Code)

 

(866) 290-2157
(Registrant’s telephone number, including area code)

 

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-(b))

 

[_] Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-(c))

 

 

 

 

 

     
 

 

Item 5.07       Submission of Matters to a Vote of Security Holders

 

CV Sciences, Inc. (the “Registrant”) held the 2016 Annual Meeting of Stockholders on October 24, 2016 (the “2016 Annual Meeting”) at its principal executive offices located at 2688 South Rainbow Boulevard, Suite B, Las Vegas, Nevada 89146. At the close of business on September 1, 2016, the record date for the 2016 Annual Meeting, there were 52,338,924 shares of common stock issued and outstanding, which constituted all of the outstanding capital stock of the Registrant. At the 2016 Annual Meeting, 44,622,519 of the 52,338,924 outstanding shares of common stock entitled to vote, or approximately 85.26%, were represented by proxy or in person, and, therefore, a quorum was present. The proposals voted on at the 2016 Annual Meeting are more fully described in the Proxy Statement on Schedule 14A filed by the Registrant with the U.S. Securities and Exchange Commission on September 13, 2016.

 

The final voting results on the proposals presented for stockholder approval at the 2016 Annual Meeting were as follows:

 

Proposal 1

 

The Registrant’s stockholders elected five directors, each to serve until the Registrant’s next Annual Meeting of Stockholders, and until his successor is duly elected and qualified, as set forth below:

 

NAME FOR AGAINST WITHHELD BROKER
NON-VOTES
Michael Mona, Jr. 17,614,678 3,279,520 76,449 23,651,872
Larry Raskin 17,654,049 3,240,149 76,449 23,651,872
James McNulty 17,727,484 3,166,714 76,449 23,651,872
Michael Mona, III 17,648,280 3,245,918 76,449 23,651,872
Gary Sligar 17,725,348 3,128,850 76,449 23,651,872

 

 

Proposal 2

 

The Registrant’s stockholders ratified PKF, Certified Public Accountants, A Professional Corporation, as the Registrant’s independent registered public accounting firm for the fiscal year ending December 31, 2016, as set forth below:

 

FOR AGAINST ABSTAIN
43,455,277 95,631 1,071,611

 

 

Proposal 3

 

The Registrant’s stockholders approved an amendment to the Registrant’s Amended and Restated 2013 Equity Incentive Plan, as amended, to increase the number of shares issuable under the plan, as set forth below:

 

FOR AGAINST ABSTAIN BROKER
NON-VOTES
16,825,727 908,771 3,236,149 23,651,872

 

Proposal 4

 

The Registrant’s stockholders approved on an advisory, non-binding basis, the Named Executive Officers compensation, as set forth below:

 

FOR AGAINST ABSTAIN BROKER
NON-VOTES
16,918,820 716,807 3,335,020 23,651,872

 

 

 

  2  

 

 

Item 9.01     Financial Statements and Exhibits.

 

(d) Exhibits

 

10.1 Amended and Restated 2013 Equity Incentive Plan, as amended (1)

 

  (1) Form of such exhibit was previously included as an Appendix to our definitive Proxy Statement on Schedule 14A filed on September 13, 2016 and incorporated herein by this reference.

 

 

 

 

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.

 

Date: October 26, 2016

 

 

  CV SCIENCES, INC.
   
  By:  /s/ Michael Mona, Jr.
    Michael Mona, Jr.
President and Chief Executive Officer

 

 

 

 

 

 

  3  

 

CV Sciences (QB) (USOTC:CVSI)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more CV Sciences (QB) Charts.
CV Sciences (QB) (USOTC:CVSI)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more CV Sciences (QB) Charts.