Current Report Filing (8-k)
May 23 2017 - 4:49PM
Edgar (US Regulatory)
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):
May 18, 2017
MEDIFAST, INC.
(Exact name of registrant as specified in
its Charter)
Delaware
|
|
001-31573
|
|
13-3714405
|
(State or other jurisdiction
|
|
(Commission file number)
|
|
(IRS Employer
|
of incorporation)
|
|
|
|
Identification No.)
|
|
|
|
|
|
3600 Crondall Lane, Owings
Mills, Maryland
(Address of Principal Executive
Offices)
|
|
|
|
21117
(Zip Code)
|
Registrant’s telephone number, including
area code:
(410) 581-8042
N/A
(Former Name or Former Address, if Changed
Since Last Report)
Check the appropriate box below if the Form 8-K 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))
|
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
o
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.
o
|
Item
5.02.
|
Departure
of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain
Officers.
|
On May 18, 2017, the stockholders of Medifast, Inc. (the
“Company”) approved the Medifast, Inc. Amended and Restated 2012 Share Incentive Plan (the “Amended and
Restated 2012 Plan”). The terms of the Amended and Restated 2012 Plan were previously disclosed in the Company’s
Schedule 14A proxy statement filed with the Securities and Exchange Commission (the “SEC”) on April 7, 2017 and
the supplemental proxy materials filed with the SEC on May 10, 2017.
The full text of the Amended and Restated 2012 Plan was included
as exhibit 10.1 to the Current Report on Form 8-K filed with the SEC on May 10, 2017, which is incorporated by reference into this
Item 5.02.
|
Item
5.07.
|
Submission
of Matters to a Vote of Security Holders.
|
On May 18, 2017, the Company held its Annual Meeting of Stockholders
(the “Annual Meeting”) at the Four Seasons Hotel Baltimore, 200 International Drive, Baltimore, Maryland. At the Annual
Meeting, the stockholders:
(i) voted to elect nine directors to hold
office for a one-year term expiring at the annual meeting in 2018 and until their respective successors are elected and qualified.
Each nominee was elected by a vote of stockholders as follows:
Director Name
|
For
|
Withhold/Against
|
Broker Non-Votes
|
Jeffrey J. Brown
|
9,609,354.20
|
139,709.00
|
1,349,388.80
|
Kevin G. Byrnes
|
9,613,472.20
|
135,591.00
|
1,349,388.80
|
Daniel R. Chard
|
9,724,064.20
|
24,999.00
|
1,349,388.80
|
Charles P. Connolly
|
9,577,344.20
|
171,719.00
|
1,349,388.80
|
Constance C. Hallquist
|
9,698,365.20
|
50,698.00
|
1,349,388.80
|
Michael C. MacDonald
|
9,691,289.20
|
57,774.00
|
1,349,388.80
|
Carl E. Sassano
|
9,544,897.20
|
204,166.00
|
1,349,388.80
|
Scott Schlackman
|
9,545,853.20
|
203,210.00
|
1,349,388.80
|
Glenn W. Welling
|
9,539,096.20
|
209,967.00
|
1,349,388.80
|
(ii) voted on a proposal to approve the
Amended and Restated 2012 Plan. The proposal was approved by a vote of stockholders as follows:
For:
|
9,297,433.20
|
Against:
|
434,987.00
|
Abstained:
|
16,643.00
|
Broker Non-Votes:
|
1,349,388.80
|
(iii) voted on a proposal to ratify the
appointment of RSM US LLP as the Company’s Independent Registered Public Accounting Firm for the Company’s fiscal year
ending December 31, 2017. The proposal was approved by a vote of stockholders as follows:
For:
|
10,805,631.00
|
Against:
|
273,384.00
|
Abstained:
|
19,437.00
|
(iv) voted on a proposal to approve on an
advisory basis the compensation of the Company’s named executive officers as set forth in the 2017 Proxy Statement. The proposal
was not approved by the stockholders. The voting results were as follows:
For:
|
4,060,853.00
|
Against:
|
5,571,859.20
|
Abstained:
|
116,351.00
|
Broker Non-Votes:
|
1,349,388.80
|
(v): voted on a proposal to approve on an
advisory basis the frequency of the stockholder vote on the compensation of the Company’s named executive officers. A majority
of the stockholders voted for “1 year”. The voting results were as follows:
1 year
|
8,969,063.20
|
2 years
|
65,810.00
|
3 years
|
629,760.00
|
Abstentions
|
84,430.00
|
Broker Non-Votes
|
1,349,388.80
|
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.
|
MEDIFAST, INC.
|
|
|
|
|
|
By:
|
/s/ Jason L. Groves
|
|
|
Jason L. Groves, Esq.
Executive Vice President,
General Counsel and
Corporate Secretary
|
|
|
Dated: May 23, 2017
|
|
Medifast (NYSE:MED)
Historical Stock Chart
From Mar 2024 to Apr 2024
Medifast (NYSE:MED)
Historical Stock Chart
From Apr 2023 to Apr 2024