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): November 5, 2010 (November 4, 2010)


 
PREMIER POWER RENEWABLE ENERGY, INC.
(Exact name of registrant as specified in Charter)
 
Delaware
 
333-140637
 
13-4343369
(State or other jurisdiction of incorporation)
 
(Commission File No.)
 
(IRS Employer Identification No.)

4961 Windplay Drive, Suite 100
El Dorado Hills, CA 95762
(Address of Principal Executive Offices)

(916) 939-0400
(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 (see General Instruction A.2. below):
 
o
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
o
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
 
o
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
 
o
Pre-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.

On November 4, 2010, the registrant held an annual meeting of stockholders for four purposes.

The first purpose of the annual meeting was to re-elect five directors to serve until the 2011 annual meeting of shareholders.  Each of the five director-nominees was re-elected by casting of the following votes:
 
Name of Nominee
 
FOR
   
WITHHELD
 
Dean Marks
   
22,773,728
     
7,900
 
Miguel de Anquin
   
22,767,778
     
13,850
 
Kevin Murray
   
22,774,228
     
7,400
 
Robert Medearis
   
22,773,228
     
8,400
 
Tommy Ross
   
22,773,628
     
8,000
 

The second purpose of the annual meeting was to ratify the appointment of Macias Gini & O’Connell, LLP (“MGO”) as our independent registered public accounting firm for the 2010 fiscal year.  The appointment of MGO was ratified by casting of the following votes:

FOR
 
AGAINST
   
ABSTENTION
 
23,303,621
   
5,091
     
20,161
 

The third purpose of the annual meeting was to approve an increase in the number of shares of common stock reserved for issuance under our 2008 Equity Incentive Plan by 2,000,000 shares from 2,951,875 shares to 4,951,875 shares.  This increase was approved by casting of the following votes:

FOR
 
AGAINST
   
ABSTENTION
 
20,221,808
   
12,584
     
2,547,236
 

The fourth purpose of the annual meeting was to approve an amendment to our Certificate of Incorporation to effect a reverse stock split of our issued and outstanding shares of common stock of not more than one-for-five, with the final ratio to be decided upon at the sole discretion of our management and to be approved by the Board.  This action was approved by casting of the following votes:

FOR
 
AGAINST
   
ABSTENTION
 
20,714,540
   
2,610,700
     
3,633
 
 
 
 
 
 

 

 
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.

 
PREMIER POWER RENEWABLE ENERGY, INC.
(Registrant)
     
Date: November 5, 2010 
By:
/s/ Dean R. Marks
   
Dean R. Marks
Chief Executive Officer and President

 
 

 
 
Premier Power Renewable ... (CE) (USOTC:PPRW)
Historical Stock Chart
From May 2024 to Jun 2024 Click Here for more Premier Power Renewable ... (CE) Charts.
Premier Power Renewable ... (CE) (USOTC:PPRW)
Historical Stock Chart
From Jun 2023 to Jun 2024 Click Here for more Premier Power Renewable ... (CE) Charts.