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): December 16, 2020

 

Regional Health Properties, Inc.

(Exact Name of Registrant as Specified in Charter)

Georgia

 

001-33135

 

81-5166048

(State or Other Jurisdiction of

Incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

454 Satellite Boulevard, NW

Suite 100

Suwanee, Georgia 30024

(Address of Principal Executive Offices, and Zip Code)

 

(678) 869-5116

(Registrant’s telephone number, including area code)

Not applicable.

(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))

 

Securities registered pursuant to Section 12(b) of the Act:

Title of each class

Trading Symbol(s)

Name of each exchange on which registered

Common Stock, no par value

RHE

NYSE American

10.875% Series A Cumulative Redeemable Preferred Stock, no par value

RHE-PA

NYSE American

 

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (17 CFR §230.405) or Rule 12b-2 of the Securities Exchange Act of 1934 (17 CFR §240.12b-2).

Emerging growth company 

 

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. 

 

 

 


 

 

 

Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

On December 16, 2020, at the 2020 Annual Meeting of Shareholders (the “Annual Meeting”) of Regional Health Properties, Inc. (the “Company”), the Company’s shareholders approved the Regional Health Properties, Inc. 2020 Equity Incentive Plan (the “2020 Plan”). On November 4, 2020, the Company’s Board of Directors (“Board”) adopted, subject to shareholder approval, the 2020 Plan.

 

A description of the material terms of the 2020 Plan is set forth under “Proposal 2: Approval of the Regional Health Properties, Inc. 2020 Equity Incentive Plan” in the Company’s definitive proxy statement for the Annual Meeting, filed with the Securities and Exchange Commission on November 5, 2020 (the “Proxy Statement”), which description is incorporated herein by reference. Such description is qualified in its entirety by reference to the 2020 Plan, a copy of which is filed as Appendix A to the Proxy Statement and Exhibit 99.1 to this Current Report on Form 8-K.

 

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

On December 16, 2020, the Company held the Annual Meeting at Sonesta Gwinnett Place Atlanta, located at 1775 Pleasant Hill Road, Duluth, Georgia at 10:00 a.m. Following is a summary of the proposals that were submitted to the shareholders of the Company’s common stock for approval at the Annual Meeting and a tabulation of the votes with respect to each proposal. Each proposal is further described in the Company’s Notice of 2020 Annual Meeting of Shareholders with respect to the Annual Meeting and the Proxy Statement.

 

Proposal 1. To elect the four director nominees named in the Proxy Statement to serve until the 2021 Annual Meeting of Shareholders and until their successors are elected and qualified, or until their earlier death, resignation or removal.

 

Shareholders elected the following four individuals to the Board to serve until the 2021 Annual Meeting of Shareholders and until their successors are elected and qualified, or until their earlier death, resignation or removal.  The voting results were as follows:

 

 

FOR

WITHOLD

BROKER NON-VOTES

Michael J. Fox

222,249

17,697

808,707

Brent Morrison

220,815

19,131

808,707

Kenneth W. Taylor

226,623

13,323

808,707

David A. Tenwick

218,520

21,426

808,707

 

Proposal 2. To approve the 2020 Plan.

 

The shareholders approved the 2020 Plan. The voting results were as follows:

 

FOR

AGAINST

ABSTAIN

BROKER NON-VOTES

214,270

18,185

7,491

808,707

 

Proposal 3. To ratify the appointment of Cherry Bekaert LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2020.

 

The shareholders ratified the appointment of Cherry Bekaert LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2020. The voting results were as follows:

 

FOR

AGAINST

ABSTAIN

1,003,329

38,466

6,858

 

 

2


 

Item 9.01 Financial Statements and Exhibits.

 

(d) Exhibits.

 

 

Exhibit 99.1 Regional Health Properties, Inc. 2020 Equity Incentive Plan

3


 

 

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:

December 17, 2020

 

REGIONAL HEALTH PROPERTIES, INC.

 

 

 

 

 

 

 

/s/ Brent Morrison

 

 

 

Brent Morrison

 

 

 

Chief Executive Officer and President

 

 

4

Regional Health Properties (AMEX:RHE)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more Regional Health Properties Charts.
Regional Health Properties (AMEX:RHE)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more Regional Health Properties Charts.