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
Jason Industries, Inc.
(Exact name of registrant as specified in its charter)
|
| | | | |
Delaware | | 001-36051 | | 46-2888322 |
(State or other jurisdiction | | (Commission | | (IRS Employer |
of incorporation) | | File Number) | | Identification No.) |
833 East Michigan Street, Suite 900
Milwaukee, Wisconsin 53202
(Address of Principal executive offices, including Zip Code)
(414) 277-9300
(Registrant’s telephone number, including area code)
(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)) |
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 ý
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. ý
Item 5.07 Submission of Matters to a Vote of Security Holders.
The 2017 annual meeting of stockholders (the “Annual Meeting”) of Jason Industries, Inc. (the “Company”) was held May 18, 2017. At the Annual Meeting, stockholders elected the following directors for terms expiring at the 2020 annual meeting of stockholders by the votes indicated:
|
| | | | | | |
| | For | | Withheld | | Broker Non-Votes |
Edgar G. Hotard | | 11,934,674 | | 2,537,302 | | 6,912,689 |
James E. Hyman | | 12,332,848 | | 2,139,128 | | 6,912,689 |
Jeffry N. Quinn | | 11,460,278 | | 3,011,698 | | 6,912,689 |
Directors whose term of office continued after the meeting are as follows: James P. Heffernan, Mitchell I. Quain, Dr. John Rutledge and James M. Sullivan.
The following reflects the voting results for matters other than the election of directors brought for vote at the Annual Meeting:
|
| | | | | | | | | | |
| | | | For | | Against | | Abstain | | Broker Non-Votes |
Advisory vote to approve the compensation of the Company’s named executive officers | | | | 12,841,322 | | 1,607,621 | | 23,033 | | 6,912,689 |
Ratification of selection of PricewaterhouseCoopers LLP as the Company’s independent auditors | | | | 21,233,909 | | 145,126 | | 5,630 | | — |
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.
JASON INDUSTRIES, INC.
By: /s/ Thomas L. Doerr, Jr.
Name: Thomas L. Doerr, Jr.
Title: Vice President, General Counsel and Secretary
Date: May 19, 2017