AI Terminal

MODULE: AI_ANALYST
Interactive Q&A, Risk Assessment, Summarization
MODULE: DATA_EXTRACT
Excel Export, XBRL Parsing, Table Digitization
MODULE: PEER_COMP
Sector Benchmarking, Sentiment Analysis
SYSTEM ACCESS LOCKED
Authenticate / Register Log In

AstroNova, Inc.

Regulatory Filings May 27, 2015

Preview not available for this file type.

Download Source File

8-K 1 form8k52015.htm FORM 8-K Licensed to: Hinckley Allen Document created using EDGARfilings PROfile 3.3.0.0 Copyright 1995 - 2015 Summit Financial Printing, LLC. All rights reserved.

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)

May 20, 2015


ASTRO-MED, INC

(EXACT NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)


COMMISSION FILE NUMBER 0-13200

RHODE ISLAND 05-0318215
(STATE OR OTHER JURISDICTION OF INCORPORATION OR ORGANIZATION) (IRS EMPLOYER IDENTIFICATION NUMBER)

600 EAST GREENWICH AVENUE, WEST WARWICK, RI 02893 (ADDRESS OF PRINCIPAL EXECUTIVE OFFICES, INCLUDING ZIP CODE)

(401-828-4000) (REGISTRANT’S TELEPHONE NUMBER, INCLUDING AREA CODE)

ITEM 1.01. ENTRY INTO A MATERIAL DEFINITIVE AGREEMENT

On May 20, 2015, Astro-Med, Inc. (the “Registrant”) entered into indemnification agreements with each of its directors and its Chief Financial Officer. These agreements require the Registrant to indemnify these individuals to the fullest extent permitted under Rhode Island law against liabilities that may arise by reason of their service to the Registrant and to advance expenses incurred as a result of any proceeding against them as to which they could be indemnified.

ITEM 5.07. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS

On May 20, 2015, the Registrant held its Annual Meeting of Shareholders (the “Meeting”) in West Warwick, Rhode Island. Of the 7,266,134 shares of the Registrant’s common stock outstanding as of the record date, 6,654,546 shares were present or represented by proxy at the Meeting. At the Meeting, the shareholders voted to (i) elect six directors to serve until the next annual meeting or until their respective successors are elected and qualified, (ii) approve an advisory (non-binding) proposal on the Registrant’s executive compensation, (iii) approve the Registrant’s 2015 Equity Incentive Plan and (iv) ratify the appointment of Wolf & Company, P.C. as independent auditors for the Registrant. The voting results from the Meeting were as follows:

  1. Election of Directors
Graeme MacLetchie 5,107,581 452,055
Everett V. Pizzuti 5,107,193 452,443
Mitchell I. Quain 4,847,518 712,118
Harold Schofield 5,116,581 443,055
Hermann Viets 5,116,581 443,055
Gregory A. Woods 4,973,080 586,556
For Against Abstain Broker Non-Vote
2. To consider and approve an advisory (non-binding) proposal on the Registrant’s executive compensation 5,088,078 459,756 11,802 1,094,910
For Against Abstain Broker Non-Vote
3. To consider and approve the Registrant’s 2015 Equity Incentive Plan 4,996,360 535,472 27,804 1,094,910
For Against Abstain
4. To ratify the appointment of Wolf & Company, P.C. as independent auditors for the Registrant 6,637,553 11,193 5,800

ITEM 9.01. FINANCIAL STATEMENTS AND EXHIBITS

(c) Exhibit

Exhibit no. Exhibit

None.

SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on their behalf by the undersigned thereunto duly authorized.

/s/ Joseph P. O'Connell
Joseph P. O'Connell
Senior Vice President, Treasurer and Chief Financial Officer

Talk to a Data Expert

Have a question? We'll get back to you promptly.