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

INOVIO PHARMACEUTICALS, INC.

Regulatory Filings May 12, 2015

Preview not available for this file type.

Download Source File

8-K 1 d924362d8k.htm FORM 8-K FORM 8-K

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 8, 2015

INOVIO PHARMACEUTICALS, INC.

(Exact name of registrant as specified in its charter)

Delaware 001-14888 33-0969592
(State or other jurisdiction of incorporation) (Commission File Number) (I.R.S. Employer Identification No.)
660 W. Germantown Pike, Suite 100 Plymouth Meeting, Pennsylvania 19462
(Address of principal executive offices) (Zip Code)

Registrant’s telephone number, including area code: (267) 440-4200

N/A

(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))

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

Inovio Pharmaceuticals, Inc. (the “Company”) held its 2015 Annual Meeting of Stockholders on May 8, 2015. The following are the voting results for each matter voted upon:

Proposal 1: The election of the following nominees as directors of the Company to serve until the Company’s 2016 Annual Meeting of Stockholders and until their successors are elected.

Name of Director Nominee — Avtar S. Dhillon 15,942,415 846,922 28,226,222
J. Joseph Kim 16,619,100 170,237 28,226,222
Simon X. Benito 15,309,471 1,479,866 28,226,222
Ángel Cabrera 16,360,017 429,320 28,226,222
Morton Collins 15,456,873 1,332,464 28,226,222
Adel A.F. Mahmoud 15,415,005 1,374,332 28,226,222
Nancy J. Wysenski 16,552,310 237,027 28,226,222

Proposal 2: The ratification of Ernst & Young LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2015.

For Against Abstain Broker Non-Votes
44,373,638 400,463 241,458 0

Proposal 3: The approval of an amendment to the Company’s 2007 Omnibus Incentive Plan (the “Plan”) to increase the number of shares available for grants under the Plan by 5,000,000 shares.

For Against Abstain Broker Non-Votes
14,099,692 2,505,264 184,381 28,226,222

Proposal 4: The approval of an amendment to the Plan (the “Plan”) to the maximum number of shares with respect to which awards may be granted to a participant during a calendar year from 125,000 shares to 500,000 shares.

For Against Abstain Broker Non-Votes
13,920,154 2,674,774 194,409 28,226,222

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.

INOVIO PHARMACEUTICALS, INC.
By: /s/ Peter Kies
Peter Kies
Chief Financial Officer

Date: May 12, 2015

-3-

Talk to a Data Expert

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