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 17, 2016

Preview not available for this file type.

Download Source File

8-K 1 d194994d8k.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 13, 2016

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 110 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 1.01 . Entry into a Material Definitive Agreement .

As reported in Item 5.07 of this Form 8-K current report, the stockholders of the Company approved the Company’s 2016 Omnibus Incentive Plan at the Company’s 2016 Annual Meeting of Stockholders held on May 13, 2016. A description of the Company’s 2016 Omnibus Incentive Plan is included in the Company’s proxy statement for its 2016 Annual Meeting of Stockholders, filed with the Securities and Exchange Commission on March 25, 2016, which description is incorporated by reference into this Form 8-K as though fully set forth herein.

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

Inovio Pharmaceuticals, Inc. (the “Company”) held its 2016 Annual Meeting of Stockholders on May 13, 2016. 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 2017 Annual Meeting of Stockholders and until their successors are elected.

Name of Director Nominee — Avtar S. Dhillon 19,721,659 4,704,564 29,257,770
J. Joseph Kim 24,044,525 381,698 29,257,770
Simon X. Benito 22,179,757 2,246,466 29,257,770
Ángel Cabrera 23,638,903 787,320 29,257,770
Morton Collins 22,645,216 1,781,007 29,257,770
Adel A.F. Mahmoud 22,328,083 2,098,140 29,257,770
David B. Weiner 24,020,872 405,351 29,257,770
Nancy J. Wysenski 22,310,153 2,116,070 29,257,770

Proposal 2: The ratification of Ernst & Young LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2016.

For Against Abstain Broker Non-Votes
53,244,131 260,452 179,410 0

Proposal 3: The approval of the Company’s 2016 Omnibus Incentive Plan.

For Against Abstain Broker Non-Votes
17,586,903 6,504,824 334,496 29,257,770

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 17, 2016

-3-

Talk to a Data Expert

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