Skip to main content

AI assistant

Sign in to chat with this filing

The assistant answers questions, extracts KPIs, and summarises risk factors directly from the filing text.

PROGRESS SOFTWARE CORP /MA Regulatory Filings 2015

May 7, 2015

31754_rns_2015-05-07_5af9c185-bc8a-4eed-b2ab-f0db95f25bb7.zip

Regulatory Filings

Open in viewer

Opens in your device viewer

{# SEO P0-1: filing HTML is rendered server-side so Googlebot sees the full text without executing JS or following an iframe to a Disallow'd CDN path. The content has already been sanitized through filings.seo.sanitize_filing_html. #}

8-K 1 a8-k2015annualmeeting.htm 8-K 2015 ANNUAL MEETING html PUBLIC "-//W3C//DTD HTML 4.01 Transitional//EN" "http://www.w3.org/TR/html4/loose.dtd" Document created using Wdesk 1 Copyright 2015 Workiva 8-K 2015 Annual Meeting

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 5, 2015

Progress Software Corporation

(Exact name of registrant as specified in its charter)

Commission file number: 0-19417

Massachusetts 04-2746201
(State or other jurisdiction of incorporation or organization) (I.R.S. employer identification no.)

14 Oak Park

Bedford, Massachusetts 01730

(Address of principal executive offices, including zip code)

(781) 280-4000

(Registrant’s telephone number, including area code)

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:

o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
o 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

On May 5, 2015, at the Progress Software Corporation (the “Company”) 2015Annual Meeting of Shareholders, the Company’s shareholders voted on the following four matters and cast their votes as described below:

(1) The election of seven members to the Board of Directors to serve until the Company’s next annual meeting of shareholders or until their successors are duly elected and qualified;

(2) The approval, on an advisory basis, of the compensation of the Company’s named executive officers for the fiscal year ended November 30, 2014;

(3) The ratification of the selection of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for fiscal year 2015; and

(4) The approval of the reincorporation of the Company from Massachusetts to Delaware.

The following is a summary of the voting results for each matter presented to the shareholders:

Proposal 1 - Election of Directors:

Total Vote For Each Director Total Vote Withheld From Each Director Broker Non-Votes
Barry N. Bycoff 43,771,306 376,590 4,303,100
John R. Egan 42,989,141 1,158,775 4,303,100
Ram Gupta 43,737,769 410,127 4,303,100
Charles F. Kane 43,698,180 449,716 4,303,100
David A. Krall 43,931,368 216,528 4,303,100
Michael L. Mark 43,904,905 242,991 4,303,100
Philip M. Pead 43,767,909 379,987 4,303,100

Proposal 2- Approval, on an advisory basis, of the compensation of the Company’s named executive officers for the fiscal year ended November 30, 2014:

For Against Abstain Broker Non-Votes
42,687,755 1,164,219 295,922 4,303,100

Proposal 3 - The ratification of Deloitte & Touche LLP as the Company’s independent registered public accounting firm for fiscal year 2015:

For Against Abstain
47,822,165 550,806 78,025

Proposal 4 - The reincorporation of the Company from Massachusetts to Delaware:

For Against Abstain Broker Non-Votes
43,097,591 972,698 77,607 4,303,100

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: May 5, 2015
By: /s/Stephen H. Faberman
Stephen H. Faberman
Senior Vice President, General Counsel