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): July 14, 2010
Skinny Nutritional
Corp.
(Exact
name of registrant as specified in its charter)
COMMISSION
FILE NUMBER: 0-51313
Nevada
|
88-0314792
|
(State
or other jurisdiction of incorporation or organization)
|
(I.R.S.
Employer Identification No.)
|
Three
Bala Plaza East, Suite 101
|
Bala Cynwyd, PA
19004
|
(Address
and zip code of principal executive
offices)
|
(610)
784-2000
(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:
¨
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))
|
1
Item
3.02
|
Unregistered
Sales of Equity Securities.
|
|||||||||||
On
July 14, 2010, Skinny Nutritional Corp. (the “Company”) granted 250,000 shares of
restricted stock to each of its three newly elected directors, Messrs.
John J. Hewes, Francis Kelly and Michael Zuckerman. The issuance of the
foregoing securities were exempt from registration under the Securities
Act of 1933, as amended, under Section 4(2) thereof inasmuch as the
acquirers represented to the Company that they were accredited investors
and the securities were issued without any form of general solicitation or
general advertising.
|
||||||||||||
Item
5.02
|
Departure
of Directors or Principal Officers; Election of Directors; Appointment of
Certain Officers; Compensatory Arrangements of Certain
Officers.
|
|||||||||||
(b)
As previously announced, Ronald Wilson did not stand for re-election to
Board of Directors of the Company and his resignation from the Board
became effective July 14, 2010.
|
||||||||||||
Item
5.07
|
Submission
of Matters to a Vote of Security Holders.
|
|||||||||||
The
Company held its Annual Meeting of Stockholders on July 14, 2010 in King
of Prussia, Pennsylvania. The results of the matters voted on by the
stockholders are set forth below. Only stockholders of record as of the
close of business on May 24, 2010 were entitled to vote at the annual
meeting. As of the record date, 313,951,133 shares of common
stock of the Company were outstanding and entitled to vote at the annual
meeting. At the annual meeting, 224,725,722 shares of common
stock of the Company were represented, in person or by proxy, constituting
a quorum.
|
||||||||||||
1.
The stockholders voted to elect the following directors by the votes
indicated:
|
||||||||||||
Nominee
|
For
|
Withheld
|
||||||||||
Michael
Salaman
|
104,684,452
|
3,067,383
|
||||||||||
Donald
J. McDonald
|
100,186,898
|
7,564,937
|
||||||||||
William
R. Sasso
|
104,768,003
|
2,983,832
|
||||||||||
John
J. Hewes
|
105,027,703
|
2,724,132
|
||||||||||
Francis
Kelly
|
100,524,755
|
7,227,080
|
||||||||||
Michael
Zuckerman
|
104,767,055
|
2,984,780
|
||||||||||
In
addition, there were a total of 116,973,887 broker non-votes relating to
this proposal.
|
||||||||||||
2. The
stockholders voted to ratify the appointment of Marcum LLP as the
Company’s independent registered public accounting firm, by the following
votes:
|
||||||||||||
For
|
Against
|
Abstain
|
Broker
Non-Votes
|
|||||||||
221,952,908
|
1,454,044
|
1,318,770
|
---
|
2
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.
Skinny
Nutritional Corp.
|
||
By: /s/
Donald J. McDonald
|
||
Name:
Donald J. McDonald
|
||
Title:
Chief Financial Officer
|
||
Date:
July 16, 2010
|
3