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 26, 2011

 


 

Senomyx, Inc.

(Exact name of registrant as specified in its charter)

 

Delaware
(State or other jurisdiction of
 incorporation)

 

000-50791
(Commission File Number)

 

33-0843840
(I.R.S. Employer
Identification No.)

 

4767 Nexus Centre Drive

San Diego, California
(Address of principal executive offices)

 


92121

(Zip Code)

 

Registrant’s telephone number, including area code: (858) 646-8300

 

Not Applicable.
(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 (see General Instruction A.2. below):

 

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.

 

Our 2011 Annual Meeting of Stockholders was held on May 26, 2011.  We had 39,571,477 shares of common stock outstanding and entitled to vote as of April 6, 2011, the record date for the Annual Meeting.  At the Annual Meeting, 33,983,692 shares of common stock were present in person or represented by proxy for the four proposals specified below.

 

At the Annual Meeting, stockholders:

 

(1)          elected for the ensuing year all seven of the director nominees;

 

(2)          ratified the selection of Ernst & Young LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2011;

 

(3)          adopted by a majority of votes cast an advisory vote approving the company’s executive compensation as reported in the company’s proxy statement for the Annual Meeting; and

 

(4)          adopted by a plurality of votes cast an advisory vote that the company should conduct future advisory votes on executive compensation every three years;

 

The following sets forth detailed information regarding the final results of the voting for the Annual Meeting:

 

Proposal 1: Election of Directors

 

Name 

 

Votes For

 

Votes
 Withheld

 

Broker
Non-Votes

 

Roger D. Billingsley, Ph.D.

 

21,913,251

 

453,341

 

11,617,100

 

Stephen A. Block, Esq.

 

21,884,754

 

481,838

 

11,617,100

 

Mary Ann Gray, Ph.D.

 

21,962,705

 

403,887

 

11,617,100

 

Michael E. Herman

 

21,907,904

 

458,688

 

11,617,100

 

Jay M. Short, PhD.

 

21,929,757

 

436,835

 

11,617,100

 

Kent Snyder

 

21,873,437

 

493,155

 

11,617,100

 

Christopher Twomey

 

21,903,160

 

463,432

 

11,617,100

 

 

Proposal 2: Ratification of the selection of Ernst & Young LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2011

 

Votes For

 

Votes Against

 

Abstained

 

Broker Non-Votes

33,582,774

 

382,824

 

18,094

 

 

Proposal 3: Advisory vote on executive compensation

 

Votes For

 

Votes Against

 

Abstained

 

Broker Non-Votes

21,267,650

 

1,028,452

 

70,490

 

11,617,100

 

Proposal 4: Advisory vote on the frequency of an advisory vote on executive compensation

 

Every 1 Year

 

Every 2 Years

 

Every 3 Years

 

Abstained

 

Broker Non-Votes

10,175,793

 

1,516,623

 

10,639,433

 

34,743

 

11,617,100

 

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.

 

 

SENOMYX, INC.

 

 

 

By:

/s/ David B. Berger

 

 

David B. Berger
Vice President, General Counsel and Corporate Secretary

 

 

 

 Date: May 27, 2011

 

 

 

3