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):  June 9, 2011

 

GENOMIC HEALTH, INC.

(Exact name of registrant as specified in its charter)

 

Delaware

 

000-51541

 

77-0552594

(State or Other Jurisdiction of
Incorporation)

 

(Commission File Number)

 

(I.R.S. Employer
Identification No.)

 

301 Penobscot Drive

 

 

Redwood City, CA

 

94063

(Address of principal executive offices)

 

(Zip Code)

 

(650) 556-9300

(Registrant’s telephone number,
including area code)

 

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 obligations 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.

 

The following actions were taken at the Annual Meeting of Stockholders of Genomic Health, Inc., held on June 9, 2011:

 

1.            The following Directors were elected to serve until the 2012 Annual Meeting or until their successors are duly elected and qualified:

 

 

 

For

 

Withheld

 

Broker
Non-Votes

 

 

 

 

 

 

 

 

 

Randal W. Scott, Ph.D.

 

23,708,607

 

214,378

 

2,823,201

 

 

 

 

 

 

 

 

 

Kimberly J. Popovits

 

23,725,035

 

197,950

 

2,823,201

 

 

 

 

 

 

 

 

 

Julian C. Baker

 

22,585,947

 

1,337,038

 

2,823,201

 

 

 

 

 

 

 

 

 

Fred E. Cohen, M.D., D.Phil.

 

23,876,563

 

46,422

 

2,823,201

 

 

 

 

 

 

 

 

 

Samuel D. Colella

 

23,875,633

 

47,352

 

2,823,201

 

 

 

 

 

 

 

 

 

Ginger L. Graham

 

23,876,773

 

46,212

 

2,823,201

 

 

 

 

 

 

 

 

 

Randall S. Livingston

 

23,876,863

 

46,122

 

2,823,201

 

 

 

 

 

 

 

 

 

Woodrow A. Myers, Jr., M.D.

 

23,876,333

 

46,652

 

2,823,201

 

 

2.           The Genomic Health, Inc. Employee Stock Purchase Plan was approved.

 

For

 

Against

 

Abstain

 

23,863,631

 

46,829

 

12,525

 

 

3.             The compensation of the Company’s named executive officers was approved, on a non-binding advisory basis.

 

For

 

Against

 

Abstain

 

23,105,838

 

787,725

 

29,422

 

 

4.             The stockholders recommended, on a non-binding advisory basis, that future non-binding advisory stockholder votes on the compensation of the Company’s named executive officers should occur every year.

 

Every Year

 

Every Two Years

 

Every Three Years

 

Abstain

 

23,046,518

 

93,755

 

760,311

 

22,401

 

 

Based on these results, the Company has decided to hold a non-binding advisory vote on the compensation of the Company’s named executive officers every year, until the next non-binding advisory vote on the frequency of future advisory votes on the compensation of the Company’s named executive officers.  An advisory vote on the frequency of future advisory votes on the compensation paid to the Company’s named executive officers is required to be held at least once every six years.

 

5.             The ratification of the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the 2011 fiscal year was approved.

 

For

 

Against

 

Abstain

 

26,670,280

 

60,347

 

15,559

 

 

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.

 

Dated: June 10, 2011

 

 

GENOMIC HEALTH, INC.

 

 

 

 

 

By:

/s/ Dean L. Schorno

 

 

                 Dean L. Schorno

 

 

            Chief Financial Officer

 

3