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: June 15, 2011
(Date of earliest event reported)
 
ImmuCell Corporation
(Exact name of registrant as specified in its charter)
 
DE
(State or other jurisdiction
of incorporation)
001-12934
(Commission File Number)
01-0382980
(IRS Employer
Identification Number)
 
56 Evergreen Drive
Portland, Maine
(Address of principal executive offices)
 
04103
(Zip Code)
 
207-878-2770
(Registrant's telephone number, including area code)
 
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 obligations 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))
 
 
 
 

 
 
Section 5 – Corporate Governance and Management
 
Item 5.07.  Submission of Matters to a Vote of Security Holders
 
The 2011 Annual Meeting of Stockholders of ImmuCell Corporation (the Company) was held at the Company’s office at 56 Evergreen Drive, Portland, Maine 04103 on Wednesday, June 15, 2011, at 8:30 a.m. Eastern Daylight Time, for the following purposes:
 
   1.  To elect to one-year terms as Directors of the Company the nominees listed in the Company’s Proxy Statement dated April 19, 2011.
   2.  To ratify the Audit Committee’s selection of Baker Newman & Noyes LLC as independent auditors of the Company for 2011.
 
At the Annual Meeting, there were present in person or by proxy 2,725,171 shares of the Company’s common stock, representing  91.6% of the total outstanding eligible votes. The final voting results for each proposal are as follows:
 
1. To elect to one-year terms as Directors of the Company the nominees listed in the Company’s Proxy Statement  dated April 19, 2011.
 
 
For
Withheld
Broker Non-Vote
Michael F. Brigham
843,076
   7,224
1,874,871
Joseph H. Crabb
843,076
   7,224
1,874,871
William H. Maxwell
828,608
 21,692
1,874,871
Linda Rhodes
827,151
 23,149
1,874,871
Jonathan E. Rothschild
843,361
   6,939
1,874,871
David S. Tomsche
835,438
 14,862
1,874,871
 
2.  To ratify the Audit Committee’s selection of Baker Newman & Noyes LLC as independent registered public accounting firm of the Company for 2011.
 
For
Against
Abstain
2,683,467
14,095
27,609
 
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 16, 2011
IMMUCELL CORPORATION
 
 
By:  /s/ Michael F. Brigham                                                
        Michael F. Brigham
        President and CEO