Attached files

file filename
EX-99.1 - PRESS RELEASE - Track Group, Inc.ex99-1.htm



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):  December 16, 2011
 
SECUREALERT, INC.
(Exact name of registrant as specified in its charter)

 
Commission File No. 0-23153
 

 
Utah
 
87-0543981
(State or other jurisdiction of
incorporation)
 
(IRS Employer Identification
Number)

150 West Civic Center Drive, Suite 100, Sandy, Utah  84070
(Address of principal executive offices, Zip Code)
 
Registrant's telephone number, including area code: (801) 451-6141
 
Former name or former address, if changed since last report: Not Applicable
 
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))
   



 
 

 

Item 5.07 Submission of Matters to a Vote of Security Holders.

The Annual Meeting of Shareholders of the Company was held on December 21, 2011.  All shareholders of record at the close of business on October 26, 2011 were entitled to vote at the annual meeting.  As of the record date, holders of 509,599,297 shares of common stock of the Company were entitled to vote at the meeting.  In addition, holders of 44,853 shares of Series D Preferred Stock of the Company (representing the right to vote the equivalent of 269,118,000 shares of common stock) were entitled to vote at the meeting.  Accordingly, the total number of voting shares deemed outstanding for purposes of the meeting was 778,717,927.

The following directors were elected at the meeting:

     
Broker
Director
Votes For
Votes Withheld
Non-votes
       
John L. Hastings III
407,262,426
62,315,948
51,136,653
       
Larry G. Schafran
272,902,386
196,675,988
51,136,653
       
David P. Hanlon
272,993,921
196,584,453
51,136,653
       
Rene Klinkhammer
380,913,558
88,664,816
51,136,653
       
George F. Schmitt
380,951,189
88,627,185
51,136,653
       
Antonio J. Rodriquez
468,745,310
      833,064
51,136,653
       
Winfried Kunz
380,988,989
88,589,385
51,136,653

Other matters voted on at the meeting and the votes cast for, against and withheld are listed below:

NO.
PROPOSAL DESCRIPTION
FOR
AGAINST
WITHHELD
BROKER NON-VOTES
1.
Approval of an amendment to the Company Articles of Incorporation to authorize the classification of the Board of Directors into three classes with staggered terms.
97,934,984
371,320,841
122,549
51,136,653
           
2.
If the classified board proposal passes the election of three classes of directors.
N/A
N/A
N/A 51,136,653
           
3.
If the classified board proposal fails the election of seven director nominees to serve until the 2012 Annual Meeting of Shareholders.
See Totals above for election of directors
           
4.
To approve an amendment to the Company Articles of Incorporation to increase the number of shares of Common Stock that the Company is authorized to issue from 600,000,000 to 1,250,000,000.
510,611,199
9,829,149
274,677
51,136,653
           
5.
To approve the 2012 Equity Compensation Plan.
272,611,866
196,878,902
87,606
51,136,653
           
6.
Ratification of Hansen Barnett & Maxwell, P.C. as the Company’s independent registered public accountants
512,212,363
8,142,683
359,981
51,136,653
As shown in the table above, Proposals number 1 and 2 were defeated by vote of the shareholders.  Proposals 3, 4, 5 and 6 were all approved by the shareholders.

 
2

 
 
Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

Mr. Robert Childers, who has served as a director of the Company since July 2001, did not stand for reelection at the Annual Meeting of Shareholders.  Accordingly, his term of service to the Company as a director expired on December 21, 2011, the date of the meeting.  The Company thanks Mr. Childers for his years of dedicated service.

Immediately following the Annual Meeting of Shareholders of the Company, the newly elected Board of Directors met as a board of directors.  At that meeting, as permitted by the Company Bylaws, the directors voted to expand the total number of directors of the Company from seven (7) to nine (9), and appointed Mr. Daniel Maybe and Mr. David Boone as directors.  It is anticipated that Mr. Maybe will serve on the nomination committee of the board.

Mr. David P. Hanlon, who remains a director, was previously elected Chairman of the Board on December 16, 2011, with compensation and the term of his Chairmanship to be determined at a later date.

Item 9.01  Financial Statements and Exhibits.

(d)           Exhibits.  The following documents are filed as exhibits to this report on Form 8-K:

 
99.1
Press Release dated December 28, 2011, regarding the Annual Meeting of Shareholders and election of directors.

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.
 
 
SecureAlert, Inc.
 
       
       
       
 
By:
  /s/ Chad Olsen
 
 
Dated: December 28, 2011
 
 
       Chad Olsen, CFO
 
 

 


3