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 20, 2012 (December 20, 2012)
 
NTS, INC.
(formerly Xfone, Inc.)
(Exact name of registrant as specified in its charter)
 
Nevada
(State or other jurisdiction of incorporation or organization)
 
Commission File No. 001-32521
 
11-3618510
(I.R.S. Employer Identification Number)
 
5307 W. Loop 289
Lubbock, Texas 79414
 (Address of principal executive offices)
 
806-771-5212
 (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:
 
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

An annual meeting of NTS, Inc.’s (f/k/a Xfone, Inc., the “Company”) shareholders (the “Meeting”) was held on December 20, 2012, at the offices of Sichenzia Ross Friedman Ference LLP in New York, New York.  The Company filed its definitive proxy statement for the proposals voted upon at the Meeting with the U.S. Securities and Exchange Commission on November 7, 2012.

The following items of business were voted upon by the stockholders at the Meeting:
 
(1)  
A proposal to re-elect 4 (four) directors and elect 5 (five) directors, each such director to serve until the 2013 Annual Meeting of the Company’s stockholders and until his successor is duly elected and qualified or until his earlier resignation, removal or death.
 
All director nominees were re-elected/elected and the votes cast were as follows:
 
Director
  
For
 
  
Withheld
 
  
Broker non-votes
 
Guy Nissenson
  
24,172,058
   
404,184
   
6,440,325
  
Shemer S. Schwarz
  
24,140,858
   
435,384
   
6,440,325
  
Arie Rosenfeld
  
24,141,658
   
434,584
   
6,440,325
  
Timothy M. Farrar
  
24,111,442
   
464,800
   
6,440,325
  
Alan L. Bazaar
  
24,154,358
   
421,884
   
6,440,325
  
Don Carlos Bell III
  
24,154,358
   
421,884
   
6,440,325
  
Andrew J. MacMillan
 
24,154,158
   
422,084
   
6,440,325
 
Jeffrey E. Eberwein
 
24,177,558
   
398,684
   
6,440,325
 
Richard K. Coleman, Jr.
 
24,149,358
   
426,884
   
6,440,325
 
 
(2)  
A proposal to ratify the appointment of Baker Tilly Virchow Krause, LLP as the Company’s independent certified public accountants for the fiscal year ending December 31, 2012.
 
The ratification of the appointment of Baker Tilly Virchow Krause, LLP as the Company’s independent certified public accountants for the fiscal year ending December 31, 2012, was approved and the votes were cast as follows:
 
For
   
Against
   
Abstain
 
30,824,618
 
  
 
19,336
 
  
 
172,613
   
 

 
 
2

 
 
 
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.
 
 
NTS, Inc.
 
       
Date:  December 20, 2012
By:
/s/ Guy Nissenson
 
   
Guy Nissenson
 
   
President, Chief Executive Officer
and Chairman of the Board of Directors
 
       
  


 
 
3