UNITED STATES
SECURITIES AND EXCHANGE  COMMISSION
WASHINGTON, DC 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)      February 27, 2013                                                  


                                                 HICKOK INCORPORATED                                                        
(Exact name of registrant as specified in its charter)


                 Ohio              
(State or other jurisdiction
of incorporation)
                 0-147                
(Commission
File Number)
         34-0288470      
(IRS Employer
Identification No.)


    10514 Dupont Avenue      Cleveland, Ohio                                                                                44108
    (Address of principal executive offices)                                                                             (Zip Code)


Registrant's telephone number, including area code         (216) 541-8060                                              


                                                                          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:

[  ] 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.

            At the Company's Annual Meeting of Shareholders held on February 27, 2013, the following individuals were elected to the Board of Directors to serve a one-year term:



Votes For
Votes
Withheld
Broker
Non-Votes




Robert L. Bauman
2,119,155
21,500
339,871
Edward F. Crawford
2,119,155
21,500
339,871
Jennifer A. Elliott
2,119,155
21,500
339,871
T. Harold Hudson
2,063,656
76,999
339,871
James T. Martin
2,063,656
76,999
339,871
Steven H. Rosen
2,119,555
21,100
339,871
Janet H. Slade
2,063,056
77,599
339,871
Kirin M. Smith
2,118,355
22,300
339,871




The Shareholders voted on the following four proposals at the Company's Annual Meeting and cast their votes as described below.



Votes Votes Votes


For Against Abstained
1.
Ratification of Meaden & Moore, Ltd. as independent auditors for fiscal 2013. This proposal was approved.


2,460,016


610


19,900












Votes Votes Votes Broker


For Against Abstained Non-Votes
2.
Approve and adopt the 2013 Omnibus Equity Plan. This proposal was approved.


2,114,647

24,906

1,102


339,871










Votes Votes Votes Broker


For Against Abstained Non-Votes
3.
Advisory vote on approval of executive compensation, as described in the proxy materials. This proposal was approved.


2,059,750


77,955


2,950


339,871













Votes
Broker


1 Year 2 Year 3 Years
Abstained Non-Votes
4.
Proposal to hold an advisory vote on the frequency of the advisory vote on executive compensation, as described in the proxy materials.




482,447



1,632



1,656,068



508



339,871








For information on how the votes have been tabulated for the above, see the Company's definitive Proxy Statement used in connection with the Annual Meeting of Shareholders.


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.


HICKOK INCORPORATED                    


  /s/ Robert L. Bauman                        
Robert L. Bauman                            
   President and CEO                          

Date:    February 28, 2013