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): June 4, 2013

__________________


SPY INC.

(Exact name of Registrant as specified in its Charter)

 

 




Delaware

000-51071

33-0580186

 

(State or other jurisdiction

of incorporation)

(Commission File No.)

(IRS Employer

Identification No.)

 

 



2070 Las Palmas Drive, Carlsbad, California 92011

 

(Address of principal executive offices)

 


 

(760) 804-8420

 

(Registrants Telephone Number)

 


 

N/A

 

(Former name or 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 (see General Instruction A.2. below):

[  ]  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.


On June 4, 2013, SPY Inc. (the Company) held its annual meeting of stockholders (the Annual Meeting). The matters voted upon at the Annual Meeting and the results of the voting are set forth below.


Proposal No. 1- Election of Directors


Stockholders approved the election of Greg Andrews, Harry Casari, J. David Chute, Fir Geenen, Seth W. Hamot, David Mitchell, John Pound, Stephen Roseman to serve on the Board of Directors until the 2014 annual meeting of stockholders, or until their successors are elected and qualified.




For


Withheld


Not Voted

Greg Andrews


9,484,770


0


1,613,739

Harry Casari


9,484,770


0


1,613,739

J. David Chute


9,484,770


0


1,613,739

Fir Geenen


9,484,770


0


1,613,739

Seth W. Hamot


9,462,116


0


1,613,739

David Mitchell


9,484,770


0


1,613,739

John Pound


9,484,770


0


1,613,739

Stephen Roseman


9,484,770


0


1,613,739


Proposal No. 2- Advisory Vote to Approve Executive Compensation (Say-On-Pay Proposal)


Stockholders approved, on an advisory (non-binding) basis, the compensation paid to the Companys named executive officers, as disclosed in the Executive Compensation section of the Companys definitive proxy statement, dated May 3, 2013.


For


Against


Abstain


Not Voted

9,483,770


17,125


0


1,613,739


Proposal No. 3- Advisory Vote to Approve the Frequency of Advisory Votes on Executive Compensation


Stockholders approved, on an advisory (non-binding) basis, holding an advisory vote on the compensation of the Companys named executive officers every three years. Based upon the results of voting on Proposal No. 3, and consistent with the Boards previous recommendation, the Board has determined that the Companys stockholders will vote on a Say-On-Pay Proposal every three years, until the next required vote on the frequency of such Say-On-Pay Proposals.



One Year


Two Years


Three Years


Abstain


Not Voted

275,029


21,312


9,204,554


0


1,613,739


Based upon the results of voting on Proposal No. 3, and consistent with the Boards previous recommendation, the Board has determined that the Companys stockholders will vote on a Say-On-Pay Proposal every three years, until the next required vote on the frequency of such Say-On-Pay Proposals.






Proposal No. 4- Ratification of Appointment of Auditors


Stockholders ratified the appointment of Mayer Hoffman McCann P.C. as the Companys independent auditors for the fiscal year ending December 31, 2013.


For


Against


Abstain

11,098,009


16,625


0


For more information about the foregoing proposals, please review the Companys definitive proxy statement, filed with the Securities and Exchange Commission on May 3, 2013.






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.

 






 

 

SPY INC.

 





 

Date: June 6, 2013

 

By:

 /s/ Michael Marckx

 

 

 

 

Michael Marckx

 

 

 

 

Chief Executive Officer