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):  February 20, 2014
XRS Corporation
(Exact name of registrant as specified in its charter)

Minnesota
0-27166
41-1641815
(State or other jurisdiction
of incorporation)
(Commission
File No.)
(IRS Employer
Identification No.)


965 Prairie Center Drive
Eden Prairie, Minnesota
 
55344
(Address of principal executive offices)
 
(Zip Code)
Registrant’s telephone number, including area code (952) 707-5600
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):
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

The Annual Meeting of Shareholders of the Company was held on February 20, 2014. As of the record date, January 3, 2014, there were issued and outstanding 10,996,686 shares of Common Stock of the Company and 2,394,887 shares of Series B Preferred Stock, 1,269,036 shares of Series C Preferred Stock, 1,566,580 shares of Series D Preferred Stock, 1,340,091 shares of Series F Preferred Stock and 10,066,663 shares of Series G Preferred Stock of the Company, each entitled to one vote per share. There were 27,633,943 shares of Common Stock and Preferred Stock entitled to vote at the meeting and a total of 22,985,229 shares (83%) were present in person or by proxy at the meeting.
Each of the following proposals received the required approval(s) by our shareholders based on the votes listed below each numbered item.
1. Seven directors were elected to serve for a one-year term expiring when their successors are elected and qualified at the Annual Meeting of Shareholders in 2015:
 
 
 
 
 
 
 
 
 
 
 
 
 
For
 
Withheld
 
Broker Non-Vote
John J. Coughlan
 
19,443,389

 
43,065

 
3,498,775

Thomas G. Hudson
 
19,338,997

 
147,457

 
3,498,775

Michael J. Paxton
 
19,443,459

 
42,995

 
3,498,775

Mark E. Claeys
 
19,443,459

 
42,995

 
3,498,775

Karen T. Van Lith
 
19,438,159

 
48,295

 
3,498,775

Donald R. Dixon (1)
 
2,394,887

 

 

Christopher P. Marshall (2)
 
9,999,997

 

 

 
 
 
 
 
 
 
 
 
(1) Donald R. Dixon was voted on and elected solely by the holders of the Series B Preferred Stock.
(2) Christopher P. Marshall was voted on and elected solely by the holders of the Series G Preferred Stock.

2.
Ratification of the appointment of Grant Thornton LLP as the Company's independent registered public accounting firm for the fiscal year ending September 30, 2014:
 
For:
22,894,638

 
Against:
69,487

 
Abstain:
21,104

 
Broker Non-Vote:

 
 
 
 
 
 
 
 
 
 
 
 







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:
February 24, 2014
 
XRS Corporation
 
 
 
 
 
 
 
 
 
 
By:
/s/ Michael W. Weber
 
 
 
Michael W. Weber
 
 
 
Chief Financial Officer