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 26, 2014                                                  


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

    (b)  

Mr. T. Harold Hudson declined to stand for re-election to the Board of Directors at the Company Shareholder Meeting February 26, 2014. Mr. Hudson performed his Director's duties until that time.

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

            At the Company's Annual Meeting of Shareholders held on February 26, 2014, 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
1,870,827
10,410
310,057
Edward F. Crawford
1,803,746
77,491
310,057
Matthew V. Crawford
1,861,277
19,960
310,057
Jennifer A. Elliott
1,861,277
19,960
310,057
James T. Martin
1,861,477
19,760
310,057
Brian E. Powers
1,861,477
19,760
310,057
Steven H. Rosen
1,861,277
19,960
310,057
Janet H. Slade
1,775,431
105,806
310,057
Kirin M. Smith
1,861,477
19,760
310,057




The Shareholders voted on the following proposal 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 2014. This proposal was approved.


2,191,159


135


0










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 27, 2014