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, 2014

 

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, 2014, 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 David R. Mitchell, John Pound, Seth Hamot, Stephen Roseman, Greg Andrews, Fir Geenen, J. David Chute, David Rane and Michael Marckx to serve on the Board of Directors until the 2015 annual meeting of stockholders, or until their successors are elected and qualified.




For


Against


Not Voted

David R. Mitchell


7,321,115


2,000


2,129,643

John Pound


7,300,215


22,900


2,129,643

Seth Hamot


7,304,079


19,036


2,129,643

Stephen Roseman


7,321,115


2,000


2,129,643

Greg Andrews


7,321,115


2,000


2,129,643

Fir Geenen


7,304,079


19,036


2,129,643

J. David Chute


7,321,115


2,000


2,129,643

David Rane


7,321,115


2,000


2,129,643

Michael Marckx


7,321,115


2,000


2,129,643


Proposal No. 2- Approval of the 2014 Stock Incentive Plan


Stockholders approved the Companys 2014 Stock Incentive Plan, which amends and restates the Companys current stock incentive plan to extend the expiration date to December 7, 2024.


For


Against


Abstain


Not Voted

7,297,871


25,244


0


2,129,643


Proposal No. 3- 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, 2014.


For


Against


Abstain

9,452,658


100


0


For more information about the foregoing proposals, please review the Companys definitive proxy statement, filed with the Securities and Exchange Commission on April 30, 2014.










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 5, 2014

 

By:

 /s/ Jim McGinty

 

 

 

 

Jim McGinty

 

 

 

 

Chief Financial Officer