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) June 4, 2015

CHROMADEX CORPORATION
 (Exact name of registrant as specified in its charter)

Delaware
000-53290
26-2940963
(State or other jurisdiction of incorporation)
(Commission File Number)
(IRS Employer Identification No.)

10005 Muirlands Boulevard, Suite G, Irvine, California, 92618
(Address of principal executive offices, including zip code)

(949) 419-0288
 (Registrant's telephone number, including area code)

Copies to:
Harvey Kesner, Esq.
61 Broadway, 32nd Floor
New York, New York 10006
Phone: (212) 930-9700

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.

The final voting results for the matters submitted to a vote of our stockholders at our annual meeting of stockholders held on June 4, 2015, which are described in detail in our definitive proxy statement filed with the Securities and Exchange Commission on April 16, 2015, are as follows:

1. The election of seven directors to serve until the next annual meeting of stockholders and thereafter until their successors have been elected and qualified:
 
   
For
   
Withheld
   
Broker
Non-votes
 
FRANK L. JAKSCH, JR.
   
66,759,225
     
345,612
     
26,583,567
 
STEPHEN BLOCK
   
66,992,772
     
112,065
     
26,583,567
 
REID DABNEY
   
66,991,522
     
113,315
     
26,583,567
 
GLENN L. HALPRYN
   
66,992,772
     
112,065
     
26,583,567
 
HUGH DUNKERLEY
   
66,981,672
     
123,165
     
26,583,567
 
STEPHEN ALLEN
   
66,982,772
     
122,065
     
26,583,567
 
JEFF BAXTER
   
66,972,772
     
132,065
     
26,583,567
 
 
2. The approval of an amendment to our certificate of incorporation to increase the number of authorized shares of common stock to 200,000,000 from 150,000,000 shares:

For
   
Against
   
Abstain
   
Broker
Non-votes
 
 
65,844,403
     
880,237
     
380,197
     
26,583,567
 
 
3. Ratification of the appointment of Marcum, LLP as our independent registered public accounting firm for the fiscal year ending January 2, 2016:

For
   
Against
   
Abstain
   
Broker
Non-votes
 
 
93,477,190
     
115,489
     
95,725
     
0
 
 
4. The approval of an amendment to the company’s certificate of incorporation to implement a reverse stock split of the company’s capital stock at a ratio within a range of 1 for 2 to 1 for 6 at any time prior to June 4, 2016:

For
   
Against
   
Abstain
   
Broker
Non-votes
 
 
65,934,507
     
1,147,355
     
22,975
     
26,583,567
 
 
5. The approval, on an advisory basis, of the compensation of the Company’s named executive officers as described in the Compensation Discussion and Analysis, the compensation tables, and the related disclosures contained in the Company’s Proxy Statement for 2015 annual meeting:

For
   
Against
   
Abstain
   
Broker
Non-votes
 
 
64,543,037
     
675,787
     
1,886,013
     
26,583,567
 
 
6. Recommendation, on an advisory basis, the frequency with which the Company should conduct future stockholder advisory votes on named executive officer compensation:

One Year
   
Two Years
   
Three Years
   
Abstain
   
Broker
Non-votes
 
 
23,391,836
     
663,354
     
42,928,522
   
121,124
     
26,583,567

 
 

 

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.
 
    CHROMADEX CORPORATION
     
  Date:  June 5, 2015    By: /s/ FRANK L. JAKSCH JR.
    Frank L. Jaksch Jr.
    Chief Executive Officer