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 24, 2015

 

 

BioLargo, Inc.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware

 

000-19709

 

65-0159115

(State or other jurisdiction

of incorporation)

 

(Commission File Number)

 

(IRS Employer

Identification No.)

 

 

3500 W. Garry Ave., Santa Ana, CA

 

92704

(Address of principal executive offices)

 

(Zip Code)

 

Registrant’s telephone number, including area code: (949) 643-9540

 

 

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 (17CFR 240.14d-2(b))

 

Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17CFR 240.13e-4(c))

 

 
 

 

 

Item 5.07      Submission of Matters to a Vote of Security Holders

 

The Company held its 2015 annual stockholder meeting on June 24, 2015. The following matters were each submitted to a vote of stockholders through the solicitation of proxies or otherwise:

 

(1) A proposal to elect the following seven individuals to our Board of Directors: Dennis P. Calvert, Kenneth R. Code, Gary A. Cox, Dennis E. Marshall, Joseph L. Provenzano, Kent C. Roberts II, and John S. Runyan.

 

(2) Advisory approval of the Company’s executive compensation.

 

(3) A proposal to ratify the appointment of Haskell & White LLP as our independent public accounting firm for the 2015 fiscal year.

 

A quorum was present in person or by proxy. Each matter was approved. The voting results are as follows:

 

   

Votes For

   

Votes Withheld

   

Broker

Non-Vote

 

Election of Directors

                       

Dennis P. Calvert

    31,984,249       45,634       17,585,688  

Kenneth R. Code

    31,986,249       43,634       17,585,688  

Gary A. Cox

    31,993,129       36,754       17,585,688  

Dennis E. Marshall

    31,989,456       40,427       17,585,688  

Joseph L. Provenzano

    31,990,089       39,794       17,585,688  

Kent C. Roberts II

    31,993,289       36,594       17,585,688  

John S. Runyan

    31,989,616       40,267       17,585,688  

 

 

   

Votes For

   

Votes Against

   

Votes Abstain

   

Broker Non-Vote

 

Advisory Approval of Executive Compensation

    31,788,604       97,649       143,630       17,585,688  
                                 

Ratification of Appointment of Haskell & White LLP

    48,448,147       428,284       739,140       -  

 

 

For the Advisory Approval of Executive Compensation, prior year votes are as follows:

 

Year

 

Votes For

   

Votes Against

   

Votes Abstain

   

Broker Non-Vote

 

2014

    33,950,336       2,120,882       176,631       10,561,245  
                                 

2013

    34,100,100       17,911       247,252       8,067,261  

 

There were no director nominees other than as set forth above.

 

 
 

 

 

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.

 

 

Date: June 29, 2015

BIOLARGO, INC.

     
 

By:

/s/ Dennis P. Calvert

   

Dennis P. Calvert

   

President and Chief Executive Officer