Attached files

file filename
EX-99.1 - EXHIBIT 99.1 - hhgregg, Inc.pressreleaseex99163015.htm


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): August 4, 2015
 
 
 
hhgregg, Inc.
(Exact name of registrant as specified in its charter)
 
 
 

Commission File Number: 001-33600
 
 
 
 
Delaware
 
20-8819207
(State or other jurisdiction
of incorporation)
 
(IRS Employer
Identification No.)
4151 East 96th Street
Indianapolis, Indiana 46240
(Address of principal executive offices, including zip code)
(317) 848-8710
(Registrant’s telephone number, including area code)
 
(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 2.02.
Results of Operations and Financial Condition
On August 6, 2015, hhgregg, Inc. (the “Company” or “hhgregg”) issued a press release announcing its results for the three months ended June 30, 2015. The press release is attached hereto as Exhibit 99.1 and is incorporated by reference into this item.
The information in this Current Report is being furnished and shall not be deemed “filed” for the purposes of Section 18 of the Securities Exchange Act of 1934, as amended, or otherwise subject to the liabilities of that Section. The information in this Current Report shall not be incorporated by reference into any registration statement or other document pursuant to the Securities Act of 1933, as amended, except as shall be expressly set forth by specific reference in any such filing.

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

On August 4, 2015, hhgregg, Inc. (the “Registrant”) held its Annual Meeting of Stockholders. Set forth below are the matters submitted by the Board of Directors to a vote of stockholders at this meeting and the final results of the voting on each proposal.

1. Election of Directors. The following nominees were elected to serve on the Registrant's Board of Directors until the next annual meeting of stockholders or until their respective successors are elected and qualified, as follows:
 
Director Nominee
 
For
 
Withheld
 
Broker Non-Votes
 
 
 
 
 
 
 
Dennis L. May
 
22,980,198

 
94,010

 
2,366,078

Gregory M. Bettinelli
 
22,979,899

 
94,309

 
2,366,078

William P. Carmichael
 
22,988,184

 
86,024

 
2,366,078

Lawrence P. Castellani
 
22,981,400

 
92,808

 
2,366,078

Benjamin D. Geiger
 
22,979,849

 
94,359

 
2,366,078

Catherine A. Langham
 
22,968,725

 
105,483

 
2,366,078

John M. Roth
 
22,841,032

 
233,176

 
2,366,078

Peter M. Starrett
 
22,980,299

 
93,909

 
2,366,078

Kathleen C. Tierney
 
22,979,866

 
94,342

 
2,366,078

Darell E. Zink
 
22,977,914

 
96,294

 
2,366,078







2. Ratification of Appointment of Independent Registered Public Accountants. The appointment of KPMG, LLP as the Registrant's independent registered public accountants for the fiscal year ending March 31, 2016 was ratified, as follows:
For
 
Against
 
Abstain
 
Broker Non-Votes
 
 
 
 
 
 
 
25,264,109

 
129,103

 
47,074

 

3. Reincorporation of the Registrant from the State of Delaware to the State of Indiana. The reincorporation of the Registrant from the State of Delaware to the State of Indiana was approved, as follows:
For
 
Against
 
Abstain
 
Broker Non-Votes
 
 
 
 
 
 
 
19,688,789

 
3,320,040

 
65,379

 
2,366,078

4. Provision in the New Articles of Incorporation Requiring Action by Stockholder Written Consent be Unanimous as Required Under Indiana State Law. The provision in the new Articles of Incorporation requiring action by stockholder written consent be unanimous as required under Indiana state law was approved, as follows:
For
 
Against
 
Abstain
 
Broker Non-Votes
 
 
 
 
 
 
 
20,465,975

 
2,598,779

 
9,454

 
2,366,078

5. Elimination of the Ability of the Company's Stockholders, Following the Reincorporation, to Amend the Company's New By-Laws as Permitted under Indiana state law. The elimination of the ability of the Company's stockholders, following the reincorporation, to amend the Company's new By-Laws as permitted under Indiana state law was approved, as follows:
For
 
Against
 
Abstain
 
Broker Non-Votes
 
 
 
 
 
 
 
19,445,081

 
3,610,193

 
18,934

 
2,366,078


Item 9.01.
Financial Statements and Exhibits
 
Exhibit No.
  
Description
99.1
  
Press release of hhgregg, Inc. dated August 6, 2015.






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.
 
 
 
 
 
hhgregg, Inc.
 
 
 
Date: August 6, 2015
 
 
By:
/s/ Robert J. Riesbeck
 
 
 
 
Robert J. Riesbeck
 
 
 
 
Chief Financial Officer






Exhibit Index
 
Exhibit No.
  
Description
99.1
  
Press release of hhgregg, Inc. dated August 6, 2015.