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): May 25, 2016

Conn's, Inc.
(Exact name of registrant as specified in its charter)

Delaware
001-34956
06-1672840
(State or other jurisdiction of
incorporation)
(Commission File Number)
(IRS Employer Identification No.)

4055 Technology Forest Blvd., Suite 210
The Woodlands, Texas
77381
(Address of principal executive offices)
(Zip Code)
Registrant's telephone number, including area code:  (936) 230-5899
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.
(e) On May 25, 2016, the shareholders of Conn’s, Inc. (the “Company”) approved the adoption of the Conn’s, Inc. 2016 Omnibus Incentive Plan (the “2016 Plan”), which was previously adopted by the Company’s Board of Directors. A summary of the 2016 Plan was included in the Company’s Definitive Proxy Statement filed with the Securities and Exchange Commission on April 15, 2016 (the “Definitive Proxy Statement”), which summary is incorporated herein by reference. The summary of the 2016 Plan in the Definitive Proxy Statement is qualified in its entirety by reference to the full text of the 2016 Plan, which is attached as Appendix A to the Definitive Proxy Statement and is incorporated herein by reference as Exhibit 10.1. 
Item 5.07. Submission of Matters to a Vote of Security Holders
At the Annual Meeting of Stockholders of Conn’s, Inc. (the “Company”) held on Wednesday, May 25, 2016, the Company’s stockholders considered four proposals, each of which is described in more detail in the Company’s definitive proxy statement, filed with the Securities and Exchange Commission on April 15, 2016.  The certified vote results for each proposal were as stated below.
1.
The following nominees for directors were elected to serve one-year terms expiring in 2017:
 
Number of Shares
 
For
 
Against
 
Abstentions
 
Broker Non-Votes
James H. Haworth
24,194,203

 
9,205

 
23,430

 
4,122,627

Kelly M. Malson
24,142,081

 
61,751

 
23,006

 
4,122,627

Bob L. Martin
24,134,740

 
76,993

 
15,105

 
4,122,627

Douglas H. Martin
23,428,285

 
775,170

 
23,383

 
4,122,627

Norman L. Miller
24,186,124

 
17,933

 
22,781

 
4,122,627

William E. Saunders, Jr.
24,191,899

 
11,650

 
23,289

 
4,122,627

William (David) Schofman
24,142,096

 
61,447

 
23,295

 
4,122,627

Oded Shein
24,199,695

 
12,027

 
15,116

 
4,122,627

2.
The appointment of Ernst & Young LLP as the independent registered public accounting firm for the Company for fiscal year ending January 31, 2017 was ratified:
 
Number of Shares
For
28,310,839

Against
16,467

Abstentions
22,159

Broker Non-Votes
N/A

3.
The non-binding advisory vote on the compensation of the Company's named executive officers was approved:
 
Number of Shares
For
24,025,969

Against
136,621

Abstentions
64,248

Broker Non-Votes
4,122,627

4.
The adoption of the 2016 Omnibus Incentive Plan was approved:
 
Number of Shares
For
24,110,935

Against
83,438

Abstentions
32,465

Broker Non-Votes
4,122,627







Item 9.01.    Financial Statements and Exhibits
Exhibit
Number
 
Description of Document
10.1
 
Conn’s, Inc. 2016 Omnibus Incentive Plan incorporated by reference to Appendix A of the Company’s Definitive Proxy Statement on Schedule 14A filed with the SEC on April 15, 2016







SIGNATURE
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.
 
 
CONN'S, INC.
Date:
May 27, 2016
By:
/s/ Thomas R. Moran
 
 
Name:
Thomas R. Moran
 
 
Title:
Executive Vice President and Chief Financial Officer