UNITED STATES

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) 

 

May 25, 2017

 


 

AXT, INC.

(Exact name of registrant as specified in its charter)

 

Delaware

 

000-24085

 

94-3031310

(State or other jurisdiction of incorporation)

 

(Commission File Number)

 

(IRS Employer
Identification No.)

 

4281 Technology Drive

Fremont, California 94538

(Address of principal executive offices, including zip code)

 

(510) 438-4700

(Registrant’s telephone number, including area code)

 

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 (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))

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

[  ] Emerging growth company

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. [  ]

 

 


 

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

AXT, Inc. (the “Company”) held its Annual Meeting of Stockholders (“Annual Meeting”) on May 25, 2017.  The matters voted upon at the Annual Meeting and the results of such voting are set forth below:

Proposal 1: Election of two (2) Class I directors to hold office for a three (3) year term and until their respective successors are elected and qualified:

 

 

 

 

 

 

 

 

Name of Director

For

%

Against

%

Withheld

%

Broker Non-Votes

Dr. Morris S. Young

22,443,626

97.67

0

0

536,392

2.33

11,399,332

Dr. David C. Chang

21,988,473

95.69

0

0

991,545

4.31

11,399,332

 

Dr. Morris S. Young and Dr. David C. Chang were duly elected as the Class I directors.

Proposal 2: Advisory vote on executive compensation: 

 

 

 

 

For

Against

Abstain

Broker Non-Votes

21,097,712

965,158

917,148

11,399,322

 

The compensation of the Company’s named executive officers, as disclosed in the Company’s definitive proxy statement filed with the Securities and Exchange Commission on April 13, 2017 (the “Proxy Statement”), was approved on an advisory basis.

Proposal 3: Advisory vote on the frequency of holding an advisory vote on executive compensation:

 

 

 

 

Shares

%

One Year

19,078,275

83.02

Two Years

      39,507

 0.17

Three Years

 3,229,864

14.05

Abstain

    632,372

 2.75

Broker Non-Votes

11,399,332

 

 

The Company’s stockholders voted, on an advisory basis, for once every year as the frequency of holding an advisory vote on executive compensation.  The Company holds an advisory vote on executive compensation once every year and, in light of such advisory vote and consistent with the Company’s recommendation in the Proxy Statement, the Board determined that the Company will continue to hold an advisory vote on executive compensation once every year.

Proposal 4: Ratification of the appointment of BPM LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2017:

 

 

 

For

Against

Abstain

34,357,108

13,577

8,665

 

The appointment of BPM LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2017 was ratified.

 

 


 

 

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.

 

 

 

AXT, Inc.

 

 

 

 

By:

/s/ Gary L. Fischer

 

 

 

Gary L. Fischer

Chief Financial Officer and Corporate Secretary

 

Date:  May 26, 2017