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): November 15, 2017

 


 

Xenetic Biosciences, Inc.

(Exact Name of Registrant as Specified in Charter)

 

Nevada   001-37937   45-2952962

(State or Other Jurisdiction

of Incorporation)

  (Commission File Number)  

(IRS Employer

Identification No.)

 

99 Hayden Avenue, Suite 230
Lexington, Massachusetts
  02421
(Address of Principal Executive Offices)   (Zip Code)

 

(781) 778-7720

(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 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.

 

On November 15, 2017, Xenetic Biosciences, Inc. (the “Company”) held its Annual Meeting of Stockholders (the “Annual Meeting”). Below is a summary of the proposals and corresponding votes.

 

1.The Company’s stockholders approved the election of the following seven nominees with each director receiving votes as follows:

 

Name   For   Withheld   Broker Non-Votes
Jeffrey Eisenberg   6,019,463   3,347  
Dr. James E. Callaway   6,019,463   3,347  
Firdaus Jal Dastoor, FCS   6,016,041   6,769  
Dr. Dmitry Genkin   6,019,463   3,347  
Roman Knyazev   6,019,363   3,447  
Dr. Roger Kornberg   6,019,469   3,341  
Mr. Adam Logal   6,019,469   3,341  

 

 

2.The Company’s stockholders voted upon and approved and adopted the Company’s Amended and Restated 2014 Equity Incentive Plan. The votes on the proposal were as follows:

 

For   Against   Abstained   Broker Non-Votes
649,506   10,132   5,363,172  

 

 

3.The Company’s stockholders voted upon the ratification of the selection of Marcum LLP as the independent registered public accounting firm of the Company for its fiscal year ending December 31, 2017. The votes on this proposal were as follows:

 

For   Against   Abstained
6,022,662     148

 

No other matters were considered or voted upon at the Annual Meeting.

 

 

 

 2 

 

 

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.

 

  XENETIC BIOSCIENCES, INC.
    
  By: /s/ James Parslow
Date: November 17, 2017 Name:    James Parslow
  Title:      Chief Financial Officer

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 3