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 13, 2018
 
Tenax Therapeutics, Inc.
(Exact name of registrant as specified in its charter)
 
Delaware
 
001-34600
 
26-2593535
(State or other jurisdiction of incorporation)
 
(CommissionFile Number)
 
(IRS EmployerIdentification No.)
 
ONE Copley Parkway, Suite 490
Morrisville, NC 27560
(Address of principal executive offices) (Zip Code)
 
919-855-2100
(Registrant’s telephone number, including area code)
 
N/A
(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))
 
Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (17 CFR 230.405) or Rule 12b-2 of the Securities Exchange Act of 1934 (17 CFR 240.12b-2).
 
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.
 
Tenax Therapeutics, Inc. (the “Company”) held its Annual Meeting of Stockholders on June 13, 2018 (the “Annual Meeting”). The stockholders considered the two proposals described below, each of which is described in more detail in the Company’s definitive proxy statement dated April 20, 2018 (the “Proxy Statement”). As of April 16, 2018, the record date for the Annual Meeting, there were 1,453,637 shares of common stock issued, outstanding and entitled to vote. At the Annual Meeting, 1,123,016 shares of common stock were represented in person or by proxy, constituting a quorum. The final number of votes cast for and against, as well as the number of abstentions and broker non-votes, with respect to each proposal are set forth below.
 
Proposal 1: To elect the six director nominees described in the Proxy Statement to the Company’s Board of Directors to serve until the sooner of the next Annual Meeting of the Company’s Stockholders or the election and qualification of their successors. The votes were cast as follows:
 
 
 
For
 
 
Withheld
 
 
Broker Non-Votes
 
Ronald R. Blanck, DO
  158,112 
  119,441 
  845,463.00 
Anthony A. DiTonno
  270,390 
  7,163 
  845,463.00 
James Mitchum
  270,362 
  7,191 
  845,463.00 
Gregory Pepin
  157,891 
  119,662 
  845,463.00 
Gerald T. Proehl
  269,206 
  8,347 
  845,463.00 
Chris A. Rallis
  270,552 
  7,001 
  845,463.00 
 
All director nominees were duly elected.
 
Proposal 2: To ratify the appointment of Cherry Bekaert LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2018. The votes were cast as follows:
 
For
 
Against
 
Abstain
965,452
 
145,956
 
11,608
 
Proposal 2 was approved.
 
 
 
 
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 13, 2018
Tenax Therapeutics, Inc.
 
 
 
 
 
 
 
 
By: /s/ Michael B. Jebsen
 
 
Michael B. Jebsen
 
 
President and Chief Financial Officer