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: September 11, 2018

(Date of earliest event reported)

 

Mexco Energy Corporation

(Exact name of registrant as specified in its charter)

 

CO   1-31785   84-0627918

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification Number)

 

415 W. Wall Street,

Suite 475

Midland, TX

  79701
(Address of principal executive offices)   (Zip Code)

 

Registrant’s telephone number, including area code: 432-682-1119

 

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 240.13e-4(c))
     
[  ]   Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 

   
 

 

Item 5.07 Submission of Matters to a Vote of Security Holders

 

Mexco Energy Corporation (the “Company”) held its 2018 Annual Meeting of Stockholders (the “Annual Meeting”) on September 11, 2018. At the Annual Meeting, the Company’s stockholders were requested to (i) elect six directors to serve on the Company’s Board of Directors for a term of office expiring at the Company’s 2019 Annual Meeting of Stockholders and (ii) ratify the Audit Committee of the Board of Directors’ selection of Weaver and Tidwell, L.L.P. as the Company’s independent registered public accounting firm for the fiscal year ending March 31, 2019. Each of these items is more fully described in the Company’s 2018 proxy statement filed with the SEC on July 23, 2018.

 

The final results of the matters voted upon at the Annual Meeting are as follows:

 

Proposal 1: Election of Directors

 

Nominee  Votes For   Votes Against   Votes Abstained   Broker Non-Votes 
Michael J. Banschbach   1,238,631    20,599    153    464,391 
Kenneth L. Clayton   1,219,820    39,410    153    464,391 
Thomas R. Craddick   1,238,331    20,899    153    464,391 
Paul G. Hines   1,237,831    21,399    153    464,391 
Christopher M. Schroeder   1,238,231    20,999    153    464,391 
Nicholas C. Taylor   1,238,431    20,799    153    464,391 

 

Proposal 2: Ratification of the Selection of Independent Registered Public Accounting Firm

 

   Votes For   Votes Against   Votes Abstained 
Weaver and Tidwell, L.L.P.   1,675,582    31,613    16,579 

 

   
 

 

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.

 

  MEXCO ENERGY CORPORATION
   
Date: September 14, 2018 By: /s/ Tammy McComic      
    Tammy McComic
    President and Chief Financial Officer