8-K 1 moody-8k_081913.htm CURRENT REPORT moody-8k_081913.htm


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):
August 13, 2013
 

Moody National REIT I, Inc.
(Exact Name of Registrant as Specified in Charter)
 
Maryland
  333-150612
26-1812865
(State or Other Jurisdiction
 (Commission File Number)
(IRS Employer
of Incorporation)
      Identification No.)
 

6363 Woodway Drive, Suite 110
Houston, Texas 77057
(Address of Principal Executive Offices, including Zip Code)

Registrant’s telephone number, including area code: (713) 977-7500

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):
 
o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
 
o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
 
o     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.
 
On August 13, 2013, Moody National REIT I, Inc. (the “Company”) held its annual meeting of stockholders (the “Annual Meeting”). Holders of 1,320,506.64 shares of the Company’s common stock were represented by proxy at the Annual Meeting, representing approximately 60.4% of the total number of outstanding shares of the Company’s common stock eligible to be voted at the Annual Meeting. The following are the voting results for each proposal presented to the Company’s stockholders at the Annual Meeting:

Proposal 1:  Election of Directors

All of the director nominees were elected to serve until the next annual meeting of the Company’s stockholders and until their successors are elected and qualified. The voting results for each of the individuals nominated for election as directors were as follows:

 
Name
 
 
Votes For
 
Votes
Against
 
 
Votes
Withheld
Brett C. Moody
 
1,285,222.58
 
 
35,284.06
William H. Armstrong, III
 
1,285,222.58
 
 
35,284.06
Charles L. Horn
 
1,285,222.58
 
 
35,284.06
John P. Thompson
 
1,285,222.58
 
 
35,284.06

No broker non-votes were cast in the election of the director nominees.

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

The proposal to ratify the appointment of Frazier & Deeter, LLC as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2013 was approved. The following votes were taken in connection with this proposal:

Votes For
 
Votes Against
 
Abstentions
1,281,633.08
 
      1,400
 
 37,473.56
 
 
Proposal 3:  Approval of Amendment and Restatement of Charter

The proposal to approve an amendment and restatement of the Company’s charter was approved. The following votes were taken in connection with this proposal:

Votes For
 
Votes Against
 
Abstentions
1,260,692.33
 
      3,900
 
 55,914.31

 
 

 
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.
 
  MOODY NATIONAL REIT I, INC.  
     
     
Date: August 19, 2013 By: /s/ Brett C. Moody  
    Brett C. Moody  
    Chief Executive Officer and President