8-K 1 ceva20190522_8k.htm FORM 8-K ceva20190522_8k.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): May 20, 2019

 

CEVA, INC.
(Exact Name of Registrant as Specified in Its Charter)

 

Delaware
(State or Other Jurisdiction of Incorporation)

 

000-49842
(Commission File Number)

77-0556376
(I.R.S. Employer Identification No.)

1174 Castro Street, Suite 210, Mountain View, CA
(Address of Principal Executive Offices)

94040
(Zip Code)

 

650/417-7900
(Registrant’s Telephone Number, Including Area Code)

 


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 Security 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. ☐

 

Securities registered pursuant to Section 12(b) of the Act

 

Title of each class

Trading Symbol(s)

Name of each exchange on which registered

Common Stock, $.001 per share

CEVA

The NASDAQ Stock Market LLC

 

1

 

 

ITEM 5.07. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS.

 

On May 20, 2019, the Company held its annual meeting of stockholders, at which the Company’s stockholders approved the following three proposals. The proposals are described in detail in the proxy statement for the annual meeting that the Company filed with the Securities and Exchange Commission on April 9, 2019.

 

Proposal 1: Election of Directors

 

The following directors were elected at the meeting to serve for a one-year term until the 2019 annual meeting of stockholders:

 

Name

Votes For

Votes Withheld

Broker Non-Vote

Eliyahu Ayalon

17,737,942

238,864

1,576,901

Zvi Limon

17,082,858

893,948

1,576,901

Bruce A. Mann

13,702,144

4,274,662

1,576,901

Maria Marced

17,813,399

163,407

1,576,901

Peter McManamon

17,738,342

238,464

1,576,901

Sven-Christer Nilsson

10,175,792

7,801,014

1,576,901

Louis Silver

17,083,057

893,749

1,576,901

Gideon Wertheizer

17,844,407

132,399

1,576,901

 

Proposal 2: Amendment of Certificate of Incorporation

 

The approval of an amendment to our certificate of incorporation to reduce the number of shares of authorized common stock to 45,000,000, was approved as follows:

 

19,535,075

 

6,033

 

12,599

 

-0-

For

 

Against

 

Abstained

 

Broker Non-Vote

 

Proposal 3: Ratification of Appointment of Independent Auditors

 

The selection of Kost Forer Gabby & Kassierer, a member of Ernst & Young Global, as independent auditors of the Company for the fiscal year ending December 31, 2019, was ratified as follows:

 

18,581,334

 

970,727

 

1,646

 

-0-

For

 

Against

 

Abstained

 

Broker Non-Vote

 

Proposal 4: Compensation of the Named Executive Officers

 

The advisory vote to approve the Company’s named executive officer compensation was approved as follows:

 

12,506,195

4,824,395

646,216

1,576,901

For

Against

Abstained

Broker Non-Vote

 

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.

 

 

 

CEVA, INC.

 

 

 

 

 

 

 

 

 

Date:     May 24, 2019

By:

/s/ Yaniv Arieli

 

 

 

Yaniv Arieli

 

 

 

Chief Financial Officer

 

 

 

3