false0001576263 0001576263 2020-05-12 2020-05-12


 
 
 
 
 
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 12, 2020
 
 
 
 
Mirati Therapeutics, INC.
(Exact name of registrant as specified in its charter)
 
  
 
 

Delaware
 
001-35921
 
46-2693615
(State of incorporation)
 
(Commission File No.)
 
(IRS Employer Identification No.)

9393 Towne Centre Drive, Suite 200
San Diego, California 92121
(Address of principal executive offices and zip code)
Registrant’s telephone number, including area code: (858332-3410
 
 
 
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 or Rule 12b-2 of the Securities Exchange Act of 1934.
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.
Our 2020 Annual Meeting of Stockholders (the "Annual Meeting") was held on May 12, 2020. We had 43,502,829 shares of common stock outstanding and entitled to vote as of March 19, 2020, the record date for the Annual Meeting. At the Annual Meeting, 33,128,487 shares of common stock were present or represented by proxy.

At the Annual Meeting, stockholders:
(1) elected Charles M. Baum, M.D., Ph.D.; Bruce L.A. Carter, Ph.D.; Julie M. Cherrington, Ph.D.; Aaron I. Davis; Henry J. Fuchs, M.D.; Michael Grey; Faheem Hasnain; Craig Johnson; and Maya Martinez-Davis as directors to hold office until the 2021 Annual Meeting of Stockholders;
(2) approved, on an advisory basis, the compensation paid to our named executive officers as disclosed in the proxy statement; and
(3) ratified the appointment of Ernst & Young LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2020.
The following sets forth detailed information regarding the final results of the voting for the Annual Meeting:
Proposal 1. Election of Directors
Name
 
Votes For
 
Votes Withheld
 
Broker Non-Votes
Charles M. Baum, M.D., Ph.D.
 
31,759,694

 
 
56,223

 
 
1,312,570

 
Bruce L.A. Carter, Ph.D.
 
31,589,744

 
 
226,173

 
 
1,312,570

 
Julie M. Cherrington, Ph.D.
 
31,780,864

 
 
35,053

 
 
1,312,570

 
Aaron I. Davis
 
31,650,998

 
 
164,919

 
 
1,312,570

 
Henry J. Fuchs, M.D.
 
30,520,737

 
 
1,295,180

 
 
1,312,570

 
Michael Grey
 
30,632,667

 
 
1,183,250

 
 
1,312,570

 
Faheem Hasnain
 
29,548,686

 
 
2,267,231

 
 
1,312,570

 
Craig Johnson
 
31,115,273

 
 
700,644

 
 
1,312,570

 
Maya Martinez-Davis
 
31,683,383

 
 
132,534

 
 
1,312,570

 
Proposal 2. Advisory Vote on Executive Compensation    
Votes For
Votes Against
Abstentions
Broker Non-Votes
31,292,748

 
503,797

 
19,372

 
1,312,570

 
Proposal 3. Ratification of the Selection of Independent Registered Public Accounting Firm
Votes For
 
Votes Against
 
Abstentions
 
Broker Non-Votes
30,256,451

 
1,269,421

 
1,602,615

 

 








Item 9.01
Financial Statements and Exhibits.
(d) Exhibits.
Exhibit No.
 
Description
 
 
104
 
Cover Page Interactive Data File (embedded within the Inline XBRL document)






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: May 12, 2020
 
Mirati Therapeutics, Inc.
 
 
 
 
 
By:
/s/ Vickie S. Reed
 
 
 
Vickie S. Reed
 
 
 
Senior Vice President and Chief Accounting Officer