0001437749-19-009022.txt : 20190508 0001437749-19-009022.hdr.sgml : 20190508 20190507174008 ACCESSION NUMBER: 0001437749-19-009022 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20190502 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20190508 DATE AS OF CHANGE: 20190507 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CKX LANDS, INC. CENTRAL INDEX KEY: 0000352955 STANDARD INDUSTRIAL CLASSIFICATION: CRUDE PETROLEUM & NATURAL GAS [1311] IRS NUMBER: 720144530 STATE OF INCORPORATION: LA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-31905 FILM NUMBER: 19804369 BUSINESS ADDRESS: STREET 1: 1508 HODGES STREET CITY: LAKE CHARLES STATE: LA ZIP: 70601 BUSINESS PHONE: (337) 493-2399 MAIL ADDRESS: STREET 1: P O BOX 1864 CITY: LAKE CHARLES STATE: LA ZIP: 70602 FORMER COMPANY: FORMER CONFORMED NAME: CKX Lands Inc DATE OF NAME CHANGE: 20050801 FORMER COMPANY: FORMER CONFORMED NAME: CALCASIEU REAL ESTATE & OIL CO INC DATE OF NAME CHANGE: 19920703 8-K 1 ckx20190506_8k.htm FORM 8-K ckx20190506_8k.htm

 

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 2, 2019

 


 

CKX LANDS, INC.

(Exact name of registrant as specified in its charter)

 


 

Louisiana

 

1-31905

 

72-0144530

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

   

One Lakeside Plaza, 4th Floor

127 West Broad Street

Lake Charles, Louisiana

 

70601

(Address of principal executive offices)

 

(Zip Code)

 

 

(337) 493-2399 

(Registrant’s telephone number, including area code)

 

(Former name or former address, if changed since last report)

 

 


 

Check the appropriate box 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 Securities 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 with no par value

CKX

NYSE American

 

 

 

 

Section 5Corporate Governance and Management

 

Item 5.07

Submission of Matters to a Vote of Security Holders

 

CKX Lands, Inc. (the “Registrant”) held its annual meeting of shareholders on May 2, 2019. At the meeting, the shareholders were requested to (1) elect directors; (2) approve, in a non-binding advisory vote, the compensation of the Registrant’s Named Executive Officers, and (3) consider and act upon a proposal to ratify the selection of MaloneBailey LLP as the Registrant’s independent registered public accounting firm for the fiscal year ending December 31, 2019.

 

The following are the final voting results on proposals considered and voted upon at the meeting, which are more fully described in the Registrant’s proxy statement filed on April 4, 2019.

 

 

1.

The stockholders voted to re-elect the following directors by the votes set forth below:

 

 

 

Number of Shares

Nominee  

For

Withheld

Broker Non-Votes

Lee W. Boyer

1,023,127

53,163

361,781

Keith Duplechin

1,020,465

55,825

361,781

Daniel J. Englander

1,020,465

55,825

361,781

Max H. Hart

1,023,127

53,163

361,781

Eugene T. Minvielle IV

1,021,452

54,838

361,781

Mary W. Savoy

940,673

135,617

361,781

William Gray Stream

1,023,127

53,163

361,781

Mary Leach Werner

1,009,302

66,988

361,781

Michael B. White

894,258

182,032

361,781

 

 

2.

The stockholders voted to approve, in a non-binding advisory vote pursuant to Section 14A of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), the compensation of the Registrant’s Named Executive Officers, as disclosed pursuant to Item 402 of Securities and Exchange Commission Regulation S-K, including the compensation tables and narrative disclosures, in the Registrant’s definitive proxy statement filed on April 4, 2019, by the votes set forth below:

 

 

For

Against

Abstain

Broker Non-Vote

 

932,686

129,364

14,781

361,781

 

 

3.

The stockholders voted to ratify the selection of MaloneBailey LLP as the Registrant’s independent registered public accounting firm for the fiscal year ending December 31, 2019, by the votes set forth below:

 

 

For

Against

Abstain

Broker Non-Vote

 

1,435,646

2,966

0

0

 

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.

 

CKX LANDS, INC.

(Registrant)

     
     

Date: May 7, 2019

By:

 

/s/ Lee W. Boyer

   

 

Lee W. Boyer

President and Treasurer