0000356037false00003560372022-02-082022-02-08

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 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): February 8, 2022

CSP Inc.

(Exact name of the registrant as specified in its charter)

Massachusetts

(State or other jurisdiction of incorporation)

000-10843

04-2441294

(Commission File Number)

(IRS Employer Identification No.)

175 Cabot Street - Suite 210, Lowell, MA

01854

(Address of principal executive offices)

(Zip Code)

(978) 954-5038

(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:

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, par value $0.01 per share

CSPI

Nasdaq Global Market

Item 5.07.  Submission of Matters to a Vote of Security Holders.

(b)     At the Company’s 2022 Annual Meeting on February 8, 2022, of the 4,394,460 shares outstanding and entitled to vote, 3,148,488 shares were represented, constituting a quorum. The final results for each of the matters submitted to a vote of shareholders at the Annual Meeting, as certified by the Inspector of Elections for the Meeting, are as follows:

Item No. 1: Election of five directors to serve until the Company’s 2023 Annual Meeting or until their respective successors are elected and qualified, by the votes set forth in the table below.

Nominee

For

Withhold

Victor Dellovo

1,921,611

62,477

Charles Blackmon

1,871,386

112,702

Ismail “Izzy” Azeri

1,846,600

137,488

C. Shelton James

1,913,800

70,288

Marilyn T. Smith

1,871,376

112,712

Item No. 2: Advisory vote to approve the compensation paid to the Company’s named executive officers, voted as follows:   

Or

For

Against

Abstain

1,765,304

133,383

85,401

Item No. 3: Advisory vote to approve an amendment to the Company’s 2015 Stock Incentive Plan:   

Or

For

Against

Abstain

1,803,025

151,356

29,707

Item No. 4: Ratification of the appointment of RSM US, LLP as the Company’s independent auditors for fiscal 2022 voted as follows:

535979

For

Against

Abstain

2,990,729

145,023

12,736

SIGNATURE

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.

CSP INC.

Date: February 10, 2022

By: /s/Gary W. Levine

Gary W. Levine

Chief Financial Officer