8-K 1 hicka20180913_8k.htm FORM 8-K hicka20180913_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): March 7, 2017

 


 

Hickok Incorporated

(Exact Name of Registrant as Specified in Charter)

 


 

 

Ohio

000-00147

34-0288470

(State or Other Jurisdiction

of Incorporation)

(Commission

File Number)

(IRS Employer

Identification No.)

 

 

10514 Dupont Avenue

Cleveland, Ohio

44108

(Address of Principal Executive Offices)

(Zip Code)

 

(216) 541-8060

(Registrant’s telephone number, including area code)

 

(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):

 

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 Exchange Act: None. 

 

 

 

 

Item 5.02

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 

On May 10, 2019, Hickok Incorporated (the “Company”) held its 2019 Annual Meeting of Shareholders, where the Company’s shareholders approved and adopted the Company’s Amended and Restated 2013 Omnibus Equity Plan, which, among other things, increased the number of Class A Common Shares reserved for issuance under the plan from 150,000 to 400,000 shares. The material terms of the Amended and Restated 2013 Omnibus Equity Plan are summarized in the Company’s Definitive Proxy Statement on Schedule 14A, which was filed with the Securities and Exchange Commission on April 12, 2019.

 

The description of the Amended and Restated 2013 Omnibus Equity Plan as contained herein is qualified in its entirety by reference to the full text of the plan, a copy of which is attached to this Current Report on Form 8-K as Exhibit 10.1 and is incorporated by reference into this Item 5.02.

 

Item 5.07

Submission of Matters to a Vote of Security Holders.

 

2019 Annual Meeting

 

At the Company’s Annual Meeting of Shareholders held on May 10, 2019, (the “2019 Annual Meeting”), the following individuals were elected to the Board of Directors to serve a one-year term:

   

Votes For

   

Votes
Withheld

   


Broker

Non-Votes

 
                         

Edward F. Crawford

    3,013,029       20,352       377,923  

Matthew V. Crawford

    3,013,029       20,352       377,923  

Brian E. Powers

    3,011,029       22,352       377,923  

Steven H. Rosen

    3,015,034       18,347       377,923  

Kirin M. Smith

    3,014,806       18,575       377,923  

Luis E. Jimenez

    3,015,034       18,347       377,923  

 

The Company’s shareholders voted on the following proposals at the 2019 Annual Meeting and cast votes as described below.

 

   

Votes

   

Votes

   

Votes

 

Broker

   

For

   

Against

   

Abstained

 

Non-Votes

Approve the issuance of shares of Class B Common Stock in connection with the conversion of indebtedness outstanding under loan agreements with First Francis Company Inc. and Roundball LLC. This proposal was approved.

    1,543,998       47,345       5,620  

377,923

 

 

   

Votes

   

Votes

   

Votes

 

Broker

   

For

   

Against

   

Abstained

 

Non-Votes

Approve and adopt the Company’s Amended and Restated 2013 Omnibus Plan and increase the number shares of Class A Common Stock reserved for issuance from 150,000 to 400,000. This proposal was approved.

    2,983,542       44,117       5,722  

377,923

 

2

 

 

   

Votes

   

Votes

   

Votes

 
   

For

   

Against

   

Abstained

 

Ratification of Meaden & Moore, Ltd. as independent registered public accounting firm the year ended December 31, 2019. This proposal was approved. There were no broker non-votes with respect to this proposal.

    3,391,265       12,938       7,101  

 

   

Votes

   

Votes

   

Votes

   

Broker

 
   

For

   

Against

   

Abstained

   

Non-Votes

 

To approve, on an advisory basis, the compensation of the Company's named executive officers. This proposal was approved.

    2,987,747       39,914       5,720       377,923  

 

                                   

Broker

 
   

1 Year

   

2 Years

   

3 Years

   

Abstain

   

Non-Votes

 

To approve, on an advisory basis, the frequency of future advisory votes on the compensation of the Company's named executive officers. The proposal to conduct future advisory votes every 3 years was approved.

    213,371       120,412       2,678,876       20,622       377,923  

 

Explanatory Note

 

Hickok Incorporated, an Ohio corporation (the “Company”), recently discovered that it inadvertently did not previously file Current Reports on Form 8-K to report the results of the Company’s Annual Meetings of Shareholders held in 2017 and 2018. Accordingly, the Company is providing the disclosures required by Item 5.07 of Form 8-K with respect to those Annual Meetings of Shareholders.

 


2018 Annual Meeting

 

At the Company’s Annual Meeting of Shareholders held on March 13, 2018 (the “2018 Annual Meeting”), the following individuals were elected to the Board of Directors to serve a one-year term:

 

   

Votes For

   

Votes
Withheld

   

Broker

Non-Votes

 

Robert L. Bauman

    3,604,221       2,413       334,262  

Edward F. Crawford

    3,605,046       1,588       334,262  

Matthew V. Crawford

    3,604,846       1,788       334,262  

Brian E. Powers

    3,604,221       2,413       334,262  

Steven H. Rosen

    3,604,846       1,788       334,262  

Kirin M. Smith

    3,605,046       1,588       334,262  

 

The Company’s shareholders voted on the following proposal at the 2018 Annual Meeting and cast votes as described below.

 

 

 

Votes

 

 

Votes

 

 

Votes

 

 

 

For

 

 

Against

 

 

Abstained

 

Ratification of Meaden & Moore, Ltd. as independent auditors for fiscal 2018. This proposal was approved. There were no broker non-votes with respect to this proposal.

 

 

3,906,764

 

 

 

31,869

 

 

 

2,263

 

 

2017 Annual Meeting

 

At the Company’s Annual Meeting of Shareholders held on March 7, 2017 (the “2017 Annual Meeting”), the following individuals were elected to the Board of Directors to serve a one-year term:

 

   

Votes For

   

Votes
Withheld

   

Broker

Non-Votes

 

Robert L. Bauman

    2,931,423       857       332,894  

Edward F. Crawford

    2,931,323       957       332,894  

Matthew V. Crawford

    2,931,323       957       332,894  

Brian E. Powers

    2,931,523       757       332,894  

Steven H. Rosen

    2,931,323       957       332,894  

Kirin M. Smith

    2,931,523       757       332,894  

 

3

 

 

The Company’s shareholders voted on the following proposal at the 2017 Annual Meeting and cast votes as described below.

 

   

Votes

   

Votes

   

Votes

 
   

For

   

Against

   

Abstained

 

Ratification of Meaden & Moore, Ltd. as independent auditors for fiscal 2017. This proposal was approved. There were no broker non-votes with respect to this proposal.

    3,253,319       1,655       200  

 

 

 

Item 9.01     Financial Statements and Exhibits.

 

(d)     Exhibits.

 

Exhibit No.    Description of Exhibit
     
10.1   Amended and Restated 2013 Omnibus Equity Plan.

 

4

 

 

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.

 

 

 

HICKOK INCORPORATED

 

 

 

 

 

Date: May 14, 2019

 

/s/ Kelly J. Marek

 

 

 

Name: Kelly J. Marek 

 

 

 

Its: Vice President and Chief Financial Officer

 

 

5

 

 

Exhibit Index

 

Exhibit No.    Description of Exhibit
     
10.1   Amended and Restated 2013 Omnibus Equity Plan.

 

6