8-K 1 form8-k.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: September 16, 2019
(Date of earliest event reported)

 

Mexco Energy Corporation
(Exact name of registrant as specified in its charter)

 

CO

(State or other jurisdiction

of incorporation)

 

1-31785

(Commission

File Number)

 

84-0627918

(IRS Employer

Identification Number)

 

415 W. Wall Street,

Suite 475

Midland, TX

  79701
(Address of principal executive offices)   (Zip Code)

 

Registrant’s telephone number, including area code: 432-682-1119

 

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 240.13e-4(c))
   
[  ] Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 

   

 

 

Item 5.07 Submission of Matters to a Vote of Security Holders

 

Mexco Energy Corporation (the “Company”) held its 2019 Annual Meeting of Stockholders (the “Annual Meeting”) on September 12, 2019. At the Annual Meeting, the Company’s stockholders were requested to (i) elect seven directors to serve on the Company’s Board of Directors for a term of office expiring at the Company’s 2020 Annual Meeting of Stockholders; (ii) ratify the Audit Committee of the Board of Directors’ selection of Weaver and Tidwell, L.L.P. as the Company’s independent registered public accounting firm for the fiscal year ending March 31, 2020; (iii) approve the Mexco Energy Corporation 2019 Employee Incentive Stock Plan; and, (iv) approve a non-binding advisory resolution regarding the compensation of the Company’s named executive officers as disclosed in the Proxy Statement. Each of these items is more fully described in the Company’s 2019 proxy statement filed with the SEC on July 16, 2019.

 

The final results of the matters voted upon at the Annual Meeting are as follows:

 

Proposal 1: Election of Directors

 

Nominee  Votes For  Votes Withheld  Broker Non-Votes
Michael J. Banschbach  1,282,704  13,909  0
Kenneth L. Clayton  1,283,271  10,342  0
Thomas R. Craddick  1,290,699  5,914  0
Thomas H. Decker  1,282,704  13,909  0
Paul G. Hines  1,284,560  12,053  0
Christopher M. Schroeder  1,282,651  13,962  0
Nicholas C. Taylor  1,284,604  12,009  0

 

Proposal 2: Ratification of the Selection of Independent Registered Public Accounting Firm

 

   Votes For  Votes Against  Votes Abstained
Weaver and Tidwell, L.L.P.  1,289,303  4,800  2,510

 

Proposal 3: Approval of the 2019 Employee Incentive Stock Plan

 

Votes For  Votes Against  Votes Abstained
1,289,521  6,982  110

 

Proposal 4: Advisory Vote on Executive Compensation

 

Votes For  Votes Against  Votes Abstained
1,283,256  13,086  271

 

   

 

 

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.

 

  MEXCO ENERGY CORPORATION
     
Date: September 16, 2019 By: /s/ Tammy McComic
    Tammy McComic
    President and Chief Financial Officer