0001193125-14-248543.txt : 20140627 0001193125-14-248543.hdr.sgml : 20140627 20140625120707 ACCESSION NUMBER: 0001193125-14-248543 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20140624 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20140625 DATE AS OF CHANGE: 20140625 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ARGAN INC CENTRAL INDEX KEY: 0000100591 STANDARD INDUSTRIAL CLASSIFICATION: CONSTRUCTION SPECIAL TRADE CONTRACTORS [1700] IRS NUMBER: 131947195 STATE OF INCORPORATION: DE FISCAL YEAR END: 0131 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-31756 FILM NUMBER: 14939186 BUSINESS ADDRESS: STREET 1: ONE CHURCH STREET SUITE 201 CITY: ROCKVILLE STATE: MD ZIP: 20850 BUSINESS PHONE: 301 315-0027 MAIL ADDRESS: STREET 1: ONE CHURCH STREET SUITE 201 CITY: ROCKVILLE STATE: MD ZIP: 20850 FORMER COMPANY: FORMER CONFORMED NAME: PUROFLOW INC DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: ULTRA DYNAMICS CORP DATE OF NAME CHANGE: 19830522 8-K 1 d747242d8k.htm 8-K 8-K

 

 

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): June 24, 2014

 

 

ARGAN, INC.

(Exact Name of Registrant as Specified in its Charter)

 

 

 

Delaware   001-31756   13-1947195

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

One Church Street, Suite 201, Rockville, MD   20850
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code: (301) 315-0027

Not Applicable

(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:

 

¨ 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))

 

 

 


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

At the Annual Meeting of the Stockholders of Argan, Inc. which was held on June 24, 2014 (the “2014 Annual Meeting”), the following three (3) matters were resolved by the stockholders of Argan, Inc. (the “Company”).

 

(1) The election of the following eight (8) directors to the Board of Directors of the Company, each to serve until the 2015 Annual Meeting of Stockholders and until his/her successor has been elected and qualified or until his/her earlier resignation, death or removal.

 

    Rainer H. Bosselmann

 

    Henry A. Crumpton

 

    Cynthia A. Flanders

 

    William F. Griffin, Jr.

 

    William F. Leimkuhler

 

    W.G. Champion Mitchell

 

    James W. Quinn

 

    Brian R. Sherras

 

(2) The ratification of the appointment of Grant Thornton LLP as the Company’s independent registered public accountants for the year ending January 31, 2015.

 

(3) The nonbinding advisory approval of the Company’s executive compensation (the “say-on-pay” vote).

A schedule presenting the number of votes cast by the Company’s stockholders is attached to this report as Exhibit 99.1 and incorporated herein by reference.

 

Item 9.01. Financial Statements and Exhibits.

 

(d) Exhibits.

 

Exhibit No.

  

Description

99.1    Results of the Voting at the 2014 Annual Meeting of the Stockholders of Argan, Inc.


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.

 

    ARGAN, INC.
Date: June 25, 2014     By:  

/s/ Arthur F. Trudel

      Arthur F. Trudel
      Senior Vice President and
      Chief Financial Officer


EXHIBIT INDEX

 

Exhibit No.

  

Description

99.1    Results of the Voting at the 2014 Annual Meeting of the Stockholders of Argan, Inc.
EX-99.1 2 d747242dex991.htm EX-99.1 EX-99.1

Exhibit 99.1

ARGAN, INC.

RESULTS OF VOTING

2014 ANNUAL MEETING OF THE STOCKHOLDERS OF ARGAN, INC.

(1) The election of eight (8) directors to the Board of Directors of Argan, Inc., each to serve until the 2015 Annual Meeting of Stockholders and until his/her successor has been elected and qualified or until his/her earlier resignation, death or removal.

The results of the voting were as follows:

 

NAME OF DIRECTOR

   VOTES
FOR
     VOTES
WITHHELD
     BROKER
NON-VOTES
 

Rainer H. Bosselmann

     9,813,599         148,961         2,458,625   

Henry A. Crumpton

     9,834,900         127,660         2,458,625   

Cynthia A. Flanders

     9,326,866         635,694         2,458,625   

William F. Griffin, Jr.

     9,841,775         120,785         2,458,625   

William F. Leimkuhler

     9,327,669         634,891         2,458,625   

W.G. Champion Mitchell

     9,834,103         128,457         2,458,625   

James W. Quinn

     9,321,389         641,171         2,458,625   

Brian R. Sherras

     9,822,791         139,769         2,458,625   

(2) The ratification of the appointment of Grant Thornton LLP as independent registered public accountants for Argan, Inc. for the fiscal year ending January 31, 2015.

The results of the voting were as follows:

 

VOTES FOR

     12,328,071   

VOTES AGAINST

     63,204   

ABSTAINED

     29,910   

(3) The non-binding advisory approval of the executive compensation of Argan, Inc. (the “say-on-pay” vote).

The results of the voting were as follows:

 

VOTES FOR

     6,635,150   

VOTES AGAINST

     3,303,667   

ABSTAINED

     23,743   

BROKER NON-VOTES

     2,458,625