0001299933-13-000836.txt : 20130506 0001299933-13-000836.hdr.sgml : 20130506 20130506102843 ACCESSION NUMBER: 0001299933-13-000836 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20130502 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20130506 DATE AS OF CHANGE: 20130506 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DOVER SADDLERY INC CENTRAL INDEX KEY: 0001071625 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-MISCELLANEOUS SHOPPING GOODS STORES [5940] IRS NUMBER: 000000000 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-51624 FILM NUMBER: 13814799 BUSINESS ADDRESS: STREET 1: 525 GREAT ROAD CITY: LITTLETON STATE: MA ZIP: 01460 BUSINESS PHONE: 978-952-8062 MAIL ADDRESS: STREET 1: 525 GREAT ROAD STREET 2: P.O.BOX 1100 CITY: LITTLETON STATE: MA ZIP: 01460 8-K 1 htm_47638.htm LIVE FILING Dover Saddlery, Inc. (Form: 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):   May 2, 2013

Dover Saddlery, Inc.
__________________________________________
(Exact name of registrant as specified in its charter)

     
Delaware 000-51624 04-3438294
_____________________
(State or other jurisdiction
_____________
(Commission
______________
(I.R.S. Employer
of incorporation) File Number) Identification No.)
      
525 Great Road, P.O. Box 1100, Littleton, Massachusetts   01460
_________________________________
(Address of principal executive offices)
  ___________
(Zip Code)
     
Registrant’s telephone number, including area code:   978-952-8062

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))


The Annual Meeting of the Stockholders of Dover Saddlery, Inc. was held on May 2, 2013 at 9:00 A.M. (U.S. EDT), at the Radisson Hotel & Suites, 10 Independence Drive, Chelmsford, Massachusetts 01824. A total of 4,731,011 shares of the Company’s common stock were present or represented by proxy at the meeting, representing more than 88% of the Company’s shares outstanding as of the March 5, 2013 record date.

The matters submitted for a vote and the related final voting results were as follows:

Proposal No. 1: To elect three Class II directors to serve until the 2016 annual meeting or until their respective successors are elected and have been qualified.

The final results of the votes cast were as follows:

                                 
DIRECTOR
  FOR   AGAINST   WITHHELD   BROKER NON-VOTES
John W. Mitchell
    2,546,030             932,797       1,252,184  
David J. Powers
    2,544,193             934,634       1,252,184  
Jonathan A.R. Grylls
    2,544,643             934,184       1,242,184  

Pursuant to the foregoing votes, the three Class II Director nominees listed above were elected to serve on the Company’s Board of Directors.

The names, classes and terms of the Directors continuing to serve in office are as follows:

Class I Directors (with terms expiring at the 2015 Annual Meeting, or until their successors are duly elected and qualified):

Gregory F. Mulligan
Kevin K. Albert

Class III Directors (with terms expiring at the 2014 Annual Meeting, or until their successors are duly elected and qualified):

Stephen L. Day
James F. Powers

Proposal No. 2: To ratify the selection of McGladrey LLP as the independent registered public accounting firm for the fiscal year ending December 31, 2013.

The final results of the votes cast were as follows:

                     
FOR
  AGAINST   ABSTAIN   Broker Non-Votes
4,724,654
    5,894       463    

Pursuant to the foregoing vote, the stockholders ratified the selection of McGladrey LLP as the independent registered public accounting firm for the fiscal year ending December 31, 2013.

Proposal No. 3: NON-BINDING ADVISORY RESOLUTION TO APPROVE THE COMPENSATION OF OUR NAMED EXECUTIVE OFFICERS.

The final results of the votes cast were as follows:

                         
FOR
  AGAINST   ABSTAIN   Broker Non-Votes
2,223,423
    1,197,149       58,255       1,252,184  

Pursuant to the foregoing vote, the stockholders approved the advisory (non-binding) resolution that the compensation paid to the Company’s named executive officers is hereby approved.

Proposal No. 4: NON-BINDING ADVISORY VOTE ON THE FREQUENCY OF A STOCKHOLDER VOTE ON THE COMPENSATION OF OUR NAMED EXECUTIVE OFFICERS.

The final results of the votes cast were as follows:

                         
1 Year
  2 Years   3 Years   ABSTAIN
973,119
    62,736       1,659,453       783,519  

Pursuant to the foregoing vote, the stockholders approved the advisory (non-binding) resolution that the preferred frequency for advisory votes on executive compensation should be once every three years.

The Company has decided, consistent with the vote of the Company’s stockholders and the recommendation from the Board, to submit a separate resolution on the compensation of the Company’s named executive officers to the Company’s stockholders for an advisory vote every three years in its proxy materials (the next such vote being at the 2016 Annual Meeting of Stockholders of the Company), and to conduct the next advisory vote on the frequency of stockholder votes on the compensation of the Company’s named executive officers at the same interval (which thus would also be at the 2016 Annual Meeting of Stockholders of the Company).


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.

         
    Dover Saddlery, Inc.
          
May 6, 2013   By:   /s/ David R. Pearce
       
        Name: David R. Pearce
        Title: Chief Financial Officer