0001081183-15-000011.txt : 20150724 0001081183-15-000011.hdr.sgml : 20150724 20150723190756 ACCESSION NUMBER: 0001081183-15-000011 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20150723 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20150724 DATE AS OF CHANGE: 20150723 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NATION ENERGY INC CENTRAL INDEX KEY: 0001081183 STANDARD INDUSTRIAL CLASSIFICATION: OIL AND GAS FIELD EXPLORATION SERVICES [1382] IRS NUMBER: 592887569 STATE OF INCORPORATION: WY FISCAL YEAR END: 0331 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-30193 FILM NUMBER: 151003180 BUSINESS ADDRESS: STREET 1: 1500 WEST 16TH AVE STREET 2: SUITE F CITY: VANCOUVER STATE: A1 ZIP: V6J 2L6 BUSINESS PHONE: (604) 331-3399 MAIL ADDRESS: STREET 1: 1500 WEST 16TH AVE STREET 2: SUITE F CITY: VANCOUVER STATE: A1 ZIP: V6J 2L6 FORMER COMPANY: FORMER CONFORMED NAME: NATIONAL ENERGY INC DATE OF NAME CHANGE: 20000330 FORMER COMPANY: FORMER CONFORMED NAME: EXCALIBUR CONTRACTING INC DATE OF NAME CHANGE: 20000329 8-K 1 negy20150723form8kforresults.htm NATION ENERGY INC. FORM 8-K DATED JULY 23, 2015 Nation Energy, Inc. Fork 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)  July 22, 2015


NATION ENERGY, INC.

 (Exact name of registrant as specified in its charter)


WYOMING

000-30193

59-2887569

(State or other jurisdiction of incorporation)

(Commission File Number)

(IRS Employer Identification No.)




Suite F- 1500 West 16th Avenue

 Vancouver, BC


V6J 2L6 Canada

(Address of principal executive offices)


(Zip Code)




Registrant's telephone number, including area code

(604) 331-3399


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.

On July 22, 2015, we held our annual and special meeting of stockholders.

The final voting results for each of the proposals submitted to a vote of the stockholders are set forth below.


Election of Directors

At the annual and special meeting, our stockholders elected the following directors with the following votes:

Directors

For

Against

Abstain

Broker Non-Votes

John R. Hislop

13,080,170

0

0

0

David N. Siegel

13,080,170

0

0

0

Darrel Causbrook

13,080,170

0

0

0

Marc Bruner

13,080,170

0

0

0


Ratification of Appointment of Auditors

At the annual and special meeting, our stockholders ratified the appointment of SingerLewak LLP as our independent registered public accounting firm with the following votes:

For

Against

Abstain

Broker Non Votes

13,080,170

0

0

0


Ratification and Approval of the Amendment to the Articles of Incorporation

At the annual and special meeting, our stockholders ratified and approved an amendment to our articles of incorporation to increase the number of authorized shares of common stock of our company from 100,000,000 to 5,000,000,000 with the following votes:

For

Against

Abstain

Broker Non Votes

13,079,170

0

1,000

0


Approval of the Amendment and Restatement of the Articles of Incorporation to Add a Clause Establishing a Quorum for the Transaction of Business at a Meeting

At the annual and special meeting, our stockholders approved an amendment to our articles of incorporation to add a clause establishing a quorum for the transaction of business at a meeting with the following votes:

For

Against

Abstain

Broker Non Votes

13,079,170

0

1,000

0


Approval of the Amendment and Restatement of the Articles of Incorporation to Add a Clause Permitting Actions to be Taken by a Majority of Shareholders by Written Consent in Lieu of a Meeting

At the annual and special meeting, our stockholders approved an amendment to our articles of incorporation to add a clause permitting actions to be taken by a majority of shareholders by written consent in lieu of a meeting with the following votes:

For

Against

Abstain

Broker Non Votes

13,080,170

0

0

0


Approval of a Resolution adopting the Amendment and Restatement of the Articles of Incorporation

At the annual and special meeting, our stockholders approved a resolution adopting the Amended and Restated Articles of Incorporation with the following votes:

For

Against

Abstain

Broker Non Votes

13,079,170

0

1,000

0


Approval of the Issuance of Shares of Common Stock to Paltar Petroleum Limited

At the annual and special meeting, our stockholders approved a resolution approving the issuance of 600,000,000 shares of common stock to Paltar Petroleum Limited with the following votes:

For

Against

Abstain

Broker Non Votes

13,079,170

0

1,000

0


Non-Binding Advisory Vote to Approve the Compensation of Our Executive Officers

At the annual and special meeting, our stockholders approved, on a non-binding advisory basis, the compensation of our executive officer as disclosed in the proxy statement with the following votes:

For

Against

Abstain

Broker Non Votes

13,080,170

0

0

0


Non-Binding Advisory Vote to Determine the Frequency of an Advisory Vote on Executive Compensation

At the annual and special meeting, our stockholders approved, on a non-binding advisory basis, three years as the frequency with which stockholders should have an opportunity to vote on the compensation of our named executive officers with the following votes:

One Year

Two Year

Three Year

Abstain

Broker Non Votes

0

1,000

13,179,170

0

0

The stockholders selection of every three years is consistent with our boards recommendation with respect to the frequency of such advisory vote.  Based on the results of this vote, our company decided to include a stockholder vote on executive compensation in our proxy materials every three years until the next required vote on the frequency of such a vote is required.

Item 9.01

Financial Statements and Exhibits

(d)

Exhibits

99.1

News Release dated July 23, 2015



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.


NATION ENERGY, INC.

Date: July 23, 2015

By:

/s/ John R. Hislop

     

John R Hislop

President, Chief Executive Officer, Chairman of the Board, Chief Financial Officer, and Director




EX-99 2 negy20150723announcingresult.htm NEWS RELEASE DATED JULY 23, 2015 Nation Energy, Inc. News Release


NATION ENERGY INC.

RPO Box 60610 Granville Park

Vancouver, British Columbia

Canada  V6H 4B9

Tel: 604-331-3399

Nation Energy Inc. Announces Results of Shareholder Meeting

VANCOUVER, July 23, 2015 Nation Energy Inc. (Nation or the Company) (OTCQB: NEGY) is pleased to announce the results of its annual and special meeting of shareholders held on July 22, 2015.  All of the resolutions were approved and each of the Companys nominees to the Board of Directors, all of whom were listed in the Companys proxy statement dated June 29, 2015, were elected to the Companys Board of Directors.  Over 80% of the Companys shareholders attended the meeting either in person or by proxy and, excluding a small number of shares that abstained from voting on four of the resolutions, 100% of the shares in attendance voted in favour of the resolutions.

For further information, please contact the Company at 604-331-3399.