0001558370-16-006208.txt : 20160527 0001558370-16-006208.hdr.sgml : 20160527 20160527164507 ACCESSION NUMBER: 0001558370-16-006208 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20160525 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20160527 DATE AS OF CHANGE: 20160527 FILER: COMPANY DATA: COMPANY CONFORMED NAME: INTERMOLECULAR INC CENTRAL INDEX KEY: 0001311241 STANDARD INDUSTRIAL CLASSIFICATION: SEMICONDUCTORS & RELATED DEVICES [3674] IRS NUMBER: 201616267 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-35348 FILM NUMBER: 161682981 BUSINESS ADDRESS: STREET 1: 3011 NORTH FIRST STREET CITY: SAN JOSE STATE: CA ZIP: 95134 BUSINESS PHONE: (408) 582-5700 MAIL ADDRESS: STREET 1: 3011 NORTH FIRST STREET CITY: SAN JOSE STATE: CA ZIP: 95134 8-K 1 imi-20160525x8k.htm 8-K imi_Current folio_8K

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 25, 2016

 

Intermolecular, Inc.

(Exact Name of Registrant as Specified in Charter)

 

 

 

 

Delaware

001-35348

20-1616267

(State or Other Jurisdiction

of Incorporation)

(Commission

File Number)

(IRS Employer
Identification No.)

 

 

 

 

3011 N. First Street

San Jose, California

95134

(Address of Principal Executive Offices)

(Zip Code)

 

(408) 582-5700

(Registrant’s Telephone Number, Including Area Code)

 

N/A

(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))

 

 


 

 

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

Intermolecular, Inc. (the “Company”) held its Annual Meeting of Stockholders on May 25, 2016 in Menlo Park, California.  The results of the matters voted on by the Company’s stockholders are set forth below. 

Proposal 1

To elect two (2) Class II Directors to the Company’s Board of Directors to hold office for a three-year term expiring at the 2019 Annual Meeting of Stockholders or until their successors are duly elected and qualified or their earlier resignation or removal: 

 

Number of Votes

Name of Nominees

For

Withheld

Broker Non-Votes

Irwin Federman

21,481,532

4,497,124

9,277,794

Kenneth H. Traub

21,792,137

4,186,519

9,277,794

Proposal 2

To approve, on a non-binding, advisory basis, the following resolution relating to the compensation of the Company’s named executive officers: 

“RESOLVED, that the compensation paid to the Company’s named executive officers, as disclosed pursuant to Item 402 of Regulation S-K, including the Compensation Discussion and Analysis, the compensation tables and the narrative disclosure set forth in the Company’s proxy statement, is hereby APPROVED.” 

Number of Votes

For

Against

Abstain

Broker Non-Votes

21,934,749

4,010,132

33,775

9,277,794

Proposal 3

To ratify the appointment of Armanino LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2016: 

Number of Votes

For

Against

Abstain

31,227,691

3,813,572

215,187

 

 


 

 

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.

 

 

 

 

 

 

 

 

 

 

 

INTERMOLECULAR, INC.

 

 

 

 

Date:  May  27, 2016

 

By:

/s/ Scot A. Griffin

 

 

 

Scot A. Griffin

 

 

 

Executive Vice President and Corporate Secretary