0001354488-11-001951.txt : 20110623 0001354488-11-001951.hdr.sgml : 20110623 20110623152138 ACCESSION NUMBER: 0001354488-11-001951 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20110617 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20110623 DATE AS OF CHANGE: 20110623 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Brekford Corp. CENTRAL INDEX KEY: 0001357115 STANDARD INDUSTRIAL CLASSIFICATION: COMMUNICATIONS EQUIPMENT, NEC [3669] IRS NUMBER: 204086662 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-52719 FILM NUMBER: 11927832 BUSINESS ADDRESS: STREET 1: 7020 DORSEY ROAD STREET 2: SUITE C CITY: HANOVER STATE: MD ZIP: 21076 BUSINESS PHONE: 443.557.0200 MAIL ADDRESS: STREET 1: 7020 DORSEY ROAD STREET 2: SUITE C CITY: HANOVER STATE: MD ZIP: 21076 FORMER COMPANY: FORMER CONFORMED NAME: Brekford International Corp. DATE OF NAME CHANGE: 20080515 FORMER COMPANY: FORMER CONFORMED NAME: Tactical Solution Partners, Inc. DATE OF NAME CHANGE: 20060322 8-K 1 bfdi_8k.htm CURRENT REPORT bfdi_8k.htm


UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 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 17, 2011
 
Brekford Corp.
(Exact Name of Registrant as Specified in Its Charter)
 
Delaware
(State or Other Jurisdiction of Incorporation)

000-52719
 
20-4086662
(Commission File Number)
 
(IRS Employer Identification No.)
 
7020 Dorsey Road, Suite C, Hanover, Maryland 21076
(Address of Principal Executive Offices)(Zip Code)
 
(443) 557-0200
(Registrant’s Telephone Number, Including Area Code)
 
________________________________________________________
(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.
 
(a)-(b)
 
The registrant Brekford Corp. (the “Company”) held its 2011 Annual Meeting of Stockholders (the “Annual Meeting”) on June 17, 2011. The Company’s stockholders approved the proposal presented at the Annual Meeting which is described in detail in the Company’s Definitive Proxy Statement on Schedule 14A that was filed with the Securities and Exchange Commission on April 29, 2011. Holders of 27,300,500 shares of the Company’s common stock were present in person or represented by proxy at the Annual Meeting.
 
The following are the voting results of the matter submitted to the Company’s stockholders at the Annual Meeting:
 
Proposal 1: To elect the directors to hold office for a term of one year until the Company’s 2012 annual meeting of stockholders.
 
Director
 
For
 
Against
 
Abstain
Jessie Lee, Jr.
 
27,300,500
 
-
 
-
Douglas DeLeaver
 
27,300,500
 
-
 
-
C.B. Brechin
 
27,300,500
 
-
 
-
Scott Rutherford
 
27,300,500
 
-
 
-
 
There were no abstentions or broker non-votes cast at the Annual Meeting with respect to the proposal.
 
 
2

 
 
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 thereunto duly authorized.
 
 
Brekford Corp.
 
(Company)
     
 
By:
/s/ C.B. Brechin
 
Name:
C.B. Brechin
 
Title:
Chief Executive Officer and Chief Financial Officer

Date:  June 22, 2011
 
3