0001354488-12-003285.txt : 20120620 0001354488-12-003285.hdr.sgml : 20120620 20120620091214 ACCESSION NUMBER: 0001354488-12-003285 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20120615 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20120620 DATE AS OF CHANGE: 20120620 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: 12916506 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 15, 2012
 
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,  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)
 
At the Annual Meeting of Stockholders of Brekford Corp. (the “Company”) held on June 15, 2012, the Company’s stockholders voted on the election of four director nominees named in the Company’s definitive proxy statement on Schedule 14A to serve until the 2013 Annual Meeting of Stockholders and until their successors are duly elected and qualified (Proposal 1).  This proposal was submitted to a vote through the solicitation of proxies.  The results of the vote on this proposal are as follows:
 
Director Nominee
 
For
 
Withheld
 
Abstain
 
Broker Non-Votes
Jessie Lee, Jr.
 
24,757,460
 
6,500
 
-
 
-
Douglas DeLeaver
 
24,757,460
 
6,500
 
-
 
-
C.B. Brechin
 
24,758,960
 
5,000
 
-
 
-
Scott Rutherford
 
24,757,460
 
6,500
 
-
 
-
 
 
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.  
       
 
By:
/s/ C.B. Brechin  
    Name: C.B. Brechin  
    Title: Chief Executive Officer and Chief Financial Officer  
       

 
3