0001415889-16-006111.txt : 20160606 0001415889-16-006111.hdr.sgml : 20160606 20160606161652 ACCESSION NUMBER: 0001415889-16-006111 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20160602 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20160606 DATE AS OF CHANGE: 20160606 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ChromaDex Corp. CENTRAL INDEX KEY: 0001386570 STANDARD INDUSTRIAL CLASSIFICATION: MEDICINAL CHEMICALS & BOTANICAL PRODUCTS [2833] IRS NUMBER: 262940963 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-37752 FILM NUMBER: 161698724 BUSINESS ADDRESS: STREET 1: 10005 MUIRLANDS BLVD. STREET 2: STE. G, FIRST FLOOR CITY: IRVINE STATE: CA ZIP: 92618 BUSINESS PHONE: 949-419-0288 MAIL ADDRESS: STREET 1: 10005 MUIRLANDS BLVD. STREET 2: STE. G, FIRST FLOOR CITY: IRVINE STATE: CA ZIP: 92618 FORMER COMPANY: FORMER CONFORMED NAME: CODY RESOURCES, INC. DATE OF NAME CHANGE: 20070112 8-K 1 cdxc8k_june22016.htm FORM 8-K cdxc8k_june22016.htm


 
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) June 2, 2016

CHROMADEX CORPORATION
 (Exact name of registrant as specified in its charter)

Delaware
000-53290
26-2940963
(State or other jurisdiction of incorporation)
(Commission File Number)
(IRS Employer Identification No.)

10005 Muirlands Boulevard, Suite G, Irvine, California, 92618
(Address of principal executive offices, including zip code)

(949) 419-0288
 (Registrant's telephone number, including area code)

Copies to:
Harvey Kesner, Esq.
61 Broadway, 32nd Floor
New York, New York 10006
Phone: (212) 930-9700

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.

The final voting results for the matters submitted to a vote of our stockholders at our annual meeting of stockholders held on June 2, 2016, which are described in detail in our definitive proxy statement filed with the Securities and Exchange Commission (the “SEC”) on April 12, 2016 and in addendum to our definitive proxy statement filed with the SEC on May 12, 2016, are as follows:

1. The election of six directors to serve until the next annual meeting of stockholders and thereafter until their successors have been elected and qualified (*):
 
   
For
   
Withheld
   
Broker
Non-votes
 
FRANK L. JAKSCH, JR.
   
17,917,387
     
80,017
     
10,638,326
 
STEPHEN BLOCK
   
17,914,054
     
83,350
     
10,638,326
 
REID DABNEY
   
17,917,387
     
80,017
     
10,638,326
 
STEPHEN ALLEN
   
17,920,720
     
76,684
     
10,638,326
 
JEFF BAXTER
   
17,914,054
     
83,350
     
10,638,326
 
ROBERT FRIED
   
17,920,720
     
76,684
     
10,638,326
 
 

2. Ratification of the appointment of Marcum, LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2016 (*):

For
   
Against
   
Abstain
   
Broker
Non-votes
 
28,402,404
     
8,874
     
13,518
     
210,934


(*) The voting results have been adjusted to reflect a 1 for 3 reverse stock split which the Company effected on April 13, 2016.
 
 
 
 

 
 
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.
 
 
 
 
CHROMADEX CORPORATION
 
Date: June 6, 2016 By: /s/ THOMAS C. VARVARO
 
       Thomas C. Varvaro
       Chief Financial Officer