0001580642-20-003071.txt : 20200820 0001580642-20-003071.hdr.sgml : 20200820 20200820131534 ACCESSION NUMBER: 0001580642-20-003071 CONFORMED SUBMISSION TYPE: N-PX PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20200630 FILED AS OF DATE: 20200820 DATE AS OF CHANGE: 20200820 EFFECTIVENESS DATE: 20200820 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Advisors Preferred Trust CENTRAL INDEX KEY: 0001556505 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: N-PX SEC ACT: 1940 Act SEC FILE NUMBER: 811-22756 FILM NUMBER: 201119523 BUSINESS ADDRESS: STREET 1: 1445 RESEARCH BOULEVARD STREET 2: SUITE 530 CITY: ROCKVILLE STATE: MD ZIP: 20850 BUSINESS PHONE: 2402231998 MAIL ADDRESS: STREET 1: 1445 RESEARCH BOULEVARD STREET 2: SUITE 530 CITY: ROCKVILLE STATE: MD ZIP: 20850 0001556505 S000039311 OnTrack Core Fund C000121122 OnTrack Core Fund Investor Class Shares OTRFX C000127985 OnTrack Core Fund Advisor Class Shares OTRGX 0001556505 S000040754 The Gold Bullion Strategy Fund C000126480 The Gold Bullion Strategy Fund Investor Class Shares QGLDX C000143961 The Gold Bullion Strategy Fund Class A Shares QGLAX C000143962 The Gold Bullion Strategy Fund Advisor Class Shares QGLCX 0001556505 S000041687 The Gold Bullion Strategy Portfolio C000129443 The Gold Bullion Strategy Portfolio 0001556505 S000041789 Quantified Managed Income Fund C000129682 Quantified Managed Income Fund Investor Class Shares QBDSX C000159195 Quantified Managed Income Fund Advisor Class Shares QBDAX 0001556505 S000041790 Quantified All-Cap Equity Fund C000129683 Quantified All-Cap Equity Fund Investor Class Shares QACFX C000159196 Quantified All-Cap Equity Fund Advisor Class Shares QACAX 0001556505 S000041791 Quantified Market Leaders Fund C000129684 Quantified Market Leaders Fund Investor Class Shares QMLFX C000159197 Quantified Market Leaders Fund Advisor Class Shares QMLAX 0001556505 S000041792 Quantified Alternative Investment Fund C000129685 Quantified Alternative Investment Fund Investor Class Shares QALTX C000159198 Quantified Alternative Investment Fund Advisor Class Shares QALAX 0001556505 S000043121 Spectrum Low Volatility Fund C000133465 Spectrum Low Volatility Fund Investor Class Shares SVARX C000133466 Spectrum Low Volatility Fund Advisor Class Shares SVASX 0001556505 S000049076 Spectrum Advisors Preferred Fund C000154799 Investor Class Shares SAPEX 0001556505 S000051349 Quantified STF Fund C000161884 Quantified STF Fund Advisor Class Shares QSTAX C000161885 Quantified STF Fund Investor Class Shares QSTFX 0001556505 S000065569 Kensington Managed Income Fund C000212091 Kensington Managed Income Fund Institutional Class Shares KAMIX C000212092 Kensington Managed Income Fund Class A Shares KAMAX C000214283 Kensington Managed Income Fund Class C Shares KAMCX 0001556505 S000065875 Hundredfold Select Alternative Fund C000212830 Hundredfold Select Alternative Fund Service Class Shares C000212831 Hundredfold Select Alternative Fund Investor Class Shares 0001556505 S000066115 Quantified Common Ground Fund C000213660 Quantified Common Ground Fund Investor Class Shares QCGDX C000213661 Quantified Common Ground Fund Advisor Class Shares 0001556505 S000066116 Quantified Evolution Plus Fund C000213662 Quantified Evolution Plus Fund Investor Class Shares QEVOX C000213663 Quantified Evolution Plus Fund Advisor Class Shares 0001556505 S000066117 Quantified Pattern Recognition Fund C000213664 Quantified Pattern Recognition Fund Investor Class Shares QSPMX C000213665 Quantified Pattern Recognition Fund Advisor Class Shares 0001556505 S000066118 Quantified Tactical Fixed Income Fund C000213666 Quantified Tactical Fixed Income Fund Investor Class Shares QFITX C000213667 Quantified Tactical Fixed Income Fund Advisor Class Shares N-PX 1 advisorspreferrednpx.htm N-PX

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549

 

FORM N-PX

 

ANNUAL REPORT OF PROXY VOTING RECORD OF REGISTERED

MANAGEMENT INVESTMENT COMPANY

 

Investment Company Act file number -- 811- 22756

 

ADIVSORS PREFERRED TRUST

 

(Exact name of registrant as specified in charter)

 

1445 Research Boulevard, Suite 530

Rockville, MD 20850

 

(Address of principal executive offices) (Zip code)

 

The Corporation Trust Company

Corporation Trust Center

1209 Orange Street

Wilmington, DE 19801

 

(Name and address of agent for service)

 

 

Registrant’s telephone number, including area code: (240) 223 1998

Date of fiscal year end June 30, and September 30, December 31

Date of reporting period: July 1, 2019 – June 30, 2020

 

 

 

Spectrum Advisors Preferred Fund

 

The Spectrum Advisors Preferred Fund did not vote any proxies during the annual period ended June 30, 2020.

 

Spectrum Low Volatility Fund

 

The Spectrum Low Volatility Fund did not vote any proxies during the annual period ended June 30, 2020.

 

Quantified Market Leaders Fund

 

The Quantified Market Leaders Fund did not vote any proxies during the annual period ended June 30, 2020.

 

Quantified Evolution Plus Fund

 

The Quantified Evolution Plus Fund did not vote any proxies from Quantified Pattern Recognition Fund from September 30, 2019 (commencement of operations) through June 30, 2020.

 

Quantified Pattern Recognition Fund

 

The Quantified Pattern Recognition Fund did not vote any proxies from August 30, 2019 (commencement of operations) through June 30, 2020.

 

Quantified Tactical Fixed Income Fund

 

The Quantified Tactical Fixed Income Fund did not vote any proxies from September 13, 2019 (commencement of operations) through June 30, 2020.

 

Kensington Managed Income Fund

 

The Kensington Managed Income Fund did not vote any proxies during the reporting period.

 

Hundredfold Select Alternative Fund

 

The Hundredfold Select Alternative Fund did not vote any proxies during the reporting period.

 

ITEM 1. PROXY VOTING RECORD:

 

Item 1, contains the following information indicating for each matter relating to a portfolio security owned by the Registrant considered at any shareholder meeting held during the twelve month period ended June 30, 2018 with respect to which the Registrant was entitled to vote:

 

(a)The name of the issuer of the portfolio security;

 

(b)The exchange ticker symbol of the portfolio security;

 

(c)The Council on Uniform Securities Identification Procedures ("CUSIP") number for the portfolio security;

 

(d)The shareholder meeting date;

 

(e)A brief identification of the matter voted on;

 

(f)Whether the matter was proposed by the issuer or by a security holder;

 

(g)Whether the Registrant cast its vote on the matter;

 

(h)How the Registrant cast its vote (e.g., for or against proposal, or abstain; for or withhold regarding election of directors); and

 

(i)Whether the Registrant cast its vote for or against management.

 

Registrant:  Advisors Preferred Trust                                        Gold Bullion Strategy Fund         Item 1, Exhibit A 
Investment Company Act file number: 811-22756                
Reporting Period:  July 1, 2019 through June 30, 2020          
                 
 
(a) Issuer's Name (b) Exchange Ticker Symbol (c)"CUSIP" # (d) Shareholder Meeting Date   (f) Proposal Type (g) Voted (h) Vote Cast (i) For/Against Management
Invesco Bulletshares 2022 BSCM 46138J882 Special April 19, 2019 1. Director Ronm R. Bagge; Todd J. Barre; Kevin M. Carome; E. P. Giambastiani, Jr.; Victoria J. Herget; Marc M. Kole; Yung Bong Lim; Joanne Pace; Gary R. Wicker; Donald H. Wilson Board Y For For
Invesco Bulletshares 2019 Corp BD BSCJ 46138J304 Special April 19, 2019 1. Director Ronm R. Bagge; Todd J. Barre; Kevin M. Carome; E. P. Giambastiani, Jr.; Victoria J. Herget; Marc M. Kole; Yung Bong Lim; Joanne Pace; Gary R. Wicker; Donald H. Wilson Board Y For For
Invesco Ultra Short Duration ETF GSY 46090A887 Special April 19, 2019 1. Director Ronm R. Bagge; Todd J. Barre; Kevin M. Carome; E. P. Giambastiani, Jr.; Victoria J. Herget; Marc M. Kole; Yung Bong Lim; Joanne Pace; Gary R. Wicker; Donald H. Wilson Board Y For For
Invesco Bulletshares 2021 Corp BD ETF BSCL 46138J700 Special April 19, 2019 1. Director Ronm R. Bagge; Todd J. Barre; Kevin M. Carome; E. P. Giambastiani, Jr.; Victoria J. Herget; Marc M. Kole; Yung Bong Lim; Joanne Pace; Gary R. Wicker; Donald H. Wilson Board Y For For
Invesco Bulletshares 2020  Corp BD ETF BSCK 46138J502 Special April 19, 2019 1. Director Ronm R. Bagge; Todd J. Barre; Kevin M. Carome; E. P. Giambastiani, Jr.; Victoria J. Herget; Marc M. Kole; Yung Bong Lim; Joanne Pace; Gary R. Wicker; Donald H. Wilson Board Y For For

 

Registrant:                                                 Advisors Preferred Trust -Gold Bullion Strategy Portfolio     Item 1, Exhibit A   
Investment Company Act file number: 811-22756              
Reporting Period:    July 1, 2019 through June 30, 2020          
                 
   
(a) Issuer's Name (b) Exchange Ticker Symbol (c)"CUSIP" # (d) Shareholder Meeting Date (e) Matter Identification (f) Proposal Type (g) Voted (h) Vote Cast (i) For/Against Management
Invesco Bulletshares 2022 BSCM 46138J882 Special April 19, 2019 1. Director Ronm R. Bagge; Todd J. Barre; Kevin M. Carome; E. P. Giambastiani, Jr.; Victoria J. Herget; Marc M. Kole; Yung Bong Lim; Joanne Pace; Gary R. Wicker; Donald H. Wilson Board Y For For
Invesco Bulletshares 2019 Corp BD BSCJ 46138J304 Special April 19, 2019 1. Director Ronm R. Bagge; Todd J. Barre; Kevin M. Carome; E. P. Giambastiani, Jr.; Victoria J. Herget; Marc M. Kole; Yung Bong Lim; Joanne Pace; Gary R. Wicker; Donald H. Wilson Board Y For For
Invesco Ultra Short Duration ETF GSY 46090A887 Special April 19, 2019 1. Director Ronm R. Bagge; Todd J. Barre; Kevin M. Carome; E. P. Giambastiani, Jr.; Victoria J. Herget; Marc M. Kole; Yung Bong Lim; Joanne Pace; Gary R. Wicker; Donald H. Wilson Board Y For For
Invesco Bulletshares 2021 Corp BD ETF BSCL 46138J700 Special April 19, 2019 1. Director Ronm R. Bagge; Todd J. Barre; Kevin M. Carome; E. P. Giambastiani, Jr.; Victoria J. Herget; Marc M. Kole; Yung Bong Lim; Joanne Pace; Gary R. Wicker; Donald H. Wilson Board Y For For
Invesco Bulletshares 2020  Corp BD ETF BSCK 46138J502 Special April 19, 2019 1. Director Ronm R. Bagge; Todd J. Barre; Kevin M. Carome; E. P. Giambastiani, Jr.; Victoria J. Herget; Marc M. Kole; Yung Bong Lim; Joanne Pace; Gary R. Wicker; Donald H. Wilson Board Y For For

 

Registrant:    Advisors Preferred Trust                                        OnTrack Core Fund       Item 1, Exhibit A   
Investment Company Act file number: 811-22756                
Reporting Period:  July 1, 2019 through June 30, 2020            
                 
                 
                 
(a) Issuer's Name (b) Exchange Ticker Symbol (c)"CUSIP" # (d) Shareholder Meeting Date (e) Matter Identification (f) Proposal Type (g) Voted (h) Vote Cast (i) For/Against Management
The Coca-Cola Company KO 191216100 Annual Meeting April 22, 2020 Election of Director 1.A. Herbert A. Allen; 1.B. Marc Bolland; 1.C. Ana Botin; 1.D. Christopher C. Davis; 1.E. Barry Diller; 1.F. Helene D. Gayle; 1.G. Alexis M. Herman; 1.H. Robert A. Kotick; 1.I. Maria Elena Lagomasino; 1.J. James Quincey; 1. K. Caroline J. Tsay; 1.L. David B. Weinberg Mgmt. Y For For
The Coca-Cola Company KO 191216100 Annual Meeting April 22, 2020 2. Advisory vote to approve executive compensation Mgmt. Y For For
The Coca-Cola Company KO 191216100 Annual Meeting April 22, 2020 3. Ratifiation of the apoitment of Enst & Young LLP as independent auditors Mgmt. Y For For
The Coca-Cola Company KO 191216100 Annual Meeting April 22, 2020 4. Shareowner proposal on sugar and public health Shareholder Y Against Against
Aflac Incoporation AFL 1055102 Annual Meeting May 4, 2020 Election of Director: 1.A. Daniel P. Amos; 1.B. W. Paul Bowers; !.C. Toshihiko Fakuzawa; 1.D. Thomas J. Kenny; 1.E. Georgette D. Kiser; 1.F. Karole F. Lloyd; 1.G. Nobuchika Mori; 1.H. Joseph L. Moskowitz; 1.I. Barbara K. Rimer, DRPH; 1.J. Katherine T. Rohrer; 1.K. Melvin T. Stith Mgmt. Y For For
Aflac Incoporation AFL 1055102 Annual Meeting May 4, 2020 2. To consider the following non-binding advisory proposal: "Resolved, on an advisory basis, the shareholders of Aflac Incorporated approve the compensation of the named executive officers, as disclosed pursuant to the compensation disclosure rules of the Securities and Exchange Commission, including the compsentation discussion and analysis and accompanying tables and narratives in the Notice of 2020 Annual Meeting of Shareholders and Proxy Statement". Mgmt. Y For For
Aflac Incoporation AFL 1055102 Annual Meeting May 4, 2020 3. To consider and act upon the ratification of the appointment of KPMG LLP as independent registerd public accounting firm of the Company for the year ending Decmeber 31, 2020.  Mgmt. Y For For
Moody's Corporation  MCO 615369105 Annual Meeting April 21, 2020 Election of Director 1.A. Basil L. Anderson; 1.B. Jorge A. Bermudez; 1.C. Therese Esperdy; 1.D. Vincent A. Forlenza; 1.E. Kathryn M. Hill; 1.F. Raymond W. McDaniel, Jr; 1.G. Henry A. McKinnell, Jr, PHD; 1.H. Leslie F. Seidman; 1.I. Bruce Van Saun Mgmt. Y For For
Moody's Corporation  MCO 615369105 Annual Meeting April 21, 2020 2. A. Amendent to the certificate of incorporation to remove supermajority voting standards for stockholder approfal of future amendment to the certifcate of incorporation and bylaws.  Mgmt. Y For for
Moody's Corporation  MCO 615369105 Annual Meeting April 21, 2020 2.B. Amendment to the certificate of incorporation to remove supermajority voting standard to remove directors. Mgmt, Y For for
Moody's Corporation  MCO 615369105 Annual Meeting April 21, 2020 2.C. Ratification of the apoimtment of KPMG LLP as independent registerd public accounting firm of the Company for 2020. Mgmt. Y For For
Moody's Corporation  MCO 615369105 Annual Meeting April 21, 2020 Advisory resolution approving executive compensation.  Mgmt. Y For For
Lockheed Martin Corporation LMT 539830109 Annual Meeting April 23, 2020 Election of Director 1.A. Daniel F. Akerson; 1.B. Daivd B. Burritt; 1.C. Bruce A. Carlson; 1.D. Joseph F. Dunford Jr; 1.E. James O. Ellis, Jr; 1.F. Thomas J. Falk; 1.G. Ilene S. Gordon; 1.H. Marillyn A. Hewson; 1.I. Vicki A. Hollub; 1.J. Jeh C. Johnson; 1.K. Debra L. Reed-Klages; 1.L. James D. Taiclet, Jr. Mgmt. Y For For
Lockheed Martin Corporation LMT 539830109 Annual Meeting April 23, 2020 2. Ratification of Appointment of Ernst & Young LLP as independent auditors for 2020. Mgmt. Y For For
Lockheed Martin Corporation LMT 539830109 Annual Meeting April 23, 2020 3. Advisory vote to approve the compensation of our named executive officers (Say-on-Pay). Mgmt. Y For For
Lockheed Martin Corporation LMT 539830109 Annual Meeting April 23, 2020 Management Proposal to Approve the Lockheed Martin Corporation 2020 incentive performance award plan. Mgmt Y For For
Lockheed Martin Corporation LMT 539830109 Annual Meeting April 23, 2020 Stockholder proposal to adopt stocholder action by written consent. stockholder Y For For

 

 

Registrant:                                               Advisors Preferred Trust -Quantified All Cap Fund       Item 1, Exhibit A 
Investment Company Act file number: 811-22756              
Reporting Period:  From 7-1-2019 to Jan 31, 2020 (Liquidation Date)          
                 
 
(a) Issuer's Name (b) Exchange Ticker Symbol (c)"CUSIP" # (d) Shareholder Meeting Date e Matter Identification (f) Proposal Type (g) Voted (h) Vote Cast (i) FOR/Against Management
Lyondellbasell Industries NV LYB N53745100 Special Meeting9/11/2019 Authorization to conduct share repurchases Mgmt. Y For For
Lyondellbasell Industries NV LYB N53745100 Special Meeting9/11/2019 Cancellation of sharese Mgmt Y For For
Micron Technology, Inc. MIJ 595112103 Annual Meeting January 16, 2020 Election of Directors 1.1 Robert L. Bailey; 1.2 Richard M. Beyer; 1.3 Steven J. Gomo; 1.4 Mary Pat McCarthy; 1.5 Sanja Mehrotra; 1.6 Robert E. Switz; 1.7 MaryAnn Wright Mgmt Y For For
Micron Technology, Inc. MIJ 595112103 Annual Meeting January 16, 2020 2. To approve a non-binding resolution to approve the compensation of our named executive officers as described in the proxy statement Mgmt Y For For
Micron Technology, Inc. MIJ 595112103 Annual Meeting January 16, 2020 3. Toi ratify the appointment of PricewaterhouseCoopers LLP as our independent registered public accounting firm for the fiscal year ending September 3, 2020. Mgmt Y For For
Tyson Foods Inc. TSN 902494103 Annual Meeting February 6, 2020 Election of Director 1.A. John Tyson; 1.B. Gaurdie E. Banister Jr; 1.C. Dean Banks; 1.D. Mike Beebe; 1.E. Mikel A. Durham; 1.F. Jonathan D. Mariner; 1.G. Kevin M. McNamara; 1.H. Cheryl S. Miller 1.I. Jeffrey K. Schomburger; 1.J. Robert Thurber; 1.K. Barbara A. Tyson; 1.L. Noel White Mgmt Y For For
Tyson Foods Inc. TSN 902494103 Annual Meeting February 6, 2020 2. To ratify the selection of PricewaterhouseCoopers LLP as the independent registered public accounting firm for the fiscal year ending October 3, 2020. Mgmt Y For For
Tyson Foods Inc. TSN 902494103 Annual Meeting February 6, 2020 3. To approve on a non-binding advisory basis the compensation of the company's named executive officers Mgmt. Y For For
Tyson Foods Inc. TSN 902494103 Annual Meeting February 6, 2020 4. Shareholder proposal to request a report regarding the company's efforts to eliminate deforrestation from its supply chains Shareholder Y Against Against
Tyson Foods Inc. TSN 902494103 Annual Meeting February 6, 2020 5. Sbhareholder report to request a report disclosing the policy and procedures, expenditures, and other activities related to lobbying and grassroots lobbying communications.  Shareholder Y Against Against
Tyson Foods Inc. TSN 902494103 Annual Meeting February 6, 2020 6. Shareholder porosal to rquire the preparation of a report on the company's due diligence process assessing and mitigating human rights impacts. Shareholder Y Against Against
Tyson Foods Inc. TSN 902494103 Annual Meeting February 6, 2020 7. Shareholder proposal to request the adoption of a policy requiring senior executive officers to retain a percentage of shares received through equity compensation programs Shareholder Y Against Against
Sanmina Corporation SANM 801056102 Annual Meeting March 9, 2020 Election of Director 1. A. Eugene A. Delaney; 1.B. John P. Goldsberry; 1.C. Rita S. Lane; 1.D. Joseph Gl. Licata, Jr.; 1. E. Hartmut Liebel; 1.F. Krish Prabhu; 1.G. Mario M. Rosati 1.H. Jure Sola; 1.I. Jackie M. Ward; Board Y For For
Sanmina Corporation SANM 801056102 Annual Meeting March 9, 2020 2. Proposal to ratify the appointment of Pricewaterhousecoopers LLP as the independent registered public accountains for its fiscal year ending October 3, 2020 Mgmt. Y For For
Sanmina Corporation SANM 801056102 Annual Meeting March 9, 2020 3. Proposal to approve the reservation of an additional 1,600,000 shares of common stock for issuance under the 2019 Equity Incentive Polan of Sanmina Corporation. Mgmt Y For For
Sanmina Corporation SANM 801056102 Annual Meeting March 9, 2020 4. Proposal to approve, on an advisory (non-binding) basis, the compensation fo Sanmina Corporation's named executive officers, as disclosed in the proxy statement for the 2020 annual meeting of stockholders pursuant to the compensation disclosure rules of the Securities and Exchange Commission, including the Compensation Discussion and Analysis, the compensation tables and the other related disclosure. Mgmt. Y For For
Synnex Corporation SNX 87162W100 Annual Meeting March 17, 2020 1. Director: Kevin Murai; Dwight Steffensen; Dennis Polk; Fred Breidenbach; Laurie Simon Hodrick; Hau Lee; Matthew Miau; Gregory Quesnel; Ann Vezina; Thomas Wurster; Duane Zitzner; Andrea Zulberti Mgmt. Y For For
Synnex Corporation SNX 87162W100 Annual Meeting March 17, 2020 2. An advisory vote to approve our Executive Compensation Mgmt. Y For For
Synnex Corporation SNX 87162W100 Annual Meeting March 17, 2020 3. Approval of 2020 Stock Incentive Plan Mgmt Y For For
Synnex Corporation SNX 87162W100 Annual Meeting March 17, 2020 4. Ratification of the appoinment of KPMG LLP as our independ auditors for 2020. Mgmt. Y For For
Deckers Outdoor Corporation DECK 243537107 Annual Meeting September 13, 2019 1. Director: John M. Gibbons; Nelson C. Chan; Cynthia L. Davis,; Michael F. Devine III; Dave Powers; James Quinn; Lauri M. Shanahan; Brian A. Spaly; Bonita C. Stewart Mgmt. Y For For
Deckers Outdoor Corporation DECK 243537107 Annual Meeting September 13, 2019 2. To ratify the selection of KPMG LLP as our independent registered public accounting firm for fiscal year 2020. Mgmt. Y For For
Deckers Outdoor Corporation DECK 243537107 Annual Meeting September 13, 2019 3. To approve, on a non-binding advisory basis, the compensation of our named exeuctive officers, as disclosed in the compensation discussion and analyhsis sectiom of the proxy statement Mgmt. Y For For
China Eastern Airlines Corporation CEA 16937R104 Special Meeting August 29, 2019 1. Special resolution: "THAT to consider and approve the extension of the validity period of the resolutions of sharehodlers meetings relating to the non-public issuance of A shares and H shares. Mgmt. Y For For
China Eastern Airlines Corporation CEA 16937R104 Special Meeting August 29, 2019 2. Special resolution: "THAT to consider and approve the extnesion fo the authorization granted to the Board and its uahotized persons to proceed with the relevant matters in respect of the nonpublic issuance of A shares and nonpublic issuance of H shares in their absolute discretion Mgmt Y For For
Costco Wholesale Corporation COST 22160K105 Annual Meeting January 22, 2020 1. Director Susan L. Decker; Richard A. Galanti; Sally Jewell; Charles T. Munger. Mgmt Y For For
Costco Wholesale Corporation COST 22160K105 Annual Meeting January 22, 2020 2. Ratification of selection fo independent auditors Mgmt Y For For
Costco Wholesale Corporation COST 22160K105 Annual Meeting January 22, 2020 3. Approval, on an advisory basis, of executive compensation. Mgmt Y For For
Costco Wholesale Corporation COST 22160K105 Annual Meeting January 22, 2020 Approval to amend articles of incorporation to permit removal of directors withou cause. Mgmt Y For For
Costco Wholesale Corporation COST 22160K105 Annual Meeting January 22, 2020 4. Shareholder proposal regarding a director skills matrix and dislcosure of director ideological perspectives. Shareholder Y Against Against
INTL FCSTONE INC INTL 46116V105 Annual Meeting February 26, 2020 1. Director Scott J. Branch; Diane L. Cooper; John Fowler; Steven Kass; Bruce W. Krehbiel; Sean M. O'Connor; Eric Parthemore; John Radziwell Mgmt. Y For For
INTL FCSTONE INC INTL 46116V105 Annual Meeting February 26, 2020 2. To ratify the appointment of KPMG LLP as the company's indepencent registered public accounting firm for he 2020 fiscal year. Mgmt. Y For For
INTL FCSTONE INC INTL 46116V105 Annual Meeting February 26, 2020 To approve,the advisory (non-binding) resolution relating to executive compensation. Mgmt. Y For For
Arrowhead Pharmaceuticals, Inc. ARWR 04280A100 Annual Meeting March 19, 2020 1. Director Christopher Anzalone; Marianne De Backer; Mauro Ferrari; Douglas Given; Michael S. Perry; William Waddill. Mgmt. Y For For
Arrowhead Pharmaceuticals, Inc. ARWR 04280A100 Annual Meeting March 19, 2020 2. To approve, in an advisory, nonbinding vote, the cmopensation paid to the company's named exeutive officers, as disclosed pursuant to Item 402 of Regulation SK, including the compensation tables and narrative discussion. Mgmt. Y For For
Arrowhead Pharmaceuticals, Inc. ARWR 04280A100 Annual Meeting March 19, 2020 3. to approve an amendment to the company's amended and restated bylaws to implement a majority vote standard in unconstested elections of directors. Mgmt. Y For For
Arrowhead Pharmaceuticals, Inc. ARWR 04280A100 Annual Meeting March 19, 2020 4. To ratify the selection of Rose, Snyder and Jacobs LLP as independent auditors of the Company for the fiscal year ending September 30, 2020. Mgmt. Y For For
Moody's Corporation  MCO 615369105 Annual Meeting April 21, 2020 Election of Director 1.A. Basil L. Anderson; 1.B. Jorge A. Bermudez; 1.C. Therese Esperdy; 1.D. Vincent A. Forlenza; 1.E. Kathryn M. Hill; 1.F. Raymond W. McDaniel, Jr; 1.G. Henry A. McKinnell, Jr, PHD; 1.H. Leslie F. Seidman; 1.I. Bruce Van Saun Mgmt. Y For For
Moody's Corporation  MCO 615369105 Annual Meeting April 21, 2020 2. A. Amendent to the certificate of incorporation to remove supermajority voting standards for stockholder approfal of future amendment to the certifcate of incorporation and bylaws.  Mgmt. Y For for
Moody's Corporation  MCO 615369105 Annual Meeting April 21, 2020 2.B. Amendment to the certificate of incorporation to remove supermajority voting standard to remove directors. Mgmt. Y For for
Moody's Corporation  MCO 615369105 Annual Meeting April 21, 2020 2.C. Ratification of the apoimtment of KPMG LLP as independent registerd public accounting firm of the Company for 2020. Mgmt. Y For For
Moody's Corporation  MCO 615369105 Annual Meeting April 21, 2020 Advisory resolution approving executive compensation.  Mgmt. Y For For

 

 

Registrant:                                               Advisors Preferred Trust -Quantified Alternative Fund       Item 1, Exhibit A 
Investment Company Act file number: 811-22756                
Reporting Period:  July 1, 2019 through June 30, 2020            
                 
 
(a) Issuer's Name (b) Exchange Ticker Symbol (c)"CUSIP" # (d) Shareholder Meeting Date (e) Matter Identification (f) Proposal Type (g) Voted (h) Vote Cast (i) For/Against Management
Invesco Wilderhill Clean Energy ETF PBW 46137V134 Special April 19, 2019 1. Director Ronm R. Bagge; Todd J. Barre; Kevin M. Carome; E. P. Giambastiani, Jr.; Victoria J. Herget; Marc M. Kole; Yung Bong Lim; Joanne Pace; Gary R. Wicker; Donald H. Wilson mgmt. Y For For
Invesco Solar ETF TAN 46138G706 Special April 19, 2019 1. Director Ronm R. Bagge; Todd J. Barre; Kevin M. Carome; E. P. Giambastiani, Jr.; Victoria J. Herget; Marc M. Kole; Yung Bong Lim; Joanne Pace; Gary R. Wicker; Donald H. Wilson mgmt. Y For For
Invesco Aerospace & Defense ETF PPA 46137V100 Special April 19, 2019 1. Director Ronm R. Bagge; Todd J. Barre; Kevin M. Carome; E. P. Giambastiani, Jr.; Victoria J. Herget; Marc M. Kole; Yung Bong Lim; Joanne Pace; Gary R. Wicker; Donald H. Wilson mgmt. Y For For
Invesco S&P EQ Wgt Cons Discr ETF RCD 46137V381 Special April 19, 2019 1. Director Ronm R. Bagge; Todd J. Barre; Kevin M. Carome; E. P. Giambastiani, Jr.; Victoria J. Herget; Marc M. Kole; Yung Bong Lim; Joanne Pace; Gary R. Wicker; Donald H. Wilson mgmt. Y For For
Invesco Dynamic Software ETF PSJ 46137V639 Special April 19, 2019 1. Director Ronm R. Bagge; Todd J. Barre; Kevin M. Carome; E. P. Giambastiani, Jr.; Victoria J. Herget; Marc M. Kole; Yung Bong Lim; Joanne Pace; Gary R. Wicker; Donald H. Wilson mgmt. Y For For
Invesco Buyback Achievers ETF PKW 46137V308 Special April 19, 2019 1. Director Ronm R. Bagge; Todd J. Barre; Kevin M. Carome; E. P. Giambastiani, Jr.; Victoria J. Herget; Marc M. Kole; Yung Bong Lim; Joanne Pace; Gary R. Wicker; Donald H. Wilson mgmt. Y For For
Invesco S&P Eq Wgt Tech ETF RYT 46137V282 Special April 19, 2019 1. Director Ronm R. Bagge; Todd J. Barre; Kevin M. Carome; E. P. Giambastiani, Jr.; Victoria J. Herget; Marc M. Kole; Yung Bong Lim; Joanne Pace; Gary R. Wicker; Donald H. Wilson mgmt. Y For For
Invesco Gbl Listed Private Equity ETF PSP 46137V589 Special April 19, 2019 1. Director Ronm R. Bagge; Todd J. Barre; Kevin M. Carome; E. P. Giambastiani, Jr.; Victoria J. Herget; Marc M. Kole; Yung Bong Lim; Joanne Pace; Gary R. Wicker; Donald H. Wilson mgmt. Y For For
Invesco S&P Equity Wgt Indstrls ETF RGI 46137V324 Special April 19, 2019 1. Director Ronm R. Bagge; Todd J. Barre; Kevin M. Carome; E. P. Giambastiani, Jr.; Victoria J. Herget; Marc M. Kole; Yung Bong Lim; Joanne Pace; Gary R. Wicker; Donald H. Wilson mgmt. Y For For
Invesco Dynamic Media ETF PBS 46137V696 Special April 19, 2019 1. Director Ronm R. Bagge; Todd J. Barre; Kevin M. Carome; E. P. Giambastiani, Jr.; Victoria J. Herget; Marc M. Kole; Yung Bong Lim; Joanne Pace; Gary R. Wicker; Donald H. Wilson mgmt. Y For For
Invesco Water Resources ETF PHO 46137V142 Special April 19, 2019 1. Director Ronm R. Bagge; Todd J. Barre; Kevin M. Carome; E. P. Giambastiani, Jr.; Victoria J. Herget; Marc M. Kole; Yung Bong Lim; Joanne Pace; Gary R. Wicker; Donald H. Wilson mgmt. Y For For
Invesco Cleantech ETF PZD 46137V407 Special April 19, 2019 1. Director Ronm R. Bagge; Todd J. Barre; Kevin M. Carome; E. P. Giambastiani, Jr.; Victoria J. Herget; Marc M. Kole; Yung Bong Lim; Joanne Pace; Gary R. Wicker; Donald H. Wilson mgmt. Y For For

 

 

Registrant:                                               Advisors Preferred Trust -Quantified Managed Income Fund       Item 1, Exhibit A 
Investment Company Act file number: 811-22756                
Reporting Period:  July 1, 2019 through June 30, 2020            
                 
 
(a) Issuer's Name (b) Exchange Ticker Symbol (c)"CUSIP" # (d) Shareholder Meeting Date   (f) Proposal Type (g) Voted (h) Vote Cast (i) For/Against Management
Pepsico, Inc. PEP 713448108 Annual Meeting March 2, 2020 Election of directors: 1.A. Shona Brown; 1.B.Cesar Cook; 1.C. Ian Cooke; 1.D. Dina Dublon; 1.E. Richard W. Fisher; 1.F. Michelle Gass; 1.G. Ramon L. Laugarta; 1.H. David C. Page; 1.I. Robert C. Pohlad; I.J. Daniel Vasella; 1.K. Darren Walker; 1.L. Alberto Weisser mgmt. Y For For
Pepsico, Inc. PEP 713448108 Annual Meeting March 2, 2020 2. Ratification of the appoitment of KPMG LLP as the Company's independent registered public acounting firm for fiscal year 2020 mgmt. Y For For
Pepsico, Inc. PEP 713448108 Annual Meeting March 2, 2020 3. Advisory approval of the Company's executive compensation mgmt. Y For For
Pepsico, Inc. PEP 713448108 Annual Meeting March 2, 2020 4. Reduce ownership threshold to call special shareholding meetings Shareholder Y Against Against
Pepsico, Inc. PEP 713448108 Annual Meeting March 2, 2020 5. Report on sugar and public health Shareholder Y Against Against
Verizon Communications VZ 92343V104 Annual Meeting March 28, 2020 Election of Directors: 1a. Shellye L. Archambeau; 1b. Mark T. Bertolini; 1c. Vittorio Colao; 1d. Melanie L. Healey; 1e. Clarence Otis, Jr; 1f. Daniel H. Schulman; 1g. Rodney E. Slater; 1h. Hans E. Vestberg; 1i. Gregory G. Weaver;  mgmt. Y For For
Verizon Communications VZ 92343V104 Annual Meeting March 28, 2020 2. Advisiory vote to approve executive compensation mgmt. Y For For
Verizon Communications VZ 92343V104 Annual Meeting March 28, 2020 3. Ratification of the apointment of independent registered public accounting firm mgmt. Y For For
Verizon Communications VZ 92343V104 Annual Meeting March 28, 2020 4. Non Qualified savings plan earnings mgmt. mgmt Against Against
Verizon Communications VZ 92343V104 Annual Meeting March 28, 2020 5. Special Shareholder Meetings Shareholder Y Against Against
Verizon Communications VZ 92343V104 Annual Meeting March 28, 2020 6. Lobbying activities report Shareholder Y Against Against
Verizon Communications VZ 92343V104 Annual Meeting March 28, 2020 7; User Privacy Metric Shareholder Y Against Against
Verizon Communications VZ 92343V104 Annual Meeting March 28, 2020 8. Amend severence policy Shareholder Y Against Against
Johnson & Johnson JNJ 478160104 Annual Meeting 4/23/2020 Election of Director: 1A. Mary C. Beckerle; 1B. D. Scott Davis; 1C. Ian L. Davis; 1D. Jennifer A. Doudna; 1E. Alex Gorsky; 1F. Marillyn A. Hewson; 1G. Hubert Joly; 1I. Mark B. McClellan; 1I. Anne M. Mulcahy; 1J. Charles Prince; 1K. A. Eugene Washington; 1L. Mark A. Weinberger; 1M. Ronald A. Williams;  mgmt. Y For For
Johnson & Johnson JNJ 478160104 Annual Meeting 4/23/2020 2. Advisory Vote to approved Named Executive Officer Compensation mgmt. Y For For
Johnson & Johnson JNJ 478160104 Annual Meeting 4/23/2020 3. Ratification of appointment of PricewaterhouseCoopers LLP as the independent registerd putlic accounting firm for 2020. Board Y For For
Johnson & Johnson JNJ 478160104 Annual Meeting 4/23/2020 4. Amendment to the restated certificate of incorporation to permit removal of directors without cause.  Board Y For For
Johnson & Johnson JNJ 478160104 Annual Meeting 4/23/2020 5. Independent Board Chair Shareholder Y Against Against
Johnson & Johnson JNJ 478160104 Annual Meeting 4/23/2020 6. Report on governance of opioid related risks Shareholder Y Against Against
Apollo Commercial Real Estate Financial ARI 03762U105 Annual Meeting June 2, 2020 1. Director Mark C. Biderman; Brenna Haysom; Robert A Kasdin; Katherine G. Newman; Eric L. Press; Scott S. Prince; Stuard A. Rotherstein; Michael E. Salvati Mgmg Y For For
Apollo Commercial Real Estate Financial ARI 03762U105 Annual Meeting June 2, 2020 2. Ratification of the apointment of Deloitte & Touche LLP as Apollo Commercial Real Estate Financial Inc.'s independent registerd public accounting firm for the 2020 fiscal year.  mgmt. Y For For
Apollo Commercial Real Estate Financial ARI 03762U105 Annual Meeting June 2, 2020 3. Approval on an advisory basis of the compensation of Apollo Commercial Real Estate Finance Inc.'s named executive officers, as more fully described in the 2020 proxy statement. mgmt. Y For For
Invesco Fdamental High Yld Corp BD ETF PHB 46138E719 Special April 19, 2019 1. Director Ronm R. Bagge; Todd J. Barre; Kevin M. Carome; E. P. Giambastiani, Jr.; Victoria J. Herget; Marc M. Kole; Yung Bong Lim; Joanne Pace; Gary R. Wicker; Donald H. Wilson mgmt. Y For For
Invesco Emrg Mkts Sovereign Debt ETF PCY 46138E784 Special April 19, 2019 1. Director Ronm R. Bagge; Todd J. Barre; Kevin M. Carome; E. P. Giambastiani, Jr.; Victoria J. Herget; Marc M. Kole; Yung Bong Lim; Joanne Pace; Gary R. Wicker; Donald H. Wilson Mgmt. Y For For
Waste Management Inc WM 94106L109 Annual Meeting May 12, 2020 Election of Director 1.A. Frank M. Clark, Jr; 1.B. James C. Fish Jr; 1.C. Andres R. Gluski; 1.D. Victoria M. Holt; 1.E. Kathleen M. Mazzarelle; 1.F. William B. Plummer; 1.G. John C. Pope; 1.H. Thomas H. Weidemeyer;  mgmt. Y For For
Waste Management Inc WM 94106L109 Annual Meeting May 12, 2020 2. Ratification of the apointment of Ernst & Young LLP as the indpendent registered public accounting firm for 2020.  mgmt. Y For For
Waste Management Inc WM 94106L109 Annual Meeting May 12, 2020 3. Non-binding, advisory proposal to approve our executive compensation. Mgmt. Y For For
Waste Management Inc WM 94106L109 Annual Meeting May 12, 2020 4. Proposal to amend and restate our Employee Stock Purchase Plan to increase the number of shares authorized for issuance.  Board Y For For
The Coca-Cola Company KO 191216100 Annual Meeting April 22, 2020 Election of Director 1.A. Herbert A. Allen; 1.B. Marc Bolland; 1.C. Ana Botin; 1.D. Christopher C. Davis; 1.E. Barry Diller; 1.F. Helene D. Gayle; 1.G. Alexis M. Herman; 1.H. Robert A. Kotick; 1.I. Maria Elena Lagomasino; 1.J. James Quincey; 1. K. Caroline J. Tsay; 1.L. David B. Weinberg Mgmt. Y For For
The Coca-Cola Company KO 191216100 Annual Meeting April 22, 2020 2. Advisory vote to approve executive compensation Mgmt. Y For For
The Coca-Cola Company KO 191216100 Annual Meeting April 22, 2020 3. Ratifiation of the apoitment of Enst & Young LLP as independent auditors Mgmt. Y For For
The Coca-Cola Company KO 191216100 Annual Meeting April 22, 2020 4. Shareowner proposal on sugar and public health Shareholder Y Against Against

 

 

Registrant:                                           Advisors Preferred Trust   Quantified Common Ground Fund       Item 1, Exhibit A 
Investment Company Act file number: 811-22756                
Reporting Period:  December 27, 2019 (commencement of operations) through June 30, 2020          
                 
 
(a) Issuer's Name (b) Exchange Ticker Symbol (c)"CUSIP" # (d) Shareholder Meeting Date (e) Matter Identification (f) Proposal Type (g) Voted (h) Vote Cast (i) For/Against Management
Waste Management Inc WM 94106L109 Annual Meeting May 12, 2020 Election of Director 1.A. Frank M. Clark, Jr; 1.B. James C. Fish Jr; 1.C. Andres R. Gluski; 1.D. Victoria M. Holt; 1.E. Kathleen M. Mazzarelle; 1.F. William B. Plummer; 1.G. John C. Pope; 1.H. Thomas H. Weidemeyer;  mgmt. Y For For
Waste Management Inc WM 94106L109 Annual Meeting May 12, 2020 2. Ratification of the apointment of Ernst & Young LLP as the indpendent registered public accounting firm for 2020.  mgmt. Y For For
Waste Management Inc WM 94106L109 Annual Meeting May 12, 2020 3. Non-binding, advisory proposal to approve our executive compensation. mgmt. Y For For
Waste Management Inc WM 94106L109 Annual Meeting May 12, 2020 4. Proposal to amend and restate our Employee Stock Purchase Plan to increase the number of shares authorized for issuance.  mgmt. Y For For

 

 

Registrant:    Adivsers Preferred Trust                                       Quantified STF Fund         Item 1, Exhibit A   
Investment Company Act file number: 811-22756                  
Reporting Period:  July 1, 2019 through June 30, 2020            
                   
   
(a) Issuer's Name (b) Exchange Ticker Symbol (c)"CUSIP" # (d) Shareholder Meeting Date (e) Matter Identification (f) Proposal Type (g) Voted (h) Vote Cast (i) For/Against Management
Invesco Bulletshares 2019 Corp BD BSCJ 46138J304 Special April 19, 2019 1. Director Ronm R. Bagge; Todd J. Barre; Kevin M. Carome; E. P. Giambastiani, Jr.; Victoria J. Herget; Marc M. Kole; Yung Bong Lim; Joanne Pace; Gary R. Wicker; Donald H. Wilson Board mgmt. Y For For
Invesco Ultra Short Duration ETF GSY 46090A887 Special April 19, 2019 1. Director Ronm R. Bagge; Todd J. Barre; Kevin M. Carome; E. P. Giambastiani, Jr.; Victoria J. Herget; Marc M. Kole; Yung Bong Lim; Joanne Pace; Gary R. Wicker; Donald H. Wilson Board mgmt. Y For For
Invesco Bulletshares 2021 Corp BD ETF BSCL 46138J700 Special April 19, 2019 1. Director Ronm R. Bagge; Todd J. Barre; Kevin M. Carome; E. P. Giambastiani, Jr.; Victoria J. Herget; Marc M. Kole; Yung Bong Lim; Joanne Pace; Gary R. Wicker; Donald H. Wilson Board mgmt. Y For For
Invesco Bulletshares 2020  Corp BD ETF BSCK 46138J502 Special April 19, 2019 1. Director Ronm R. Bagge; Todd J. Barre; Kevin M. Carome; E. P. Giambastiani, Jr.; Victoria J. Herget; Marc M. Kole; Yung Bong Lim; Joanne Pace; Gary R. Wicker; Donald H. Wilson Board mgmt. Y For For

 

 

SIGNATURES

 

Pursuant to the requirements of the Investment Company Act of 1940, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.

 

 

(Registrant): Advisors Preferred Trust

 

 

By (Signature and Title) /s/ Catherine Ayers-Rigsby

Catherine Ayers-Rigsby, President

 

Date: August 20, 2020

GRAPHIC 2 img_001.gif GRAPHIC begin 644 img_001.gif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end