-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: keymaster@town.hall.org Originator-Key-Asymmetric: MFkwCgYEVQgBAQICAgADSwAwSAJBALeWW4xDV4i7+b6+UyPn5RtObb1cJ7VkACDq pKb9/DClgTKIm08lCfoilvi9Wl4SODbR1+1waHhiGmeZO8OdgLUCAwEAAQ== MIC-Info: RSA-MD5,RSA, PIHOEPp4gqsvgL86Wh/yrPcB1EmKAYRTgmNfrlrfq0LKwTUmJB7U4E4vkc5wyURp pEhk8hYc4aFo4jChU2BOYQ== 0000026987-95-000026.txt : 19950622 0000026987-95-000026.hdr.sgml : 19950622 ACCESSION NUMBER: 0000026987-95-000026 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 19950420 ITEM INFORMATION: Changes in control of registrant ITEM INFORMATION: Other events FILED AS OF DATE: 19950621 SROS: NYSE SROS: PSE FILER: COMPANY DATA: COMPANY CONFORMED NAME: DDL ELECTRONICS INC CENTRAL INDEX KEY: 0000026987 STANDARD INDUSTRIAL CLASSIFICATION: PRINTED CIRCUIT BOARDS [3672] IRS NUMBER: 330213512 STATE OF INCORPORATION: DE FISCAL YEAR END: 0630 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-08101 FILM NUMBER: 95548376 BUSINESS ADDRESS: STREET 1: 7320 SW HUNZIKER ROAD #300 CITY: TIGARD STATE: OR ZIP: 97223-2302 BUSINESS PHONE: 5036201789 MAIL ADDRESS: STREET 1: 7320 SW HUNZIKER ROAD #300 CITY: TIGARD STATE: OR ZIP: 97223-2302 FORMER COMPANY: FORMER CONFORMED NAME: DATA DESIGN LABORATORIES INC DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: DATA DESIGN LABORATORIES DATE OF NAME CHANGE: 19880817 8-K 1 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 31, 1995 Exact name of registrant as specified in charter: DDL Electronics, Inc. (State or other jurisdiction) Delaware (Commission file number) 1-8101 (IRS employer identification No. 33-0213512 7320 SW Hunziker Road, Tigard, Oregon 97223-2302 (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code (503) 620-1789 Item 1. Changes of Control At the Annual Meeting of Shareholders on May 31, 1995, Bernee D. L. Strom and Erven Tallman were elected as Class II directors by the shareholders, replacing former Class II directors Rockell N. Hankin and John F. Coyne. The results of the election were as follows: FOR WITHHELD John F. Coyne 2,743,980 42,782 Rockell N. Hankin 2,744,980 41,782 Bernee D. L. Strom 9,988,812 28,458 Erven Tallman 9,988,812 28,458 (See Exhibit no. 99.1 Corporation Trust Company, "Final Report of Inspectors of Election" dated June 14, 1995) In recognition of the shareholder vote, and prior to the certification of the results by the independent inspectors of election, John F. Coyne and Rockell N. Hankin resigned from the board of directors immediately following the Annual Meeting of Shareholders. At a meeting of the board, the remaining directors accepted these resignations and elected Bernee D. L. Strom and Erven Tallman to fill the vacancies and to serve as directors pending certification of the election results. The board of directors also requested and accepted the resignation of William E. Cook as Chairman and Chief Executive Officer of the Company and all subsidiaries of the Company. Erven Tallman was elected Chairman of the Board and acting Chief Executive Officer. The board then voted to amend the Company's bylaws to provide that the number of directors not be less than seven (see Item 5 below). In order to fill the vacancies created thereby, the board elected Don A. Raig to serve as Class III director until the 1995 Annual Meeting of Shareholders or until his successors are elected and qualified. Accordingly, following the Annual Meeting and the actions taken by the board, the directors of the Company are: Erven Tallman, Chairman and Acting Chief Executive Officer Bernee D. L. Strom Don A. Raig Robert G. Wilson Melvin Foster Philip H. Alspach The board of directors is presently conducting a search for a seventh member of the board, in order to bring the number of directors to seven, as specified in the amended Bylaws. The combination of the vote of the shareholders and the resignations of two former directors and the Chairman and Chief Executive Officer has resulted in a board of directors in which five of the six members are newly elected, and the designation of a new Chairman and Acting Chief Executive Officer. The change of control did not involve the purchase of shares in the Company, or any borrowings or expenditure of funds for the purpose of acquiring shares. The ownership of shares in the Company of the new directors is as follows: Number of Shares Owned Percentage of Shares Name or Beneficially Owned Outstanding Erven Tallman 152,732 1.0% Bernee D. L. Strom 0 0 Don A. Raig 519,975 3.3% Robert G. Wilson 566,427 3.7% Melvin Foster 187,500 1.2% Item 5. Other Events At a meeting of the board of directors on May 31, 1995, the Section 3.02 of the Bylaws of the Company was amended as follows: "Section 3.02 Number and Term of Office. The number of directors shall be NOT LESS THAN seven (7). Directors need not be shareholders. Each of the directors of the Corporation shall hold office until his successor shall have been duly elected and shall qualify or until he shall resign or shall have been removed in the manner hereinafter provided." (New language shown in capital letters.) The board of directors has authority to amend the Company's Bylaws by virtue of Bylaw Section 8.03 Item 5. Other Events On June 14, 1995, Corporation Trust Company issued the "Final Report of Inspectors of Election" for the May 31, 1995 Annual Meeting of Shareholders attached hereto as Exhibit 99.1. The report certified the election by the shareholders of Erven Tallman and Bernee D. L. Strom as Class II directors of the Company. Exhibits 99.1 Corporation Trust Company "Final Report of Inspectors of Election" dated June 14, 1995, certifying the results of the vote for the election of directors at the Company's Annual Meeting of Shareholders May 31, 1995. 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. DDL ELECTRONICS, INC. Dated: June 21, 1995 By: /s/ M. Charles Van Rossen M. Charles Van Rossen Vice President, Finance (Principal Financial Officer) EX-99 2 DDL ELECTRONICS, INC. ANNUAL MEETING OF STOCKHOLDERS MAY 31, 1995 FINAL REPORT OF INSPECTORS OF ELECTION WE, THE SUBSCRIBERS, INSPECTORS OF ELECTION, DO HEREBY CERTIFY: 1. We were duly appointed to act as Inspectors of Election at the Annual Meeting of Stockholders of DDL Electronics, Inc. (the "Company"), held at the Radisson Suites Hotel, 5500 North River Road, Rosemont, Illinois 60018, on Wednesday, May 31, 1995, at 10:00 a.m. 2. At the close of business on April 17, 1995, the record date for the determination of stockholders entitled to vote at the Meeting, there were outstanding entitled to vote 15,908,504 shares of Common Stock, each such share being entitled to one vote. 3. The holders of a total of 12,809,181 shares of the Company's Common Stock entitled to vote were present in person or represented by proxy at the Meeting or 80.52 percent of the total shares issued and outstanding and entitled to vote at the Meeting, constituting a quorum. 4. The following named persons received the following votes with respect to the election of directors: FOR WITHHELD John F. Coyne 2,743,980 42,782 Rockell N. Hankin 2,744,980 41,782 Bernee D. L. Strom 9,988,812 28,458 Erven Tallman 9,988,812 28,458 IN WITNESS WHEREOF, we have made this final report and have hereunto set our hands this 14th day of June, 1995. /s/ Creighton D. Dunlop /s/ Christopher D. Pettine -----END PRIVACY-ENHANCED MESSAGE-----