8-K 1 dysl8k022715.txt DYNASIL CORPORATION OF AMERICA FORM 8-K 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) February 26, 2015 ------------------ Dynasil Corporation of America ------------------------------------------------------------ (Exact name of registrant as specified in its charter) Delaware 000-27503 22-1734088 ----------- --------------- ------------- (State or other (Commission (IRS Employer jurisdiction File Number) Identification No.) of incorporation) 313 Washington Street, Suite 403, Newton, MA 02458 ------------------------------------------------------------ (Address of principal executive offices) (617)-668-6855 ---------------------------------------------------------- (Registrant's telephone number, including area code) Not Applicable (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: [ ] 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. On February 26, 2015, the Company held its Annual Meeting. The matters voted upon were: (1) the election of seven directors to serve until the next Annual Meeting; (2) the ratification of the appointment of McGladrey LLP as the Company's independent registered public accounting firm for the fiscal year ending September 30, 2015, and (3) an advisory vote regarding the compensation of the Company's named executive officers. (1) Election of Directors. The shareholders of the Company elected each of the Director nominees proposed by the Company's Board of Directors to serve until the next Annual Meeting of Shareholders and until their successors are duly elected and qualified. The following is a breakdown of the voting results: Votes Votes Broker Non- For Withheld Votes --------- --------- ----------- Craig T. Dunham 6,401,757 1,118,668 5,080,992 Lawrence Fox 6,856,282 664,143 5,080,992 William Hagan 6,768,198 752,227 5,080,992 Michael Joyner 7,079,714 440,711 5,080,992 David Kronfeld 7,138,882 381,543 5,080,992 Alan Levine 7,139,482 380,943 5,080,992 Peter Sulick 6,860,271 660,154 5,080,992 (2) Appointment of McGladrey LLP as Independent Registered Public Accounting Firm. The shareholders of the Company ratified the appointment of McGladrey LLP as the Company's independent registered public accounting firm for the fiscal year ending September 30, 2015. The following is a breakdown of the voting results: Votes For Votes Against Abstentions --------- ------------- ----------- Number of Votes Cast: 10,668,347 884,564 19,952 (3) Advisory Vote Regarding Executive Officers' Compensation The stockholders of the Company approved the compensation of the Company's executive officers in an advisory vote. The following is a breakdown of the voting results: Votes For Votes Against Abstentions --------- ------------- ----------- Number of Votes Cast: 6,830,386 685,237 4,802 There were no broker non-votes on proposal 3. 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. DYNASIL CORPORATION OF AMERICA (Registrant) Date: February 27, 2015 By: /s/ Peter Sulick Peter Sulick President and CEO