0000047307-15-000009.txt : 20150403 0000047307-15-000009.hdr.sgml : 20150403 20150403145154 ACCESSION NUMBER: 0000047307-15-000009 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20150402 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20150403 DATE AS OF CHANGE: 20150403 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HICKOK INC CENTRAL INDEX KEY: 0000047307 STANDARD INDUSTRIAL CLASSIFICATION: INDUSTRIAL INSTRUMENTS FOR MEASUREMENT, DISPLAY, AND CONTROL [3823] IRS NUMBER: 340288470 STATE OF INCORPORATION: OH FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-00147 FILM NUMBER: 15751016 BUSINESS ADDRESS: STREET 1: 10514 DUPONT AVE CITY: CLEVELAND STATE: OH ZIP: 44108 BUSINESS PHONE: 2165418060 MAIL ADDRESS: STREET 1: 10514 DUPONT AVE CITY: CLEVELAND STATE: OH ZIP: 44108 FORMER COMPANY: FORMER CONFORMED NAME: HICKOK ELECTRICAL INSTRUMENT CO DATE OF NAME CHANGE: 19920703 8-K 1 r8ky15Shareholdervote.htm FORM 8-K SHAREHOLDER VOTE 402215 Hickok 8-K
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)      April 2, 2015                                                  


                                                 HICKOK INCORPORATED                                                        
(Exact name of registrant as specified in its charter)


                 Ohio              
(State or other jurisdiction
of incorporation)
                 0-147                
(Commission
File Number)
         34-0288470      
(IRS Employer
Identification No.)


    10514 Dupont Avenue      Cleveland, Ohio                                                                                44108
    (Address of principal executive offices)                                                                             (Zip Code)


Registrant's telephone number, including area code         (216) 541-8060                                              


                                                                          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 5.02    Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

    (b)  

Mr. James T. Martin declined to stand for re-election to the Board of Directors at the Company Shareholder Meeting April 2, 2015. Mr. Martin performed his Director's duties until that time.

Item 5.07    Submission of Matters to a Vote of Security Holders.

            At the Company's Annual Meeting of Shareholders held on April 2, 2015, the following individuals were elected to the Board of Directors to serve a one-year term:



Votes For
Votes
Withheld
Broker
Non-Votes




Robert L. Bauman
2,191,956
59,566
279,334
Edward F. Crawford
2,243,987
7,535
279,334
Matthew V. Crawford
2,244,987
6,535
279,334
Jennifer A. Elliott
2,249,487
2,035
279,334
Brian E. Powers
2,234,487
17,035
279,334
Steven H. Rosen
2,244,287
7,235
279,334
Janet H. Slade
2,192,756
58,766
279,334
Kirin M. Smith
2,249,487
2,035
279,334




The Shareholders voted on the following proposal at the Company's Annual Meeting and cast their votes as described below.



Votes Votes Votes


For Against Abstained
1.
Ratification of Meaden & Moore, Ltd. as independent auditors for fiscal 2015. This proposal was approved.


2,530,567


127


162









The Class A Shareholders voted on the following proposal at the Company's Annual Meeting and cast their votes as described below.



Votes Votes Votes Broker


For Against Abstained Non-Votes
1.
Authorization of issuance of Class B
Common Shares upon conversion of
convertible note. This proposal was not approved.





   Class A Shares
671,154
155,418
352
279,334

For information on how the votes have been tabulated for the above, see the Company's definitive Proxy Statement used in connection with the Annual Meeting of Shareholders.


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.


HICKOK INCORPORATED                    


  /s/ Robert L. Bauman                        
Robert L. Bauman                            
   President and CEO                          

Date:    April 3, 2015