-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, VUv7xhVqMUD+feLjo0I+1oyTXt2iOlUPUYqu9x4eD7YUcif9VvSaCehpEree43mJ lW0WLc/Cl31yzM+G5gXC1w== 0001104659-10-054390.txt : 20101028 0001104659-10-054390.hdr.sgml : 20101028 20101028171644 ACCESSION NUMBER: 0001104659-10-054390 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20101027 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20101028 DATE AS OF CHANGE: 20101028 FILER: COMPANY DATA: COMPANY CONFORMED NAME: KOSS CORP CENTRAL INDEX KEY: 0000056701 STANDARD INDUSTRIAL CLASSIFICATION: HOUSEHOLD AUDIO & VIDEO EQUIPMENT [3651] IRS NUMBER: 391168275 STATE OF INCORPORATION: DE FISCAL YEAR END: 0630 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-03295 FILM NUMBER: 101148976 BUSINESS ADDRESS: STREET 1: 4129 N PORT WASHINGTON AVE CITY: MILWAUKEE STATE: WI ZIP: 53212 BUSINESS PHONE: 4149645000 MAIL ADDRESS: STREET 1: 4129 N PORT WASHINGTON AVE CITY: MILWAUKEE STATE: WI ZIP: 53212 FORMER COMPANY: FORMER CONFORMED NAME: KOSS ELECTRONICS INC DATE OF NAME CHANGE: 19721005 FORMER COMPANY: FORMER CONFORMED NAME: REK O KUT CO INC DATE OF NAME CHANGE: 19680124 8-K 1 a10-20159_18k.htm CURRENT REPORT OF MATERIAL EVENTS OR CORPORATE CHANGES

 

 

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): October 28, 2010 (October 27, 2010)

 

Koss Corporation

(Exact name of registrant as specified in its charter)

 

Delaware

 

0-3295

 

39-1168275

(State or other
Jurisdiction of
Incorporation)

 

(Commission File
Number)

 

(IRS Employer
Identification No.)

 

4129 North Port Washington Avenue, Milwaukee, Wisconsin 53212

(Address of principal executive offices)  (Zip code)

 

(414) 964-5000

(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:

 

o            Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

o            Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

o            Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

o            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 October 27, 2010, Koss Corporation (the “Company”) held its Annual Meeting of Stockholders (the “Annual Meeting”) at the Milwaukee River Hilton Hotel at 4700 North Port Washington Avenue, Milwaukee, Wisconsin.

 

At the Annual Meeting, the Company’s stockholders elected John C. Koss, Thomas L. Doerr, Michael J. Koss, Lawrence S. Mattson, Theodore H. Nixon and John J. Stollenwerk to serve as directors for one-year terms.  In addition, the Company’s stockholders ratified the appointment of Baker Tilly Virchow Krause, LLP as the Company’s independent accountants for the fiscal year ending June 30, 2011.

 

The following tables show the voting results of the Annual Meeting:

 

1.             Election of directors

 

Director

 

Votes For

 

Votes Withheld

 

John C. Koss

 

6,382,717

 

64,162

 

Thomas L. Doerr

 

5,716,087

 

730,792

 

Michael J. Koss

 

6,054,254

 

392,625

 

Lawrence S. Mattson

 

5,715,377

 

731,502

 

Theodore H. Nixon

 

5,715,797

 

731,082

 

John J. Stollenwerk

 

5,727,787

 

719,092

 

 

2.             Proposal to ratify the appointment of Baker Tilly Virchow Krause, LLP as independent accountants of the Company for the fiscal year ending June 30, 2011.

 

Votes For

 

Votes Against

 

Votes Abstain

 

Broker Non-Vote

 

7,014,332

 

20,359

 

5,258

 

0

 

 

2



 

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.

 

Dated:  October 28, 2010

KOSS CORPORATION

 

 

 

 

By:

/s/ Michael J. Koss

 

 

Michael J. Koss

 

 

Chief Executive Officer and President

 

3


-----END PRIVACY-ENHANCED MESSAGE-----