8-K 1 d592971d8k.htm FORM 8-K 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): August 27, 2013

 

 

Applied Micro Circuits Corporation

(Exact Name of Registrant as Specified in Charter)

 

 

 

DELAWARE   000-23193   94-2586591

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

215 Moffett Park Drive, Sunnyvale, California 94089

(Address of Principal Executive Offices)

(408) 542-8600

(Registrants telephone number, including area code)

N/A

(Former name or former address, if changed since last report)

 

 

Check the appropriate box below if the Form 8-K is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions ( see General Instruction A.2. below):

 

¨ 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 August 27, 2013, the Company held its 2013 Annual Meeting of Stockholders. Proxies for the Annual Meeting were solicited by the Company’s Board of Directors pursuant to Section 14(a) of the Securities Exchange Act of 1934, as amended, and there was no solicitation in opposition to the Board’s solicitation. Of the 70.4 million outstanding shares of the Company’s common stock that could be voted at the Annual Meeting, 66.9 million shares, or approximately 95%, were represented at the Annual Meeting in person or by proxy, which constituted a quorum. The final votes on the proposals presented at the Annual Meeting were as follows:

 

Proposal 1:    Election of the following persons to the Company’s Board of Directors to hold office until the next annual meeting of stockholders:

 

     For      Against      Abstain      Broker
Non-Votes
 

Cesar Cesaratto

     48,966,322         6,676,788         48,598         11,208,403   

H.K. Desai

     49,002,494         6,639,526         49,688         11,208,403   

Paramesh Gopi, Ph.D.

     55,451,494         193,114         47,100         11,208,403   

Paul R. Gray, Ph.D.

     49,056,588         6,586,307         48,813         11,208,403   

Fred Shlapak

     49,141,339         6,500,121         50,248         11,208,403   

Robert Sproull, Ph.D.

     55,529,874         215,138         46,696         11,208,403   

Duston Williams

     54,976,615         665,474         49,619         11,208,403   

 

Proposal 2:    Ratification of the appointment of KPMG LLP as the Company’s independent registered public accounting firm for the fiscal year ending March 31, 2014:

 

For

 

Against

 

Abstain

 

Broker

Non-Votes

66,676,250

  177,559   46,302   —  


Proposal 3:    Advisory vote on executive compensation, as described in the Proxy Statement distributed in connection with the Annual Meeting:

 

For

 

Against

 

Abstain

 

Broker

Non-Votes

47,656,914   7,829,717   205,077   11,208,403


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.

 

    APPLIED MICRO CIRCUITS CORPORATION
Date: September 3, 2013     By:  

/s/ L. William Caraccio

      L. William Caraccio
      Vice President, General Counsel and Secretary