0001206774-15-002414.txt : 20150729 0001206774-15-002414.hdr.sgml : 20150729 20150729163021 ACCESSION NUMBER: 0001206774-15-002414 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20150728 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20150729 DATE AS OF CHANGE: 20150729 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CalAmp Corp. CENTRAL INDEX KEY: 0000730255 STANDARD INDUSTRIAL CLASSIFICATION: RADIO & TV BROADCASTING & COMMUNICATIONS EQUIPMENT [3663] IRS NUMBER: 953647070 STATE OF INCORPORATION: DE FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-12182 FILM NUMBER: 151013124 BUSINESS ADDRESS: STREET 1: 1401 N. RICE AVENUE CITY: OXNARD STATE: CA ZIP: 93030 BUSINESS PHONE: 8059879000 MAIL ADDRESS: STREET 1: 1401 N. RICE AVENUE CITY: OXNARD STATE: CA ZIP: 93030 FORMER COMPANY: FORMER CONFORMED NAME: CALIFORNIA AMPLIFIER INC DATE OF NAME CHANGE: 19920703 8-K 1 calamp_8k.htm CURRENT REPORT

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):          July 28, 2015

Exact Name of Registrant as
      Specified in Its Charter:
        

CALAMP CORP.


DELAWARE        0-12182        95-3647070
State or Other Jurisdiction of   Commission   I.R.S. Employer
Incorporation or Organization File Number Identification No.

Address of Principal Executive Offices:       1401 N. Rice Avenue
  Oxnard, CA 93030

Registrant's Telephone Number, Including        
      Area Code:   (805) 987-9000            

Former Name or Former Address,        
      if Changed Since Last Report:                    Not applicable

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 240.14.a-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.

The Company’s 2015 Annual Meeting of Stockholders (the “Annual Meeting”) was held on July 28, 2015. As of the record date for the Annual Meeting, June 5, 2015, there were 36,229,759 shares of common stock issued, outstanding and entitled to vote at the Annual Meeting.

At the Annual Meeting, seven directors stood for reelection to a one year term expiring at the fiscal 2015 Annual Meeting. All seven of the director nominees were reelected under the Registrant’s plurality voting method. The results of the election of directors are summarized as follows:

Broker
      For       Withheld       Non-Votes
A.J. "Bert" Moyer 20,257,820 405,069 11,590,321
Kimberly Alexy 20,293,565 369,324 11,590,321
Michael Burdiek 20,361,787 301,102 11,590,321
Jeffery Gardner   20,388,669   274,220 11,590,321
Amal Johnson 20,379,747 283,142   11,590,321
Jorge Titinger 19,820,820 842,069 11,590,321
Larry Wolfe 20,389,385 273,504 11,590,321

In addition to the election of directors, the results of voting on other matters at the 2015 Annual Meeting are summarized as follows:

Broker
Proposal 2:         For       Against       Abstain       Non-Votes
Advisory vote on executive            
       compensation (“say on pay”) 19,666,576   805,145 191,168 11,590,321
  
   Broker
Proposal 3:   For Against Abstain Non-Votes
Ratification of SingerLewak
       as the Company’s independent
       auditing firm for fiscal 2016 31,856,071 190,548 206,591 -



SIGNATURE

Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the Registrant has duly caused this report to be filed on its behalf by the undersigned hereunto duly authorized.

CALAMP CORP.
 
  
       
   July 29, 2015   By:   /s/ Richard Vitelle  
  Date Richard Vitelle,
  Executive Vice President and CFO
(Principal Financial Officer)