0001206774-16-006601.txt : 20160727 0001206774-16-006601.hdr.sgml : 20160727 20160727170354 ACCESSION NUMBER: 0001206774-16-006601 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20160726 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20160727 DATE AS OF CHANGE: 20160727 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: 161787418 BUSINESS ADDRESS: STREET 1: 15635 ALTON PARKWAY, SUITE 250 CITY: IRVINE STATE: CA ZIP: 92618 BUSINESS PHONE: 9496005600 MAIL ADDRESS: STREET 1: 15635 ALTON PARKWAY, SUITE 250 CITY: IRVINE STATE: CA ZIP: 92618 FORMER COMPANY: FORMER CONFORMED NAME: CALIFORNIA AMPLIFIER INC DATE OF NAME CHANGE: 19920703 8-K 1 calamp29882136_1-8k.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 26, 2016

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:              15635 Alton Parkway, Suite 250
    Irvine, California 92618
     
Registrant's Telephone Number, Including        
      Area Code:   (949) 600-5600
     
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 2016 Annual Meeting of Stockholders (the “Annual Meeting”) was held on July 26, 2016. As of the record date for the Annual Meeting, June 6, 2016, there were 36,749,184 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 2017 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 22,097,713 245,974 10,204,942
Kimberly Alexy 22,155,350 188,337 10,204,942
Michael Burdiek 22,151,784 191,903 10,204,942
Jeffery Gardner 22,155,065 188,622 10,204,942
Amal Johnson 22,147,885 195,802 10,204,942
Jorge Titinger 21,461,436 882,251 10,204,942
Larry Wolfe 22,154,955 188,732 10,204,942

In addition to the election of directors, the results of voting on other matters at the 2016 Annual Meeting are summarized as follows:

Broker
Proposal 2:       For       Against       Abstain       Non-Votes
Advisory vote on executive
       compensation (“say on pay”) 20,951,711 1,252,966 139,010 10,204,942

Broker
Proposal 3:       For       Against       Abstain       Non-Votes
Ratification of BDO USA, LLP
       as the Company’s independent
       auditing firm for fiscal 2017 32,166,916 282,973 98,740 -



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 27, 2016 /s/ Richard Vitelle
Date Richard Vitelle,
Executive Vice President and CFO
(Principal Financial Officer)