0001144204-11-035257.txt : 20110613 0001144204-11-035257.hdr.sgml : 20110613 20110613072442 ACCESSION NUMBER: 0001144204-11-035257 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20110610 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20110613 DATE AS OF CHANGE: 20110613 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SCI Engineered Materials, Inc. CENTRAL INDEX KEY: 0000830616 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRICAL INDUSTRIAL APPARATUS [3620] IRS NUMBER: 310121318 STATE OF INCORPORATION: OH FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-31641 FILM NUMBER: 11907194 BUSINESS ADDRESS: STREET 1: 2839 CHARTER STREET CITY: COLUMBUS STATE: OH ZIP: 43228 BUSINESS PHONE: 6144860261 MAIL ADDRESS: STREET 1: 2839 CHARTER STREET CITY: COLUMBUS STATE: OH ZIP: 43228 FORMER COMPANY: FORMER CONFORMED NAME: SUPERCONDUCTIVE COMPONENTS INC DATE OF NAME CHANGE: 20000918 8-K 1 v225631_8k.htm Unassociated Document

 
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): June 13, 2011, (June 10, 2011)

 
SCI ENGINEERED MATERIALS, INC.
(Exact name of registrant as specified in its charter)

 Commission file number: 0-31641
         
Ohio
     
31-1210318
(State or other jurisdiction
of incorporation)
     
(IRS Employer
Identification No.)
 
     
2839 Charter Street, Columbus, Ohio
 
43228
(Address of principal executive offices)
 
(Zip Code)
 
(614) 486-0261
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 (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

The Company held its Annual Meeting of Shareholders on June 10, 2011, at the Company headquarters located at 2839 Charter Street, Columbus, Ohio 43228.  The final voting results for the proposals submitted to a vote of security holders at the Annual Meeting are set forth below.

Proposal 1.   The election of five members to the board of directors, each to serve until the 2012 annual meeting of stockholders or until his successor is duly elected and qualified.  
               
 
FOR
WITHHELD
Robert J. Baker, Jr.
2,115,851
   970
     
Walter J. Doyle
2,115,871
   950
     
Robert H. Peitz
2,115,671
1,150
     
Daniel Rooney
2,110,908
5,913
     
Edward W. Ungar
2,115,771
1,050

Proposal 2.   The adoption of the Company’s 2011 Stock Incentive Plan.

 
FOR
1,886,230
 
AGAINST
227,800
 
ABSTAIN
2,791

 
 
 

 
 
 
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.
 
         
   
SCI ENGINEERED MATERIALS, INC.
     
Date: June 13, 2011
 
By
 
/s/ Daniel Rooney
       
Daniel Rooney
President and Chief Executive Officer