-----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, F2/2SJagcWrJAbtvOLV5MBZu7lQllKiqk5K7NAY4Yulgxi+iNqNrVqTw8fk6UkwN VzLdaN17GHcdywyI/TUVNA== 0001193125-08-119984.txt : 20080521 0001193125-08-119984.hdr.sgml : 20080521 20080521145629 ACCESSION NUMBER: 0001193125-08-119984 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20080520 ITEM INFORMATION: Other Events FILED AS OF DATE: 20080521 DATE AS OF CHANGE: 20080521 FILER: COMPANY DATA: COMPANY CONFORMED NAME: K SWISS INC CENTRAL INDEX KEY: 0000862480 STANDARD INDUSTRIAL CLASSIFICATION: FOOTWEAR, (NO RUBBER) [3140] IRS NUMBER: 954265988 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-18490 FILM NUMBER: 08851575 BUSINESS ADDRESS: STREET 1: 31248 OAK CREST DRIVE CITY: WESTLAKE VILLAGE STATE: CA ZIP: 91361 BUSINESS PHONE: 8187065100 MAIL ADDRESS: STREET 1: 31248 OAK CREST DR CITY: WESTLAKE VILLAGE STATE: CA ZIP: 91361 8-K 1 d8k.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 Act of 1934

Date of Report (Date of earliest event reported) May 20, 2008

K-SWISS INC.

(Exact name of registrant as specified in its charter)

 

Delaware    0-18490    95-4265988

(State or other jurisdiction of

incorporation or organization)

  

(Commission

File Number)

  

(I.R.S. Employer

Identification No.)

31248 Oak Crest Drive, Westlake Village, CA       91361
(Address of principal executive offices)       (Zip code)

818-706-5100

(Registrant’s telephone number, including area code)

N/A

(Former name, former address and former fiscal year, 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 8.01. OTHER EVENTS

The Company is announcing the following results from its 2008 Annual Meeting of Stockholders held on May 20, 2008. At the meeting, the following directors were elected to serve until the 2009 Annual Meeting of Stockholders or until their successors have been duly elected and qualified:

 

Class A Directors

   Class B Directors

David Lewin

   Steven Nichols

Mark Louie

   George Powlick
   Lawrence Feldman
   Stephen Fine

Of the 26,599,282 shares of Class A Common Stock represented at the meeting, the Class A Directors named above were elected with the following votes:

 

     Number of Votes Received

Name

   For    Withheld

David Lewin

   24,855,341    430,826

Mark Louie

   24,855,341    430,826

Of the 8,059,524 shares of Class B Common Stock represented at the meeting, the Class B Directors named above were elected with the following votes:

 

     Number of Votes Received

Name

   For    Withheld

Steven Nichols

   80,575,240    —  

George Powlick

   80,575,240    —  

Lawrence Feldman

   80,575,240    —  

Stephen Fine

   80,575,240    —  

Also at the meeting, the Company’s stockholders ratified the appointment of Grant Thornton LLP as the Company’s independent auditor for fiscal year 2008.

Of the 26,599,282 shares of Class A Common Stock and 8,059,524 shares of Class B Common Stock represented at the meeting the ratification of the appointment of Grant Thornton LLP as the Company’s independent auditor for fiscal year 2008 received the following votes (with each share of Class A Common Stock entitled to one vote and each share of B Common Stock entitled to 10 votes):

 

     Number of
Votes Received

For

   105,647,389

Against

   203,141

Abstain

   10,877

Also at the meeting, the Company’s stockholders approved of the re-pricing of certain stock options issued under the Company’s 1999 Stock Incentive Plan.

Of the 26,599,282 shares of Class A Common Stock and 8,059,524 shares of Class B Common Stock represented at the meeting the approval of the re-pricing of certain stock options issued under the Company’s 1999 Stock Incentive Plan received the following votes (with each share of Class A Common Stock entitled to one vote and each share of B Common Stock entitled to 10 votes):

 

     Number of
Votes Received

For

   84,441,563

Against

   19,346,478

Abstain

   11,906

No other matters came before the meeting.

 

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.

 

    K-Swiss Inc.
Date: May 20, 2008     By:   /s/ GEORGE POWLICK
        George Powlick
        Vice President Finance, Chief Operating
Officer, Chief Financial Officer and
Director

 

3

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