0001387131-14-001512.txt : 20140425 0001387131-14-001512.hdr.sgml : 20140425 20140425161941 ACCESSION NUMBER: 0001387131-14-001512 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20140423 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20140425 DATE AS OF CHANGE: 20140425 FILER: COMPANY DATA: COMPANY CONFORMED NAME: INTRICON CORP CENTRAL INDEX KEY: 0000088790 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRONIC COMPONENTS & ACCESSORIES [3670] IRS NUMBER: 231069060 STATE OF INCORPORATION: PA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-05005 FILM NUMBER: 14785898 BUSINESS ADDRESS: STREET 1: 1260 RED FOX ROAD CITY: ARDEN HILLS STATE: MN ZIP: 55112 BUSINESS PHONE: 6516369770 MAIL ADDRESS: STREET 1: 1260 RED FOX ROAD CITY: ARDEN HILLS STATE: MN ZIP: 55112 FORMER COMPANY: FORMER CONFORMED NAME: SELAS CORP OF AMERICA DATE OF NAME CHANGE: 19920703 8-K 1 iin-8k_042314.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) April 23, 2014

 

 

INTRICON CORPORATION

(Exact name of registrant as specified in its charter)
   

Pennsylvania

1-5005

23-1069060

(State or other jurisdiction of incorporation) (Commission File Number) (IRS Employer Identification No.)
     

1260 Red Fox Road, Arden Hills, MN 55112

(Address of principal executive offices)  (Zip Code)
 
Registrant’s telephone number, including area code  (651) 636-9770
 

N/A

(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.

 

    (a)     The Annual Meeting of Shareholders of the Company was held on April 23, 2014.

 

    (b)    At the meeting, the Company’s shareholders: (i) re-elected Robert N. Masucci as a director of the Company for a term of three years and until his successor is duly elected and qualified; (ii) approved, on an advisory basis, the Company’s executive compensation as disclosed in the Company’s proxy statement, referred to as “say-on-pay”; and (iii) ratified the appointment of Baker Tilly Virchow Krause, LLP as the Company’s independent auditor for fiscal year 2014.

 

The terms of the following directors continued after the meeting: Nicholas A. Giordano, Mark S. Gorder, Michael J. McKenna and Philip N. Seamon.

 

The tabulation of votes for each proposal is as follows:

 

(1)               Election of Directors:

Nominee

Votes For

Withheld Authority

Broker Non-Votes

Robert N. Masucci 2,590,154 68,179 2,077,097
       
 

(2)               Approval of Executive Compensation (“Say-on-Pay”):

 

Votes For 2,342,128
Votes Against 92,374
Votes Abstained 223,831
Broker Non-Votes 2,077,097

 

(3) Ratification of Appointment of Independent Auditor:

 

Votes For 4,709,266
Votes Against 26,164
Votes Abstained 0
Broker Non-Votes

  

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 hereunto duly authorized.

 

  INTRICON CORPORATION
   
  By: /s/ Scott Longval
  Name: Scott Longval
  Title: Chief Financial Officer

 Date: April 24, 2014

 

 

3