SEC 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 1934
 
Date of Report (date of earliest event reported): May 18, 2016
 
MIMEDX GROUP, INC.
(Exact name of registrant as specified in charter)
 
Florida
 
001-35887
 
26-2792552
(State or other jurisdiction of incorporation)
 
(Commission File Number)
 
(IRS Employer Identification No.)

 
1775 West Oak Commons Ct NE
Marietta, GA
 
30062
(Zip Code)
(Address of principal executive offices)
 
 
 
(770) 651-9100
(Registrant’s telephone number, including area code)
 
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of registrant under any of the following provisions:
 
o
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
o
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
 
o
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
 
o
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 

 
 
 


 








Item 5.02.                   Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers
 
MiMedx Group, Inc. (the “Company”) held its annual meeting of shareholders on May 18, 2016 (the “2016 Annual Meeting”). At the 2016 Annual Meeting, the Company’s shareholders approved the Company's 2016 Equity and Cash Incentive Plan (the “2016 Plan”). The 2016 Plan was made effective as of May 18, 2016, upon receipt of shareholder approval at the 2016 Annual Meeting. A description of the material terms of the 2016 Plan and a copy of the 2016 Plan are included in the Company’s definitive proxy statement on Schedule 14A filed with the U.S. Securities and Exchange Commission (“SEC”) on April 12, 2016, and are incorporated by reference herein.

Item 5.07.     Submission of Matters to a Vote of Security Holders.
 
On May 18, 2016, MiMedx Group, Inc. held its 2016 Annual Meeting. There were four proposals acted upon at the meeting. All nominees for director were elected (Proposal 1) and Proposals 2, 3 and 4 were approved. The following is a description of each item and the votes cast for each:
 
Proposal 1: The election of directors
 
 
For
 
Withheld
 
Broker Non votes
J. Terry Dewberry
 
50,708,572
 
 
221,191
 
 
39,441,884
Larry W. Papasan
 
48,474,623
 
 
2,455,140
 
 
39,441,884

Parker H. Petit
 
50,673,863
 
 
255,900
 
 
39,441,884

 
 
Proposal 2: Proposal to approve the Company's 2016 Equity and Cash Incentive Plan.
 
 
For
Against
Abstain
 
Broker Non votes
Total shares voted
 
40,497,742
 
10,181,227
 
250,794
 
 

39,441,884
 

Proposal 3: Proposal to approve the Company's executive compensation (the "Say on Pay Proposal").
 
 
For
Against
Abstain
 
Broker Non votes
Total shares voted
 
47,393,518
 
2,265,221
 
1,271,024
 
 

39,441,884
 

Proposal 4: Proposal to ratify the appointment of Cherry Bekaert LLP as our independent registered public accounting firm for the current fiscal year.
 
 
For
Against
Abstain
Total shares voted
 
89,809,390
 
404,301
 
157,956

 


 









 
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.
 
 
MIMEDX GROUP, INC.
 
 
 
Dated: May 20, 2016
By:
/s/: Michael J. Senken
 
 
Michael J. Senken, Chief Financial Officer