f8k121613_myos.htm


 
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): December 17, 2013 (December 16, 2013)
 
MYOS CORPORATION
(Exact name of registrant as specified in its charter)
 
Nevada
 
000-53298
 
20-8758875
(State or other jurisdiction of incorporation)
 
(Commission File Number)
 
(I.R.S. Employer Identification No.)
 
45 Horsehill Road, Suite 106
Cedar Knolls, New Jersey
 
 
07927
(Address of principal executive offices)
 
(Zip Code)
 
Registrant’s telephone number, including area code: (973) 509-0444
 
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:
 
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 240.13a-4(c))
 
 
 

 
 
Item 5.07.  Submission of Matters to a Vote of Security Holders.
 
                On December 16, 2013, MYOS Corporation (the “Company”) held its Annual Meeting of Stockholders. At the meeting, stockholders (i) re-elected Dr. Robert J. Hariri, Dr. Louis Aronne, Dr. Peter Diamandis, Dr. Buzz Aldrin and Dr. Sapna Srivastava to serve as directors of the Company, (ii) approved the compensation of the Company’s named executive officers, (iii) selected three years as the rate of frequency of the holding of an advisory vote on executive compensation, (iv) approved an amendment to the MYOS Corporation 2012 Equity Incentive Plan to increase the aggregate number of shares of common stock which may be issued under the plan by 10,000,000 shares to 20,000,000 shares and (v) ratified the appointment of Seligson & Giannattasio, LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2013.
 
Set forth below are the final voting results for each of the proposals:
 
Proposal 1 – Election of Directors
 
Dr. Robert J. Hariri, Dr. Louis Aronne, Dr. Peter Diamandis, Dr. Buzz Aldrin and Dr. Sapna Srivastava were elected to serve as directors of the Company until the 2014 Annual Meeting of Stockholders or until their successors are elected and qualified or until their earlier resignation or removal. The voting results were as follows:
 
Director  
Votes For
 
Votes Withheld
 
Broker Non-Votes
Dr. Robert J. Hariri
  55,655,380   10,100   32,336,289
Dr. Louis Aronne
  55,215,380   450,100   32,336,289
Dr. Peter Diamandis
  55,160,319   505,161   32,336,289
Dr. Buzz Aldrin
  55,210,380   455,100   32,336,289
Dr. Sapna Srivastava
  54,606,319   1,059,161   32,336,289
 
Proposal No. 2 – Advisory vote regarding the approval of compensation paid to named executive officers
 
The compensation of the Company’s named executive officers was approved, on an advisory basis. The voting results were as follows
 
Votes For
 
Votes Against
 
Abstentions
 
Broker Non-Votes
46,765,778
 
839,167
 
8,060,535
 
32,336,289
 
Proposal No. 3 – Advisory vote regarding the frequency of stockholder advisory votes on executive compensation
 
The Company’s stockholders selected three years as the rate of frequency of the holding of an advisory vote on executive compensation. The voting results were as follows
 
3 Years
 
2 Years
 
1 Year
 
Abstentions
 
Broker Non-Votes
26,952,070
 
8,001,110
 
12,766,165
 
7,936,135
 
32,336,289

The Company has determined, in light of and consistent with the advisory vote of the Company’s stockholders as to the preferred frequency of stockholder advisory votes on executive compensation, to include a stockholder advisory vote on executive compensation in its annual meeting proxy materials every three years.

Proposal 4 – Amendment of the MYOS Corporation 2012 Equity Incentive Plan

The amendment to the MYOS Corporation 2012 Equity Incentive Plan to increase the aggregate number of shares of common stock which may be issued under the plan by 10,000,000 shares to 20,000,000 shares was approved. The voting results were as follows:
 
Votes For
 
Votes Against
 
Abstentions
 
Broker Non-Votes
40,114,394
 
6,658,084
 
8,893,002
 
32,336,289
 
Proposal 5 – Ratification of Appointment of Independent Registered Public Accounting Firm
 
The appointment of Seligson & Giannattasio, LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2013 was ratified. The voting results were as follows:
 
Votes For
 
Votes Against
 
Abstentions
79,879,656
 
265,000
 
7,857,113

 
 

 
 
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.
 
Date: December 17, 2013
MYOS CORPORATION
     
 
By:  
/s/ Peter Levy
 
Name: Peter Levy
 
Title: President