Untitled 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): May 29, 2018
 
INNOVUS PHARMACEUTICALS, INC.
(Exact name of registrant as specified in its charter)
 
 
 
 
 
 
NEVADA
 
000-52991
 
90-0814124
(State or other jurisdiction
of incorporation)
 
 
(Commission
File Number)
 
 
(I.R.S. Employer
Identification No.)
 
 
 
 
8845 REHCO ROAD,
SAN DIEGO, CA 92129
 
92121
(Address of principal executive offices)
 
(Zip Code)
 
Registrant’s telephone number, including area code: (858) 964-5123
 
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))
 
 Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).
 
Emerging growth company              
 
If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.
 
 

 
 
 
Item 5.07
Submission of Matters to a Vote of Security Holders.
 
Innovus Pharmaceuticals, Inc. (the “Company”) held its 2018 annual meeting of stockholders on May 29, 2018 (the “Annual Meeting”). The Company filed its definitive proxy statement for the proposals voted upon at the Annual Meeting with the Securities and Exchange Commission on April 30, 2018.
 
At the close of business on April 26, 2018, the record date of the Annual Meeting, the Company had 194,046,100 shares of common stock issued and outstanding. The holders of a total of 116,937,689 shares of common stock were present at the Annual Meeting, either in person or by proxy, which total constituted a quorum of the issued and outstanding shares on the record date of the Annual Meeting.
 
Set forth below are the results of the matters submitted for a vote of stockholders at the Annual Meeting
 
(a)
To elect Director nominees named below to serve until the 2019 Annual Meeting of Stockholders. The named nominees were so elected, with the votes thereon at the Annual Meeting as follows:
 
Final Voting Results
 
Nominee
 
For
 
Withheld
 
Broker Non-Vote
Dr. Bassam Damaj
 
76,843,932
 
1,080,765
 
39,012,992
Dr. Henry Esber
 
76,331,120
 
1,593,577
 
39,012,992
Vivian Liu
 
76,611,032
 
1,313,665
 
39,012,992
Dr. Ziad Mirza
 
76,604,932
 
1,319,765
 
39,012,992
Dean Nuhaily
 
76,676,020
 
1,248,677
 
39,012,992
 
(b)
To ratify the selection by the Audit Committee of the Company’s Board of Directors of Hall & Company, Inc as the independent registered public accounting firm of the Company for its fiscal year ending December 31, 2018. This proposal was approved, with the votes thereon at the Annual Meeting as follows:
 
Final Voting Results
 
For
 
Against
 
Abstain
 
Broker Non-Vote
116,175.557
 
554,982
 
207,150
 
0
 
 
 
 
 
 
SIGNATURE
 
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.
 
 
 
 
 
INNOVUS PHARMACEUTICALS, INC.
 
 
 
 
By:
/s/ Randy Berholtz
 
 
Randy Berholtz
Executive Vice President, Corporate Development and General Counsel
Date: May 29, 2018