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 Exchange Act of 1934

Date of Report (Date of earliest event reported): May 14, 2010

MIMEDX GROUP, INC.
(Exact name of registrant as specified in its charter)

         
Florida   000-52491   26-2792552
(State or other Jurisdiction of Incorporation)   (Commission File Number)   (IRS Employer Identification No.)
     
811 Livingston Court, Suite B
Marietta, GA
  30067
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code: (678) 384-6720

 
 
(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:

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))

 
 

 

1


 

Item 5.03 Amendments to Articles of Incorporation or Bylaws.

(a) On May 11, 2010, the Board of Directors of MiMedx Group, Inc. authorized an amendment to the Bylaws of the company in Article III, Section 2 “Number, Term and Qualification”; Article III, Section 3 “Removal”; Article III, Section 5 “Vacancies”.

Item 5.07 Submission of Matters to a Vote of Security Holders

On May 11, 2010, MiMedx Group, Inc., held an annual meeting of its shareholders. There were five proposals acted upon at that meeting. All proposals were approved. The following is a description of each item and the votes cast for each:

Proposal 1: The nine nominees for director were elected, as follows:

                 
    For   Withheld
Parker H. Petit
    23,995,898       1,009  
Steve Gorlin
    23,996,883       24  
Kurt M. Eichler
    23,996,883       24  
Charles E. Koob
    23,996,898       9  
Larry W. Papasan
    23,996,892       15  
Andrew K. Rooke, Jr.
    22,437,550       1,559,357  
Joseph G. Bleser
    23,996,883       24  
J. Terry Dewberry
    23,996,898       9  
Bruce Hack
    23,996,898       9  
                                 
 
  For   Against   Withheld   Broker Non-Votes
Total shares voted
    23,996,898       0       9       9,761,372  

Proposal 2: By the following vote, the shareholders approved the proposal to amend the Classification of Board of Directors

                         
    For   Against   Abstain
Total shares voted
    32,856,313       888,955       13,011  

Proposal 3: By the flowing vote, the shareholders approved the proposal to amend that Directors may only be removed for cause

                         
    For   Against   Abstain
Total shares voted
    32,172,341       1,567,925       18,013  

Proposal 4: By the following vote, the shareholders approved the proposal to amend the 2006 Stock Incentive Plan

                                 
    For   Against   Abstain   Broker Non-Votes
Total shares voted
    23,672,072       306,826       18,009       9,761,372  

Propsal 5: The appointment of Cherry, Bekaert & Holland LLP as our principal independent auditor was ratified by the following shareholder vote

                         
    For   Against   Abstain
Total shares voted
    33,662,020       25,000       71,259  

2

 

2


 

Item 9.01 Financial Statements and Exhibits

(d) Exhibits

      Exhibit 3.2 Amendment to the Bylaws of Mimedx Group, Inc.

3

 

3


 

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 14, 2010   By: /s/: Michael J. Senken
 
     
 
  Michael J. Senken, Chief Financial Officer

4

 

4