SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

Regional Health Properties, Inc – ‘8-K’ for 12/23/19

On:  Monday, 12/30/19, at 4:30pm ET   ·   For:  12/23/19   ·   Accession #:  1564590-19-47136   ·   File #:  1-33135

Previous ‘8-K’:  ‘8-K’ on 11/13/19 for 11/12/19   ·   Next:  ‘8-K’ on / for 3/24/20   ·   Latest:  ‘8-K’ on 4/19/24 for 4/15/24

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of               Filer                 Filing    For·On·As Docs:Size             Issuer                      Filing Agent

12/30/19  Regional Health Properties, Inc   8-K:5      12/23/19    1:55K                                    ActiveDisclosure/FA

Current Report   —   Form 8-K   —   Sect. 13 / 15(d) – SEA’34
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: 8-K         8-K Annual Meeting Voting Results                   HTML     33K 


This is an HTML Document rendered as filed.  [ Alternative Formats ]



 <!   C: 

 

 

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 23, 2019

 

Regional Health Properties, Inc.

(Exact Name of Registrant as Specified in Charter)

Georgia

 

001-33135

 

81-5166048

(State or Other Jurisdiction of

Incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

454 Satellite Boulevard, NW

Suite 100

Suwanee, Georgia 30024

(Address of Principal Executive Offices, and Zip Code)

 

(678) 869-5116

(Registrant’s telephone number, including area code)

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))

 

Securities registered pursuant to Section 12(b) of the Act:

Title of each class

Trading Symbol(s)

Name of each exchange on which registered

Common Stock, no par value

RHE

NYSE American

10.875% Series A Cumulative Redeemable Preferred Stock, no par value

RHE-PA

NYSE American

 

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (17 CFR §230.405) or Rule 12b-2 of the Securities Exchange Act of 1934 (17 CFR §240.12b-2).

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.

The 2019 Annual Meeting of Shareholders (the “Meeting”) of Regional Health Properties, Inc. (the “Company” or “we”) was held on December 23, 2019 at Sonesta Gwinnett Place Atlanta, located at 1775 Pleasant Hill Road, Duluth, Georgia at 10:00 a.m.

Following is a summary of the proposals that were submitted to the shareholders of the Company’s common stock for approval at the Meeting and a tabulation of the votes with respect to each proposal. Each proposal is further described in the Notice of 2019 Annual Meeting of Shareholders and accompanying Proxy Statement relating to the Meeting filed with the Securities and Exchange Commission on November 20, 2019 (the “Proxy Statement”).

 

Proposal 1. Election of the four director nominees named in the Proxy Statement to serve until the 2020 Annual Meeting of Shareholders and until their successors are elected and qualified, or until their earlier death, resignation or removal.

 

Shareholders elected the following four individuals to the Company’s Board of Directors to serve until the 2020 Annual Meeting of Shareholders and until their successors are elected and qualified, or until their earlier death, resignation or removal.  The voting results were as follows:

 

 

FOR

WITHOLD

BROKER NON-VOTES

Michael J. Fox

210,646

16,157

822,336

Brent Morrison

208,438

18,365

822,336

Kenneth W. Taylor

212,941

13,862

822,336

David A. Tenwick

208,235

18,568

822,336

 

Proposal 2. To approve, by non-binding advisory vote, our executive compensation (“Say-on-Pay”) as described in the Proxy Statement.

 

The shareholders approved, on an advisory basis, our executive compensation. The voting results were as follows:

 

FOR

AGAINST

ABSTAIN

BROKER NON-VOTES

185,353

33,038

8,412

822,336

 

Proposal 3. Recommendation, by non-binding advisory vote, of the frequency of the Say-on-Pay vote.

 

The shareholders recommended, on an advisory basis, the option which calls for the frequency of the Say-on-Pay vote to be held every three years. The voting results were as follows:

 

3 YEARS

2 YEARS

1 YEAR

ABSTAIN

BROKER NON-VOTES

152,412

6,238

60,095

8,058

822,336

In light of the voting results with respect to the frequency of the Say-on-Pay vote, the Company will include a shareholder vote on executive compensation in the Company’s proxy materials every three years until the next required vote on the frequency of shareholder votes on executive compensation.

Proposal 4. Ratification of the appointment of Cherry Bekaert LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2019.

 

The shareholders ratified the appointment of Cherry Bekaert LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2019. The voting results were as follows:

 

FOR

AGAINST

ABSTAIN

966,545

27,243

55,351

 

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.

 

Date:

December 30, 2019

 

REGIONAL HEALTH PROPERTIES, INC.

 

 

 

 

 

 

 

/s/ Brent Morrison

 

 

 

Brent Morrison

 

 

 

Chief Executive Officer and President

 

 

3


Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘8-K’ Filing    Date    Other Filings
12/31/19
Filed on:12/30/19
For Period end:12/23/19DEF 14A
11/20/19DEF 14A
 List all Filings 
Top
Filing Submission 0001564590-19-047136   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Wed., Apr. 24, 8:14:38.1am ET