Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements with Certain Officers.
The Board of Directors (the "Board") of
The foregoing brief description is qualified in its entirety by the text of the Third Amended Plan, a copy of which is incorporated herein by reference as Exhibit 10.1 hereto.
Item 5.07. Submission of Matters to a Vote of Security Holders.
At the Annual Meeting, the stockholders of the Company approved all of the
proposals presented, which are described in detail in the Company's Definitive
Proxy Statement on Schedule 14A that was filed with the
The following are the voting results of the proposals submitted to the Company's stockholders at the Annual Meeting:
Proposal 1: To elect the six director nominees named in the Proxy Statement.
Director Nominee For Withheld Broker Non-Votes Chris A. Downey 12,862,156 5,510,169 6,928,592 Joseph W. Glauber 12,631,193 5,741,132 6,928,592 John A. Good 12,866,526 5,505,799 6,928,592 Thomas P. Heneghan 18,191,473 180,852 6,928,592 Toby L. O'Rourke 18,182,081 190,244 6,928,592 Paul A. Pittman 18,149,566 222,759 6,928,592
Proposal 2: To ratify the appointment of
For Against Abstentions 25,077,089 112,636 111,192 Proposal 3: To approve (on an advisory basis) the compensation of our named executive officers. For Against Abstentions Broker Non-Votes 17,016,216 1,183,152 172,957 6,928,592
Proposal 4: To approve the Third Restated Plan.
For Against Abstentions Broker Non-Votes 14,096,058 4,022,106 254,161 6,928,592 Item 9.01. Financial Statements and Exhibits. (d) Exhibits Exhibit No. Description 10.1 Farmland Partners Inc. Third Amended and Restated 2014 Equity Incentive Plan (incorporated by reference to Exhibit 10.1 to the Company's Registration Statement on Form S-8 (File No. 333-255962)). 104 Cover Page Interactive Data File (formatted as inline XBRL and contained in Exhibit 101)
© Edgar Online, source