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, 2019

 

Axcelis Technologies, Inc.

(Exact name of registrant as specified in its charter)

 

Delaware

 

000-30941

 

34-1818596

(State or other jurisdiction

 

(Commission

 

(IRS Employer

of incorporation)

 

File Number)

 

Identification No.)

 

108 Cherry Hill Drive, Beverly, Massachusetts

 

01915

(Address of principal executive offices)

 

(Zip Code)

 

Registrant’s telephone number, including area code: (978) 787-4000

 

 

(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))

 

If an emerging growth company, indicate by check mark if 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. o

 

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, $0.001 par value

 

ACLS

 

Nasdaq Global Select Market

 

 

 


 

Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 

(e) Amendment of 2012 Equity Incentive Plan

 

At the 2019 annual meeting of the stockholders of Axcelis Technologies, Inc. (the “Company”) held on May 14, 2019 (the “Annual Meeting”), the Company’s stockholders approved an amendment to the Company’s 2012 Equity Incentive Plan (the “Amended Equity Plan”) to increase the number of shares of common stock reserved under the plan for future issuance by 3,000,000 shares. The Company’s Board of Directors and the Compensation Committee of the Board of Directors previously approved the Amended Equity Plan, subject to such stockholder approval. The Company’s executive officers are eligible to participate in the Amended Equity Plan. A summary of the material terms of the Amended Equity Plan is set forth in the Company’s definitive proxy statement for the Annual Meeting filed with the Securities and Exchange Commission on March 27, 2019 (the “Proxy Statement”). A copy of the Amended Equity Plan is filed with the Proxy Statement.

 

Item 5.07. Submission of Matters to a Vote of Security Holders.

 

The 2019 annual meeting of stockholders of the Company was held at our offices at 108 Cherry Hill Drive, Beverly, Massachusetts on May 14, 2019. Out of 32,826,733 shares of Common Stock (as of the record date of March 18, 2019) entitled to vote at the meeting, 30,152,264 shares, or 91.85%, were present in person or by proxy.

 

1.              At the Annual Meeting, each of the eight nominees for election as directors received the number of votes set opposite the nominee’s name, constituting a plurality of the votes cast, and therefore such nominee has been duly elected as a director of the Company:

 

 

 

Number of Votes

 

 

 

Proposal 1

 

For

 

Withheld

 

Broker Non-
Votes

 

Percentage of Total 
Voted For

 

Proposal to elect the following nominees as a director

 

 

 

 

 

 

 

 

 

1.  Tzu-Yin Chiu

 

21,195,622

 

4,829,819

 

4,126,823

 

81.44%

 

2.  Richard J. Faubert

 

25,970,675

 

54,766

 

4,126,823

 

99.79%

 

3.  R. John Fletcher

 

25,076,636

 

948,805

 

4,126,823

 

96.35%

 

4.  Arthur L. George, Jr.

 

25,966,478

 

58,963

 

4,126,823

 

99.77%

 

5.  Joseph P. Keithley

 

21,034,454

 

4,990,987

 

4,126,823

 

80.82%

 

6.  John T. Kurtzweil

 

25,973,436

 

52,005

 

4,126,823

 

99.80%

 

7.  Mary G. Puma

 

25,956,711

 

68,730

 

4,126,823

 

99.74%

 

8.  Thomas St. Dennis

 

21,168,893

 

4,856,548

 

4,126,823

 

81.34%

 

 

2


 

2.              The following sets forth the tally of the votes cast on the proposal to approve the amendment to the 2012 Equity Incentive Plan, as adopted by the Board of Directors. A majority of the votes cast were voted in favor of the approval of the 2012 Equity Incentive Plan, as amended by the Board of Directors, and therefore the amended 2012 Equity Incentive Plan has been approved by the stockholders:

 

 

 

Number of Votes

 

 

 

 

 

 

 

 

 

 

 

Broker

 

Percentage

 

 

 

 

 

 

 

 

 

Non-

 

of Total

 

Proposal 2

 

For

 

Against

 

Abstaining

 

Votes

 

Voted For

 

Proposal to approve the amendment to the 2012 Equity Incentive Plan, as amended.

 

23,539,293

 

2,443,776

 

42,372

 

4,126,823

 

90.6

%

 

3.              The following sets forth the tally of the votes cast on the proposal to ratify the appointment by the Board of Directors of Ernst & Young LLP as independent auditors of the Company’s financial statements for the year ending December 31, 2019. A majority of the votes cast were voted in favor of the proposal, and therefore the appointment of auditors has been ratified by the stockholders:

 

 

 

Number of Votes

 

 

 

 

 

 

 

 

 

 

 

Broker

 

Percentage of

 

 

 

 

 

 

 

 

 

Non-

 

Total Voted

 

Proposal 3

 

For

 

Against

 

Abstaining

 

Votes

 

For

 

Proposal to ratify the appointment of Ernst & Young LLP as independent auditors for the Company’s financial statements for the year ending December 31, 2019.

 

29,701,147

 

423,973

 

27,144

 

0

 

98.6

%

 

4.              The following sets forth the tally of the votes cast on the proposal that the stockholders of the Company advise the Board of Directors that they approve the compensation paid to the Company’s executive officers for fiscal 2018, as described under “Executive Compensation” in the proxy statement for the meeting. A majority of the votes cast were voted in favor of the proposal, and therefore such advisory vote has passed.

 

3


 

 

 

Number of Votes

 

 

 

 

 

 

 

 

 

 

 

Broker

 

Percentage

 

 

 

 

 

 

 

 

 

Non-

 

of Total

 

Proposal 4

 

For

 

Against

 

Abstaining

 

Votes

 

Voted For

 

Proposal that the stockholders of the Company advise the Board of Directors that they approve the compensation paid to the Company’s executive officers for fiscal 2018, as described under “Executive Compensation” in the proxy statement for this meeting.

 

24,955,354

 

1,020,566

 

49,521

 

4,126,823

 

96.1

%

 

Item 8.01 Other Events.

 

On May 15, 2019, the Board of Directors of the Company:

 

·                  elected Richard J. Faubert as the Chairman of the Board of Directors;

 

·                  appointed R. John Fletcher, Arthur L. George, Jr., John T. Kurtzweil and Richard J. Faubert to serve as the Compensation Committee of the Board of Directors, with Mr. Fletcher designated as Chairman thereof;

 

·                  appointed Joseph P. Keithley, John T. Kurtzweil and R. John Fletcher to serve as the Audit Committee of the Board of Directors, with Mr. Kurtzweil designated as Chairman thereof;

 

·                  appointed Tzu-Yin Chiu, Joseph P. Keithley and Thomas St. Dennis to serve as the Nominating and Governance Committee of the Board of Directors, with Mr. Keithley designated as Chairman thereof; and

 

·                  appointed Tzu-Yin Chiu, Richard J. Faubert, Arthur L. George, Jr. and Thomas St. Dennis to serve as the Technology and Product Development Committee of the Board of Directors, with Mr. George designated as Chairman thereof.

 

Such election and appointments are to serve until the next annual meeting of the Board of Directors and until such director’s successor has been elected and qualified, or until such director’s earlier death, resignation or removal.

 

4


 

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.

 

Date: May 15, 2019

Axcelis Technologies, Inc.

 

 

 

 

 

By:

/s/ Lynnette C. Fallon

 

 

Lynnette C. Fallon

 

 

Executive Vice President HR/Legal and General Counsel

 

5