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): October 15, 2015 (October 14, 2015)
 Koss Corporation
(Exact name of registrant as specified in its charter) 
Delaware
 
0-3295
 
39-1168275
(State or other
Jurisdiction of
Incorporation)
 
(Commission File
Number)
 
(IRS Employer
Identification No.)
 
4129 North Port Washington Avenue, Milwaukee, Wisconsin 53212
(Address of principal executive offices)  (Zip code)
 
(414) 964-5000
(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:
 
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))






Item 5.07      Submission of Matters to a Vote of Security Holders.
 
On October 14, 2015, Koss Corporation (the “Company”) held its Annual Meeting of Stockholders at the Holiday Inn Riverfront, 4700 North Port Washington Road, Milwaukee, Wisconsin 53212.
 
At the Annual Meeting, the Company’s stockholders elected Thomas L. Doerr, Michael J. Koss, Steven A. Leveen, Theodore H. Nixon, and William J. Sweasy to serve as directors for one-year terms.  The Company’s stockholders approved, on a non-binding advisory basis, the compensation paid to the Company’s Named Executive Officers as disclosed in the Proxy Statement. In addition, the Company’s stockholders ratified the appointment of Baker Tilly Virchow Krause, LLP as the Company’s independent registered public accounting firm for the fiscal year ending June 30, 2016.
 
The following tables show the voting results of the Annual Meeting of Stockholders:
 
1.             Election of directors.
 
Director
 
Votes For
 
Votes Withheld
 
Broker Non-Vote
Thomas L. Doerr
 
5,970,700

 
125,606

 
944,869

Michael J. Koss
 
6,040,772

 
55,534

 
944,869

Steven A. Leveen
 
6,083,320

 
12,986

 
944,869

Theodore H. Nixon
 
6,082,180

 
14,126

 
944,869

William J. Sweasy
 
6,083,745

 
12,561

 
944,869

 

2.             Proposal to approve on a non-binding advisory basis, the compensation paid to the Company’s Named Executive Officers as disclosed in the Proxy Statement.

Votes For
 
Votes Against
 
Votes Abstain
 
Broker Non-Vote
5,964,698

 
116,675

 
14,933

 
944,869



3.    Proposal to ratify the appointment of Baker Tilly Virchow Krause, LLP as the independent registered public accounting firm of the Company for the fiscal year ending June 30, 2016

Votes For
 
Votes Against
 
Votes Abstain
 
Broker Non-Vote
6,917,013

 
113,150

 
11,012

 








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 thereunto duly authorized.
 
Dated:
October 15, 2015
KOSS CORPORATION
 
 
 
 
 
 
By:
/s/ Michael J. Koss
 
 
 
Michael J. Koss
 
 
 
Chief Executive Officer and President