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 17, 2012

  

AMERICA’S SUPPLIERS, INC.

(Exact Name of Registrant as specified in its charter)

 

Delaware

 

000-27012

 

27-1445090

(State or other jurisdiction
of incorporation or
organization)

 

  (Commission File
Number)
 

(I.R.S. Employer
Identification No.)

 

 

7575 E. Redfield Rd.Suite 201

Scottsdale, AZ 85260

 
  (Address of principal executive offices) (Zip code)  
     
 

480-922-8155

 
  (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))

  

 

 
 

 

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

 

The 2012 Annual Meeting of Stockholders of America’s Suppliers, Inc. (the “Company”) was held on May 17, 2012. At the meeting, Christopher Baker, Marc Joseph, Vincent Pino, Justiniano Gomes, Eric Best, Byron L. (Bud) Bergren and Paul Klapper were elected as directors, each to hold office until the Company’s next Annual Meeting of Stockholders or until his or her successor is elected and qualified. The appointment of MaloneBailey, LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2012 was also ratified at the meeting.

 

The voting results of the director elections and ratification proposal, which were described in more detail in the definitive proxy statement relating to the 2012 Annual Meeting of Stockholders that the Company filed with the Securities and Exchange Commission on April 6, 2012, are set forth below.

 

Proposal No. 1 – Election of Directors

 

Director Nominee  Votes For   Votes Withheld   Broker Non-Votes 
Christopher Baker   7,514,496    110,031    2,853,299 
Marc Joseph   7,496,006    128,521    2,853,299 
Vincent Pino   7,514,346    110,181    2,853,299 
Justiniano Gomes   7,495,996    128,531    2,853,299 
Eric Best   7,586,584    37,943    2,853,299 
Byron L. (Bud) Bergren)   7,546,301    78,226    2,853,299 
Paul Klapper   7,618,379    6,148    2,853,299 

 

Proposal No. 2 – Ratification of Auditors

 

Description of Proposal  Votes For   Votes Against   Abstentions 
To ratify the appointment of MaloneBailey, LLP as America’s Suppliers, Inc.’s independent registered public accounting firm for the fiscal year ending December 31, 2012   10,475,604    2,180    42 

 

 
 

 

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.

 

  AMERICA’S SUPPLIERS, INC.
     
Dated:  May 24, 2012 By: /s/ Michael Moore
    Name: Michael Moore
    Title: Chief Financial Officer