Item 5.07. Submission of Matters to a Vote of Security Holders.
At the Annual Meeting of Shareholders of
1. The Company's shareholders elected each of the following nine directors to serve a one-year term on the Company's Board of Directors by the following vote: Votes Votes Broker Director For Withheld Non-votes W. Christopher Beeler, Jr. 9,691,132 172,599 771,865 Maria C. Duey 9,822,950 40,781 771,865 Paulette Garafalo 9,778,783 84,948 771,865 Jeremy R. Hoff 9,769,515 94,216 771,865 Tonya H. Jackson 9,782,716 81,015 771,865 E. Larry Ryder 9,774,985 88,746 771,865 Ellen C. Taaffe 9,773,617 90,114 771,865 Paul B. Toms, Jr. 9,746,724 117,007 771,865 Henry G. Williamson, Jr. 9,702,500 161,231 771,865
2. The Company's shareholders ratified the selection of
Company's independent registered public accounting firm for the fiscal year endingJanuary 30, 2022 by the following vote: Votes For Votes Against Abstain Broker Non-votes 10,535,087 94,534 5,975 -
3. The Company's shareholders approved the proposed amendment to the Articles of
Incorporation to change the Company's name toHooker Furnishings Corporation by the following vote: Votes For Votes Against Abstain Broker Non-votes 10,549,617 38,163 26,002 21,814
4. The Company's shareholders approved, on an advisory basis, the compensation
of its named executive officers as disclosed in the Company's Proxy Statement for the Annual Meeting. The proposal was approved by the following vote: Votes For Votes Against Abstain Broker Non-votes 9,797,776 50,007 15,948 771,865
--------------------------------------------------------------------------------
© Edgar Online, source