SPS COMMERCE INC false 0001092699 --12-31 0001092699 2020-05-18 2020-05-18

 

 

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

May 18, 2020

Date of report (Date of earliest event reported)

 

SPS COMMERCE, INC.

(Exact Name of Registrant as Specified in its Charter)

 

Delaware

 

001-34702

 

41-2015127

(State of Incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

333 South Seventh Street, Suite 1000
Minneapolis, MN

 

55402

(Address of Principal Executive Offices)

 

(Zip Code)

(612) 435-9400

(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:

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))

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, par value $0.001 per share

 

SPSC

 

The Nasdaq Stock Market LLC

(Nasdaq Global Market)

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

Emerging growth company  

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

 

 

 


Item 5.03 Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year

As reported below in Item 5.07, on May 18, 2020, the stockholders of SPS Commerce, Inc. (the “Company”) approved an amendment to the Company’s Eighth Amended and Restated Certificate of Incorporation (the “Certificate of Incorporation”) to increase the number of authorized shares of common stock by 55,000,000 shares (the “Amendment”). The Amendment, which was included as Proposal 4 in the Company’s proxy statement for its 2020 Annual Meeting of Stockholders filed with the Securities and Exchange Commission, became effective on May 18, 2020 upon filing of a Certificate of Amendment to the Certificate of Incorporation with the Secretary of State of the State of Delaware.

A copy of the Certificate of Amendment as filed with the Secretary of State of the State of Delaware is attached as Exhibit 3.1 to this Current Report on Form 8-K and is incorporated herein by reference. A copy of the Company’s Certificate of Incorporation, as amended and restated to reflect the Amendment, is attached as Exhibit 3.2 to this Current Report on Form 8-K and is incorporated herein by reference.

Item 5.07 Submission of Matters to a Vote of Security Holders

On May 18, 2020, the Company held its 2020 Annual Meeting of Stockholders and the Company’s stockholders voted on the following matters:

Election of Directors

The following nominees were elected to serve as directors for a term that will last until the Company’s 2021 Annual Meeting of Stockholders or until his or her successor is duly elected and qualified. The voting with respect to the election of directors was as follows:

Nominee

 

Votes For

   

Votes Against

   

Abstain

   

Broker Non-Votes

 

Archie C. Black

   

29,755,601

     

681,022

     

36,713

     

1,507,081

 

Martin J. Leestma

   

28,901,631

     

1,469,752

     

101,953

     

1,507,081

 

James B. Ramsey

   

28,549,565

     

1,886,295

     

37,476

     

1,507,081

 

Marty M. Reaume

   

28,570,776

     

1,865,085

     

37,475

     

1,507,081

 

Tami L. Reller

   

29,721,998

     

713,873

     

37,465

     

1,507,081

 

Philip E. Soran

   

29,179,992

     

1,255,722

     

37,622

     

1,507,081

 

Sven A. Wehrwein

   

28,257,715

     

2,178,178

     

37,443

     

1,507,081

 

Ratification of the Selection of KPMG LLP as the Company’s Independent Auditor for 2020

The Company’s stockholders ratified the appointment of KPMG LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2020 by voting as follows:

For

 

Against

 

Abstain

 

Broker Non-Votes

31,063,892

 

879,133

 

37,392

 

0

Advisory Vote on Approval of the Compensation of the Company’s Named Executive Officers

The Company’s stockholders approved, on an advisory basis, the compensation of the Company’s named executive officers by voting as follows:

For

 

Against

 

Abstain

 

Broker Non-Votes

28,765,564

 

1,627,953

 

79,819

 

1,507,081


Amendment to the Eighth Amended and Restated Certificate of Incorporation to increase the number of authorized shares of common stock

The Company’s stockholders approved the proposal to amend the Company’s Eighth Amended and Restated Certificate of Incorporation to increase the number of authorized shares of common stock by voting as follows.

For

 

Against

 

Abstain

 

Broker Non-Votes

30,306,961

 

1,662,356

 

11,100

 

0

Item 9.01 Financial Statements and Exhibits

(d) Exhibits

EXHIBIT INDEX

Exhibit
No.

   

Description

 

Method of Filing

             
 

3.1

   

Certificate of Amendment to the Certificate of Incorporation, dated May 18, 2020

 

Filed electronically herewith

             
 

3.2

   

Ninth Amended and Restated Certificate of Incorporation, as amended through May 18, 2020

 

Filed electronically herewith

             
 

104

   

Cover Page Interactive Data File (embedded within the Inline XBRL document)

 

Filed electronically herewith


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 hereunto duly authorized.

 

 

SPS COMMERCE, INC.

             

Date: May 21, 2020

 

 

By:

 

/s/ KIMBERLY K. NELSON

 

 

 

Kimberly K. Nelson

 

 

 

Executive Vice President and Chief Financial Officer