Nevada
|
000-24960
|
88-0320154
|
(State or other jurisdiction
of incorporation)
|
(Commission
File Number)
|
(IRS Employer
Identification No.)
|
400 Birmingham Hwy., Chattanooga, TN
|
37419
|
(Address of principal executive offices)
|
(Zip Code)
|
[ ]
|
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 Annual Meeting of Stockholders of Covenant Transportation Group, Inc. (the "Company") was held on Thursday, May 14, 2015. Two proposals were voted upon at the Annual Meeting. The proposals are described in detail in the Company’s proxy statement filed with the U.S. Securities and Exchange Commission on April 3, 2015. The final results for the votes regarding each proposal are set forth below.
|
1.
|
The voting tabulation on the election of five (5) directors was as follows:
|
Nominee
|
For
|
Withheld
|
Broker
Non-Votes
|
William T. Alt
|
9,932,137
|
7,524,109
|
2,079,454
|
Robert E. Bosworth
|
17,075,978
|
380,268
|
2,079,454
|
Bradley A. Moline
|
17,110,232
|
346,014
|
2,079,454
|
David R. Parker
|
16,940,333
|
515,913
|
2,079,454
|
Herbert J. Schmidt
|
17,137,662
|
318,584
|
2,079,454
|
2.
|
The appointment of KPMG LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015, was ratified as follows:
|
Votes For
|
Votes Against
|
Abstentions
|
Broker
Non-Votes
|
19,412,197
|
107,941
|
15,562
|
0
|
COVENANT TRANSPORTATION GROUP, INC.
|
||
Date: May 20, 2015
|
By:
|
/s/ Richard B. Cribbs
|
Richard B. Cribbs
Senior Vice President and Chief Financial Officer
|