false 0001178879 0001178879 2025-06-05 2025-06-05 iso4217:USD xbrli:shares iso4217:USD xbrli:shares

 

 

 

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): June 5, 2025

 

AMICUS THERAPEUTICS, INC.

(Exact Name of Registrant as Specified in Its Charter)

 

Delaware   001-33497   71-0869350
(State or Other Jurisdiction
of Incorporation)
  (Commission
File Number)
  (I.R.S. Employer
Identification No.)

 

47 Hulfish Street, Princeton, New Jersey 08542

(Address of Principal Executive Offices, and Zip Code)

 

609-662-2000

Registrant’s Telephone Number, Including Area Code

 

(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 $0.01   FOLD   NASDAQ

 

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (17 CFR §230.405) or Rule 12b-2 of the Securities Exchange Act of 1934 (17 CFR §240.12b-2). 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 5.07 - Submission of Matters to a Vote of Security Holders.

 

At the 2025 Annual Meeting of Stockholders of the Company, held on June 5, 2025, the Company’s stockholders elected Michael A. Kelly, Margaret G. McGlynn, Michael G. Raab and Glenn P. Sblendorio as Class III directors to serve a three-year term expiring at the 2028 Annual Meeting of Stockholders and until their respective successors have been elected. In addition, the stockholders (i) approved the 2025 Equity Incentive Plan, (ii) ratified the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2025, and (iii) approved, on an advisory basis, the compensation paid to the Company’s named executive officers. The final voting results on these matters were as follows:

 

  1. Election of Directors.

 

Nominee  Votes For   Votes Withheld   Broker Non-Votes 
Michael A. Kelly   256,542,874    5,972,321    20,343,283 
Margaret G. McGlynn   253,119,576    9,395,619    20,343,283 
Michael G. Raab   159,986,932    102,528,263    20,343,283 
Glenn P. Sblendorio   255,741,822    6,773,373    20,343,283 

 

  2. Approval of the 2025 Equity Incentive Plan.

 

Votes For   Votes Against   Votes Abstain   Broker Non-Votes 
 253,118,014    8,908,436    488,745    20,343,283 

 

  3. Ratification of Ernst & Young LLC as the Company's Independent Registered Public Accounting Firm for the Fiscal Year Ending December 31, 2025.

 

Votes For   Votes Against   Votes Abstain   Broker Non-Votes 
 277,786,618    5,006,701    65,159    - 

 

 

  4. Approval, on an advisory basis, of the Company's executive compensation.

 

Votes For   Votes Against   Votes Abstain   Broker Non-Votes 
 255,789,585    6,169,769    555,841    20,343,283 

 

 

 

 

Item 9.01 Financial Statements and Exhibits

 

(d) Exhibits:

 

Exhibit No. Description
104 Cover Page Interactive Data File (embedded within the Inline XBRL document)

 

 

 

 

Signature Page

 

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.

 

  AMICUS THERAPEUTICS, INC.
Date: June 5, 2025 By: /s/ Ellen S. Rosenberg
  Name: Ellen S. Rosenberg
  Title: Chief Legal Officer and Corporate Secretary