0000830616false00008306162025-06-172025-06-17

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 18, 2025, (June 17, 2025)

SCI ENGINEERED MATERIALS, INC.

(Exact name of registrant as specified in its charter)

Commission file number: 0-31641

Ohio

31-1210318

(State or other jurisdiction
of incorporation)

(IRS Employer
Identification No.)

2839 Charter Street, Columbus, Ohio

43228

(Address of principal executive offices)

(Zip Code)

(614) 486-0261

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))

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, without par value

SCIA

OTCQB

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 Exchange Act of 1934 (17 CFR 240.12b2).

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

The Company held its Annual Meeting of Shareholders on June 17, 2025, at the Company headquarters located at 2839 Charter Street, Columbus, Ohio 43228.  The final voting results for the proposals submitted to a vote of security holders at the Annual Meeting are set forth below.  

Proposal 1.   The election of six members to the board of directors, each to serve until the 2026 annual meeting of stockholders or until a successor is duly elected and qualified.

FOR

WITHHELD

NON VOTES

Vince Crisler

1,723,754

415,533

1,646,612

John P. Gilliam

1,723,544

415,743

1,646,612

Emily Lu

1,723,770

415,517

1,646,612

Laura F. Shunk

1,723,970

415,317

1,646,612

Charles Wickersham

1,723,554

415,733

1,646,612

Jeremiah R. Young

1,723,744

415,543

1,646,612

Proposal 2.   The approval, by non-binding vote, of executive compensation.

FOR

1,604,101

AGAINST

417,156

ABSTAIN

118,030

NON VOTES

1,646,612

Proposal 3.   To recommend, by non-binding vote, the frequency of executive compensation votes.

3 YEAR

1,352,234

2 YEARS

408,381

1 YEARS

262,803

ABSTAIN

115,869

NON VOTES

1,646,612

Proposal 4.   To ratify the selection of GBQ Partners LLC as the Company’s Independent Registered Public Accounting Firm for the year ending December 31, 2025.

FOR

3,647,201

AGAINST

138,628

ABSTAIN

70

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.

SCI ENGINEERED MATERIALS, INC.

June 18, 2025

By:

/s/ Gerald S. Blaskie

Gerald S. Blaskie

Vice President and Chief Financial Officer