Enova Systems, Inc. (Form: 8-K)  

 


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):   December 7, 2010

Enova Systems, Inc.
__________________________________________
(Exact name of registrant as specified in its charter)

     
California 1-33001 95-3056150
_____________________
(State or other jurisdiction
_____________
(Commission
______________
(I.R.S. Employer
of incorporation) File Number) Identification No.)
      
1560 West 190th Street, Torrance, California   90501
_________________________________
(Address of principal executive offices)
  ___________
(Zip Code)
     
Registrant’s telephone number, including area code:   310-527-2800

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))


Top of the Form

Enova Systems, Inc.’s (the “Company”) Annual Meeting of Stockholders (the “Meeting”) was held on December 7, 2010. At the Meeting, the six directors named in the Proxy Statement were re-elected to serve as directors until the Company’s 2011 Annual Meeting of Stockholders and the appointment of PMB Helin Donovan LLP as the Company’s independent registered public accounting firm for the Company’s 2010 fiscal year was ratified. To the extent applicable, set forth below are the number of votes cast for, against and withheld for each such matter, as well as the number of abstentions and broker non-votes.

(1)   Election of six directors named in the Proxy Statement to serve on the Board of Directors until the 2011 Annual Meeting of Stockholders.
                         
Nominee   For   Withheld   Broker Non-Votes
Richard Davies
    17,715,284       41,625       5,179,477  
John J. Micek
    17,715,241       41,668       5,179,477  
Edwin O. Riddell
    17,713,889       43,020       5,179,477  
Roy S. Roberts
    17,712,302       44,607       5,179,477  
Michael Staran
    17,709,458       47,451       5,179,477  
John R. Wallace
    17,713,845       43,064       5,179,477  

(2)   Ratification of the appointment of PMB Helin Donovan LLP as the Company’s independent registered public accounting firm for the Company’s fiscal 2010 year.
                     
For   Against   Abstain   Broker Non-Votes
22,873,891
    34,720       27,775    


Top of the Form

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.

         
    Enova Systems, Inc.
          
December 9, 2010   By:   Jarett Fenton
       
        Name: Jarett Fenton
        Title: Chief Financial Officer