medp-8k_20170228.htm

 

 

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): February 28, 2017

 

MEDPACE HOLDINGS, INC.

(Exact name of registrant as specified in its charter)

 

 

Delaware

 

001-37856

 

32-0434904

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

 

 

5375 Medpace Way

 

 

 

 

Cincinnati, Ohio 45227

(513) 579-9911

 

(Address, including zip code, and telephone number,

including area code, of registrant’s principal executive offices)

 

 

 

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))

 

 


 


 

 

Item 8.01.Other Events.  

Medpace Holdings, Inc. (the “Company”) will hold its annual meeting of stockholders (the “2017 Annual Meeting”) on May 19, 2017 at 9:00 a.m. Eastern time, at the Company’s corporate headquarters, 5375 Medpace Way, Cincinnati, Ohio 45227.

Any stockholder seeking to bring business before the 2017 Annual Meeting or to nominate a director at the 2017 Annual Meeting must provide timely notice, as set forth in the Company’s Amended and Restated Bylaws (the “Bylaws”). Specifically, written notice of any proposed business or nomination must be received at the Company’s principal executive offices no later than the close of business on March 10, 2017 (which is the tenth day following the first public announcement of the date of the 2017 Annual Meeting). Any notice of proposed business or nomination must comply with the specific requirements set forth in the Bylaws.

 

 


 

SIGNATURE

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.

 

 

 

 

 

MEDPACE HOLDINGS, INC.

 

 

 

 

 

 

 

Date:

 

February 28, 2017

 

By:

 

/s/ Stephen P. Ewald

 

 

 

 

Name:

 

Stephen P. Ewald

 

 

 

 

Title:

 

General Counsel and Corporate Secretary