Semtech Corp Files Proxy Materials

Ticker: SMTC · Form: DEFA14A · Filed: Jun 10, 2024 · CIK: 88941

Sentiment: neutral

Topics: proxy-filing, annual-meeting

Related Tickers: SMTC

TL;DR

SMTC filed proxy docs, meeting info updated. No fee.

AI Summary

Semtech Corporation (SMTC) is filing a Definitive Additional Materials proxy statement on June 10, 2024. This filing supplements the Notice of Annual Meeting of Stockholders. No fee was required for this filing.

Why It Matters

This filing provides shareholders with updated information related to the upcoming annual meeting, which is crucial for their participation in corporate governance decisions.

Risk Assessment

Risk Level: low — This is a routine administrative filing related to a shareholder meeting, not indicating any immediate financial or operational risks.

Key Players & Entities

FAQ

What type of filing is this?

This is a Definitive Additional Materials filing (DEFA14A) for Semtech Corporation.

When was this filing submitted?

The filing was submitted on June 10, 2024.

What is the purpose of this filing?

This filing serves as a supplement to the Notice of Annual Meeting of Stockholders for Semtech Corporation.

Was there a filing fee associated with this document?

No fee was required for this filing.

What is Semtech Corporation's business address?

Semtech Corporation's business address is 200 Flynn Road, Camarillo, California 93012-8790.

Filing Stats: 1,147 words · 5 min read · ~4 pages · Grade level 11.4 · Accepted 2024-06-10 08:26:57

Filing Documents

financial statements and schedules thereto, are available at https://investors.semtech.com/financials/sec-filings

financial statements and schedules thereto, are available at https://investors.semtech.com/financials/sec-filings. ELECTION OF DIRECTORS (Proposal Number 1) The following information supplements and updates the ELECTION OF DIRECTORS (Proposal Number 1) section of the Proxy Statement. WITHDRAWAL OF NOMINEE FOR ELECTION TO OUR BOARD OF DIRECTORS On June 8, 2024, Sylvia Summers Couder, a member of the Board and nominee for re-election as a director at the Annual Meeting, informed the Board of her decision to withdraw her candidacy for election as a director at the Annual Meeting. Ms. Summers Couders decision to withdraw her candidacy was not due to any disagreement with the Company or the Board of Directors. Among other items in the Proxy Statement, we asked our stockholders to vote on the election of 11 director nominees to the Companys Board of Directors (the Board), which included Ms. Summers Couder. In connection with the withdrawal of Ms. Summers Couder for election as a director at the Annual Meeting, the Board has withdrawn Ms. Summers Couder as a director nominee for re-election to the Board at the Annual Meeting. Any proxies submitted and votes cast with respect to the election of Ms. Summers Couder as director nominee will be disregarded. The Board has not nominated a substitute director nominee for election at the Annual Meeting, and, accordingly, only 10 director nominees will be considered for election at the Annual Meeting. The Board has reduced the size of the Board to 10 directors effective upon completion of the Annual Meeting. As previously disclosed in the additional solicitation materials filed on June 7, 2024, the Board reduced the size of the Board from 12 to 11 directors in connection with Paul H. Pickles departure from the Board as of the Annual Meeting. The Board continues to recommend a vote FOR each of the remaining 10 nominees: Rockell N. Hankin, Martin S.J. Burvill, Rodolpho C. Cardenuto, Gregory M. Fischer, Saar Gillai, Hong

View Full Filing

View this DEFA14A filing on SEC EDGAR

View on Read The Filing