Geospace Technologies Corp.

02/05/2026 | Press release | Distributed by Public on 02/05/2026 13:45

Proxy Results (Form 8-K)

Item 5.07. Submission of Matters to a Vote of Security Holders.
The Annual Meeting of Stockholders ("Annual Meeting") of Geospace Technologies Corporation (the "Company") was held on February 5, 2026. At the Annual Meeting, the stockholders voted on the following four proposals and cast their votes as follows:
Proposal 1:
Thomas L. Davis, Ph.D., Richard F. Miles and Walter R. Wheeler were elected as directors to serve for a three-year term expiring in 2029 or until their successors are duly elected and qualified. The voting details are as follows:
For
Against
Abstain
Non Votes
Thomas L. Davis, Ph.D.
5,063,822
212,935
151,068
3,690,889
Richard F. Miles
5,084,997
191,758
151,070
3,690,889
Walter R. Wheeler
5,334,283
72,424
21,118
3,690,889
Proposal 2:
Proposal 2 was a proposal to ratify the appointment by the audit committee of the board of directors of RSM US LLP, independent public accountants, as the Company's auditors for the fiscal year ending September 30, 2026. This proposal was approved and the voting details are as follows:
For
Against
Abstain
9,019,602
59,463
39,649
Proposal 3:
Proposal 3 was a proposal to hold an advisory vote on the compensation of the Company's named executive officers, as described in the proxy materials. This proposal was approved and the voting details are as follows:
For
Against
Abstain
Non Votes
5,237,149
88,985
101,691
3,690,889
Exhibit 104 Cover Page Interactive Data (embedded within the Inline XBRL document).
Geospace Technologies Corp. published this content on February 05, 2026, and is solely responsible for the information contained herein. Distributed via EDGAR on February 05, 2026 at 19:45 UTC. If you believe the information included in the content is inaccurate or outdated and requires editing or removal, please contact us at [email protected]