votetotalsannualmtg2016.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)   5/18/2016
 
 
                                                                
 
 
 
CITIZENS FIRST CORPORATION
(Exact name of registrant as specified in its charter)

     
     
     
Kentucky                                                     333-67435                                     61-0912615
(State or other jurisdiction
of incorporation)
(Commission
File Number)
(IRS Employer
Identification No.)
     

   
   
                            1065 Ashley Street, Bowling Green, Kentucky                                42103                 
(Address of principal executive offices)
(Zip Code)
   
 
Registrant's telephone number, including area code       (270) 393-0700                                                              
 
     
 
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 obligations 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))
 
 
 

 

 


 
ITEM 5.07 SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS.
 
The annual meeting of shareholders of the Company was held on May 18, 2016.  The following directors were elected to three year terms, ending in 2019, with the vote totals as shown:

     
Broker
 
 
Votes for
Votes withheld
Non-votes
 
         
Kent Furlong
1,152,995
135,113
358,045
 
Steve Marcum
1,094,996
193,112
358,045
 
Jack Sheidler
1,173,117
114,991
358,045
 
John Taylor
1,152,995
135,113
358,045
 
         
The terms of office of the following directors of the Company continued after the Annual Meeting:

Name
Term Expires In
Barry D. Bray
Sarah Glenn Grise
Chris B. Guthrie
Amy Milliken
 
2017
2017
2017
2017
 
Jim Henderson
James R. Hilliard
M. Todd Kanipe
Kevin Vance
2018
2018
2018
2018
 
   

The following vote totals were received on the ratification of Crowe Horwath, LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2016:

Votes For
1,639,321
   
Votes Against
3,264
   
Votes Abstained
       3,568
   
Broker Non-votes
              0
   
   

The following vote totals were received on the advisory vote on executive compensation:

Votes For
    1,064,656
   
Votes Against
141,779
   
Votes Abstained
     81,673
   
Broker Non-votes
358,045
   

 
 2

 


 
 
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.
 
CITIZENS FIRST CORPORATION
(Registrant)
By:   /s/ M. Todd Kanipe
             M. Todd Kanipe
      President and Chief Executive Officer
 
Date: May 23, 2016