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): May 22, 2018
KENTUCKY BANCSHARES, INC.
(Exact Name of Registrant as specified in Charter)
| | | | |
Kentucky | | 000-52598 | | 61-0993464 |
(State or other | | (Commission | | (IRS Employer |
jurisdiction of incorporation) | | File Number) | | Identification No.) |
| | | | |
P.O. Box 157, Paris, Kentucky (Address of principal executive offices) | 40362-0157 (Zip code) |
(859)987-1795
(Registrant's telephone number, including area code)
N/A
(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 (17CFR230.425)
☐ 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))
Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).
Emerging growth company ◻
If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. ◻
INFORMATION TO BE INCLUDED IN THE REPORT
Item 5.07. Submission of Matters to a Vote of Security Holders
The registrant's 2018 Annual Meeting of Shareholders was held May 22, 2018. Matters voted upon were (1) ratification of the Board's selection of Crowe Horwath LLP as the Company's independent registered public accounting firm for the ensuing year, (2) election of directors, and (3) non-binding advisory vote on the compensation paid its named executive officers. The final number of votes cast with respect to each matter are set out below:
1) Ratification of the Board's selection of Crowe Horwath LLP as the Company's independent registered public accounting firm for the ensuing year:
Votes For 2,316,238
Votes Against 22,650
2) Election of the following nominees to the Company's Board of Directors for the ensuing year:
Votes Broker
Votes For Withheld Non-votes
Ted McClain 1,468,487 63,282 867,967
Edwin S. Saunier 1,509,886 21,883 867,967
Buckner Woodford IV 1,416,654 115,115 867,967
3) Non-binding advisory vote on the compensation paid its named executive officers:
Votes For 1,411,849
Votes Against 85,375
Votes Abstained 34,783
Broker Non-votes 867,967
The following directors have a term of office that will continue following the Annual Meeting: B. Proctor Caudill, Jr., Henry Hinkle, Jack W. Omohundro, Louis Prichard, Robert G. Thompson, and Woodford Van Meter.
The total number of Common Shares outstanding as of March 15, 2018, the record date for the Annual Meeting of Shareholders, was 2,978,628.
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 thereunto duly authorized.
April | | | |
| | KENTUCKY BANCSHARES, INC. |
| | |
| | |
Date: May 22, 2018 | | By | /s/ Gregory J. Dawson |
| | | Gregory J. Dawson |
| | | Chief Financial Officer |