UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, DC 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): March 30, 2010
HOMELAND ENERGY SOLUTIONS, LLC
(Exact name of registrant as specified in its charter)
Iowa | | 000-53202 | | 20-3919356 |
(State or other jurisdiction of incorporation) | | (Commission File Number) | | (I.R.S. Employer Identification No.) |
2779 Highway 24, Lawler, Iowa | | 52154 |
(Address of principal executive offices) | | (Zip Code) |
(563) 238-5555
(Registrant’s telephone number, including area code)
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 (see General Instruction A.2. below):
o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
o 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.
Homeland Energy Solutions, LLC held its 2010 annual members meeting on Tuesday, March 30, 2010, for the purpose of electing eight directors to our board of directors. We had fourteen nominees for the eight vacant director positions. Votes were solicited in person and by proxy. The following individuals were elected as directors at the 2010 annual member meeting for the terms listed:
Director | | Length of Initial Term | | Term Expires | |
James Boeding | | Three years | | 2013 Annual Meeting | |
Patrick Boyle | | Three years | | 2013 Annual Meeting | |
Chad Kuhlers | | Three years | | 2013 Annual Meeting | |
Jerry Calease | | Two years | | 2012 Annual Meeting | |
Maurice Hyde | | Two years | | 2012 Annual Meeting | |
Christine Marchand | | Two years | | 2012 Annual Meeting | |
Matthew Driscoll | | One year | | 2011 Annual Meeting | |
Duane Schwickerath | | One year | | 2011 Annual Meeting | |
The voting results of the director election were as follows:
Nominee | | Votes For | | Votes Withheld/Abstain | |
James Boeding | | 54,207 | | 395 | |
Patrick Boyle | | 52,445 | | 1,747 | |
Jerry Calease | | 43,520 | | 2,482 | |
Donovan Drenth | | 2,813 | | 2,963 | |
Matthew Driscoll | | 34,913 | | 2,598 | |
Stephen Eastman | | 23,795 | | 470 | |
Maurice Hyde | | 43,250 | | 1,106 | |
Chad Kuhlers | | 54,623 | | 356 | |
Robert Lynch | | 12,820 | | 2,617 | |
Christine Marchand | | 46,446 | | 2,158 | |
Jerry Reicks | | 5,090 | | 1,781 | |
Bernard Retterath | | 17,195 | | 760 | |
Duane Schwickerath | | 37,040 | | 1,251 | |
Loras Wolfe | | 5,055 | | 1,621 | |
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.
| HOMELAND ENERGY SOLUTIONS, LLC |
| |
| |
Date: April 2, 2010 | /s/ Walter W. Wendland |
| Walter W. Wendland |
| Chief Executive Officer |
| (Principal Executive Officer) |
2