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): April 15, 2014
PSB HOLDINGS, INC.
(Exact name of registrant as specified in its charter)
WISCONSIN
0-26480
39-1804877
(State or other
(Commission File
(IRS Employer
jurisdiction of
Number)
Identification
incorporation)
Number)
1905 STEWART AVENUE
WAUSAU, WI 54401
(Address of principal executive offices, including Zip Code)
(715) 842-2191
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:
£
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 23.425)
£
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))
INFORMATION TO BE INCLUDED IN THE REPORT
Section 5 – Corporate Governance and Management
Item 5.07.
Submission of Matters to a Vote of Security Holders.
On April 15, 2014, PSB Holdings, Inc. held its Annual Meeting of Shareholders. The following directors were elected for a one-year term at the Annual Meeting: William J. Fish, Charles A. Ghidorzi, Lee A. Guenther, Karla M. Kieffer, Peter W. Knitt, David K. Kopperud, Kevin J. Kraft, Thomas R. Polzer, William M. Reif, and Timothy J. Sonnentag.
There were 1,658,157 shares of Common Stock eligible to be voted at the Annual Meeting and 1,226,579 shares were represented at the meeting by the holders thereof, which constituted a quorum. The following actions were taken at the Annual Meeting, for which proxies were solicited pursuant to Regulation 14A under the Securities Exchange Act of 1934, as amended:
1.
The ten nominees proposed by the Board of Directors were elected as directors for a one-year term expiring at the 2015 Annual Meeting by the following votes:
Director | For | Withheld | Broker Non-Votes | |
William J. Fish | 926,804 | 230 |
| 299,545 |
Charles A. Ghidorzi | 913,600 | 13,434 |
| 299,545 |
Lee A. Guenther | 926,499 | 535 |
| 299,545 |
Karla M. Kieffer | 926,799 | 235 |
| 299,545 |
Peter W. Knitt | 926,033 | 1,001 |
| 299,545 |
David K. Kopperud | 901,359 | 25,675 |
| 299,545 |
Kevin J. Kraft | 926,799 | 235 |
| 299,545 |
Thomas R. Polzer | 926,674 | 360 |
| 299,545 |
William M. Reif | 924,556 | 2,478 |
| 299,545 |
Timothy J. Sonnentag | 926,260 | 774 |
| 299,545 |
2.
The audit committee’s selection of Wipfli LLP as the Company’s independent auditor for the 2014 fiscal year was ratified by the following votes:
For | Against | Abstain | Broker Non-Votes |
1,197,799 | 17,555 | 11,225 | – |
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.
PSB HOLDINGS, INC.
Date: April 17, 2014
By: SCOTT M. CATTANACH
Scott M. Cattanach
Treasurer
-2-