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