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):  April 25, 2012

S.Y. BANCORP, INC.
(Exact name of registrant as specified in its charter)

Kentucky

1-13661

61-1137529

(State or other jurisdiction of

incorporation or organization)

(Commission File Number)

 

(I.R.S. Employer

Identification No.)


1040 East Main Street, Louisville, Kentucky, 40206

(Address of principal executive offices)


(502) 582-2571
(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 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.

On April 25, 2012, the Company held its 2012 annual meeting of shareholders (the "Annual Meeting"). As of the record date there were 13,867,225 shares of Common Stock outstanding and entitled to one vote on each matter presented for vote at the Annual Meeting.  At the Annual Meeting, 12,009,717 or 86.6% of the outstanding common shares entitled to vote were represented in person or by proxy. Those shares were voted as follows:

  1. Fixing the number of directors at twelve:
For   11,897,915
Against 47,813
Abstain 63,989
Broker non-vote 0
  2. The following individuals were nominated in 2012 to serve until the next Annual Meeting of Shareholders in 2013. All nominees were elected. The results were as follows:
  Votes For  

Votes
Withheld

 

Broker
Non-Votes

David H. Brooks 9,165,786 267,793 2,576,138
Charles R. Edinger, III 9,168,382 265,197 2,576,138
David P. Heintzman 9,131,091 302,488 2,576,138
Carl G. Herde 9,276,691 156,888 2,576,138
James A. Hillebrand 9,132,314 301,265 2,576,138
Richard A. Lechleiter 9,275,675 157,904 2,576,138
Bruce P. Madison 9,168,157 265,422 2,576,138
Richard Northern 9,314,279 119,300 2,576,138
Nicholas X. Simon 9,314,279 119,300 2,576,138
Norman Tasman 9,166,821 266,758 2,576,138
Kathy C. Thompson 9,108,078 325,501 2,576,138
  3. Ratification of KPMG LLP as the independent registered public accounting firm for the Company for the year ending December 31, 2012:
For   11,757,235
Against 182,828
Abstain 69,654
Broker non-vote 0
  4. Approving a non-binding resolution to approve the compensation of S.Y. Bancorp's named executive officers.
For   7,872,711
Against 1,208,327
Abstain 352,541
Broker non-vote 2,576,138


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.


Date:

April 27, 2012

S.Y. BANCORP, INC.

 

 

 

By:

/s/ Nancy B. Davis

Nancy B. Davis, Executive Vice

President, Treasurer and Chief

Financial Officer