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)   5/16/2012                                                                
 
 
 
CITIZENS FIRST CORPORATION
(Exact name of registrant as specified in its charter)

     
     
     
Kentucky                                                     333-67435                                     61-0912615
(State or other jurisdiction
of incorporation)
(Commission
File Number)
(IRS Employer
Identification No.)
     

   
   
                            1065 Ashley Street, Bowling Green, Kentucky                                42103                 
(Address of principal executive offices)
(Zip Code)
   
 
Registrant's telephone number, including area code       (270) 393-0700                                                              
 
     
 
Not Applicable
 
 
                                                                                                                                                                       
 
 
(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 obligations of the registrant under any of the following provisions (see General Instruction A.2. below):
[  ] 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.
 

The annual meeting of shareholders of the Company was held on May 16, 2012.  The following directors were elected to three year terms, ending in 2015, with the vote totals as shown:

     
Broker
 
 
Votes for
Votes withheld
Non-votes
Votes abstained
         
James R. Hilliard
801,873
15,448
798,677
0
M. Todd Kanipe
815,974
1,347
798,677
0
Kevin Vance
801,873
15,448
798,677
0
         
The terms of office of the following directors of the Company continued after the Annual Meeting:

Name
Term Expires In
Steve Marcum
Steve Newberry
Jack Sheidler
John Taylor
 
2013
2013
2013
2013
 
Barry Bray
Sarah Glenn Grise
Chris Guthrie
Amy Milliken
2014
2014
2014
2014
 
   
As a participant in the Troubled Asset Relief Program Capital Purchase Program, the Company issued senior preferred shares and a related warrant to the Treasury Department and, as a result, was required at the annual meeting, to permit an advisory (non-binding) shareholder vote on the compensation of the participant’s named executive officers.

The following vote totals were received on the advisory vote on executive compensation:

Votes For
780,634
   
Votes Against
29,300
   
Votes Abstained
7,387
   
Broker Non-votes
798,677
   

The following vote totals were received on the ratification of Crowe Horwath, LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2012:

Votes For
1,608,807
   
Votes Against
6,232
   
Votes Abstained
959
   
Broker Non-votes
0
   
 
 
 
2

 
 
 
The following vote totals were received on the amendment to the Company’s articles of incorporation to increase the number of authorized shares of preferred stock from 500 to 10,000:

Votes For
697,127
   
Votes Against
116,152
   
Votes Abstained
4,042
   
Broker Non-votes
798,677
   

 

 
3

 
 

 
 
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.
 
CITIZENS FIRST CORPORATION
(Registrant)
By:   /s/ M. Todd Kanipe
               M. Todd Kanipe
      President and Chief Executive Officer
 
Date: May 21, 2012