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, 2014

(Commission File Number) 001-34214

  

 

 

THE BANK OF KENTUCKY FINANCIAL
CORPORATION

 

(Exact name of Registrant as specified in its charter)

 

 

 

Kentucky

 

61-1256535

(State of incorporation) (I.R.S. Employer Identification Number)

 

111 Lookout Farm Drive

Crestview Hills, Kentucky 41017

(Address of Registrant’s principal executive office)

(859) 371-2340

(Registrant’s telephone number)

  

 

 

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):

 

¨ 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, 2014, the following matters were voted upon and approved by the stockholders of The Bank of Kentucky Financial Corporation (the “Company”) at the Company’s 2014 Annual Meeting of Stockholders:

 

  1. Election of nine directors of the Company for terms expiring in 2015:

 

 

    For     Withheld     Non Votes  
Charles M. Berger     4,654,361       553,334       1,292,511  
John S. Cain     4,756,094       451,601       1,292,511  
Barry G. Kienzle     5,103,351       104,344       1,292,511  
John E. Miracle     4,915,617       292,078       1,292,511  
Mary Sue Rudicill     4,915,547       292,148       1,292,511  
Ruth M. Seligman-Doering     5,164,034       43,661       1,292,511  
James C. Votruba     5,097,038       110,657       1,292,511  
Herbert H. Works     5,163,448       44,247       1,292,511  
Robert W. Zapp     5,163,016       44,679       1,292,511  

 

 

  2. Ratification of the appointment of Crowe Horwath LLP as the independent registered public accounting firm for the Company for the year ending December 31, 2014:

 

    For Against Abstain
    6,446,498 40,227 13,495

 

 

  3. Approval, on a non-binding, advisory basis, of the compensation of the Company’s executive officers:

 

  For Against Abstain Non Votes
  5,097,523 83,466 26,720 1,292,511

  

 
 

 

Signatures

 

Pursuant to the requirements of the Securities and Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereto duly authorized.

 

  THE BANK OF KENTUCKY FINANCIAL  
  CORPORATION  
       
  By: /s/ Martin J. Gerrety  
  Name:  Martin J. Gerrety  
  Title:    Treasurer and Assistant Secretary  
       
Date:  April 30, 2014