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):   May 8, 2014

Old National Bancorp
__________________________________________
(Exact name of registrant as specified in its charter)

     
Indiana 001-15817 35-1539838
_____________________
(State or other jurisdiction
_____________
(Commission
______________
(I.R.S. Employer
of incorporation) File Number) Identification No.)
      
One Main Street, Evansville, Indiana   47708
_________________________________
(Address of principal executive offices)
  ___________
(Zip Code)
     
Registrant’s telephone number, including area code:   (812) 464-1294

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 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.

Old National Bancorp (the “Company”) held its Annual Meeting of Shareholders on May 8, 2014. Matters voted upon were: (1) election of directors to serve for one year and until the election and qualification of their successors; (2) approval of a non-binding advisory proposal on Executive Compensation; and (3) ratification of the appointment of Crowe Horwath LLP as the independent registered public accounting firm of the Company for the fiscal year ending December 31, 2014. The final number of votes cast for, against or withheld, as well as the number of abstentions and broker non-votes, with respect to each matter are set forth below:

1. Election of the Company’s Board of Directors consisting of 12 Directors to serve for one year and until the election and qualification of their successors:

                                 
Director Nominee   For   Against   Abstentions   Broker Non-Votes
Alan W. Braun
    69,339,280       975,096       0       15,628,004  
Larry E. Dunigan
    69,248,779       1,065,597       0       15,628,004  
Niel C. Ellerbrook
    69,316,629       997,747       0       15,628,004  
Andrew E. Goebel
    69,343,151       971,225       0       15,628,004  
Robert G. Jones
    69,325,991       988,385       0       15,628,004  
Phelps L. Lambert
    69,258,493       1,055,883       0       15,628,004  
Arthur H. McElwee, Jr.
    69,395,810       918,566       0       15,628,004  
James T. Morris
    69,428,251       886,125       0       15,628,004  
Randall T. Shepard
    69,441,488       872,888       0       15,628,004  
Rebecca S. Skillman
    69,412,224       902,152       0       15,628,004  
Kelly N. Stanley
    69,241,465       1,072,911       0       15,628,004  
Linda E. White
    69,475,696       838,680       0       15,628,004  

2. Approval of a non-binding advisory proposal on Executive Compensation.

                         
For   Against   Abstentions   Broker Non-Votes
66,133,296
    3,073,132       1,107,940       15,628,004  

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

                         
For   Against   Abstentions   Broker Non-Votes
81,120,548
    1,576,959       155,072       3,089,802  


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.

         
    Old National Bancorp
          
May 9, 2014   By:   Jeffrey L. Knight
       
        Name: Jeffrey L. Knight
        Title: Executive Vice President, Chief Legal Counsel and Corporate Secretary