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):   June 5, 2014

 

 

Canterbury Park Holding Corporation

(Exact name of registrant as specified in its charter)

 

Minnesota

(State or Other Jurisdiction of Incorporation)

 

001-31569 41-1775532
(Commission File Number) (IRS Employer Identification No.)
   
1100 Canterbury Road, Shakopee, Minnesota 55379
(Address of Principal Executive Offices) (Zip Code)

 

(952) 445-7223

(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):

 

     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 June 5, 2014, Canterbury Park Holding Corporation (the “Company”) held its annual meeting of Shareholders (the “Annual Meeting”). Of the 4,181,083 shares of the Company’s common stock outstanding and entitled to vote at the Annual Meeting, 3,161,315 shares or 75.6% were present either in person or by proxy.

 

The following describes the matters considered by the Company’s shareholders at the Annual Meeting, as well as the final votes cast at the meeting:

 

1.Election of six directors to serve until the 2015 Annual Meeting of Shareholders.

 

Nominee For Withheld Broker Non-vote
Patrick R. Cruzen 3,121,990   39,325 0
Burton F. Dahlberg 3,122,040   39,275 0
Carin J. Offerman 3,120,053   41,262 0
Curtis A. Sampson 2,984,623 176,692 0
Randall D. Sampson 2,986,511 174,804 0
Dale H. Schenian 2,984,249 177,066 0

 

As a result, each nominee was elected as a director of the Company for a one-year term.

 

 

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.

 

  CANTERBURY PARK HOLDING CORPORATION
     
Dated:  July 3, 2014 By:   /s/ Randall D. Sampson
    Randall D. Sampson
President & Chief Executive Officer