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 17, 2017

 

KENTUCKY BANCSHARES, INC.

(Exact Name of Registrant as specified in Charter)

 

 

 

 

 

 

Kentucky

    

000-52598

    

61-0993464

(State or other

 

(Commission

 

(IRS Employer

jurisdiction of incorporation)

 

File Number)

 

Identification No.)

 

 

 

 

 

 

P.O. Box 157, Paris, Kentucky
(Address of principal executive offices)

40362-0157
(Zip code)

 

(859)987-1795

(Registrant's telephone number, including area code)

 

N/A

(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 (17CFR230.425)

 

☐  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))

 

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

 

Emerging growth company

 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.

 

 

 


 

INFORMATION TO BE INCLUDED IN THE REPORT

 

Item 5.07. Submission of Matters to a Vote of Security Holders

 

The registrant's 2017 Annual Meeting of Shareholders was held May 17, 2017.  Matters voted upon were (1) ratification of the Board's selection of Crowe Horwath LLP as the Company's independent registered public accounting firm for the ensuing year, (2) election of directors, (3) non-binding advisory vote on the compensation paid its named executive officers, and (4) non-binding advisory vote on the frequency with which the Company will hold a non-binding advisory vote to approve the compensation paid its named executive officers.  The final number of votes cast with respect to each matter are set out below:

 

1)  Ratification of the Board's selection of Crowe Horwath LLP as the Company's independent registered public accounting firm for the ensuing year:

          Votes For              2,140,986

          Votes Against              1,713

 

2)  Election of the following nominees to the Company's Board of Directors for the ensuing year:

                                                                            Votes        Broker

                                                Votes For   Withheld   Non-votes

     Henry Hinkle                     1,403,699      97,663     705,205

     Jack W. Omohundro          1,485,379       15,983     705,205

     Robert G. Thompson         1,434,494       66,868     705,205

                 

       3)  Non-binding advisory vote on the compensation paid its named executive officers:

 

     Votes For                   1,390,854

     Votes Against                 76,401

     Votes Abstained             36,053

     Broker Non-votes         705,205

 

        4)  Non-binding advisory vote on the frequency with which the Company will hold a non-binding advisory vote to    approve the compensation paid its named executive officers -binding advisory vote on the compensation paid its named executive officers:

 

     Votes For 1 Year           1,454,772

     Votes For 2 Years               18,155

     Votes For 3 Years              13,254

     Votes Abstained                15,427

     Broker Non-votes            705,205

 

The following directors have a term of office that will continue following the Annual Meeting:  B. Proctor Caudill, Jr., Betty J. Long, Ted McClain, Louis Prichard, Edwin S. Saunier, Woodford Van Meter and Buckner Woodford IV.

 

The total number of Common Shares outstanding as of March 15, 2017, the record date for the Annual Meeting of Shareholders, was 2,972,763.

2


 

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.

 

April

 

 

 

 

    

KENTUCKY BANCSHARES, INC.

 

 

 

 

 

 

Date: May 17, 2017

 

By

/s/ Gregory J. Dawson

 

 

 

Gregory J. Dawson

 

 

 

Chief Financial Officer

 

3