-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, FxyJCic6e99dHjTpjFBP6Q7agYrcdOBYQk4UrVRvMm7/JDjRMmiTsAxrZveYOkQb /pbHQFeOhQGpXlKOoZGubw== 0001000232-06-000013.txt : 20060818 0001000232-06-000013.hdr.sgml : 20060818 20060818154350 ACCESSION NUMBER: 0001000232-06-000013 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20060818 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20060818 DATE AS OF CHANGE: 20060818 FILER: COMPANY DATA: COMPANY CONFORMED NAME: KENTUCKY BANCSHARES INC /KY/ CENTRAL INDEX KEY: 0001000232 STANDARD INDUSTRIAL CLASSIFICATION: STATE COMMERCIAL BANKS [6022] IRS NUMBER: 610993464 STATE OF INCORPORATION: KY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 033-96358 FILM NUMBER: 061043621 BUSINESS ADDRESS: STREET 1: 4TH & MAIN ST STREET 2: P O BOX 157 CITY: PARIS STATE: KY ZIP: 40362-0157 BUSINESS PHONE: 859-987-1795 MAIL ADDRESS: STREET 1: 4TH & MAIN ST STREET 2: PO BOX 157 CITY: PARIS STATE: KY ZIP: 40362-0157 FORMER COMPANY: FORMER CONFORMED NAME: BOURBON BANCSHARES INC /KY/ DATE OF NAME CHANGE: 19950907 8-K 1 form8k81806.txt 8K 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): August 18, 2006 KENTUCKY BANCSHARES, INC. (Exact Name of Registrant as specified in Charter) Kentucky 33-96358 61-0993464 (State or other (Commission (IRS Employer jurisdiction of File Number) Identification No.) incorporation) P.O. Box 157, Paris, Kentucky 40362-0157 (Address of principal executive offices) (Zip code) (859)987-1795 (Registrant's telephone number, including area code) N/A (Former name or former address, if changed since last report.) INFORMATION TO BE INCLUDED IN THE REPORT Item 5.02 Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers. (a) Not applicable (b) Not applicable (c) Not applicable (d) (1) On August 15, 2006, in conjunction with its regularly scheduled meeting, the Board of Directors of Kentucky Bancshares, Inc. (the "Registrant") appointed B. Proctor Caudill, Jr. as a director of the Registrant effective immediately. On July 11, 2006, in conjunction with its regularly scheduled meeting, the Board of Directors of Kentucky Bank (the "Bank") appointed B. Proctor Caudill, Jr. as a director effective immediately. The Board also appointed Mr. Caudill as special projects manager. The Bank is the Registrant's sole operating subsidiary. (2) Not applicable (3) Mr. Caudill is expected to serve on the Registrant's Strategic Planning Committee and the Bank's Director Loan Committee, Investment Committee and Wealth Management Committee. (4) In July 2006, the Registrant completed the merger of Peoples Bancorp of Sandy Hook, Inc. ("Peoples Bancorp") into a subsidiary of the Registrant. Total consideration for the transaction was $14,000,000, with 60% of the consideration represented by cash and 40% of the consideration represented by the Registrant's common stock. Mr. Caudill, his spouse and trusts for the benefit of his immediate family members owned approximately 95% of the outstanding shares of Peoples Bancorp common stock. Mr. Caudill served as the president and chief executive officer of Peoples Bancorp and its subsidiary bank. 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. KENTUCKY BANCSHARES, INC. Date: August 18, 2006 By /s/ Gregory J. Dawson Gregory J. Dawson, C.F.O. - 2 - -----END PRIVACY-ENHANCED MESSAGE-----