0001000232-16-000010.txt : 20160106
0001000232-16-000010.hdr.sgml : 20160106
20160106101221
ACCESSION NUMBER: 0001000232-16-000010
CONFORMED SUBMISSION TYPE: 8-K
PUBLIC DOCUMENT COUNT: 1
CONFORMED PERIOD OF REPORT: 20160106
ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers
FILED AS OF DATE: 20160106
DATE AS OF CHANGE: 20160106
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: 000-52598
FILM NUMBER: 161325583
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
form8k010616.txt
FORM 8-K
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): January 1, 2016
KENTUCKY BANCSHARES, INC.
(Exact Name of Registrant as specified in Charter)
Kentucky 33-52598 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.)
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))
Item 5.02 Departure of Directors or Certain Officers; Election of
Directors; Appointment of Certain Officers; Compensatory Arrangements
of Certain Officers.
(b) Effective January 1, 2016 Theodore Kuster has retired from
the Board of Directors of Kentucky Bancshares, Inc. (the Registrant)
and from the Board of Directors of Kentucky Bank, the Registrant's sole
operating subsidiary (the Bank). Both the Registrant and the Bank
thank Mr. Kuster for his many years of service.
(d) Effective January 1, 2016, the Board of Directors of the
Registrant appointed Jack W. (Wes) Omohundro as a director to fill the
vacancy left upon Mr. Kuster's retirement. Mr. Omohundro will be up
for election on the Registrant's Board in 2017.
Mr. Omohundro has been appointed to the Audit and the Risk
Management Committee of the Board of the Registrant. He will be
compensated on a basis similar to that of other members of the
Registrant's Board of Directors as described in the Registrant's Proxy
Statement on Schedule 14A filed with the Securities and Exchange
Commission on April 17, 2015.
There are no transactions between Mr. Omohundro and the
Registrant that would be reportable under Item 404(a) of Regulation S-
K.
Mr. Omohundro has also been appointed to the Board of
Directors of the Bank effective January 1, 2016.
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: January 6, 2016 By /s/ Gregory J. Dawson___
Gregory J. Dawson
Chief Financial Officer