0001000232-16-000014.txt : 20160526
0001000232-16-000014.hdr.sgml : 20160526
20160526123304
ACCESSION NUMBER: 0001000232-16-000014
CONFORMED SUBMISSION TYPE: 8-K
PUBLIC DOCUMENT COUNT: 1
CONFORMED PERIOD OF REPORT: 20160526
ITEM INFORMATION: Submission of Matters to a Vote of Security Holders
FILED AS OF DATE: 20160526
DATE AS OF CHANGE: 20160526
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: 161677112
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
form8kvotingresults2016.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): May 26, 2016
KENTUCKY BANCSHARES, INC.
(Exact Name of Registrant as specified in Charter)
Kentucky 000-52598 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' 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 (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))
INFORMATION TO BE INCLUDED IN THE REPORT
Item 5.07 Submission of Matters to a Vote of Security Holders
The registrant's 2016 Annual Meeting of Shareholders was held May
26, 2016. 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 and (3) non-binding advisory vote
on 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 2,376,753
Votes Against 7,971
2) Election of the following nominees to the Company's Board of
Directors for the ensuing year:
Votes Broker
Votes For Withheld Non-votes
B. Proctor Caudill, Jr. 1,491,302 109,991 811,268
Louis Prichard 1,511,350 89,943 811,268
Woodford Van Meter 1,531,838 69,455 811,268
3) Non-binding advisory vote on the compensation paid its named
executive officers:
Votes For 1,443,350
Votes Against 87,894
Votes Abstained 62,549
Broker Non-votes 811,268
The following directors have a term of office that will continue
following the Annual Meeting: Henry Hinkle, Betty J. Long, Ted
McClain, Jack W. Omohundro, Edwin S. Saunier, Robert G. Thompson
and Buckner Woodford IV.
The total number of Common Shares outstanding as of March 15, 2016,
the record date for the Annual Meeting of Shareholders, was
2,996,227.
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: May 26, 2016 By /s/ Gregory J. Dawson___
Gregory J. Dawson
Chief Financial Officer