-----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, PnJ5Qt3P2bT3jnLV7oBvy0QobxvdUBBWm6RNet9Gc20zfQknUKVo6CNy4HLGnn1T IcaWYT7ZvPAGNVvwpwI5SA== 0001058438-10-000016.txt : 20100507 0001058438-10-000016.hdr.sgml : 20100507 20100507171222 ACCESSION NUMBER: 0001058438-10-000016 CONFORMED SUBMISSION TYPE: 8-K/A PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20100506 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Regulation FD Disclosure ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20100507 DATE AS OF CHANGE: 20100507 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CFS BANCORP INC CENTRAL INDEX KEY: 0001058438 STANDARD INDUSTRIAL CLASSIFICATION: SAVINGS INSTITUTION, FEDERALLY CHARTERED [6035] IRS NUMBER: 332042093 STATE OF INCORPORATION: IN FISCAL YEAR END: 0727 FILING VALUES: FORM TYPE: 8-K/A SEC ACT: 1934 Act SEC FILE NUMBER: 000-24611 FILM NUMBER: 10813371 BUSINESS ADDRESS: STREET 1: 707 RIDGE ROAD CITY: MUNSTER STATE: IN ZIP: 46321 BUSINESS PHONE: 2198365500 MAIL ADDRESS: STREET 1: 707 RIDGE ROAD CITY: MUNSTER STATE: IN ZIP: 46321 8-K/A 1 cfsbancorpincform8ka050710.htm CFS BANCORP, INC. FORM 8K/A 05/07/10 cfsbancorpincform8ka050710.htm


 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 20549
__________________________________

FORM 8-K/A
_________________________________

CURRENT REPORT
 
Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934

Date of report (Date of earliest event reported):  April 27, 2010
_________________________________

CFS BANCORP, INC.
(Exact name of registrant as specified in its charter)
________________________________
 

 
Indiana    000-24611    35-2042093
(State or other jurisdiction of incorporation)    (Commission File Number)    (IRS Employer Identification No.)
 
707 Ridge Road, Munster, Indiana    46321
(Address of principal executive offices)    (Zip Code)
 
Registrant’s telephone number, including area code:  (219) 836-5500

______________________________________________
(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 (see General Instruction A.2 below):

 
 o   Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425) 
 
 o   Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
     
  o
  Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

  o
  Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))





 
 

 
Explanatory Note
 
This Form 8-K/A is filed as an amendment (“Amendment No. 2”) to the Current Report on Form 8-K filed by CFS Bancorp, Inc. (the “Company”) with the Securities and Exchange Commission on May 3, 2010 and amended pursuant to a Form 8-K/A filed with the Commission on May 5, 2010.  Amendment No. 2 is being filed to amend only Item 5.07 to include the final voting results received from the Inspector of Election for the Company’s annual meeting of shareholders held on April 27, 2010.
 
Item 5.07                      Submission of Matters to a Vote of Security Holders.
 
The Company held its annual meeting of shareholders on April 27, 2010 (the “Annual Meeting”).  The final voting results, as received on May 7, 2010 from the Inspector of Election for the Annual Meeting, relating to the matters voted on at the Annual Meeting are as follows:
 
1.  The election of a class of two directors to serve for a three-year term expiring in 2013 and until their successors are elected and qualified.
 
 
                BROKER
NAME   FOR   WITHHELD   ABSTAIN   NON-VOTES
Thomas F. Prisby    8,434,779                    93,901                    33,037    -0-
John W. Palmer    4,669,090                  160,586                      1,433    -0-
Frank D. Lester    3,600,651                    98,623                    31,334    -0-
 
2.  The appointment of BKD, LLP as the independent registered public accounting firm for the Company for the year ending December 31, 2010.
 
 
FOR   AGAINST   ABSTAIN
8,356,618    114,505    90,594
 
The final voting results were consistent with the preliminary voting results disclosed by the Company in its Form 8-K/A filed with the Commission on May 5, 2010.
 
Attached is the Company’s press release dated May 7, 2010 announcing the reelection of Thomas F. Prisby and the election of John W. Palmer to its Board of Directors.
 
Item 9.01                      Financial Statements and Exhibits
 
(a)         Not applicable.
(b)         Not applicable.
(c)         Not applicable.
(d)         Exhibits
 
The following exhibit is filed herewith.
 
Exhibit Number                        Description
        99.1                                 Press Release dated May 7, 2010

 
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 hereunto duly authorized.
 
Date:  May 7, 2010
 
CFS BANCORP, INC.
 
By:  /s/ Joyce M. Fabisiak                                                                
           Joyce M. Fabisiak
     Vice President
 
 
 
 
 
 
 
 
 
 

 
3

 
 
EXHIBIT INDEX
 
Exhibit   
Number Description
99.1  Press Release dated May 7, 2010 
 
 
 
 
4

 
EX-99.1 2 exhibit99-1_050710.htm EXHIBIT 99.1 05/07/10 exhibit99-1_050710.htm
 
CFS Bancorp, Inc.
707 Ridge Road l Munster, Indiana 46321



May 7, 2010
FOR IMMEDIATE RELEASE
 
CONTACT:    Thomas F. Prisby, Chairman of the Board and Chief Executive Officer
219-836-2960
 
CFS Bancorp, Inc. Announces Annual Meeting Election Results
Thomas F. Prisby Re-Elected, John Palmer Elected to CFS Bancorp, Inc. Board
 
MUNSTER, IN – May 7, 2010 – CFS Bancorp, Inc. (NASDAQ: CITZ) (the Company) today announced that its shareholders, at the Company’s annual meeting on April 27, 2010 re-elected current CFS Bancorp, Inc. Chairman & CEO Thomas F. Prisby and elected John Palmer, managing member, PL Capital LLC, to its Board of Directors for three year terms.  Shareholders also ratified the appointment of BKD, LLP as the Company’s independent public accounting firm for the fiscal year ending December 31, 2010.
 
“We congratulate Tom Prisby on his reelection, and look forward to working with John Palmer to continue our efforts to further the interests of all shareholders,” said Gregory W. Blaine, lead independent director of CFS Bancorp, Inc.  “Despite the economic headwinds we continue to face, we believe we are on the right path to enhancing shareholder value over the long term and remain committed to executing our Strategic Growth and Diversification Plan.”
 
CFS Bancorp, Inc. is the parent of Citizens Financial Bank, a $1.1 billion asset federal savings bank.  Citizens Financial Bank is an independent bank focusing its people, products, and services on helping individuals, businesses, and communities be successful.  The Bank has 23 offices throughout adjoining markets in Chicago’s Southland and Northwest Indiana.  The Company’s website can be found at www.citz.com.
 
#   #   #




 
 

 

-----END PRIVACY-ENHANCED MESSAGE-----