0001299933-11-003094.txt : 20111021 0001299933-11-003094.hdr.sgml : 20111021 20111021104228 ACCESSION NUMBER: 0001299933-11-003094 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20111020 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20111021 DATE AS OF CHANGE: 20111021 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Federal Home Loan Bank of Cincinnati CENTRAL INDEX KEY: 0001326771 STANDARD INDUSTRIAL CLASSIFICATION: FEDERAL & FEDERALLY-SPONSORED CREDIT AGENCIES [6111] IRS NUMBER: 316000228 STATE OF INCORPORATION: X1 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-51399 FILM NUMBER: 111151459 BUSINESS ADDRESS: STREET 1: 221 E. 4TH STREET STREET 2: 1000 ATRIUM TWO CITY: CINCINNATI STATE: OH ZIP: 45202 BUSINESS PHONE: 513-852-7500 MAIL ADDRESS: STREET 1: 1000 ATRIUM TWO STREET 2: P.O. BOX 598 CITY: CINCINNATI STATE: OH ZIP: 45201-0598 8-K 1 htm_43271.htm LIVE FILING Federal Home Loan Bank of Cincinnati (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):   October 20, 2011

Federal Home Loan Bank of Cincinnati
__________________________________________
(Exact name of registrant as specified in its charter)

     
Federally Chartered Corporation 000-51399 31-6000228
_____________________
(State or other jurisdiction
_____________
(Commission
______________
(I.R.S. Employer
of incorporation) File Number) Identification No.)
      
1000 Atrium Two, P.O. Box 598, Cincinnati, Ohio   45201-0598
_________________________________
(Address of principal executive offices)
  ___________
(Zip Code)
     
Registrant’s telephone number, including area code:   513-852-7500

Not Applicable
______________________________________________
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))


Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

(b) On October 20, 2011, Director Robert E. Brosky, chairman of First Federal Savings & Loan Association of Lorain (Ohio), passed away. Mr. Brosky had served on the Board of Directors of the Federal Home Loan Bank of Cincinnati since 2003, and his current term expires December 31, 2012.






SIGNATURES

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.

         
    Federal Home Loan Bank of Cincinnati
          
October 21, 2011   By:   Melissa D. Dallas
       
        Name: Melissa D. Dallas
        Title: Vice President, Public Affairs