-----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, P5w9DVGFaURtnZm7GXy3r05boV5a3jep3DCxFI97Mj5ERgZ8sBBughzB5b4DT4+6 X0fHtM4OzSANWOId3/kypw== 0001104659-10-026754.txt : 20100507 0001104659-10-026754.hdr.sgml : 20100507 20100507122142 ACCESSION NUMBER: 0001104659-10-026754 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20100421 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20100507 DATE AS OF CHANGE: 20100507 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Santa Lucia Bancorp CENTRAL INDEX KEY: 0001355607 STANDARD INDUSTRIAL CLASSIFICATION: STATE COMMERCIAL BANKS [6022] IRS NUMBER: 000000000 STATE OF INCORPORATION: CA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-51901 FILM NUMBER: 10811079 BUSINESS ADDRESS: STREET 1: P. O. BOX 6047 CITY: ATASCADERO STATE: CA ZIP: 93423 BUSINESS PHONE: 805-466-7087 MAIL ADDRESS: STREET 1: P. O. BOX 6047 CITY: ATASCADERO STATE: CA ZIP: 93423 8-K 1 a10-9689_28k.htm 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) April 21, 2010

 

Santa Lucia Bancorp

(Exact name of Registrant as specified in its charter)

 

California

 

000-51901

 

35-2267934

(State or other jurisdiction

 

(File number)

 

(I.R.S. Employer

of incorporation)

 

 

 

Identification No.)

 

7480 El Camino Real, Atascadero, CA

 

93422

(Address of principal executive office)

 

(Zip Code)

 

Registrant’s telephone number, including area code  (805) 466-7087

 

Not Applicable

(Former name or former address, if changes since last report)

 

Check the appropriate box below if the Form 8-K filing is to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

 

o            Written communications pursuant to Rule 425 under the Securities Act (17CFR 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))

 

 

 



 

Section 5 — Corporate Governance and Management

 

Item 5.07               Submission of Matters to a Vote of Security Holders

 

(a)          The annual meeting of shareholders of the Company was held on April 21, 2010.

(b)         At the annual meeting, the shareholders elected all members of the board of directors and considered a proposal to adopt a non-binding resolution approving the compensation of executive officers as disclosed in the proxy statement for the annual meeting dated March 18, 2010.  Votes on each proposal were as follows:

 

A.           Election of Directors

 

Director

 

Shares For

 

Withhold

 

Non Votes

 

Khatchik H. Achadjian

 

1,283,860

 

31,484

 

321,760

 

Stanley R. Cherry

 

1,295,333

 

20,011

 

321,760

 

Jerry W. DeCou III

 

1,292,222

 

23,122

 

321,760

 

Douglas C. Filipponi

 

1,292,661

 

22,683

 

321,760

 

John C. Hansen

 

1,295,231

 

20,113

 

321.760

 

Jean Hawkins

 

1,295,239

 

20,105

 

321,760

 

Paul G. Moerman

 

1,295,239

 

20,105

 

321,760

 

Larry H. Putnam

 

1,295,333

 

20,011

 

321,760

 

D. Jack Stinchfield

 

1,290,080

 

25,264

 

321,760

 

 

B.             Approval of Compensation of Executives, as Disclosed in the Proxy Statement Dated March 18, 2010

 

Shares For

 

Shares Against

 

Abstain

 

1,395,679

 

56,960

 

184,465

 

 

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.

 

 

Dated: May 7, 2010

SANTA LUCIA BANCORP

 

 

 

 

 

 

 

By:

/s/ John C. Hansen

 

John C. Hansen

 

President & CEO

 

(Principal Executive Officer)

 

2


 

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