-----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, QOAF8jNYBeJ8cnKw7tKK+VI2qB5NYOGEOisLzHexfpStXLLocMe4VdEdGkRXaxZI qVUjlWas9g5ZRhS9eNvIWg== 0001144204-10-029046.txt : 20100519 0001144204-10-029046.hdr.sgml : 20100519 20100519155549 ACCESSION NUMBER: 0001144204-10-029046 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20100513 ITEM INFORMATION: Submission of Matters to a Vote of Security Holders ITEM INFORMATION: Other Events FILED AS OF DATE: 20100519 DATE AS OF CHANGE: 20100519 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GERMAN AMERICAN BANCORP, INC. CENTRAL INDEX KEY: 0000714395 STANDARD INDUSTRIAL CLASSIFICATION: STATE COMMERCIAL BANKS [6022] IRS NUMBER: 351547518 STATE OF INCORPORATION: IN FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-15877 FILM NUMBER: 10845243 BUSINESS ADDRESS: STREET 1: 711 MAIN ST STREET 2: P O BOX 810 CITY: JASPER STATE: IN ZIP: 47546 BUSINESS PHONE: 8124821314 MAIL ADDRESS: STREET 1: 711 MAIN STREET CITY: JASPER STATE: IN ZIP: 47546 FORMER COMPANY: FORMER CONFORMED NAME: GERMAN AMERICAN BANCORP DATE OF NAME CHANGE: 19950510 FORMER COMPANY: FORMER CONFORMED NAME: GAB BANCORP DATE OF NAME CHANGE: 19950510 8-K 1 v185929_8k.htm Unassociated Document
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549-1004
 
 
FORM 8-K
 
CURRENT REPORT
 
Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934
 
May 13, 2010
Date of Report (Date of earliest event reported)
 
GERMAN AMERICAN BANCORP, INC.
(Exact name of registrant as specified in its charter)
 
 

 
Indiana
(State or other jurisdiction of incorporation)
001-15877
(Commission File Number)
35-1547518
(IRS Employer Identification Number)
 

 
711 Main Street
Box 810
Jasper, Indiana
(Address of principal executive offices)
47546
(Zip Code)
 
 
Registrant's telephone number, including area code:  (812) 482-1314
 
 
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))
 

 
Item 5.07 Submission of Matters to a Vote of Security Holders

On May 13, 2010 the Company’s annual meeting of stockholders was held. At the meeting, the stockholders elected Douglas A. Bawel and J. David Lett to serve as directors, each with terms expiring in 2013.  Continuing as directors until 2011 are Christina M. Ernst, Gene C. Mehne, and Mark A. Schroeder.  Continuing as directors until 2012 are Richard E. Forbes, U. Butch Klem, and Michael J. Voyles.

The Company’s stockholders also ratified the ratified the selection of Crowe Horwath LLP as the Company’s independent registered public accounting firm for the year ended December 31, 2010.

The final results of voting on each of the matters submitted to a vote of security holders during the annual meeting are as follows:

Election of Directors:

 
For
Withheld
Douglas A. Bawel
6,648,690
107,724
J. David Lett
5,294,168
1,462,246

Ratification of Independent Registered Public Accounting Firm:

 
For
Against
Abstain
Broker Non-votes
Crowe Horwath LLP
8,292,235
41,675
93,598
0

Item 8.01.  Other Events.

As previously publicly announced, the Company's banking subsidiary has completed its purchase of two Farmers State Bank offices in or near Evansville, Indiana.  By this purchase, the Company has expanded its geographic footprint to the Southern Indiana markets of Evansville and Newburgh in Vanderburgh and Warrick Counties, respectively. German American acquired approximately $50 million of deposits and approximately $44 million of loans at the closing of the transaction, plus the real estate and leasehold improvements at the two branch locations and miscellaneous assets.


 
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.
 
 

 
 
GERMAN AMERICAN BANCORP, INC.
 
 
 
By: /s/  Mark A. Schroeder                       
Mark A. Schroeder, Chairman of the Board and Chief Executive Officer
 

 
 
Dated:  May 19, 2010
 

 


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