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 26, 2012
     
1st Source Corporation
(Exact name of registrant as specified in its charter)
     
Indiana
0-6233
35-1068133
(State or other jurisdiction of incorporation)
(Commission File No.)
(I.R.S. Employer Identification No.)
     
100 North Michigan Street, South Bend, Indiana  46601
(Address of principal executive offices)     (Zip Code)
     
574-235-2000
(Registrant's telephone number, including area code)
     
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

On April 26, 2012, William P. Johnson retired from the Board of Directors coincident with the annual shareholders’ meeting.


ITEM 5.07                                Submission of Matters to a Vote of Security Holders

The following actions were taken by the shareholders of 1st Source at the annual shareholders’ meeting held April 26, 2012:
 
1.      Election of Directors
 
The directors named below were elected to the Board of Directors, as follows:

Term Expiring in April 2015:
 
 
 
Nominee Votes For Votes Withheld  
Tracy D. Graham 20,672,646  72,131  
Allison N. Egidi 20,553,833  190,944  
Craig A. Kapson  20,683,211  61,566  
John T. Phair  20,698,379  46,398  
Mark D. Schwabero  20,173,331  571,446  
 
 
 
In addition, the following directors continued in office after the 2012 annual meeting:
   
Terms Expiring in April 2013:
Terms Expiring in April 2014:
Daniel B. Fitzpatrick
Lawrence E. Hiler
Wellington D. Jones III
Rex Martin
Najeeb A. Khan
Christopher J. Murphy III
Christopher J. Murphy IV
Timothy K. Ozark
 

 
 

 




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.


   
1st SOURCE CORPORATION
   
(Registrant)
     
     
Date:  May 1, 2012
 
/s/CHRISTOPHER J. MURPHY III
   
Christopher J. Murphy III
   
Chairman of the Board, President and CEO
     
     
Date:  May 1, 2012
 
/s/LARRY E. LENTYCH
   
Larry E. Lentych
   
Treasurer and Chief Financial Officer
   
Principal Accounting Officer