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):

May 9, 2013

 

 

TriCo Bancshares

(Exact name of registrant as specified in its charter)

 

 

 

California   0-10661   94-2792841

(State or other jurisdiction of

incorporation or organization)

  (Commission File No.)  

(I.R.S. Employer

Identification No.)

63 Constitution Drive, Chico, California   95973
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code:(530) 898-0300

 

 

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):

 

¨ 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 5.07. Submission of Matters to a Vote of Security Holders.

On May 9, 2013, TriCo Bancshares (the “Company”) held its 2013 Annual Meeting of Shareholders. As of the record date for the Annual Meeting, there were 16,005,191 shares entitled to vote on all matters presented to the Company’s shareholders at the Annual Meeting. At the Annual Meeting, the Company’s shareholders (i) elected all nine nominees to the Company’s Board of Directors, (ii) approved an amendment to the Company’s 2009 equity incentive plan increasing the number of shares available for awards from 650,000 shares to 1,650,000 shares and increasing the annual limit on the number of shares underlying awards that may be granted to any single participant to 300,000; (iii) approved the compensation of the Company’s executive officers on an advisory (nonbinding) basis, and (iv) ratified the selection of Crowe Horwath, LLP as the Company’s independent public accounting firm for 2013. The following are the voting results of each matter submitted to the Company’s shareholders at the Annual Meeting.

 

  1. Election of nine nominees to the Company’s Board of Directors:

 

Nominee

   For      Withhold  

Donald J. Amaral

     10,842,486         235,987   

William J. Casey

     9,623,537         1,454,936   

Craig S. Compton

     10,822,957         255,516   

L. Gage Chrysler III

     10,804,916         273,557   

Cory W. Giese

     10,918,680         159,793   

John S. A. Hasbrook

     10,818,062         260,411   

Michael W. Koehnen

     10,822,082         256,391   

Richard P. Smith

     10,827,625         250,848   

W. Virginia Walker

     10,840,082         238,391   

 

  2. Amendment to the Company’s 2009 Equity Incentive Plan:

 

     Votes      Percent Voting  

For

     10,161,690         63.49   

Against

     667,196         4.17   

Abstain

     249,587         1.56   

Broker Non-Votes

     4,926,718         30.78   

 

  3. Advisory (nonbinding) approval of the compensation of the Company’s executives:

 

     Votes      Percent Voting  

For

     10,341,923         64.62   

Against

     463,911         2.90   

Abstain

     272,639         1.70   

Broker Non-Votes

     4,926,718         30.78   

 

  4. Ratification of Crowe Horwath LLP as the Company’s independent public accountants for the 2013 fiscal year:

 

     Votes      Percent Voting  

For

     12,865,360         80.38   

Against

     80,515         0.50   

Abstain

     231,256         1.44   

Broker Non-Votes

     2,828,060         17.67   

 

-2-


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

Carroll R. Taresh did not stand for reelection as a director and retired from the Company’s board of directors at the Annual Meeting after 15 years of service.

 

-3-


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.

 

Date: May 14, 2013     TRICO BANCSHARES
      (Registrant)
    By:  

    /s/ Thomas J. Reddish

      Thomas J. Reddish
      Executive Vice President
      Chief Financial Officer

 

-4-