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)   5/15/2013                                                                
 
 
 
CITIZENS FIRST CORPORATION
(Exact name of registrant as specified in its charter)

     
     
     
Kentucky                                                           333-67435                                                                            61-0912615
(State or other jurisdiction
of incorporation)
(Commission
File Number)
(IRS Employer
Identification No.)
     

   
   
                            1065 Ashley Street, Bowling Green, Kentucky                                42103                 
(Address of principal executive offices)
(Zip Code)
   
 
Registrant's telephone number, including area code       (270) 393-0700                                                              
 
     
 
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 obligations 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.
 

The annual meeting of shareholders of the Company was held on May 15, 2013.  The following directors were elected to three year terms, ending in 2016, with the vote totals as shown:

     
Broker
 
 
Votes for
Votes withheld
Non-votes
Votes abstained
         
Steve Marcum
1,018,385
22,590
669,975
0
Steve Newberry
1,016,118
24,857
669,975
0
Jack Sheidler
1,030,819
10,156
669,975
0
John  Taylor
1,020,096
20,879
669,975
0
         
The terms of office of the following directors of the Company continued after the Annual Meeting:

Name
Term Expires In
Barry Bray
Sarah Glenn Grise
Chris Guthrie
Amy Milliken
2014
2014
2014
2014
 
James R. Hilliard
M. Todd Kanipe
Kevin Vance
 
2015
2015
2015
 
   

As a participant in the Troubled Asset Relief Program Capital Purchase Program and pursuant to the Dodd Frank Wall Street Reform and Consumer Protection Act, the Company was required to permit a non-binding shareholder vote on the compensation of the Company’s named executive officers.

The following vote totals were received on the advisory vote on executive compensation:

Votes For
1,023,070
   
Votes Against
     13,714
   
Votes Abstained
       4,191
   
Broker Non-votes
  669,975
   

The following vote totals were received on the ratification of Crowe Horwath, LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2013:

Votes For
1,708,333
   
Votes Against
          805
   
Votes Abstained
       1,812
   
Broker Non-votes
              0
   
 
 
 
 
2

 
 
   
                                         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.
 
CITIZENS FIRST CORPORATION
(Registrant)
By:   /s/ M. Todd Kanipe
             M. Todd Kanipe
      President and Chief Executive Officer
 
Date: May 17, 2013

                                                    3