Attached files

file filename
EX-99.1 - PRESS RELEASE-MAY 21, 2014 - MIDSOUTH BANCORP INCex99_1.htm


 
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 21, 2014

MidSouth Bancorp, Inc.
(Exact name of registrant as specified in its charter)
Louisiana
1-11826
72-1020809
(State or other jurisdiction
of incorporation)
(Commission
File Number)
(I.R.S. Employer
Identification No.)
 
                                                        102 Versailles Boulevard, Lafayette, Louisiana
70501
(Address of principal executive offices)
(Zip Code)
 
Registrant’s telephone number, including area code    337-237-8343

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 5.07  Submission of Matters to a Vote of Security Holders

On May 21, 2014, the Company held its 2014 Annual Meeting of Shareholders, at which 7,578,776 shares of the Company’s common stock, $0.10 par value per share, were represented in person or by valid proxy.  The Company’s shareholders took the following actions at the 2014 Annual Meeting:
 
1.           Election of Directors – Shareholders elected James R. Davis, Jr., Milton B. Kidd, III, O.D., and R. Glenn Pumpelly to serve as Class III Directors until the 2017 Annual Meeting of Shareholders or until their successors are elected and qualified.  The number of votes cast for each of these individuals is as set forth below (there were no broker non-votes):

Director
Shares For
Shares Withheld
James R. Davis, Jr.
6,513,068
1,065,708
Milton B. Kidd, III, O.D.
7,407,587
171,189
R. Glenn Pumpelly
7,497,889
80,887

2.           Non-binding advisory resolution approving compensation of the named executive officers- Shareholders approved a non-binding advisory resolution approving the compensation paid to the named executive officers in 2013 as set forth in the Company’s proxy statement for the 2014 Annual Meeting. The vote totals were as follows (there were no broker non-votes):

 Shares For
Shares Against
Shares Abstained
7,483,921
33,300
61,555


Item 8.01. OTHER EVENTS AND REGULATION FD DISCLOSURE

On May 21, 2014, the Board of MidSouth Bancorp, Inc. announced that its Board of Directors declared a quarterly dividend of $0.09 per common share.  The dividend is a 12.5% increase over the previous quarter's dividend and will be paid on July 1, 2014 to all shareholders of record as of the close of business on June 13, 2014. Additionally, the Board of Directors declared a quarterly cash dividend of 1.00% per preferred share on its newly issued 4.00% Non-Cumulative Perpetual Convertible Preferred Stock, Series C.  The dividend is payable on July 15, 2014 to shareholders of record on July 1, 2014. 


Item 9.01. FINANCIAL STATEMENTS AND EXHIBITS

(d) Exhibits

99.1 Press Release for Quarterly Dividend dated May 21, 2014.


 
 

 
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.

     
MIDSOUTH BANCORP, INC.
     
              (Registrant)
 
 
Date:
May 22, 2014
 
By:
/s/ James R. McLemore
       
James R. McLemore
Senior Executive Vice President and
Chief Financial Officer