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 20, 2014

 

POAGE BANKSHARES, INC.

(Exact Name of Registrant as Specified in Charter)

 

Maryland   001-35295   45-3204393

(State or Other Jurisdiction

of Incorporation)

  (Commission File No.)  

(I.R.S. Employer

Identification No.)

 

1500 Carter Avenue, Ashland, Kentucky   41101
(Address of Principal Executive Offices)   (Zip Code)

 

Registrant's telephone number, including area code: (606) 324-7196

 

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 (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 20, 2014, Poage Bankshares, Inc. (the “Company”) held its Annual Meeting of Stockholders. At the Annual Meeting, stockholders considered the election of three directors, an advisory, non-binding resolution with respect to the Company’s executive compensation as described in the Company’s proxy statement, and the ratification of independent registered public accountants. On May 27, 2014, the independent inspector of elections for the Annual Meeting delivered its preliminary tabulation of voting results for each of the matters submitted to a vote at the Annual Meeting. These voting results are only preliminary and are subject to change based upon the results of a customary review and challenge process. The Company will file an amendment to this Current Report on Form 8-K to disclose the final voting results of the Annual Meeting within four business days of the date on which the independent inspector of elections makes the final voting results available to the Company. There were no broker non-votes on any matter submitted to a vote at the Annual Meeting.

 

Under plurality voting, the three nominees who receive the most “FOR” votes are elected as directors. According to the preliminary tabulation of voting results, the Company’s stockholders elected the Board of Directors’ three nominees, Stuart N. Moore, Charles W. Robinson and Thomas Burnette, as directors for three year terms. The preliminary tabulation of voting results for the election of directors as provided by the independent inspector of elections is set forth below.

 

Board of Directors Nominees:   For   Withheld  

Broker

non-votes

             
Stuart N. Moore  

1,824,812

 

23,079

 

             
Charles W. Robinson  

3,466,483

 

26,180

 

             
Thomas Burnette  

3,460,306

 

32,357

 

 

Opposition Nominee:   For   Withheld  

Broker

non-votes

             
Stephen S. Burchett  

1,636,982

 

7,790

 

 

According to the preliminary tabulation of voting results, the Company’s stockholders also adopted the advisory, non-binding resolution to approve the Company’s executive compensation as described in the Company’s proxy statement, by the votes indicated below.

 

For   Against   Abstain  

Broker

non-votes

             

1,917,423

  1,482,630   92,619  

 

According to the preliminary tabulation of voting results, the Company’s stockholders also ratified the appointment of Crowe Horwath LLP as independent registered public accountants for the year ending December 31, 2014, by the votes indicated below:

 

For   Against   Abstain  

Broker

non-votes

             
3,221,508   265,790   5,374  

 

 
 

 

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.

 

   

POAGE BANKSHARES, INC.

 

 

DATE: May 27, 2014 By: /s/ Ralph E. Coffman, Jr.
    Ralph E. Coffman, Jr.
    President and Chief Executive Officer