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):
December 19, 2014



PORTER BANCORP, INC.
(Exact Name of Registrant as specified in Charter)

Kentucky

001-33033

61-1142247

(State or other jurisdiction

of incorporation)

(Commission

File Number)

(IRS Employer

Identification No.)

2500 Eastpoint Parkway, Louisville, Kentucky

40223

(Address of principal executive offices)

(Zip code)

(502) 499-4800
(Registrant’s telephone number, including area code)

N/A
(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 3.01           Notice of Delisting or Failure to Satisfy a Continued Listing Rule or Standard; Transfer of Listing.

On December 19, 2014, Porter Bancorp, Inc. (the “Company”) received a letter from the Listing Qualifications Department of The NASDAQ Stock Market (the “Staff”), notifying it that the Company’s publicly held common shares have not regained compliance with the minimum $1 bid price per share requirement following an initial 180 day grace period. Following the Company’s submission of written notice of its intention to cure the deficiency during the second compliance period by effecting a reverse stock split, if necessary, the Staff determined that the Company is eligible for an additional 180 calendar day period, or until June 15, 2015, to regain compliance. If at any time during this additional time period the closing bid price of the Company’s security is at least $1 per share for a minimum of 10 consecutive business days, the Staff will provide written notification to the Company that it complies with the minimum bid price requirement.

If the Company does not regain compliance with the minimum bid price requirement by June 15, 2015, the Staff will provide written notification to the Company that its common stock is subject to delisting. At that time, the Company may appeal the Staff’s delisting determination to a Hearings Panel (the “Panel”). The Company would remain listed pending the Panel’s decision. There can be no assurance that, if the Company does appeal the delisting determination by the Staff to the Panel, such appeal would be successful.

2


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 thereunto duly authorized.

PORTER BANCORP, INC.

 

Date:

December 24, 2014

By

/s/ John T. Taylor

John T. Taylor

Chief Executive Officer

3