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): January 20, 2015
PISMO COAST VILLAGE, INC.
(Exact Name of Registrant as Specified in Its Charter)
California #0-8463 95-2990441
(State or other jurisdiction (Commission File (IRS Employer Identification
of incorporation) Number) Number)
165 South Dolliver Street, Pismo Beach, California 93449
(Address of principal executive offices) (Zip Code)
Registrants telephone number, including area code (805) 773-5649
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))
1
ITEM 5.07
SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS
Election of Directors
The annual meeting of the shareholders of Pismo Coast Village, Inc. was held January 17, 2015, at 9:00 a.m. at the South County Regional Center, 800 West Branch Street, Arroyo Grande, California 93420. At that meeting, the following Directors were elected to serve until the annual meeting in January 2016, or until successors are elected and have qualified.
Following each elected Directors name is the total number of votes cast for that Director:
Brittain, Kurt |
| 731 |
Buchaklian, Harry |
| 740 |
Enns, Rodney |
| 696 |
Eudaly, Douglas |
| 789 |
Fischer, William |
| 696 |
Hardesty, Wayne |
| 696 |
Harris, R. Elaine |
| 851 |
Hearne, Dennis |
| 711 |
Hickman, Glenn |
| 697 |
Hughes, Terris |
| 718 |
Nelson, Garry |
| 696 |
Nunlist, Ronald |
| 765 |
Pappi, Jr., George |
| 720 |
Pettibone, Jerald |
| 724 |
Plumley, Dwight |
| 943 |
Roberts, Jerry |
| 702 |
Willems, Gary |
| 715 |
Williams, Jack |
| 709 |
Further, the following additional matters were voted upon at the meeting, and the number of affirmative votes and negative votes cast with respect to each such matter is set forth below:
Proposal to approve the selection of Brown Armstrong Accountancy Corporation to serve as independent certified public accounts for the Company for Fiscal Year 2014 2015:
Affirmative Votes |
| 709 |
Negative Votes |
| 164 |
Abstains |
| 175 |
2
OTHER INFORMATION
The annual meeting of the shareholders of Pismo Coast Village, Inc. was held January 17, 2015, at 9:00 a.m. at the South County Regional Center, 800 West Branch Street, Arroyo Grande, California 93420. Following that meeting, the newly elected Board held a reorganizational meeting at which the following officers were elected to serve until the next Annual Shareholders Meeting:
President |
| Ronald Nunlist |
Executive Vice President |
| Terris Hughes |
Vice President Finance/Chief Financial Officer |
| Wayne Hardesty |
Vice President Operations |
| Dwight Plumley |
Vice President Secretary |
| George Pappi, Jr. |
Assistant Corporate Secretary |
| Jay Jamison |
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.
PISMO COAST VILLAGE, INC.
Date:
January 20, 2015
By :
/s/ JAY JAMISON
Jay Jamison
Chief Executive Officer, General Manager and
Assistant Corporate Secretary
(principal executive officer)
3