Attached files

file filename
EX-99.1 - PRESS RELEASE - RIVER VALLEY BANCORPrvb_8k0414ex.htm
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 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):  April 14, 2015
 
 
River Valley Bancorp
(Exact Name of Registrant as Specified in Its Charter)
     
     
Indiana
0-21765
35-1984567
(State or Other Jurisdiction of Incorporation)
(Commission File Number)
(IRS Employer Identification No.)
   
   
430 Clifty Drive, P.O. Box 1590, Madison, Indiana
47250-0590
(Address of Principal Executive Offices)
(Zip Code)
 
 
(812) 273-4949
(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 2.02  Results of Operations and Financial Condition.

On April 14, 2015, River Valley Bancorp issued a press release reporting its results of operations and financial condition for the first quarter ended March 31, 2015.
A copy of the press release is attached as Exhibit 99.1 to this Current Report. The information disclosed under this Item 2.02, including Exhibit 99.1 hereto, is being furnished and shall not be deemed “filed” for purposes of Section 18 of the Securities Exchange Act of 1934, as amended, and shall not be deemed incorporated by reference into any filing made under the Securities Act of 1933, except as expressly set forth by specific reference in such filing.
 
Item 5.07.  Submission of Matters to a Vote of Security Holders
On April 15, 2015, the Corporation held the Annual Meeting of Shareholders pursuant to due notice. Two directors were elected to the following terms, by the following votes. Holders of a total of 2,243,522 shares were present in person or by proxy at the meeting.
Director
Expiration of Term
Votes For
Votes Withheld
Broker Non-Votes
Lonnie D. Collins
2018
1,377,150 139,116 727,256
Matthew P. Forrester
2018
1,347,515
168,751
727,256

 
The proposition described below, having received a vote, in person or by proxy, of more favorable votes than votes cast against the proposition, was declared to be duly adopted by the shareholders of the Corporation.

 
For
Against
Abstain
       
Approval and ratification of the appointment of BKD, LLP as auditors for River Valley Bancorp for the year ended December 31, 2015
2,218,500 18,953 6,069

 
The proposition described below, having received an advisory vote, in person or by proxy, of more favorable votes than votes cast against the proposition, was declared to have been adopted:
 
For
Against
Abstain
Broker Non-Votes
         
Approval, on an advisory basis, of compensation paid to executive officers of the Corporation as disclosed in the proxy statement
1,299,686 181,165 35,415 727,256


 


Item 9.01  Financial Statements and Exhibits.

(d) Exhibits
  
Exhibit No.
 
Description
 
99.1
 
Press Release, dated April 14, 2015



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 hereto duly authorized.

Date: April 17, 2015
River Valley Bancorp
     
     
 
By:
/s/ Vickie L. Grimes
   
Vickie L. Grimes
   
Vice President of Finance



 
EXHIBIT INDEX

Exhibit Number
 
Exhibit Description
 
Location
         
99.1
 
Press Release, dated April 14, 2015
 
Attached