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): April 28, 2015

 

 

HANCOCK HOLDING COMPANY

(Exact name of registrant as specified in its charter)

 

 

 

Mississippi   0-13089   64-0693170

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

One Hancock Plaza

2510 14th Street
Gulfport, Mississippi

  39501
(Address of principal executive offices)   (Zip Code)

(228) 868-4000

(Registrant’s telephone number, including area code)

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:

 

¨ 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.

The Company held its 2015 annual meeting of shareholders (the “Annual Meeting”) on April 28, 2015 in Gulfport, Mississippi. As of March 2, 2015, the record date for the Annual Meeting, the Company had 81,354,157 shares of common stock outstanding and entitled to vote. Of that number, 67,373,419 shares were represented in person or by proxy at the Annual Meeting. The Company’s shareholders voted on the following three proposals at the Annual Meeting, casting their votes as described below.

Proposal 1: Election of Directors

Each of the individuals listed below was elected at the Annual Meeting to serve a three-year term on the Company’s Board of Directors expiring in 2018, as indicated below.

 

Nominees for a

Three-Year Term

  Votes For     Votes
Withheld
    Broker
Non-votes
 

John M. Hairston

    57,046,633        842,897        9,483,888   

James H. Horne

    57,052,903        836,628        9,483,888   

Jerry L. Levens

    56,824,556        1,071,375        9,477,488   

Christine L. Pickering

    56,733,894        1,155,637        9,483,888   

Proposal 2: Advisory Vote on Compensation of Named Executive Officers

Proposal 2 was an advisory vote on compensation of named executive officers as disclosed in the proxy materials for the Annual Meeting. This advisory vote was approved.

 

Votes For

  Votes
Against
    Abstentions     Broker
Non-Votes
 
55,917,709     1,652,981        325,238        9,477,490   

Proposal 3: Ratification of the Appointment of Auditors

Proposal 3 was a proposal to ratify the appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm to audit the books of the Company and its subsidiaries for 2015. This proposal was approved.

 

Votes For

  Votes
Against
    Abstentions  
66,168,533     979,484        225,403   


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.

 

HANCOCK HOLDING COMPANY
April 29, 2015 /s/ Michael M. Achary
Michael M. Achary
Chief Financial Officer