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

 

GRAPHIC

 

SOUTH STATE CORPORATION

(Exact name of registrant as specified in its charter)

 

South Carolina

(State or other jurisdiction of

incorporation)

 

001-12669

(Commission File
Number)

 

57-0799315

(IRS Employer

Identification No.)

 

520 Gervais Street

Columbia, South Carolina

(Address of principal executive offices)

 

29201

(Zip Code)

 

(800) 277-2175

(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 (see General Instruction A.2. below):

 

o      Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

o      Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

o      Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

o      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 April 28, 2015, South State Corporation (the “Company”) held its Annual Meeting of Shareholders (the “Annual Meeting”) in Columbia, South Carolina.  At the Annual Meeting, there were present in person or by proxy 20,114,185 shares of the Company’s common stock, representing 83.3% of the total outstanding eligible votes.  At the Annual Meeting, the Company’s shareholders were asked to vote to (1) elect six members of the Board of Directors, and  (2) ratify the appointment of Dixon Hughes Goodman LLP as the Company’s independent registered public accountants for the fiscal year ending December 31, 2015.  The voting results for each proposal are as follows:

 

1) Approval of a proposal to elect the following individuals as directors of the Company:

 

Nominees for Director

 

Votes For

 

Votes Withheld

 

Uncast Votes

 

M. Oswald Fogle

 

16,900,360

 

187,962

 

 

Herbert G. Gray

 

16,792,955

 

295,367

 

 

Cynthia A. Hartley

 

16,956,945

 

131,377

 

 

John C. Pollok

 

15,978,626

 

1,109,696

 

 

Thomas E. Suggs

 

16,544,977

 

543,345

 

 

Kevin P. Walker

 

16,959,790

 

128,532

 

 

 

Each elected director received at least 93% of the voted shares in favor of their election.

 

2



 

The following individuals continue to serve as directors until our Annual Meeting in the year indicated:

 

Directors Whose Terms Will Expire in 2018

 

M. Oswald Fogle

 

Herbert G. Gray

 

Cynthia A. Hartley

 

John C. Pollok

 

Thomas E. Suggs

 

Kevin P. Walker

 

 

 

Directors Whose Terms Will Expire in 2017

 

Luther J. Battiste, III

 

Paula Harper Bethea

 

Robert R. Hill, Jr.

 

Thomas J. Johnson

 

Ralph W. Norman, Jr.

 

Alton C. Phillips

 

 

 

Directors Whose Terms Will Expire in 2016

 

Jimmy E. Addison

 

Robert H. Demere, Jr.

 

Robert R. Horger

 

James W. Roquemore

 

Richard W. Salmons, Jr.

 

B. Ed Shelley, Jr.

 

John W. Williamson, III

 

 

2) Approval to ratify the appointment of Dixon Hughes Goodman LLP as the Company’s independent registered public accountants for the fiscal year ending December 31, 2015:

 

 

 

Votes

 

% of Shares
Outstanding

 

% of Shares
Voted

 

Voting For

 

19,949,274

 

82.58

%

99.18

%

Voting Against

 

146,793

 

0.61

%

0.73

%

Abstain From Voting

 

18,118

 

0.08

%

0.09

%

Total

 

20,114,185

 

83.27

%

100.00

%

 

3



 

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.

 

 

 

SOUTH STATE CORPORATION

 

(Registrant)

 

 

 

 

Date:

April 30, 2015

/s/ John C. Pollok

 

John C. Pollok

 

Senior Executive Vice President,

 

Chief Financial Officer and

 

Chief Operating Officer

 

4