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):

May 7, 2015

 

 

TriCo Bancshares

(Exact name of registrant as specified in its charter)

 

 

 

California   0-10661   94-2792841

(State or other jurisdiction of

incorporation or organization)

 

(Commission

File No.)

 

(I.R.S. Employer

Identification No.)

63 Constitution Drive, Chico, California   95973
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code:(530) 898-0300

 

 

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):

 

¨ 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.

On May 7, 2015, TriCo Bancshares (the “Company”) held its 2015 annual meeting of shareholders. As of the record date for the annual meeting, there were 22,740,503 shares of common stock outstanding entitled to vote on all proposals presented at the annual meeting. At the annual meeting, the Company’s shareholders (i) elected all 12 nominees to the Company’s Board of Directors, (ii) approved the compensation of the Company’s executive officers on an advisory (nonbinding) basis, and (iii) ratified the selection of Crowe Horwath, LLP as the Company’s principal independent auditor for 2015. The following are the voting results of each matter submitted to the Company’s shareholders at the annual meeting.

 

  1. Election of the following 12 nominees to the Company’s Board of Directors:

 

Nominee

   For      Percent
Voted
    Withheld      Percent
Voted
    Abstained/
Broker
Non-Votes
     Percent
Voted
 

Donald J. Amaral

     16,667,682         85.60     187,660         0.96     2,616,094         13.44

William J. Casey

     16,666,478         85.59     188,864         0.97     2,616,094         13.44

Craig S. Compton

     16,709,130         85.81     146,212         0.75     2,616,094         13.44

L. Gage Chrysler III

     15,630,496         80.27     1,224,846         6.29     2,616,094         13.44

Cory W. Giese

     16,654,893         85.54     200,449         1.03     2,616,094         13.44

John S. A. Hasbrook

     16,710,922         85.82     144,420         0.74     2,616,094         13.44

Patrick A. Kilkenny

     16,685,303         85.69     170,039         0.87     2,616,094         13.44

Michael W. Koehnen

     16,709,175         85.81     146,167         0.75     2,616,094         13.44

Martin A. Mariani

     16,708,529         85.81     146,813         0.75     2,616,094         13.44

Richard P. Smith

     16,699,621         85.76     155,721         0.80     2,616,094         13.44

W. Virginia Walker

     16,660,050         85.56     195,292         1.00     2,616,094         13.44

J.M. “Mike” Wells, Jr.

     16,682,349         85.68     172,993         0.89     2,616,094         13.44

 

  2. Advisory (nonbinding) approval of the compensation of the Company’s executives:

 

    

Votes

    

Percent
Voting

 

For

     16,127,483         82.83

Against

     458,725         2.36

Abstain

     269,134         1.38

Broker Non-Votes

     2,616,094         13.44

 

  3. Ratification of Crowe Horwath LLP as the Company’s independent public accountants for the 2015 fiscal year:

 

     Votes      Percent Voting  

For

     19,089,845         98.04

Against

     262,946         1.35

Abstain

     118,645         0.61

Broker Non-Votes

     0         0.00

 

- 2 -


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.

 

Date: May 11, 2015 TRICO BANCSHARES
            (Registrant)
By:

    /s/ Thomas J. Reddish

Thomas J. Reddish
Executive Vice President
Chief Financial Officer

 

- 3 -