Attached files

file filename
EX-99.1 - EXHIBIT 99.1 - QCR HOLDINGS INCexh_991.htm
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 15, 2015

QCR Holdings, Inc.
(Exact name of registrant as specified in its charter)

Commission File Number:  0-22208
 
Delaware
42-1397595
(State or other jurisdiction of incorporation)
(I.R.S. Employer Identification Number)
 
3551 Seventh Street
Moline, Illinois 61265
(Address of principal executive offices, including zip code)

(309) 736-3584
(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 May 15, 2015, the Company held its annual meeting of stockholders in Davenport, Iowa.  Of the 7,989,514 shares of common stock issued and outstanding as of the record date for the meeting, 6,763,444 shares were represented at the meeting in person or by proxy, constituting approximately 85% of the outstanding shares.
 
Four proposals were presented to the stockholders, and the final results of voting on each of the matters submitted to a vote during the annual meeting are as follows:
 
1.  
For the election of five (5) Class III directors of the Company
 
NOMINEE
FOR
WITHHELD
BROKER N.V.
John-Paul E. Besong
3,750,346
406,911
2,606,187
James J. Brownson
3,750,351
406,906
2,606,187
Lindsay Y. Corby
3,749,451
407,806
2,606,187
Todd A. Gipple
3,713,635
443,622
2,606,187
Donna J. Sorensen
3,750,196
407,061
2,606,187
 
2.  
To ratify, on an advisory basis, the appointment of George T. Ralph III to the Board of Directors
 
FOR
AGAINST
ABSTAIN
BROKER N.V.
3,739,934
407,480
9,843
2,606,187
 
3.  
To approve, in a non-binding, advisory vote, the compensation of certain executive officers 
 
FOR
AGAINST
ABSTAIN
BROKER N.V.
3,651,102
396,940
109,215
2,606,187
 
4.
To ratify the appointment of McGladrey LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015
 
FOR
AGAINST
ABSTAIN
BROKER N.V.
3,651,102
396,940
109,215
2,606,187

 
 

 
Item 8.01. Other Events.

On May 20, 2015, the Company issued a press release, a copy of which is attached hereto as Exhibit 99.1 and is incorporated herein by reference. 

Item 9.01. Financial Statements and Exhibits.

           (d)  Exhibits
 
 
Exhibit Number
Description
     
  
99.1
Press release dated May 20, 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 hereunto duly authorized.

 
   
QCR Holdings, Inc.
 
       
Dated: May 20, 2015   By:
/s/ Todd A. Gipple
 
     
Todd A. Gipple
Executive Vice President, Chief Operating Officer and Chief Financial Officer