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 20, 2015

 

 

 

First Trinity Financial Corporation

(Exact Name of registrant as specified in its charter)

 

 

Commission File No.       000-52613

 

Oklahoma

34-1991436

(State or other jurisdiction of incorporation or organization)

(I.R.S. Employer Identification No.)

   

7633 East 63rd Place, Suite 230, Tulsa, Oklahoma

74133-1246

(Address of principal executive offices)

(Zip Code)

 

 

 

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

 

The 2015 Annual Meeting of the shareholders of First Trinity Financial Corporation (the “Company”) was held on May 20, 2015 at 1:00 P.M. Central Daylight Savings Time at the Embassy Suites Tulsa – I-44, 3332 South 79th East Avenue, Tulsa, Oklahoma 74145.

 

QUORUM

 

The total number of votes eligible to be cast at said Meeting of Shareholders, determined at the close of business on March 23, 2015, the record date fixed by the Company’s Board of Directors for determination of the number of votes that may be cast at said Meeting and of those persons entitled to notice of and to vote at said Meeting, was 7,809,093.

 

There were present at said Meeting, in person or by proxy, persons entitled to cast 4,043,366 votes.

 

There being present at said Meeting, either in person or by proxy, persons entitled to cast more than 50% of the total number of votes eligible to be cast thereat, a quorum was present for the transaction of business.

 

PROPOSALS

 

The proposals voted on and approved or disapproved by the shareholders of the Company at the Annual Meeting were as follows:

 

Proposal Number 1

 

To elect eight (8) directors to hold office for a term of one year or until their successors are duly elected and qualified.

 

The following eight (8) individuals were elected. The votes were cast as follows:

 

   

Total

 

Withhold

 

For All

 

Net

Director

 

Votes

 

All

 

Except

 

Total

Gregg E. Zahn

 

4,043,366

 

14,777

 

18,066

 

4,010,523

William S. Lay

 

4,043,366

 

14,777

 

13,230

 

4,015,359

Bill H. Hill

 

4,043,366

 

14,777

 

13,230

 

4,015,359

Will W. Klein

 

4,043,366

 

14,777

 

13,230

 

4,015,359

Charles W. Owens

 

4,043,366

 

14,777

 

29,505

 

3,999,084

George E. Peintner

 

4,043,366

 

14,777

 

29,505

 

3,999,084

Gary L. Sherrer

 

4,043,366

 

14,777

 

29,505

 

3,999,084

Gerald J. Kohout

 

4,043,366

 

14,777

 

29,505

 

3,999,084

 

Proposal Number 2

 

To ratify the selection of Kerber, Eck & Braeckel LLP, as the Company’s independent registered public accounting firm for the year ending December 31, 2015.

 

The Company’s shareholders ratified the appointment of Kerber, Eck & Braeckel LLP, as the Company’s independent registered public accounting firm for the year ending December 31, 2015. The votes were cast as follows:

  

Public Accounting Firm

 

Total

 

Against

 

Abstained

 

Votes For

Kerber, Eck & Braeckel LLP

 

4,043,366

 

24,436

 

21,639

 

3,997,291

 

 
 

 

 

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.

 

 

First Trinity Financial Corporation

 

 

 

 

 

 

 

 

 

Date: May 22, 2015

By:

/s/ Gregg E. Zahn

 

 

 

Gregg E. Zahn

 

 

 

President and Chief Executive Officer