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):  January 18, 2016



PISMO COAST VILLAGE, INC.

(Exact Name of Registrant as Specified in Its Charter)

 

 

 

 

California

#0-8463

95-2990441

(State or other jurisdiction

 (Commission File

(IRS Employer Identification

of incorporation)

 Number)

Number)



 

165 South Dolliver Street, Pismo Beach, California  93449

(Address of principal executive offices)     (Zip Code)

 


 

Registrant’s telephone number, including area code (805) 773-5649



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))




1


 

 

 


 

ITEM 5.07

SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS


Election of Directors

The annual meeting of the shareholders of Pismo Coast Village, Inc. was held January 16, 2016, at 9:00 a.m. at the South County Regional Center, 800 West Branch Street, Arroyo Grande, California 93420. At that meeting, the following Directors were elected to serve until the annual meeting in January 2017, or until successors are elected and have qualified.


Following each elected Director’s name is the total number of votes cast for that Director:



Brittain, Kurt

 

684

Buchaklian, Harry

 

702

Enns, Rodney

 

702

Eudaly, Douglas

 

799

Fischer, William

 

703

Hardesty, Wayne

 

700

Harris, R. Elaine

 

837

Hearne, Dennis

 

690

Hickman, Glenn

 

683

Hughes, Terris

 

687

Nelson, Garry

 

687

Nunlist, Ronald

 

724

Pappi, Jr., George

 

733

Pettibone, Jerald

 

721

Plumley, Dwight

 

885

Roberts, Jerry

 

684

Willems, Gary

 

704

Williams, Jack

 

698



Further, the following additional matters were voted upon at the meeting, and the number of affirmative votes and negative votes cast with respect to each such matter is set forth below:


Proposal to approve the selection of Brown Armstrong Accountancy Corporation to serve as independent certified public accounts for the Company for Fiscal Year 2015 – 2016:



Affirmative Votes

 

711

Negative Votes

 

3

Abstentions

 

22




2

 

 

 

 

 

 

 

 


 




OTHER INFORMATION

The annual meeting of the shareholders of Pismo Coast Village, Inc. was held January 16, 2016, at 9:00 a.m. at the South County Regional Center, 800 West Branch Street, Arroyo Grande, California 93420. Following that meeting, the newly elected Board held a reorganizational meeting at which the following officers were elected to serve until the next Annual Shareholder’s Meeting:



President

 

Terris Hughes

Executive Vice President

 

Garry Nelson

Vice President – Finance/Chief Financial Officer

 

Wayne Hardesty

Vice President – Operations

 

Dwight Plumley

Vice President – Secretary

 

George Pappi, Jr.

Assistant Corporate Secretary

 

Jay Jamison





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.



PISMO COAST VILLAGE, INC.


Date:

January 18, 2016

By :

/s/ JAY JAMISON

Jay Jamison

Chief Executive Officer, General Manager and

Assistant Corporate Secretary

(principal executive officer)



3