Attached files

file filename
EX-3.1 - EX-3.1 - OLD NATIONAL BANCORP /IN/exhibit1.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 12, 2016

Old National Bancorp
__________________________________________
(Exact name of registrant as specified in its charter)

     
Indiana 001-15817 35-1539838
_____________________
(State or other jurisdiction
_____________
(Commission
______________
(I.R.S. Employer
of incorporation) File Number) Identification No.)
      
One Main Street, Evansville, Indiana   47708
_________________________________
(Address of principal executive offices)
  ___________
(Zip Code)
     
Registrant’s telephone number, including area code:   (812) 464-1294

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:

[  ]  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 5.03. Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.

On May 13, 2016, the Company, following approval by its Board of Directors and Shareholders, filed Articles of Restatement to the Company’s Articles of Incorporation with the Indiana Secretary of State, which included the Fourth Amended and Restated Articles of Incorporation. The Fourth Amended and Restated Articles of Incorporation were effective upon filing the Articles of Restatement with the Indiana Secretary of State. The Fourth Amended and Restated Articles of Incorporation included an amendment which increased the authorized shares of the Company’s common stock from 150,000,000 to 300,000,000 shares, without par value.

The Fourth Amended and Restated Articles of Incorporation are filed as Exhibit 3.1 and incorporated herein by reference.

Item 5.07. Submission of Matters to a Vote of Security Holders.

The Company held its Annual Meeting of Shareholders on May 12, 2016. Matters voted upon were: (1) election of directors to serve for one year and until the election and qualification of their successors; (2) approval of a non-binding advisory proposal on Executive Compensation; (3) approval of the Amendment to Article IV of the Articles of Incorporation to increase the number of authorized shares of common stock of the Company from 150,000,000 to 300,000,000 shares; and (4) ratification of the appointment of Crowe Horwath LLP as the independent registered public accounting firm of the Company for the fiscal year ending December 31, 2016. The final number of votes cast for, against or withheld, as well as the number of abstentions and broker non-votes, with respect to each matter are set forth below:

1. Election of the Company’s Board of Directors consisting of 14 Directors to serve for one year and until the election and qualification of their successors:

                                 
Director Nominee   For   Against   Abstentions   Broker Non-Votes
Alan W. Braun
    77,848,020       960,764       0       20,103,045  
Niel C. Ellerbrook
    77,688,267       1,120,517       0       20,103,045  
Andrew E. Goebel
    77,721,030       1,087,754       0       20,103,045  
Jerome F. Henry, Jr.
    78,294,997       513,786       0       20,103,045  
Robert G. Jones
    73,236,032       5,572,752       0       20,103,045  
Phelps L. Lambert
    77,810,153       998,630       0       20,103,045  
Arthur H. McElwee, Jr.
    78,057,490       751,294       0       20,103,045  
James T. Morris
    78,036,687       772,097       0       20,103,045  
Randall T. Shepard
    78,171,801       636,982       0       20,103,045  
Rebecca S. Skillman
    78,166,896       641,887       0       20,103,045  
Kelly N. Stanley
    77,729,873       1,078,911       0       20,103,045  
Derrick J. Stewart
    78,212,876       595,907       0       20,103,045  
Katherine E. White
    78,228,564       580,219       0       20,103,045  
Linda E. White
    78,203,424       605,360       0       20,103,045  

2. Approval of a non-binding advisory proposal on Executive Compensation.

                         
For   Against   Abstentions   Broker Non-Votes
70,901,119
    2,320,893       784,880       20,103,045  

3. Approval of the Amendment to Article IV of the Articles of Incorporation to increase the number of authorized shares of common stock of the Company from 150,000,000 to 300,000,000.

                         
For   Against   Abstentions   Broker Non-Votes
77,396,970
    11,365,133       723,692       4,817,156  

4.   Ratification of the appointment of Crowe Horwath LLP as the independent registered public accounting firm of the Company for the fiscal year ending December 31, 2015.
                         
For   Against   Abstentions   Broker Non-Votes
92,949,198
    855,618       289,194       4,817,150  


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.

         
    Old National Bancorp
          
May 16, 2016   By:   /s/ Jeffrey L. Knight
       
        Name: Jeffrey L. Knight
        Title: EVP, Chief Legal Counsel and Corporate Secretary


Exhibit Index


     
Exhibit No.   Description

 
3.1
  Fourth Amended and Restated Articles of Incorporation of Old National Bancorp