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 25, 2016

MidSouth Bancorp, Inc.
(Exact name of registrant as specified in its charter)
Louisiana
1-11826
72-1020809
(State or other jurisdiction
of incorporation)
(Commission
File Number)
(I.R.S. Employer
Identification No.)

102 Versailles Boulevard, Lafayette, Louisiana
70501
(Address of principal executive offices)
(Zip Code)

Registrant’s telephone number, including area code    337-237-8343

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 5.07 Submission of Matters to a Vote of Security Holders

On May 25, 2016, the Company held its 2016 Annual Meeting of Shareholders, at which 9,902,488 shares of the Company’s common stock, $0.10 par value per share, were represented in person or by valid proxy. The Company’s shareholders took the following actions at the 2016 Annual Meeting:
 
1.    Election of Directors – Shareholders elected Leonard Q. “Pete” Abington, Will Charbonnet, Sr. and Joseph V. Tortorice, Jr. to serve as Class II Directors until the 2019 Annual Meeting of Shareholders or until their successors are elected and qualified.  The number of votes cast for each of these individuals is as set forth below:

Director
Shares For
Shares Withheld
Broker Non-Votes
Leonard Q. “Pete” Abington
6,922,360
194,014
2,786,114
Will Charbonnet, Sr.
6,931,025
185,349
2,786,114
Joseph V. Tortorice, Jr.
6,947,890
168,484
2,786,114

2.    Non-binding advisory resolution approving compensation of the named executive officers - Shareholders approved a non-binding advisory resolution approving the compensation paid to the named executive officers in 2015 as set forth in the Company’s proxy statement for the 2016 Annual Meeting. The vote totals were as follows:

Shares For
Shares Against
Shares Abstained
Broker Non-Votes
6,548,659
274,377
293,338
2,786,114

3.    Ratify the appointment of Porter Keadle Moore, LLC (‘‘PKM’’) as the Company’s independent registered public accounting firm for the year ending December 31, 2016 - Shareholders ratified the appointment of PKM as the Company’s independent registered public accounting firm for the year ending December 31, 2016 as set forth in the Company’s proxy statement for the 2016 Annual Meeting. The vote totals were as follows:

Shares For
Shares Against
Shares Abstained
9,792,287
47,313
62,888






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.

 
 
 
MIDSOUTH BANCORP, INC.
 
 
 
              (Registrant)


Date:
May 25, 2016
 
By:
/s/ James R. McLemore
 
 
 
 
James R. McLemore
Senior Executive Vice President and
Chief Financial Officer