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 24, 2017



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 5.02.           DEPARTURE OF DIRECTORS OR PRINCIPAL OFFICERS; ELECTION OF DIRECTORS; APPOINTMENT OF PRINCIPAL OFFICERS

Resignation of Director

At the Regular Meeting of the Board of Directors of Pismo Coast Village, Inc. held Saturday, November 12, 2016, director Douglas Eudaly (age 85) tendered his resignation as a member of the Board of Directors of Pismo Coast Village, Inc. effective November 12, 2016. Dr. Eudaly’s resignation was submitted due to personal reasons and was not due to any disagreement with the Company on any matter relating to the Company’s operations, policies or practices.


Resignation of Director

At the Regular Meeting of the Board of Directors of Pismo Coast Village, Inc. held Saturday, November 12, 2016, director R. Elaine Harris (age 78) tendered her resignation as a member of the Board of Directors of Pismo Coast Village, Inc. effective November 12, 2016. Mrs. Harris’ resignation was submitted due to personal reasons and was not due to any disagreement with the Company on any matter relating to the Company’s operations, policies or practices.

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 21, 2017, 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 2018, or until successors are elected and have qualified.


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


Blank, Sam

 

596

Buchaklian, Harry

 

619

Enns, Rodney

 

618

Fischer, William

 

600

Hardesty, Wayne

 

598

Hearne, Dennis

 

598

Hickman, Glenn

 

590

Hughes, Terris

 

628

King, Karen

 

637

Nelson, Garry

 

596

Nunlist, Ronald

 

644

Pappi, Jr., George

 

605

Pettibone, Jerald

 

613

Plumley, Dwight

 

745

Roberts, Jerry

 

596

Skaggs, Brian

 

596

Willems, Gary

 

596

Williams, Jack

 

616


2


 

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 2016 – 2017:

:



Affirmative Votes

 

759

Negative Votes

 

4

Abstentions

 

19


 

Proposal to approve a non-binding advisory vote to approve the compensation of the Company’s named executive officer:

 

Affirmative Votes

 

676

Negative Votes

 

33

Abstains

 

73

 

OTHER INFORMATION

The annual meeting of the shareholders of Pismo Coast Village, Inc. was held January 21, 2017, 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



3


 


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 24, 2017

By :/s/ JAY JAMISON

Jay Jamison

Chief Executive Officer, General Manager and

Assistant Corporate Secretary

(principal executive officer)



4