Attached files

file filename
EX-3.1 - ARTICLE III, SECTION 2 TO THE AMENDED AND RESTATED BYLAWS OF KENTUCKY FIRST FEDE - Kentucky First Federal Bancorpf8k082417ex3-1_kentuckyfirst.htm

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 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): August 24, 2017

 

KENTUCKY FIRST FEDERAL BANCORP

(Exact Name of Registrant as Specified in Its Charter)

 

United States   0-51176   61-1484858
(State or other jurisdiction of   (Commission File Number)   (IRS Employer
 incorporation or organization)     Identification No.)

 

655 Main Street, Hazard, Kentucky   41702
(Address of principal executive offices)   (Zip Code)

 

  (502) 223-1638  
  (Registrant’s telephone number, including area code)  

 

  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))

 

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (17 CFR §230.405) or Rule 12b-2 of the Securities Exchange Act of 1934 (17 CFR §240.12b-2).

 

Emerging growth company ☐

 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. ☐

 

 

 

 

 

 

Item 5.03Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year

 

On August 24, 2017, the Board of Directors of Kentucky First Federal Bancorp (the “Company”) approved an amendment to Article III, Section 2 of the Company’s bylaws to decrease the number of directors from nine (9) to eight (8). The text of the amended bylaw provision is filed as Exhibit 3.1 and incorporated herein by reference.

 

Item 9.01Financial Statements and Exhibits

 

(a)Not applicable

 

(b)Not applicable

 

(c)Not applicable

 

(d)Exhibits

 

Number   Description
     
3.1   Article III, Section 2 to the Amended and Restated Bylaws of Kentucky First Federal Bancorp

 

 2 

 

 

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.

 

      KENTUCKY FIRST FEDERAL BANCORP
         
Date: August 25, 2017   By: /s/ Don D. Jennings
        Don D. Jennings
        President and Chief Operating Officer

 

 

3