Attached files

file filename
EX-99.1 - EX-99.1 - Federal Home Loan Bank of Cincinnatiexhibit1.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):   November 17, 2017

Federal Home Loan Bank of Cincinnati
__________________________________________
(Exact name of registrant as specified in its charter)

     
Federally Chartered Corporation 000-51399 31-6000228
_____________________
(State or other jurisdiction
_____________
(Commission
______________
(I.R.S. Employer
of incorporation) File Number) Identification No.)
      
600 Atrium Two, P.O. Box 598, Cincinnati, Ohio   45201-0598
_________________________________
(Address of principal executive offices)
  ___________
(Zip Code)
     
Registrant’s telephone number, including area code:   513-852-7500

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 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

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 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

On November 16, 2017, the Federal Home Loan Bank of Cincinnati's (FHLB's) board of directors ("Board") declared two individuals elected in the FHLB's 2017 election of directors ("2017 Director Election") with each serving a four-year term to commence January 1, 2018, and end December 31, 2021. The Board comprises Member directors and Independent directors who are elected by the FHLB's Members, as discussed under "Item 10-Directors, Executive Officers, and Corporate Governance" of the FHLB's 2016 Annual Report on Form 10-K filed with the Securities and Exchange Commission on March 16, 2017 ("2016 Annual Report"). After reviewing the results of the 2017 Director Election, the Board declared the following individual elected as a Member director:

-- Mark N. DuHamel, Executive Vice President/Corporate Treasurer, Huntington National Bank, Columbus, Ohio

In addition, after reviewing the results of the 2017 Director Election, the Board declared the following individual elected as an Independent director meeting the qualifications for a Public Interest designation:

-- Grady P. Appleton, Akron, Ohio

The 2017 Director Election took place in accordance with the rules governing the election of Federal Home Loan Bank directors specified in the Federal Home Loan Bank Act ("Bank Act") and the related Federal Housing Finance Agency regulations. For information on director compensation, see "Item 11-Executive Compensation" of the FHLB's 2016 Annual Report. For information on director independence and transactions with related persons, see "Item 13-Certain Relationships and Related Transactions, and Director Independence" of the FHLB's 2016 Annual Report.

The FHLB previously reported, in a Form 8-K filed on September 6, 2017, that Greg W. Caudill, Chief Executive Officer, Farmers National Bank, Danville, Ky., and David E. Sartore, Executive Vice President and CFO, Field & Main Bank, Henderson, Ky., were declared elected to serve as Member directors of the FHLB for a four-year term commencing January 1, 2018. Both were unopposed for those seats.

The 2018 Board committee assignments have not yet been determined as of the date of this filing.






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

On November 14, 2017, the FHLB tallied the preliminary voting results for the 2017 Director Election, which the Board declared final on November 16, 2017, as described in Item 5.02 of this Current Report. Complete voting results were described in an announcement sent to the FHLB's members on November 17, 2017, which is attached as Exhibit 99.1 to this Current Report, and incorporated herein by reference.





Item 9.01 Financial Statements and Exhibits.

Announcement of Director Election Results, dated November 17, 2017






Exhibit Index


     
Exhibit No.   Description

 
99.1
  Announcement of Director Election Results, dated November 17, 2017


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.

         
    Federal Home Loan Bank of Cincinnati
          
November 17, 2017   By:   Andrew S. Howell
       
        Name: Andrew S. Howell
        Title: President and Chief Executive Officer