Attached files

file filename
EX-99.1 - EX-99.1 - 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):   April 26, 2018

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))

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

The Company held its Annual Meeting of Shareholders on April 26, 2018. Matters voted upon were: (1) Election of the Company’s Board of Directors consisting of thirteen 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; and (3) 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, 2018. 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 13 Directors to serve for one year and until the election and qualification of their successors:  
                         
Director Nominee   For   Withheld   Broker Non-Votes
Alan W. Braun
    104,181,812       1,368,067       23,817,262  
Andrew E. Goebel
    102,005,015       3,544,865       23,817,262  
Jerome F. Henry, Jr.
    104,842,491       707,389       23,817,262  
Robert G. Jones
    102,798,963       2,750,917       23,817,262  
Ryan C. Kitchell
    104,444,805       1,105,074       23,817,262  
Phelps L. Lambert
    102,020,652       3,529,228       23,817,262  
Thomas E. Salmon
    104,447,452       1,102,428       23,817,262  
Randall T. Shepard
    104,614,543       935,337       23,817,262  
Rebecca S. Skillman
    103,843,261       1,706,620       23,817,262  
Kelly N. Stanley
    102,012,826       3,537,054       23,817,262  
Derrick J. Stewart
    104,229,255       1,250,625       23,817,262  
Katherine E. White
    104,326,008       1,223,872       23,817,262  
Linda E. White
    104,794,818       755,062       23,817,262  

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

                         
For   Against   Abstentions   Broker Non-Votes
100,967,904
    3,846,077       705,149       23,848,006  

3.   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, 2018.  
                         
For   Against   Abstentions   Broker Non-Votes
121,874,185
    1,822,738       401,269       5,244,376  

1

Item 8.01 Other Events

On April 26, 2018, the Company issued a press release announcing that the Company’s Board of Directors declared a quarterly cash dividend of $0.13 per common share. The dividend is payable June 15, 2018, to shareholders of record on June 1, 2018. For purposes of broker trading, the ex-dividend date of the cash dividend is May 31, 2018.

Attached hereto as Exhibit 99.1 is the press release issued by the Company announcing the dividend and which is incorporated herein by reference.

Item 9.01. Financial Statements and Exhibits.

(d) Exhibits

         
Exhibit No.   Description
  99.1    
Press Release Issued by Old National Bancorp dated April 26, 2018.

2


Exhibit Index


     
Exhibit No.   Description

 
99.1
  Press Release issued by Old National Bancorp on April 26, 2018.


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
          
April 26, 2018   By:   Jeffrey L. Knight
       
        Name: Jeffrey L. Knight
        Title: EVP, Chief Legal Counsel and Corporate Secretary