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 22, 2019



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, September 15, 2018, director Jerald Pettibone (age 92) tendered his resignation as a member of the Board of Directors of Pismo Coast Village, Inc., effective September 15, 2018. Mr. Pettibone’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.


Selection of New Director

Following the announcement of the resignation of Jerald Pettibone at the September 15, 2018, Board of Directors’ Meeting, the Nominating Committee duly nominated Marcus Johnson at the regular Board of Director’s meeting held Saturday, November 10, 2018, to fill the vacancy on the Board. At that meeting, the Board of Directors voted and unanimously approved the selection of Mr. Johnson to serve as a member of the Board of Directors for the Company, effectively immediately.


The Company’s directors and officers do not receive compensation for the services they provide, and no employment contract or agreement is in place to cover Mr. Johnson’s service as a member of the Board of Directors for the Company.


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 19, 2019, 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 2020, or until successors are elected and have qualified.


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


Bessom, David

 

666

Blank, Sam

 

640

Buchaklian, Harry

 

660

Enns, Rodney

 

661

Fischer, William

 

642

Hardesty, Wayne

 

643

Hearne, Dennis

 

703

Hughes, Terris

 

662

Johnson, Marcus

 

668

King, Karen

 

644

Nelson, Garry

 

644

Nunlist, Ronald

 

641

Pappi, Jr., George

 

696

Plumley, Dwight

 

733

Roberts, Jerry

 

697

Skaggs, Brian

 

644

Willems, Gary

 

661

Williams, Jack

 

642


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 2018 – 2019:


Affirmative Votes

 

663

Negative Votes

 

1

Abstentions

 

15


OTHER INFORMATION

The annual meeting of the shareholders of Pismo Coast Village, Inc. was held January 19, 2019, 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 Shareholders’ Meeting:


President

 

Terris Hughes

Executive Vice President

 

Garry Nelson

Vice President – Finance/Chief Financial Officer

 

Wayne Hardesty

Vice President – Operations

 

Rodney Enns

Vice President – Secretary

 

George Pappi, Jr.

Assistant Corporate Secretary

 

Jay Jamison





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 22, 2019

            /s/ JAY JAMISON

Jay Jamison

Chief Executive Officer, General Manager and

Assistant Corporate Secretary

(principal executive officer)



3