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 21, 2020

 

 

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 5.07         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 18, 2020, 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 2021, 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

 

599

Blank, Sam

 

582

Buchaklian, Harry

 

592

Enns, Rodney

 

598

Fischer, William

 

575

Hardesty, Wayne

 

578

Hearne, Dennis

 

580

Hughes, Terris

 

597

Johnson, Marcus

 

602

King, Karen

 

650

Nelson, Garry

 

579

Nunlist, Ronald

 

579

Pappi, Jr., George

 

583

Plumley, Dwight

 

744

Roberts, Jerry

 

636

Skaggs, Brian

 

587

Willems, Gary

 

605

Williams, Jack

 

610

 

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 2019 – 2020:

 

Affirmative Votes

 

605

Negative Votes

 

6

Abstentions

 

17

 

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

 

Affirmative Votes

 

529

Negative Votes

 

38

Abstentions

 

68

 

 

OTHER INFORMATION

The annual meeting of the shareholders of Pismo Coast Village, Inc. was held January 18, 2020, 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 21, 2020                                                  /s/ JAY JAMISON

                                                                                  Jay Jamison

                                                                                          Chief Executive Officer, General Manager and

                                                                                          Assistant Corporate Secretary

                                                                                          (principal executive officer)

 

 

3