votetotalsannulmtg.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)   5/20/2010                                                                 
 
 
 
CITIZENS FIRST CORPORATION
(Exact name of registrant as specified in its charter)

     
     
     
Kentucky                                                     333-67435                                     61-0912615
(State or other jurisdiction
of incorporation)
(Commission
File Number)
(IRS Employer
Identification No.)
     

   
   
                            1065 Ashley Street, Bowling Green, Kentucky                                42103                 
(Address of principal executive offices)
(Zip Code)
   
 
Registrant's telephone number, including area code       (270) 393-0700                                                              
 
     
 
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 obligations of the registrant under any of the following provisions (see General Instruction A.2. below):
[  ] 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))
 
 
 

 

 


 
ITEM 5.07 SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS.
 

The Annual Meeting of Shareholders of the Company was held on May 20, 2010.  The following directors were elected to three year terms, ending in 2013, with the vote totals as shown:

 
Votes for
Votes withheld
Non-votes
Votes abstained
         
Steve Newberry
696,351
147,927
1,022,004
-
Jack Sheidler
616,482
227,796
1,022,004
-
John Taylor
699,223
145,055
1,022,004
-
Fred Travis
698,823
145,455
1,022,004
-
         
         
The terms of office of the following directors of Citizens First Corporation continued after the Annual Meeting:

Name
Term Expires In
Barry D. Bray
Sarah Glenn Grise
Chris B. Guthrie
Amy Milliken
2011
2011
2011
2011
John T. Perkins
James R. Hilliard
M. Todd Kanipe
John J. Kelly, III
Kevin Vance
2011
2012
2012
2012
2012
   
   
As a participant in the Troubled Asset Relief Program Capital Purchase Program, the Company issued senior preferred shares and a related warrant to the Treasury Department and, as a result, was required at the annual meeting, to permit an advisory (non-binding) shareholder vote on the compensation of the participant’s executives.

The following vote totals were received on the advisory vote on executive compensation:

Votes For
1,594,732
   
Votes Against
78,049
   
Votes Abstained
8,308

The following vote totals were received on the ratification of Crowe Horwath, LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2010:

Votes For
1,636,860
   
Votes Against
39,762
   
Votes Abstained
4,467


 
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.
 
CITIZENS FIRST CORPORATION
(Registrant)
By:   /s/ M. Todd Kanipe
             M. Todd Kanipe
      President and Chief Executive Officer
 
Date: May 24, 2010

 

                                        3