Form 8-K

 

 

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): May 19, 2016

 

 

TriCo Bancshares

(Exact name of registrant as specified in its charter)

 

 

 

California   0-10661   94-2792841

(State or other jurisdiction of

incorporation or organization)

 

(Commission

File No.)

 

(I.R.S. Employer

Identification No.)

 

63 Constitution Drive, Chico, California   95973
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code:(530) 898-0300

 

 

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 (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.

On May 19, 2016, TriCo Bancshares (the “Company”) held its 2016 annual meeting of shareholders. As of the record date for the annual meeting, there were 22,785,173 shares of common stock outstanding entitled to vote on all proposals presented at the annual meeting. At the annual meeting, the Company’s shareholders (i) elected all 11 nominees to the Company’s Board of Directors, (ii) approved the compensation of the Company’s executive officers on an advisory (nonbinding) basis, and (iii) ratified the selection of Crowe Horwath, LLP as the Company’s principal independent auditor for 2016. The following are the voting results of each matter submitted to the Company’s shareholders at the annual meeting.

 

  1. Election of the following 11 nominees to the Company’s Board of Directors:

 

Nominee

  For     Percent
Voted
    Withheld     Percent
Voted
    Abstained/
Broker
Non-Votes
    Percent
Voted
 
Donald J. Amaral     16,179,057        84.19     107,868        0.56     2,929,293        15.24
William J. Casey     16,174,646        84.17     112,278        0.58     2,929,293        15.24
Craig S. Compton     16,176,457        84.18     110,467        0.57     2,929,293        15.24
L. Gage Chrysler III     15,081,101        78.48     1,205,824        6.28     2,929,293        15.24
Cory W. Giese     16,187,170        84.24     99,754        0.52     2,929,293        15.24
John S. A. Hasbrook     16,174,020        84.17     112,904        0.59     2,929,293        15.24
Patrick A. Kilkenny     16,190,540        84.25     96,384        0.50     2,929,293        15.24
Michael W. Koehnen     16,172,575        84.16     114,349        0.60     2,929,293        15.24
Martin A. Mariani     16,186,230        84.23     100,694        0.52     2,929,293        15.24
Richard P. Smith     16,190,751        84.26     96,173        0.50     2,929,293        15.24
W. Virginia Walker     16,188,922        84.25     98,002        0.51     2,929,293        15.24

 

  2. Advisory (nonbinding) approval of the compensation of the Company’s executives:

 

     Votes      Percent Voting  

For

     14,714,941         76.58

Against

     1,302,981         6.78

Abstain

     268,983         1.40

Broker Non-Votes

     2,929,293         15.24

 

  3. Ratification of Crowe Horwath LLP as the Company’s independent public accountants for the 2016 fiscal year:

 

     Votes      Percent Voting  

For

     19,019,215         98.97

Against

     88,650         0.46

Abstain

     108,352         0.56

Broker Non-Votes

     0         0.00

 

- 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.

 

Date: May 23, 2016     TRICO BANCSHARES
               (Registrant)           
    By:  

/s/ Thomas J. Reddish

      Thomas J. Reddish
      Executive Vice President
      Chief Financial Officer

 

- 3 -