UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 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): November 15, 2016

 

KENTUCKY FIRST FEDERAL BANCORP

 

(Exact Name of Registrant as Specified in Its Charter)

 

United States   0-51176   61-1484858
(State or other jurisdiction of incorporation or organization)   (Commission File Number)   (IRS Employer Identification No.)

 

 

655 Main Street, Hazard, Kentucky   41701
(Address of principal executive offices)   (Zip Code)

 

(502) 223-1638

(Registrant’s telephone number, including area code)

 

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))

 

 

 

  

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

  

The annual meeting of stockholders of Kentucky First Federal Bancorp (the “Company”) was held on November 15, 2016. The final results for each of the matters submitted to a vote of stockholders at the annual meeting are as follows:

 

1. The following individuals were elected as directors of the Company, to serve for three-year terms or until their successors are elected and qualified, by the following vote:

 

    FOR   WITHHELD  

BROKER

NON-VOTES

William D. Gorman, Jr.   6,526,686   86,394   990,305
Don D. Jennings   6,606,743   6,338   990,305
William H. Johnson   6,605,888   7,193   990,305

  

 

2. The appointment of Crowe Horwath, LLP as the Company’s independent certified public accountants for the fiscal year ending June 30, 2017 was ratified by the stockholders by the following vote:

 

FOR   AGAINST   ABSTENTIONS  

BROKER

NON-VOTES

7,570,398   4,072   28,916   0

  

 

3. An advisory vote taken on the compensation of the Company’s named executive officers, as disclosed in the Company’s proxy statement for the annual meeting of stockholders, was approved by the following vote:

 

FOR   AGAINST   ABSTENTIONS  

BROKER

NON-VOTES

6,522,140   44,309   46,630   990,306

  

 

 

 

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.

 

 

  KENTUCKY FIRST FEDERAL BANCORP
     
Date:  November 16, 2016 By: /s/ Don D. Jennings
        Don D. Jennings
        President and Chief Operating Officer

 

 

 

 

Kentucky First Federal B... (NASDAQ:KFFB)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more Kentucky First Federal B... Charts.
Kentucky First Federal B... (NASDAQ:KFFB)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more Kentucky First Federal B... Charts.