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):  April 20, 2018 (April 19, 2018)

C:/USERS/ELIZWRIG/APPDATA/LOCAL/MICROSOFT/WINDOWS/TEMPORARY INTERNET FILES/CONTENT.OUTLOOK/2TX6XZIZ/SOUTH STATE CORP - STACKED 2.JPG

SOUTH STATE CORPORATION

 (Exact name of registrant as specified in its charter)

South Carolina

001‑12669

57‑0799315

(State or other jurisdiction of

(Commission File Number)

(IRS Employer

incorporation)

 

Identification No.)

 

520 Gervais Street

 

 

Columbia, South Carolina

 

29201

(Address of principal executive offices)

 

(Zip Code)

 

(800) 277‑2175

(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 (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))

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b‑2 of the Securities Exchange Act of 1934 (§240.12b‑2 of this chapter).

Emerging growth company       

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.        

 

 

 

 

 


 

Item 5.07 Submission of Matters to a Vote of Security Holders

On April 19, 2018,  South State Corporation  (the “Company”) held its Annual Meeting of Shareholders (the “Annual Meeting”) in Columbia, South Carolina.  At the Annual Meeting, there were present in person or by proxy 32,324,991 shares of the Company’s common stock, representing 87.88% of the total outstanding eligible votes.  At the Annual Meeting, the Company’s  shareholders were asked to vote on the following proposals:

(1) To elect six members of the Board of Directors to serve either three-year terms or two-year terms;

(2) To conduct a non-binding, advisory vote on the compensation of the Company’s named executive officers; and

(3) To ratify, as an advisory, non-binding vote, the appointment of Dixon Hughes Goodman LLP as the Company’s independent registered public accountants for the fiscal year ending December 31, 2018.

 

The voting results for two non-routine proposals and one routine proposal (the third proposal below) follows:

(1)

Approval of a proposal to elect the following individuals as directors of the Company for three-year terms, or in the case of Jean E. Davis and James C. Cherry, two-year terms:

Nominees for Director

    

Votes For

    

Votes Withheld

    

Non Vote

    

Uncast

John C. Pollok

 

24,854,935 

 

2,080,149 

 

5,389,907 

 

— 

Cynthia A. Hartley

 

26,154,559 

 

780,525 

 

5,389,907 

 

— 

Thoma E. Suggs

 

25,480,140 

 

1,454,944 

 

5,389,907 

 

— 

Kevin P. Walker

 

26,713,627 

 

221,457 

 

5,389,907 

 

— 

James C. Cherry

 

26,587,218 

 

347,866 

 

5,389,907 

 

— 

Jean E. Davis

 

26,590,004 

 

345,075 

 

5,389,907 

 

 

Each elected director received at least 92.2% of the voted shares in favor of their election.

The following individuals continue to serve as directors until our Annual Meeting in the year indicated:

Directors Whose Terms Will Expire in 2021

 

John C. Pollok

 

Cynthia A. Hartley

 

Thomas E. Suggs

 

Kevin P. Walker

 

 

 

Directors Whose Terms Will Expire in 2020

 

Robert R. Hill, Jr.

 

Paula Harper Bethea

 

Thomas J. Johnson

 

Martin B. Davis

 

James C. Cherry

 

Jean E. Davis

 

 

 

Directors Whose Terms Will Expire in 2019

 

Jimmy E. Addison

 

Robert H. Demere, Jr.

 

Robert R. Horger

 

James W. Roquemore

 

Grey B. Murray

 

 

2


 

(2)

Proposal to conduct a non-binding, advisory vote on the compensation of the Company’s named executive officers:

 

 

    

Votes

    

% of Shares
 Outstanding

    

% of Shares
 Voted

 

Voting For

 

22,540,591 

 

61.28 

%  

83.68 

%

Voting Against

 

4,336,046 

 

11.79 

%  

16.10 

%

Abstain From Voting

 

58,447 

 

0.16 

%  

0.22 

%

Non Votes

 

5,389,907 

 

14.65 

%  

 

 

Total

 

32,324,991 

 

87.88 

%  

100.00 

%

 

(3)

Proposal to ratify, as an advisory, non-binding vote, the appointment of Dixon Hughes Goodman LLP, Certified Public Accountants, as independent registered public accounting firm for the Company for the fiscal year ending December 31, 2018:

 

    

Votes

    

% of Shares
 Outstanding

    

% of Shares
 Voted

 

Voting For

 

32,018,811 

 

87.05 

%  

99.06 

%

Voting Against

 

172,129 

 

0.47 

%  

0.53 

%

Abstain From Voting

 

134,051 

 

0.36 

%  

0.41 

%

 

 

 

 

 

 

 

 

Total

 

32,324,991 

 

87.88 

%  

100.00 

%

 

3


 

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.

 

SOUTH STATE CORPORATION

 

(Registrant)

 

 

 

 

Date:

 April 20, 2018

 

 

/s/ John C. Pollok

 

John C. Pollok

 

Senior Executive Vice President,

 

Chief Financial Officer and

 

Chief Operating Officer

 

4


SouthState (NASDAQ:SSB)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more SouthState Charts.
SouthState (NASDAQ:SSB)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more SouthState Charts.