8-K 1 ascii8k01192010.txt DEPARTURE OF DIRECTORS; ELECTION OF DIRECTORS 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 19, 2010 ---------------- PISMO COAST VILLAGE, INC. ------------------------------------------------------ (Exact Name of Registrant as Specified in Its Charter) California #0-8463 95-2990441 ----------------------------------------------------------------- (State or other (Commission (IRS Employer jurisdiction of File Number) Identification No.) incorporation) 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 13 e-4(c) under the Exchange Act (17 CFR 240.13e-4(c)) 1 ---------------------------------------------------------------- ITEM 5.02. DEPARTURE OF DIRECTORS OR CERTAIN OFFICERS; ELECTION OF DIRECTORS; APPOINTMENT OF CERTAIN OFFICERS; COMPENSATORY ARRANGEMENTS OF CERTAIN OFFICERS Resignation of Director ----------------------- At the regular meeting of the Board of Directors of Pismo Coast Village, Inc. held November 14, 2009, director Norman M. Gould (age 90) announced that he would not be seeking reelection at the Annual Meeting of the Shareholders due to age-related health reasons. His letter of resignation stated that his last day of service would be January 15, 2010, the day prior to the Company's 2010 annual meeting. Mr. Gould's resignation was not due to any disagreement with the Company on any matter relating to the Company's operations, policies or practices. Selection of New Director ------------------------- Following the announcement of the resignation of Norman Gould at the November 14, 2009 board meeting, the Nominating Committee duly nominated Dwight Harrison Plumley to fill the vacancy on the slate of nominees to be presented for election at the 2010 annual meeting of shareholders. At that meeting, the Board of Directors voted and unanimously approved the selection of Mr. Plumley's name for inclusion on the proposed slate. The Company's directors and officers do not receive compensation for the services they provide, and no employment contract or agreement is in place to cover Mr. Plumley's service as a member of the Board of Directors for the Company. Election of Directors --------------------- The annual meeting of the shareholders of Pismo Coast Village, Inc. was held Saturday, January 16, 2010, 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 2011, or until successors are elected and have qualified. Following each elected Director's name is the total number of votes cast for that Director: 2 -----------------------------------------------------------------
Benedict, Louis 599 Brittain, Kurt 618 Buchaklian, Harry 623 Enns, Rodney 617 Eudaly, Douglas 902 Fischer, William 611 Hardesty, Wayne 599 Harris, R. Elaine 690 Hearne, Dennis 605 Hickman, Glenn 600 Hughes, Terris 601 Nelson, Garry 601 Nunlist, Ronald 604 Pappi, Jr., George 618 Pettibone, Jerald 628 Plumley, Dwight 644 Willems, Gary 635 Williams, Jack 600
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 Paulden McCown Starbuck Thornburgh and Keeter Accountancy Corporation to serve as independent certified public accountants for the Company for Fiscal Year 2009-2010:
Affirmative Votes 729 Negative Votes 0 Abstains 12
OTHER INFORMATION ----------------- The annual meeting of the shareholders of Pismo Coast Village, Inc. was held Saturday, January 16, 2010, 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 Jerald Pettibone Executive Vice President Glenn Hickman V.P. - Finance/Chief Financial Officer Jack Williams V.P. - Operations Ronald Nunlist V.P. - Secretary Kurt Brittain Assistant Corporate Secretary Jay Jamison
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. PISMO COAST VILLAGE, INC. Date: JANUARY 19, 2010 By: JAY JAMISON Jay Jamison Chief Operating Officer, General Manager and Assistant Corporate Secretary (principal executive officer) 4 ----------------------------------------------------------------