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
----------------------------------------------------------------