UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON D.C. 20549
FORM
CURRENT REPORT
PURSUANT TO SECTION 13 OR 15 (d) OF THE
SECURITIES EXCHANGE ACT OF 1934
Date of Report (Date of earliest event reported):
(Exact Name of Registrant as Specified in Its Charter)
(State or other jurisdiction (Commission File (IRS Employer Identification
of incorporation) Number) Number)
(Address of principal executive offices) (Zip Code)
Registrant’s telephone number, including area code (
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:
1
ITEM 5.02. DEPARTURE OF DIRECTORS OR PRINCIPAL OFFICERS; ELECTION OF DIRECTORS; APPOINTMENT OF PRINCIPAL OFFICERS
Resignation of Chief Executive Officer
The Annual Meeting of the Shareholders of Pismo Coast Village, Inc. was held on January 21, 2023, at 9:00 a.m. at the Clark Center for the Performing Arts Forbes Hall Theater, 487 Fair Oaks Avenue, Arroyo Grande, California 93420. At that meeting, Jay Jamison tendered his resignation as Chief Executive Officer of Pismo Coast Village, Inc., effective January 21, 2023. Mr. Jamison’s resignation was submitted due to his personal decision to retire and was not due to any disagreement with the Company on any matter relating to the Company’s operations, policies or practices. A resolution was then passed which resolved that the newly elected Board President for the year 2023 assume the responsibilities of Chief Executive Officer of the Corporation, in being which was George Pappi, Jr.
ITEM 5.07 SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS
The Annual Meeting of the Shareholders of Pismo Coast Village, Inc. was held on January 21, 2023, at 9:00 a.m. at the Clark Center for the Performing Arts Forbes Hall Theater, 487 Fair Oaks Avenue, Arroyo Grande, California 93420. At that meeting, the following Directors were elected to serve until the annual meeting in January 2024, or until successors are elected and have qualified.
Following each elected Director’s name is the total number of votes cast for that Director:
Bessom, David |
|
579 |
Blank, Sam |
|
557 |
Buchaklian, Harry |
|
589 |
Colvin, Suzanne |
|
560 |
Enns, Rodney |
|
559 |
Fischer, William |
|
555 |
Hardesty, Wayne |
|
594 |
Hughes, Terris |
|
558 |
Johnson, Marcus |
|
558 |
King, Karen |
|
614 |
Nelson, Garry |
|
560 |
Nunlist, Ronald |
|
558 |
Pappi, Jr., George |
|
578 |
Plumley, Dwight |
|
723 |
Roberts, Jerry |
|
559 |
Skaggs, Brian |
|
558 |
Willems, Gary |
|
560 |
Williams, Jack |
|
577 |
2
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 Accountancy Corporation to serve as independent certified public accounts for the Company for Fiscal Year 2022 – 2023:
Affirmative Votes |
|
563 |
Negative Votes |
|
1 |
Abstentions |
|
18 |
The Annual Meeting of the Shareholders of Pismo Coast Village, Inc. was held on January 21, 2023, at 9:00 a.m. at the Clark Center for the Performing Arts Forbes Hall Theater, 487 Fair Oaks Avenue, 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 |
|
George Pappi, Jr. |
Executive Vice President |
|
Karen King |
Vice President – Finance/Chief Financial Officer |
|
Jack Williams |
Vice President – Operations |
|
Rodney Enns |
Vice President – Secretary |
|
Gary Willems |
Assistant Corporate Secretary |
|
Lesley Marr |
3
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 24, 2023 |
/s/ LESLEY MARR |
Lesley Marr |
|
General Manager |
|
|
4