SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

Pismo Coast Village Inc. – ‘8-K’ for 1/24/23

On:  Tuesday, 1/24/23, at 3:58pm ET   ·   For:  1/24/23   ·   Accession #:  1513162-23-7   ·   File #:  0-08463

Previous ‘8-K’:  ‘8-K’ on 11/15/22 for 11/12/22   ·   Next:  ‘8-K’ on 4/18/23 for 4/17/23   ·   Latest:  ‘8-K’ on 3/20/24 for 3/16/24

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of               Filer                 Filing    For·On·As Docs:Size             Issuer                      Filing Agent

 1/24/23  Pismo Coast Village Inc.          8-K:5       1/24/23   11:160K                                   Zacks Inv Resear… Inc/FA

Current Report   —   Form 8-K

Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: 8-K         Current Report                                      HTML     43K 
 6: R1          Document And Entity Information                     HTML     41K 
 9: XML         IDEA XML File -- Filing Summary                      XML     12K 
 7: XML         XBRL Instance -- pcv-20230124_htm                    XML     12K 
 8: EXCEL       IDEA Workbook of Financial Reports                  XLSX      8K 
 3: EX-101.DEF  XBRL Definitions -- pcv-20230124_def                 XML     30K 
 4: EX-101.LAB  XBRL Labels -- pcv-20230124_lab                      XML     52K 
 5: EX-101.PRE  XBRL Presentations -- pcv-20230124_pre               XML     29K 
 2: EX-101.SCH  XBRL Schema -- pcv-20230124                          XSD     13K 
10: JSON        XBRL Instance as JSON Data -- MetaLinks               11±    17K 
11: ZIP         XBRL Zipped Folder -- 0001513162-23-000007-xbrl      Zip     15K 


‘8-K’   —   Current Report


This is an HTML Document rendered as filed.  [ Alternative Formats ]



 iX:   C:   C: 
  Form 8-K  

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON D.C. 20549

 

 

FORM  i 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):   i January 24, 2023

 

 

 i PISMO COAST VILLAGE, INC.


(Exact Name of Registrant as Specified in Its Charter)

 

 

 i California                                        # i 0-8463                                         i 95-2990441


(State or other jurisdiction                            (Commission File                    (IRS Employer Identification

of incorporation)                                            Number)                                            Number)

 

 

 i 165 South Dolliver Street,  i Pismo Beach,  i California   i 93449


(Address of principal executive offices)     (Zip Code)

 

 

Registrant’s telephone number, including area code ( i 805)  i 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:

 

 i [  ]  Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

 i [  ]  Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

 i [  ]  Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

 i [  ] Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c i ))

 

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

 

Election of Directors

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

 

 

OTHER INFORMATION

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


 

 

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 24, 2023

/s/ LESLEY MARR

 

Lesley Marr

 

General Manager

 

 

 

 

 

4

 

 C: 
 i false  i 0000216877 0000216877 2023-01-24 2023-01-24

Dates Referenced Herein

This ‘8-K’ Filing    Date    Other Filings
Filed on / For Period end:1/24/23None on these Dates
1/21/23
 List all Filings 
Top
Filing Submission 0001513162-23-000007   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Mon., Apr. 29, 9:43:37.1pm ET