SEC Info℠ | Home | Search | My Interests | Help | Sign In | Please Sign In | ||||||||||||||||||||
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 |
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
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
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 |
|
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 |
General Manager |
|
|
4
This ‘8-K’ Filing | Date | Other Filings | ||
---|---|---|---|---|
Filed on / For Period end: | 1/24/23 | None on these Dates | ||
1/21/23 | ||||
List all Filings |