UNITED STATES
SECURITIES AND EXCHANGE COMMISSION

Washington, DC  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):  June 4, 2015

 

 

Canterbury Park Holding Corporation

(Exact name of registrant as specified in its charter)

 

Minnesota

(State or Other Jurisdiction of Incorporation)

 

001-31569 41-1775532
(Commission File Number) (IRS Employer Identification No.)
   
1100 Canterbury Road, Shakopee, Minnesota 55379
(Address of Principal Executive Offices) (Zip Code)

 

(952) 445-7223

(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 ( see General Instruction A.2. below):

 

     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 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 
 
 

Item 5.07 - Submission of Matters to a vote of Security Holders

 

On June 4, 2015, Canterbury Park Holding Corporation (the “Company”) held its annual meeting of Shareholders (the “Annual Meeting”). Of the 4,220,381 shares of the Company’s common stock outstanding and entitled to vote at the Annual Meeting, 3,938,296 shares or 93.3% were present either in person or by proxy.

 

The following describes the matters considered by the Company’s shareholders at the Annual Meeting, as well as the final votes cast at the meeting:

 

1.   Election of six directors to serve until the 2015 Annual Meeting of Shareholders.

 

Nominee For Withheld Broker Non-vote
Patrick R. Cruzen 2,845,539   50,650 1,042,107
Burton F. Dahlberg 2,835,907   60,282 1,042,107
Carin J. Offerman 2,831,498   64,691 1,042,107
Curtis A. Sampson 2,698,744 197,445 1,042,107
Randall D. Sampson 2,710,711 185,478 1,042,107
Dale H. Schenian 2,695,001 201,188 1,042,107

 

As a result, each nominee was elected as a director of the Company for a one-year term.

 

2.   Ratification of appointment of Wipfli, LLP (Wipfli) as our independent registered public accounting firm for the fiscal year ending December 31, 2015.

 

For Withheld Abstain
3,918,583   17,804 1,909

 

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.

 

  CANTERBURY PARK HOLDING CORPORATION
     
Dated:  June 19, 2015 By:   /s/ Randall D. Sampson
    Randall D. Sampson
President & Chief Executive Officer

 

 

 

 

Canterbury Park (NASDAQ:CPHC)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more Canterbury Park Charts.
Canterbury Park (NASDAQ:CPHC)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more Canterbury Park Charts.