form8k.htm
 
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

May 11, 2010
Date of Report (Date of earliest event reported)

 
TRUSTMARK CORPORATION
(Exact name of registrant as specified in its charter)

Mississippi
000-03683
64-0471500
(State or other jurisdiction of incorporation)
(Commission File Number)
(IRS Employer Identification No.)

248 East Capitol Street, Jackson, Mississippi
39201
 (Address of principal executive offices)
(Zip Code)
   
Registrant’s telephone number, including area code:
(601) 208-5111

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:

o
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

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

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

o
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.

Trustmark Corporation (Trustmark) held its annual shareholders’ meeting on May 11, 2010, at which three proposals were submitted to Trustmark’s shareholders.  The proposals are described in detail in Trustmark’s proxy statement for the annual meeting filed with the Securities and Exchange Commission on April 2, 2010.  The final results for the votes regarding the proposals are set forth below.

Proposal #1:  Trustmark’s shareholders elected the 12 directors named below to serve until the 2011 annual shareholders’ meeting or until their successors have been elected and qualified.  The votes cast for each of the 12 directors, who constitute the entire Board of Directors of Trustmark following the meeting, are set forth below:
 

   
For
   
Withheld
   
Broker Non-Votes
 
Adolphus B. Baker
    45,869,022       1,014,466       8,742,760  
Fred E. Carl, Jr.
    46,010,560          872,928       8,742,760  
William C. Deviney, Jr.
    44,605,068       2,278,420       8,742,760  
Daniel A. Grafton
    45,853,257       1,030,231       8,742,760  
Richard G. Hickson
    44,062,275       2,821,213       8,742,760  
Gerard R. Host
    44,633,265       2,250,223       8,742,760  
David H. Hoster II
    46,019,739          863,749       8,742,760  
John M. McCullouch
    45,861,253       1,022,235       8,742,760  
Richard H. Puckett
    44,584,101       2,299,387       8,742,760  
R. Michael Summerford
    45,862,125       1,021,363       8,742,760  
LeRoy G. Walker, Jr.
    45,996,496          886,992       8,742,760  
William G. Yates III
    43,702,342       3,181,146       8,742,760  
 
Proposal #2:   Trustmark’s shareholders approved an amendment of the Trustmark Corporation 2005 Stock and Incentive Compensation Plan to revise the definition of “performance goals” for purposes of Section 162 (m) of the Internal Revenue Code.  The votes regarding Proposal #2 were as follows:
 

For
   
Against
   
Abstentions
   
Broker Non-Votes
 
43,416,363     2,445,544     1,021,581     8,742,760  


Proposal #3:  Trustmark’s shareholders ratified the selection of KPMG LLP as Trustmark’s independent auditors for the fiscal year ending December 31, 2010.  The votes regarding Proposal #3 were as follows:

For
   
Against
   
Abstentions
   
Broker Non-Votes
 
53,070,072     1,766,832     789,343     N/A  

 
 

 

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.

TRUSTMARK CORPORATION


BY:
/s/ Louis E. Greer
 
Louis E. Greer
 
Treasurer and Principal Financial Officer
   
DATE:
May 14, 2010