Old National Bancorp (Form: 8-K)  

 


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

     
Date of Report (Date of Earliest Event Reported):   May 11, 2010

Old National Bancorp
__________________________________________
(Exact name of registrant as specified in its charter)

     
Indiana 001-15817 35-1539838
_____________________
(State or other jurisdiction
_____________
(Commission
______________
(I.R.S. Employer
of incorporation) File Number) Identification No.)
      
One Main Street, Evansville, Indiana   47708
_________________________________
(Address of principal executive offices)
  ___________
(Zip Code)
     
Registrant’s telephone number, including area code:   (812) 464-1294

Not Applicable
______________________________________________
Former name or former address, if changed since last report

 

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:

[  ]  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))


Top of the Form

Item 5.07 Submission of Matters to a Vote of Security Holders.

Old National Bancorp (the “Company”) held its Annual Meeting of Shareholders on May 11, 2010 (“Annual Meeting”). Matters voted upon at the meeting were: (1) election of directors to serve for one year and until the election and qualification of their successors; and (2) ratification of the appointment of Crowe Horwarth LLP as the independent registered public accounting firm of the Company for the fiscal year December 31, 2010. The final number of votes cast for, against or withheld, as well as the number of abstentions and broker non-votes, with respect to each matter are set out below:

1. Election of eleven Directors to serve for one year and until the election and qualification of their successors.

                                 
Director Nominee   For   Against   Abstentions   Broker Non-Votes
Joseph D. Barnette, Jr.
    55,169,557       1,000,387       0       16,940,251  
Alan W. Braun
    51,812,844       4,357,100       0       16,940,251  
Larry E. Dunigan
    54,199,769       1,970,175       0       16,940,251  
Niel C. Ellerbrook
    55,299,408       870,536       0       16,940,251  
Andrew E. Goebel
    55,314,329       855,615       0       16,940,251  
Robert G. Jones
    54,207,391       1,962,553       0       16,940,251  
Phelps L. Lambert
    54,231,921       1,938,023       0       16,940,251  
Arthur H. McElwee, Jr.
    55,330,942       839,003       0       16,940,251  
Marjorie Z. Soyugenc
    54,197,225       1,972,719       0       16,940,251  
Kelly N. Stanley
    55,300,304       869,640       0       16,940,251  
Linda E. White
    54,273,288       1,896,656       0       16,940,251  

2. The appointment of Crowe Horwarth as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2010 was approved by the following vote.

                         
For   Against   Abstentions   Broker Non-Votes
67,175,960
    467,186       238,266       5,288,650  


Top of the Form

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.

         
    Old National Bancorp
          
May 13, 2010   By:   Jeffrey L. Knight
       
        Name: Jeffrey L. Knight
        Title: Executive Viced President and Chief Legal Officer