Midland States Bancorp Inc.

05/08/2026 | Press release | Distributed by Public on 05/08/2026 14:02

Proxy Results (Form 8-K)

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

On May 4, 2026, Midland States Bancorp, Inc. (the "Company") held its 2026 annual meeting of shareholders.

Proposal 1 - Election of Directors. A proposal to elect the four nominees named in the Company's proxy statement for the annual meeting, to serve as Class I directors, each for a term expiring at the Company's 2029 annual meeting of shareholders, was presented to the shareholders. Each of the nominees was elected and the results of the shareholder vote were as follows:

Nominee For Against Abstentions Broker
Non-Votes
Jennifer L. DiMotta 9,306,307 6,436,282 339,514 1,753,315
Jeffrey G. Ludwig 15,088,544 949,900 43,659 1,753,315
Richard T. Ramos 14,776,389 1,115,917 189,797 1,753,315
Jeffrey C. Smith 14,693,111 1,199,888 189,104 1,753,315

Proposal 2 - Say-on-Pay. A proposal to approve, on a non-binding, advisory basis, the compensation of certain of the Company's executive officers, was presented to the shareholders. The results of the shareholder vote on the proposal were as follows:

For Against Abstentions Broker Non-Votes
15,365,734 534,594 181,775 1,753,315

Proposal 3 - Auditor Ratification. A proposal to ratify the appointment of Crowe LLP as the Company's independent registered public accounting firm for the year ending December 31, 2026 was presented to the shareholders. The results of the shareholder vote on the proposal were as follows:

For Against Abstentions Broker Non-Votes
17,464,725 144,831 225,862 -
Midland States Bancorp Inc. published this content on May 08, 2026, and is solely responsible for the information contained herein. Distributed via EDGAR on May 08, 2026 at 20:03 UTC. If you believe the information included in the content is inaccurate or outdated and requires editing or removal, please contact us at [email protected]