Minutes of the 81st Annual Meeting

By
Posted on May 05 2020 in Decatur County REMC

The annual meeting of the members of the Decatur County Rural Electric Membership Corporation was held at the Decatur County Fairground Livestock Pavilion, Greensburg, Indiana, activities beginning at 5:00 p.m. and business meeting at 6:30 p.m. on June 14, 2019. Corporate Relations Manager Rachel Sullivan, welcomed the members and led the Pledge of Allegiance. Dr. Arthur Alunday gave the invocation. The meeting was called to order by chairman, Tom Crowe, and Jason Barnhorst, secretary, kept the minutes.

The Secretary reported that the members present had been checked and a quorum was present.

The Secretary read the notice of the meeting together with the proof of mailing thereof to all of the members of the Corporation; and such notice and proofs were ordered annexed to the minutes of the Annual Meeting of the members.

The Annual Report, which included the Treasurer’s Report, was mailed to each member.

Upon motion properly made and carried, the minutes of the Annual Meeting of the members held March 22, 2018 were approved as printed in the Annual Report.

Chairman Tom Crowe and CEO Brett Abplanalp, reported to the membership on the activities at Decatur County REMC for the year 2018. Director Tom Crowe shared information regarding Hoosier Energy and Director Steve AmRhein spoke of the benefits of Indiana Electric Cooperatives.

Election of Directors and Nominating Committee was conducted by Attorney Don Wickens. Those elected and certified by the Inspectors of Election for Directors of the Corporation were:

  • Suzanne Parmer, District 1
  • Carl Riedeman, District 2
  • The following persons were elected to the Nominating Committee:
  • Dennis Dickman, District 1
  • Marilyn Davis, District 3

A $10 credit will be given to members who registered at the meeting. There being no further business, the meeting was adjourned.