8-K 1 form8k-139168_mfb.htm 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

June 3, 2014

Date of Report (Date of earliest event reported)

 

M&F bancorp, inc.

(Exact Name of Registrant as Specified in Charter)

North Carolina 000-27307 56-1980549
State or Other Jurisdiction (Commission File Number) (IRS Employer
of Incorporation)   Identification No.)

 

2634 Durham-Chapel Hill Boulevard

Durham, North Carolina

 

27707

(Address of Principal Executive Offices) (Zip Code)



Registrant’s telephone number, including area code (919) 683-1521


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:

 

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

 

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

 

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

 

q Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 
 

INDEX

 

 

    Page
     
Item 5.07 Submission of Matters to a Vote of Security Holders 3
     
Signatures   4

 

 

2
 
Item 5.07 Submission of Matters to a Vote of Security Holders

 

On June 3, 2014, M&F Bancorp, Inc. (“Bancorp”) held its Annual Meeting of Stockholders.  Of the 2,031,377 shares of common stock outstanding as of the record date for the meeting, 1,457,106 shares were present at the meeting in person or by proxy.  The results of the meeting are as follows:

 

1)Election of six directors, each for a term of one year:

 

  Number of Shares
Nominee   Votes For   Votes Withheld   Broker Non-Votes
Willie T. Closs, Jr.   1,023,212   43,589   390,305
Michael L. Lawrence   1,022,183   44,618   390,305
Raymond C. Pierce   1,020,686   46,115   390,305
James H. Speed, Jr.   1,022,716   44,085   390,305
James A. Stewart   1,039,907   26,894   390,305
Connie J. White   1,034,596   32,205   390,305
             

 

The six nominees for election as directors received a plurality of the shares cast and were duly elected directors.

 

2)   Non-binding advisory resolution to approve the compensation of Bancorp’s named executive officers:

 

Number of Shares
Votes For   Votes Against   Abstentions   Broker Non-Votes
1,017,608   37,794   11,399   390,305

 

The vote required to approve this proposal was the affirmative vote of a majority of the votes cast on the proposal.  Accordingly, this proposal was approved.

 

3) Ratification of the appointment of Elliott Davis, PLLC as Bancorp’s independent registered public accounting firm for the fiscal year ending December 31, 2014.

 

Number of Shares
Votes For   Votes Against   Abstentions   Broker Non-Votes
1,441,283   54   15,769   _

 

The vote required to approve this proposal was the affirmative vote of a majority of the votes cast on the proposal. Accordingly, this proposal was approved.

3
 

 

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.

 

 

 

 

M&F BANCORP, INC.
Dated:  June 9, 2014 /s/ Kim D. Saunders
  Signature
     
  Name: Kim D. Saunders
  Title: President and Chief Executive Officer

 

 

 

4