|
|
|
||
(State or Other Jurisdiction
of Incorporation)
|
(Commission File No.)
|
(I.R.S. Employer
Identification No.)
|
||
|
|
|||
(Address of Principal Executive Offices)
|
(Zip Code)
|
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))
|
1.
|
The following individuals were elected as directors of the Company, each for a three-year term or until their successor is duly elected and
qualified, by the following vote:
|
For
|
Withhold
|
Broker Non-Votes
|
||||
Michael J. Boley
|
535,748
|
53,782
|
117,856
|
|||
Kristin M. Fee
|
538,365
|
51,165
|
117,856
|
2.
|
The Mercer Bancorp, Inc. 2025 Equity Incentive Plan was approved by the following vote:
|
For | Against | Abstentions | ||||||
536,337
|
30,886
|
13,343
|
3.
|
The appointment of S.R. Snodgrass, P.C. to serve as the Company’s independent registered public accounting firm for the fiscal year ending September
30, 2025 was ratified by the following vote:
|
For | Against | Abstentions | ||||||
670,591
|
36,741
|
54
|
(d)
|
Exhibits
|
|
Exhibit No.
|
Description
|
|
Mercer Bancorp, Inc. 2025 Equity Incentive Plan (incorporated by reference to Appendix A
to the proxy statement for the Annual Meeting of Stockholders filed with the Securities and
Exchange Commission on January 22, 2025 (File No. 000-56575))
|
||
104
|
Cover Page Interactive Data File (embedded within the Inline XBRL document)
|
MERCER BANCORP, INC.
|
||
Date: February 26, 2025
|
By:
|
/s/ Alvin B. Parmiter
|
Alvin B. Parmiter
|
||
President and Chief Executive Officer
|