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):  February 25, 2025

Mercer Bancorp, Inc.
(Exact Name of Registrant as Specified in its Charter)

Maryland
 
000-56575
 
92-3452469
(State or Other Jurisdiction
of Incorporation)
 
(Commission File No.)
 
(I.R.S. Employer
Identification No.)
     
1100 Irmscher Blvd, Celina, Ohio
 
45822
(Address of Principal Executive Offices)
 
(Zip Code)

(419) 586-5158
(Registrant’s telephone number, including area code)

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))

Securities registered pursuant to Section 12(b) of the Act: None


Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 or Rule 12b-2 of the Securities Exchange Act of 1934.

Emerging growth company 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. 



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

The Annual Meeting of Stockholders of Mercer Bancorp, Inc. (the “Company”) was held on February 25, 2025. The matters listed below were submitted to a vote of the stockholders through the solicitation of proxies, and the proposals are described in detail in the Company’s definitive proxy statement filed with the Securities and Exchange Commission on January 22, 2025.  All proposals were approved by the Company’s stockholders.  The final results of the vote on each matter submitted to a vote of stockholders are as follows:

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
   


Item 9.01 Financial Statements and Exhibits.

(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)





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.

   
MERCER BANCORP, INC.
     
     
Date: February 26, 2025
By:  
/s/ Alvin B. Parmiter
   
Alvin B. Parmiter
   
President and Chief Executive Officer