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):  
May 17, 2011
 
OHIO LEGACY CORP
(Exact name of registrant as specified in its charter)

Ohio
 
000-31673
 
34-1903890
(State or other jurisdiction
of incorporation)
 
(Commission
File Number)
 
(IRS Employer
Identification No.)
 
 600 South Main Street, North Canton, Ohio
44720
(Address of principal executive offices)
(Zip Code)

Registrant’s telephone number, including area code:  (330) 499-1900

N/A
(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:
 
o
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

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

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

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

 
 

 

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

 
a)
On May 17, 2011, Ohio Legacy Corp (the “Company”) held its 2011 Annual Meeting of Shareholders (the “Annual Meeting”).   At the close of business on the April 18, 2011 record date, 19,714,564 shares of common stock were outstanding and entitled to vote.  At the Annual Meeting, 17,805,519 or 90.317%, of the outstanding common shares entitled to vote were represented by proxy or in person.

 
b)
The following individuals were elected as Class I directors to serve for a three year term to expire at the Company’s 2014 annual meeting of shareholders and until their successors are duly elected and qualified:

Director Nominee
Votes For
Votes Against
Abstentions/Non-Votes
Louis Altman
17,694,750
102,830
7,939
Bruce A. Cassidy, Sr.
17,695,000
103,080
7,439
Frank P. Wenthur
17,632,850
102,730
69,939

 
Other directors whose term of office continued after the Annual Meeting:

 
Robert F. Belden
 
Heather L. Davis
 
J. Edward Diamond
 
Rick L. Hull
 
Denise M. Penz
 
Wilbur R. Roat
 
Michael S. Steiner
 
David B. Wurster

 
c)
To act upon such other matters as may properly come before the Annual Meeting or any adjournments thereof:

For
Against
Abstentions/Non-Votes
17,805,519
0
0

 
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.
 
 
Date:  May 18, 2011
Ohio Legacy Corp
 
       
 
/s/ Rick L. Hull
 
 
Rick L. Hull
 
  President & CEO