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 25, 2011

Coastal Banking Company, Inc.
(Exact name of registrant as specified in its charter)
 
South Carolina
(State or other jurisdiction of incorporation)
 
 000-28333       58-2455445
 (Commission File Number)       (IRS Employer Identification No.)
 
 36 Sea Island Parkway, Beaufort, South Carolina        29902
 (Address of principal executive offices)         (Zip Code)
 
(843) 522-1228
(Registrant’s telephone number, including area code)
 
 
 
(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 (see General Instruction A.2. below):

  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.

The annual meeting of shareholders of Coastal Banking Company, Inc. (the “Company”) was held on May 25, 2011 (the “Annual Meeting”).  Proxies for the Annual Meeting were solicited pursuant to Section 14(a) of the Securities Exchange Act of 1934, as amended.  The matters listed below were submitted to a vote of the Company’s shareholders and the final voting results were as follows:

Votes on the election of three (3) Class III directors for a three-year term expiring in 2014 were as follows:

Name
 
For
   
Withheld
   
Abstentions
   
Broker
Non-Votes
 
Robert B. Pinkerton
  979,903      -      12,477     1,083,317  
Edward Wilson
  979,592      -      13,135     1,082,970  
Marshall E. Wood
  980,403      -      11,977     1,083,317  

Votes on the election of one (1) Class II director for a two-year term expiring in 2013 were as follows:

Name
 
For
   
Withheld
   
Abstentions
   
Broker
Non-Votes
 
Mark B. Heles
  979,903      -      12,477     1,083,317  

Votes on the proposal to ratify the appointment of Mauldin & Jenkins, Certified Public Accountants, LLC, as the Company’s independent registered public accounting firm for the year ending December 31, 2011 were as follows:

For
   
Against
   
Abstentions
   
Broker
Non-Votes
 
 2,066,302      4,873      4,522      -  

Votes on the proposal to approve a non-binding resolution regarding the compensation of the Company’s executive officers named in the Summary Compensation Table of the Company’s Proxy Statement for the Annual Meeting, including the executive compensation tables and related disclosure in the Proxy Statement, were as follows:

For
   
Against
   
Abstentions
   
Broker
Non-Votes
 
 910,060      24,103      46,383     1,083,397  

 
 
 
2

 
 
 
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.
 
 
 
COASTAL BANKING COMPANY, INC.
 
       
Dated: May 26, 2011   
By:
/s/ Paul Garrigues    
   
Paul Garrigues
 
   
Chief Financial Officer
 
       

 
3