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):  January 17, 2012

 

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

 

 

 

(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))

 
 

  

Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers. 

On January 17, 2012, two directors of Ohio Legacy Corp (the “Company”) and its subsidiary, Premier Bank & Trust (the “Bank”), notified the Company of their intention to resign as directors. Heather Davis cited family commitments as the basis for her resignation as a director of the Company and Bank. Ms. Davis’s resignation was effective immediately.

Michael S. Steiner noted that recent changes to the Bank’s market made it impractical to fulfill his referral responsibilities as a director. Mr. Steiner’s resignation as a director of the Company and Bank was effective January 18, 2012.

Neither resignation was the result of a disagreement with the Company, the Bank, or their respective boards of directors. At a meeting of the Board of Directors of the Company and the Bank held on January 17, 2012, the Board of Directors reduced the size of the Board from eleven members to nine members effective January 18, 2012.

 
 

 

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.

 

 

Dated: January 19, 2012

 

 

OHIO LEGACY CORP

 

 

 

 

By: /s/ Rick L. Hull

Rick L. Hull

  President and Chief Executive Officer