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): April 16, 2012

 

 

CARROLL BANCORP, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Maryland   000-54422   27-5463184

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

1321 Liberty Road

Sykesville, Maryland

  21784
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (410) 795-1900

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 (see General Instruction A.2. below):

 

¨ 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))

 

 

 


Section 5 – Corporate Governance and Management

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

On April 16, 2012, Carroll Bancorp, Inc. held its Annual Meeting of Stockholders at which its stockholders voted on the following matters:

 

1. To elect three directors to serve for a three year term ending at the Annual Meeting of Stockholders to be held in 2015, and until their successors are duly elected and qualified.

 

xxxxxxxx xxxxxxxx xxxxxxxx
     Votes For      Votes
Withheld
     Broker
Non-Votes
 

Brian L. Haight

     254,363         1,001         48,623   

Russell J. Grimes

     254,263         1,101         48,623   

Mark S. Zinnamosca (1)

     250,813         4,551         48,623   

To elect one director to serve for a two year term ending at the Annual Meeting of Stockholders to be held in 2014, and until her successors are duly elected and qualified.

 

XXXXXX XXXXXX XXXXXX

Robin L. Weisse (1)

     251,113         4,251         48,623   

 

  (1) Contingent upon the expiration of the required 30-day regulatory notice period without objection.

 

2. To ratify the appointment of Stegman & Company as the Company’s independent registered public accounting firm for the year ending December 31, 2012.

 

Votes For

     302,327   

Votes Against

     1,660   

Abstain

     —     

Broker Non-Votes

     —     

 

3. To approve the Carroll Bancorp, Inc. 2011 Stock Option Plan.

 

Votes For

     229,088   

Votes Against

     8,101   

Abstain

     18,175   

Broker Non-Votes

     48,623   

 

4. To approve the Carroll Bancorp, Inc. 2011 Recognition and Retention Plan and Trust Agreement.

 

Votes For

     219,488   

Votes Against

     17,601   

Abstain

     18,275   

Broker Non-Votes

     48,623   

 

5. To adjourn the Annual Meeting to a later time or date, if necessary to permit further solicitation of additional proxies in the event there are not sufficient votes at the time of the meeting to approve the matters to be considered by stockholders at the meeting.

 

Votes For

     297,327   

Votes Against

     2,160   

Abstain

     4,500   

Broker Non-Votes

     —     


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: April 20, 2012   CARROLL BANCORP, INC.
 

/s/ Michael J. Gallina

  Michael J. Gallina, Chief Financial Officer