Attached files

file filename
EX-99.1 - EX-99.1 - Guaranty Bancorpa13-11923_1ex99d1.htm

 

 

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 7, 2013

 

Guaranty Bancorp

(Exact name of registrant as specified in its charter)

 

Delaware

 

000-51556

 

41-2150446

(State or other jurisdiction

 

(Commission

 

(IRS Employer

of incorporation)

 

File Number)

 

Identification No.)

 

1331 Seventeenth St., Suite 345

 

 

Denver, CO

 

80202

(Address of principal executive offices)

 

(Zip Code)

 

Registrant’s telephone number, including area code  303-675-1194

 

 

(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.

 

On May 7, 2013, Guaranty Bancorp (the “Company”) held its 2013 Annual Meeting of Stockholders (“Annual Meeting”). The proposals voted on at the Annual Meeting and the final voting results are as follows:

 

1)             Proposal 1. With respect to the proposal to elect nine members of the Company’s Board of Directors, the following persons were elected to serve as directors of the Company and received the number of votes set forth opposite their respective names:

 

Nominees:

 

For

 

Against

 

Abstain

 

Non-Votes

Edward B. Cordes

 

87,017,317

 

112,905

 

94,291

 

9,071,168

John M. Eggemeyer

 

83,568,524

 

3,564,998

 

90,991

 

9,071,168

Keith R. Finger

 

86,890,274

 

230,748

 

103,491

 

9,071,168

Stephen D. Joyce

 

86,840,213

 

290,009

 

94,291

 

9,071,168

Gail H. Klapper

 

85,602,847

 

1,151,152

 

470,514

 

9,071,168

Stephen G. McConahey

 

86,493,745

 

254,374

 

476,394

 

9,071,168

Paul W. Taylor

 

87,029,863

 

104,938

 

89,712

 

9,071,168

W. Kirk Wycoff

 

83,178,377

 

3,945,965

 

100,171

 

9,071,168

Albert C. Yates

 

86,476,106

 

257,763

 

490,644

 

9,071,168

 

2)             Proposal 2. The proposal to ratify the appointment of Crowe Horwath LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2013 was approved by the following vote:

 

For

 

Against

 

Abstain

 

Non-
Votes

96,012,982

 

150,524

 

132,175

 

 

3)             Proposal 3. The proposal to amend the Company’s Certificate of Incorporation to effect a reverse stock split at a ratio of one-to-five was approved by the following vote:

 

For

 

Against

 

Abstain

 

Non-
Votes

95,379,358

 

782,885

 

133,438

 

 

4)             Proposal 4. The proposal to approve the Company’s executive compensation (“Say-on-Pay”) was approved by the following vote:

 

For

 

Against

 

Abstain

 

Non-
Votes

84,388,812

 

1,500,172

 

1,335,529

 

9,071,168

 

2



 

5)             Proposal 5. The proposal to approve the frequency of future Say-on-Pay votes has passed for “3 Years” by the following vote:

 

1 Year

 

2 Years

 

3 Years

 

Abstain

42,735,459

 

361,406

 

43,839,865

 

287,783

 

The Company’s Board of Directors will evaluate the results of Proposal 5 at a future meeting and make a determination as to whether the Company will submit future non-binding advisory votes on executive compensation for consideration by stockholders every one, two or three years. The Company will amend this Current Report on Form 8-K to provide information regarding such determination.

 

Item 7.01       Regulation FD Disclosure.*

 

On May 7, 2013, the Company issued a press release announcing that its Board of Directors declared a quarterly cash dividend of $0.025 per common share payable on May 31, 2013 to stockholders of record as of the close of business on May 28, 2013 and that the Company’s one-to-five reverse stock split (approved at the Annual Meeting) is expected to take effect after the close of trading on May 20, 2013, with the Company’s common stock beginning to trade on a split-adjusted basis at the opening of the trading market on May 21, 2013.  The payment of the cash dividend will be paid on a split-adjusted basis.  A copy of the press release is furnished as Exhibit 99.1 hereto and incorporated herein by reference.

 

Item 9.01       Financial Statements and Exhibits.*

 

(d) Exhibits.

 

The following exhibit is being furnished herewith:

 

99.1                        Press Release, dated May 7, 2013.

 


* The information furnished under Items 7.01 and 9.01 of this Current Report on Form 8-K shall not be deemed “filed” for purposes of Section 18 of the Securities Exchange Act of 1934, as amended, or otherwise subject to the liabilities under that Section, nor shall it be deemed incorporated by reference in any registration statement or other filings of the Registrant under the Securities Act of 1933, as amended, except as shall be set forth by specific reference in such filing.

 

3



 

SIGNATURE

 

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.

 

 

GUARANTY BANCORP

 

 

 

 

 

By:

/s/ Christopher G. Treece

 

 

Name: Christopher G. Treece

 

 

Title: Executive Vice President, Chief Financial Officer and Secretary

 

 

 

 

Date:  May 9, 2013

 

 

4