Attached files
file | filename |
---|---|
EX-99.1 - PRESS RELEASE DATED AUGUST 27, 2014 - TRINITY CAPITAL CORP | exibit991.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 August 21, 2014
TRINITY CAPITAL CORPORATION
(Exact name of Registrant as specified in its charter)
New Mexico
(State or other jurisdiction of incorporation)
000-50266
|
|
85-0242376
|
(Commission File Number)
|
|
(I.R.S. Employer Identification Number)
|
|
|
|
1200 Trinity Drive, Los Alamos, New Mexico
|
|
87544
|
(Address of principal executive offices)
|
|
(Zip Code)
|
(505) 662-5171
(Registrant's telephone number, including area code)
(Registrant's telephone number, including area code)
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:
[ ] | 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 8.01. | Other Events |
On August 21, 2014, Steve W. Wells provided notice of his resignation as Secretary of Trinity Capital Corporation and as President and Chief Administrative Officer of its subsidiary, Los Alamos National Bank, effective December 31, 2014.
Item 9.01.
|
Financial Statements and Exhibits
|
||
|
(d)
|
Exhibits
|
|
|
|
99.1
|
Press Release dated August 27, 2014 Announcing the Retirement of Steve Wells
|
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.
|
TRINITY CAPITAL CORPORATION
|
|
Dated: August 27, 2014
|
By:
|
/s/ John S. Gulas
|
|
|
John S. Gulas
|