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 20, 2015

 

 

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 20, 2015, Carroll Bancorp, Inc. held its Annual Meeting of Stockholders at which its stockholders voted on the following matters:

 

1. To elect four directors to serve for a three-year term ending at the Annual Meeting of Stockholders to be held in 2018, and until their successors are duly elected and qualified:

 

     Votes
For
     Votes
Withheld
     Broker
Non-Votes
 

Russell J. Grimes

     556,916         28,314         79,115   

Brian L. Haight

     556,966         28,264         79,115   

James G. Kohler

     556,966         28,264         79,115   

Leo A. Vondas

     556,916         28,314         79,115   

To elect one director to serve for a two-year term ending at the Annual Meeting of Stockholders to be held in 2017, and until his successor are duly elected and qualified:

 

Barry J. Renbaum

     555,801         29,429         79,115   

To elect one director to serve for a one-year term ending at the Annual Meeting of Stockholders to be held in 2016, and until his successor are duly elected and qualified:

 

Thomas L. Burke

     556,883         28,347         79,115   

 

2. To ratify the appointment of Stegman & Company as the Company’s independent registered public accounting firm for the year ending December 31, 2015:

 

Votes For

     650,006   

Votes Against

     5,228   

Abstain

     9,111   

Broker Non-Votes

     —     

 

3. To approve, on an advisory basis, the compensation of the Company’s named executive officers as described in the Company’s proxy statement with respect to the Annual Meeting:

 

Votes For

     515,753   

Votes Against

     42,214   

Abstain

     27,263   

Broker Non-Votes

     79,115   

 

4. New Business Proposal to ratify the amendment of the Carroll Bancorp, Inc. 2011 Recognition and Retention Plan and Trust Agreement to increase the number of shares of the Company’s common stock that may be issued pursuant to the Plan from 10,783 shares to 16,406 shares:

 

Votes For

     220,116   

Votes Against

     0   

Abstain

     0   

Broker Non-Votes

     n/a   


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 23, 2015 CARROLL BANCORP, INC.

/s/ Michael J. Gallina

Michael J. Gallina, Chief Financial Officer