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 30, 2015

 

ServisFirst Bancshares, Inc.
(Exact name of registrant as specified in its charter)

 

Delaware 001-36452 26-0734029
(State or other jurisdiction (Commission (IRS Employer
of incorporation) File Number) Identification No.)

 

850 Shades Creek Parkway, Birmingham, Alabama   35209
(Address of principal executive offices)   (Zip Code)

 

(205) 949-0302
(Registrant’s telephone number, including area code)
 
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:

 

¨ 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.

 

(a) On April 30, 2015, the Company held its Annual Meeting of Stockholders.
   
(b) Proxies for the Annual Meeting were solicited pursuant to Regulation 14A of the Securities Exchange Act of 1934, as amended; there was no solicitation in opposition to management’s nominees for directors as listed in the Proxy Statement and all such nominees for director listed in the Proxy Statement were elected.  The final results of the voting for directors are set forth below:

 

Proposal 1

Election of Directors

 

Nominee For Withhold

Abstain

 

Broker non-votes
Stanley M. Brock 17,513,010 71,917 - 3,998,213
Thomas A. Broughton III 17,572,874 12,053 - 3,998,213
Joseph R. Cashio 17,566,444 18,483 - 3,998,213
James J. Filler 17,572,724 12,203 - 3,998,213
Michael D. Fuller 17,570,109 14,818 - 3,998,213
Hatton C.V. Smith 17,572,874 12,053 - 3,998,213

 

Described below are the other matters voted upon at the Annual Meeting and the final number of affirmative votes, negative votes and abstentions.

 

Proposal 2

Ratification of Dixon Hughes Goodman LLP as Independent Registered Public Accounting Firm

for the year ending December 31, 2015 - approved

 

For Against

Abstain

 

Broker non-votes
21,485,088 10,800 87,252 -

 

Proposal 3

Advisory vote on executive compensation - approved

 

 

For Against

Abstain

 

Broker non-votes
17,218,391 174,415 192,121 3,998,213

 

As of the record date of the Annual Meeting, 25,483,110 shares of common stock were issued and outstanding, with 21,583,140 shares of common stock represented by proxies at the Annual Meeting.

 

 
 

 

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.

 

  SERVISFIRST BANCSHARES, INC.
     
     
  /s/ Thomas A. Broughton III
Dated: May 1, 2015 By:   Thomas A. Broughton III
    Chief Executive Officer