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

June 2, 2015

Date of Report (Date of earliest event reported)

 

M&F bancorp, inc.

(Exact Name of Registrant as Specified in Charter)

North Carolina 000-27307 56-1980549
State or Other Jurisdiction (Commission File Number) (IRS Employer
of Incorporation)   Identification No.)

 

2634 Durham-Chapel Hill Boulevard

Durham, North Carolina

 

27707

(Address of Principal Executive Offices) (Zip Code)

 

Registrant’s telephone number, including area code (919) 683-1521 

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:

 

qWritten communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

qSoliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

qPre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

qPre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 
 

INDEX

 

       Page
     
Item 5.07 Submission of Matters to a Vote of Security Holders 3
     
Signatures   4

 

 

 
 
Item 5.07 Submission of Matters to a Vote of Security Holders

 

On June 2, 2015, M&F Bancorp, Inc. (“Bancorp”) held its Annual Meeting of Stockholders.  Of the 2,031,377 shares of common stock outstanding as of the record date for the meeting, 1,423,332 shares were present at the meeting in person or by proxy.  The results of the meeting are as follows:

 

1)Election of seven directors, each for a term of one year:

 

  Number of Shares
Nominee   Votes For   Votes Withheld   Broker Non-Votes
Willie T. Closs, Jr.   899,725   93,271   430,336
Michael L. Lawrence   901,743   91,253   430,336
Raymond C. Pierce   709,919   283,077   430,336
James H. Sills, III   913,473   79,523   430,336
James H. Speed, Jr.   899,895   93,101   430,336
James A. Stewart   925,095   67,901   430,336
Connie J. White   926,499   66,497   430,336

 

The seven nominees for election as directors received a plurality of the shares cast and were duly elected directors.

 

2)   Non-binding advisory resolution to approve the compensation of Bancorp’s named executive officers:

 

Number of Shares
Votes For   Votes Against   Abstentions   Broker Non-Votes
936,511   19,256   37,229   430,336

 

The vote required to approve this proposal was the affirmative vote of a majority of the votes cast on the proposal.  Accordingly, this proposal was approved.

 

3) Ratification of the appointment of Elliott Davis Decosimo, PLLC as Bancorp’s independent registered public accounting firm for the fiscal year ending December 31, 2015.
   
Number of Shares
Votes For   Votes Against   Abstentions   Broker Non-Votes
1,364,712   13,702   44,918  

 

The vote required to approve this proposal was the affirmative vote of a majority of the votes cast on the proposal. Accordingly, this proposal was approved.

 
 

 

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.

 

  M&F BANCORP, INC.
     
  /s/ James H. Sills, III
Dated:  June 8, 2015 Signature
     
  Name: James H. Sills, III
  Title: President and Chief Executive Officer