Attached files

file filename
EX-3 - CAROLINA FINANCIAL CORPe00295_ex3-1.htm

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 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 3, 2016

 

 

CAROLINA FINANCIAL CORPORATION

(Exact Name of Registrant As Specified in Its Charter)

 

Delaware

(State or Other Jurisdiction of Incorporation)

 

000-19029 57-1039637
(Commission File Number) (I.R.S. Employer Identification No.)

 

 

288 Meeting Street, Charleston, South Carolina 29401
(Address of Principal Executive Offices) (Zip Code)

 

 

(843) 723-7700

(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 (see General Instruction A.2. below):

 

x 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 5.03.   Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.

 

On May 3, 2016, the Board of Directors of Carolina Financial Corporation (the “Company”) amended and restated the Company’s Restated Bylaws to amend the procedures for providing notice to directors with respect to a special meeting of the Board of Directors. The foregoing description of the Company’s Amended and Restated Bylaws is qualified in its entirety by reference to the full text of the Amended and Restated Bylaws, which is included as Exhibit 3.1 hereto and is incorporated herein by reference.

 

Item 5.07.   Submission of Matters to a Vote of Security Holders.

 

The 2016 Annual Meeting of Stockholders of the Company was held on May 3, 2016 at 5:00 p.m., at The Country Club of Charleston, 1 Country Club Drive, Charleston, South Carolina (the “Annual Meeting”). Of the 12,051,615 shares outstanding, at the Annual Meeting there were present, in person or by proxy, 9,551,254 shares of the Company’s common stock, representing approximately 79.25% of the total outstanding eligible votes. The stockholders of the Company voted: (1) to elect four Class II members and one Class III member to the Board of Directors; (2) for approval of an amendment to the Company’s Restated Certificate of Incorporation to increase the number of shares of common stock the Company is authorized to issue from 15,000,000 to 25,000,000 shares; and (3) to ratify the appointment of Elliott Davis Decosimo, LLC as the Company’s independent registered public accounting firm for the fiscal year ended December 31, 2016.

 

1.      To elect four Class II directors and one Class III Directors 

 

Nominee  Class  For  Withheld  Broker Non-votes
W. Scott Brandon  Class II   7,009,488    102,378    2,439,388 
Jeffery L. Deal, M.D.  Class II   6,959,342    152,524    2,439,388 
Michael P. Leddy  Class II   6,143,921    967,945    2,439,388 
Thompson E. Penney  Class II   7,013,742    98,124    2,439,388 
Daniel H. Isaac  Class III   7,088,075    23,791    2,439,388 

 

The other directors that continued in office after the meeting are as follows:

 

Class I  Class III
Robert M. Moise  Robert G. Clawson, Jr
David L. Morrow  G. Manly Eubank
Jerold L. Rexroad   
Claudius E. Watts IV   

 

Three of the Company’s Class II directors, Howell V. Bellamy, Jr., Benedict P. Rosen, and Bonum S. Wilson, Jr., did not stand for re-election based on the age limitation for directors set forth in the Company’s Amended and Restated Bylaws. Accordingly, Messrs. Bellamy, Rosen, and Wilson retired from the Board of Directors effective as of the adjournment of the Annual Meeting.

 

2.      To amend the Company’s Restated Certificate of Incorporation to increase the number of shares of common stock the Company is authorized to issue from 15,000,000 to 25,000,000 shares:

 

For Against Abstain
8,919,989 385,646 176,047

 

3.      To ratify the appointment of Elliott Davis Decosimo, LLC as the Company’s independent registered public accounting firm for the fiscal year ended December 31, 2016: 

 

For Against Abstain
9,539,411 1,843 10,000

 

 
 

Item 8.01    Other Events

 

On May 3, 2016 the Company’s Board of Directors declared a quarterly cash dividend of $0.03 per share payable on its common stock. The cash dividend will be payable on July 11, 2016 to stockholders of record as of June 22, 2016.

 

 

Item 9.01.      Financial Statements and Exhibits.

 

(d) Exhibits

 

Exhibit

Number

 

Description

3.1 Amended and Restated Bylaws dated May 3, 2016

 

 
 

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.

 

 

  CAROLINA FINANCIAL CORPORATION,
  Registrant
       
  By: /s/ William A. Gehman, III  
  Name: William A. Gehman, III  
  Title: Chief Financial Officer  

 

Dated: May 5, 2016

 

 
 

EXHIBIT INDEX

 

Exhibit No.    Name
3.1 Amended and Restated Bylaws dated May 3, 2016