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): November 21, 2016

 

 

Xenith Bankshares, Inc.

(Exact name of registrant as specified in its charter)

 

 

 

Virginia   001-32968   54-2053718

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification Number)

One James Center, 901 E. Cary Street, Suite 1700

Richmond, Virginia

  23219
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (804) 433-2200

(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 registrants 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))

 

 

 


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

At the annual meeting of shareholders (the “Annual Meeting”) of Xenith Bankshares, Inc. (the “Company”) held on November 21, 2016, the matters listed below were submitted to a vote of the Company’s shareholders. Set forth below are the final voting results on each such matter.

 

  1. Election of Directors.

 

Nominee

  

For

    

Withheld

    

Broker Non-Votes

 

James F. Burr

     204,748,570         1,001,805         12,591,742   

Patrick E. Corbin

     204,798,677         951,546         12,591,742   

Henry P. Custis, Jr.

     200,036,884         5,713,491         12,591,742   

Palmer P. Garson

     204,630,803         1,119,572         12,591,742   

Robert B. Goldstein

     203,641,147         2,109,076         12,591,742   

Edward Grebow

     204,549,969         1,200,406         12,591,742   

T. Gaylon Layfield, III

     204,787,090         963,285         12,591,742   

Robert J. Merrick

     204,638,558         1,111,665         12,591,742   

William A. Paulette

     204,619,094         1,131,281         12,591,742   

John S. Poelker

     203,809,848         1,940,877         12,591,742   

Scott A. Reed

     204,798,529         951,694         12,591,742   

Thomas G. Snead, Jr.

     204,736,908         1,031,467         12,591,742   

W. Lewis Witt

     204,401,635         1,348,740         12,591,742   

Each nominee listed above was duly elected.

 

  2. Amendment to the Company’s Amended and Restated Articles of Incorporation to effect a reverse stock split of the Company’s issued and outstanding shares of common stock at a reverse stock split ratio of 1-for-10 within 12 months of the date of the Annual Meeting.

 

For

  

Against

  

Abstentions

206,266,664

   11,798,892    276,561

The amendment to the Company’s Amended and Restated Articles of Incorporation to effect the reverse stock split was approved. There were no broker non-votes in the approval of the amendment to the Company’s Amended and Restated Articles of Incorporation to effect the reverse stock split.

 

2


  3. Ratification of Appointment of KPMG LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2016.

 

For

  

Against

  

Abstentions

216,917,842

   1,271,687    152,938

The appointment of KPMG LLP was ratified. There were no broker non-votes in the ratification of the appointment of the independent registered public accounting firm.

 

3


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.

Date: November 23, 2016

 

XENITH BANKSHARES, INC.
By:  

/s/ Thomas W. Osgood

Name:   Thomas W. Osgood
Title:   Executive Vice President and Chief Financial Officer

 

4