PB Financial Corporation 450 N. Winstead Avenue Rocky Mount, North Carolina 27804

Size: px
Start display at page:

Download "PB Financial Corporation 450 N. Winstead Avenue Rocky Mount, North Carolina 27804"

Transcription

1 PB Financial Corporation 450 N. Winstead Avenue Rocky Mount, North Carolina NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To Be Held June 28, To the Shareholders of PB Financial Corporation: The Annual Meeting of Shareholders of PB Financial Corporation, a North Carolina corporation, will be held at 450 N. Winstead Avenue, Rocky Mount, North Carolina, on Thursday, June 28, at 2:00 p.m. for the following purposes: to elect three directors to serve for one-year terms expiring in 2019, three directors to serve for two-year terms expiring in 2020 and three directors to serve for three-year terms expiring in 2021; to ratify the appointment of Dixon Hughes Goodman LLP, Greenville, North Carolina, as our independent registered public accounting firm for the fiscal year ending December 31, ; to ratify the language in the Company s bylaws providing for staggered terms of directors; and to act upon such other matters as may properly come before the meeting or any adjournment thereof. These matters are more fully described in the attached proxy statement. The Board of Directors has fixed the close of business on May 14, as the record date for the determination of shareholders entitled to notice of and to vote at the meeting or any adjournment thereof. We cordially invite you to attend the meeting in person. However, to assure your representation at the meeting, please mark, sign, date and return the enclosed proxy as promptly as possible in the enclosed postage-prepaid envelope. You also may vote via the internet; voting instructions are printed on the enclosed proxy card. If you attend the meeting you may vote in person, even if you returned a proxy or voted via the internet. Our proxy statement and proxy are enclosed. Our annual disclosure statement for the year ended December 31, 2017, which consists of our audited financial statements for the year, is available on our website at The annual disclosure statement has not been reviewed or confirmed by the Federal Deposit Insurance Corporation. IMPORTANT -- YOUR PROXY IS ENCLOSED Whether or not you plan to attend the meeting, please execute and promptly return the enclosed proxy in the enclosed envelope or vote via the internet. No postage is required for mailing in the United States. IMPORTANT NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE SHAREHOLDER MEETING TO BE HELD ON JUNE 28,. The proxy statement and annual report to security holders are available at Please select the Corporate Info tab at the top of the page and click on Annual Meeting Documents in the dropdown bar. By Order of the Board of Directors Rocky Mount, North Carolina May 31, Ted E. Whitehurst, President and Chief Executive Officer

2 PB FINANCIAL CORPORATION 450 N. Winstead Avenue Rocky Mount, North Carolina (252) PROXY STATEMENT ANNUAL MEETING OF SHAREHOLDERS June 28, INFORMATION CONCERNING SOLICITATION AND VOTING The enclosed proxy is solicited by the Board of Directors of PB Financial Corporation, a North Carolina corporation (the Company ), for use at our Annual Meeting of Shareholders to be held at 450 N. Winstead Avenue, Rocky Mount, North Carolina, at 2:00 p.m. on Thursday, June 28,, and any adjournment thereof. We will bear the cost of soliciting proxies. In addition to solicitation of proxies by mail, our employees, without extra remuneration, may solicit proxies personally or by telephone. We will reimburse brokerage firms and other custodians, nominees and fiduciaries for their reasonable out-ofpocket expenses for forwarding proxy materials to beneficial owners and seeking instruction with respect thereto. Our principal executive offices are located at 450 N. Winstead Avenue, Rocky Mount, North Carolina The mailing address of our principal executive offices is Post Office Box 7727, Rocky Mount, North Carolina Copies of this proxy statement and accompanying proxy card were mailed to shareholders on or about May 31,. Revocability of Proxies Any registered shareholder giving a proxy or voting via the internet has the power to revoke it at any time before it is voted by giving a later signed proxy or written notice to us (Attention: Joseph B. Brewer, III Secretary), by using the internet to revoke an internet proxy and give a new internet proxy, or by attending the meeting and voting in person. To vote via the internet, follow the voting instructions printed on the enclosed proxy card. If, however, your shares are held in nominee or street name, you must contact your bank, broker or other nominee to revoke a proxy, or, if you have obtained a legal proxy from your bank, broker or other nominee giving you the right to vote your shares, you may change your vote by attending the meeting and voting in person. Voting When the enclosed proxy is properly executed and returned or when your vote is cast via the internet (and not subsequently properly revoked), the shares it represents will be voted by David E. Keul, our Chief Financial Officer, and Robert H. Ladd III, our Chief Lending Officer (the Proxies ), in accordance with the directions indicated thereon, or, if no direction is indicated thereon, it will be voted: (1) FOR the election of each of the nine director nominees named in Proposal 1; (2) FOR ratification of the appointment of Dixon Hughes Goodman LLP, Greenville, North Carolina, as our independent registered public accounting firm for the fiscal year ending December 31, ; and (3) FOR ratification of the language in the Company s bylaws providing for staggered terms of directors. In accordance with North Carolina law, broker non-votes, abstentions and votes withheld from any director will be counted for purposes of determining the presence or absence of a quorum for the transaction of business. Abstentions, withheld votes and broker non-votes, if any, are not treated as votes cast and, therefore, will have no effect on the election of directors or the ratification of the appointment of auditors. In their discretion, the Proxies are authorized to vote upon such other business as may properly come before the meeting and on matters incident to the conduct of the meeting. Voting by Internet You can appoint the Proxies to vote your shares for you by going to the following internet website, You will need your proxy card in hand when you access the web site and follow the instructions to obtain your records and to create an electronic voting instruction form. You may vote by Internet only until 5:00 p.m. on June 1

3 27,, which is the day before the Annual Meeting date. If you vote by internet, you need not sign and return a proxy card. You will be appointing the Proxies to vote your shares on the same terms and with the same authority as if you marked, signed and returned the proxy card. Record Date Only the holders of record of our common stock at the close of business on the record date, May 14,, are entitled to notice of and to vote at the meeting. On the record date, 2,176,015 shares of our common stock were outstanding. Shareholders are entitled to one vote for each share of common stock held on the record date. Explanatory Note At a special meeting of shareholders held on October 26, 2017, the shareholders of Providence Bank approved the reorganization of Providence Bank into the bank holding company form of organization. Effective March 12,, the reorganization was completed, and the Company is now the bank holding company of Providence Bank. As a result, any information presented in this proxy statement that speaks as of a date prior to the effective date of the reorganization relates to the business and affairs of Providence Bank. Any prospective information presented in this proxy statement regarding the current year relates to the business and affairs of the Company unless specifically stated otherwise. [The remainder of this page is intentionally left blank.] 2

4 PROPOSAL NO ELECTION OF DIRECTORS To elect three directors to serve for one-year terms expiring in 2019, three directors to serve for two-year terms expiring in 2020 and three directors to serve for three-year terms expiring in Pursuant to our bylaws, our board of directors is divided into three classes. Each of the director nominees listed below currently serves on the board of directors of Providence Bank, a subsidiary of PB Financial Corporation, and has served in such capacity since Their respective biographical summaries are presented below. Nominees Name Age Director Since Principal Occupation and Business Experience Class I - One-Year Term Michael W. Boddie 61 President of Boddie-Noell Enterprises, Rocky Mount NC Wiley B. Gillam, III 69 Farmer, Owner, Gillam & Mason, Inc., Harrellsville, NC Melvin M. Mitchell 66 President, Melvin M. Mitchell Insurance Agency, Inc., Exclusive Agency Allstate Insurance Company, Rocky Mount, NC, 1974 to present. Class II - Two-Year Term William F. Davis 71 Vice President and CFO, Barnhill Contracting Company, Rocky Mount NC Bryan T. Mayo 59 Vice President Sales and Production, Mayo Knitting Mills, Tarboro, NC 1984 to present Ted E. Whitehurst Class III - Three-Year Term 52 President and Chief Executive Officer, PB Financial Corporation since March ; President and Chief Executive Officer of Providence Bank since July 2016, Senior Executive Vice-President and Secretary, Providence Bank since March 2006, Tarboro, NC Richard C. Anderson 54 Owner/Operator Anderson Farms, President Creekside Farms, Inc., President Polly Ridge Farms, Inc., Tarboro, NC Joseph B. Brewer, III 55 President, Brewer Foods, Inc., Rocky Mount, NC Douglas K. Martin 60 Manager, Brigade Properties, LLC, Rocky Mount, NC Vote Required The nominees receiving the highest number of affirmative votes of the shares present or represented and entitled to be voted at the meeting shall be elected as directors. Shareholders do not have cumulative voting rights. Your vote may be cast for or withheld from each nominee. Our Board of Directors has unanimously approved and recommends that shareholders vote FOR the election of the director nominees listed above. 3

5 PROPOSAL NO RATIFICATION OF SELECTION OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM The Board of Directors has appointed the firm of Dixon Hughes Goodman LLP, Greenville, North Carolina, to serve as our independent registered public accounting firm for the fiscal year ending December 31,. The Board of Directors recommends that the shareholders ratify this appointment. If the appointment of Dixon Hughes Goodman LLP is not ratified by the shareholders, the Board of Directors will reconsider, but might not change, its selection. Dixon Hughes Goodman LLP has advised us that it does not have, and has not had, any direct or indirect financial interest in our company in any capacity other than that of serving as independent registered public accounting firm. A representative of Dixon Hughes Goodman LLP is expected to attend the annual meeting. Vote Required The affirmative vote of the holders of a majority of the shares of our common stock present or represented and voting on this proposal at the meeting shall constitute ratification of the appointment of Dixon Hughes Goodman LLP. Your vote may be cast for or against or you may abstain from voting on this proposal. Our Board of Directors has unanimously approved and recommends a vote FOR the ratification of the appointment of Dixon Hughes Goodman LLP as our independent registered public accounting firm for the fiscal year ending December 31,. PROPOSAL NO RATIFICATION OF STAGGERED DIRECTOR TERMS PROVISION OF BYLAWS When Providence Bank completed its reorganization into the bank holding company form of organization this year, the shareholders of Providence Bank exchanged their Providence Bank common stock for common stock of the Company. As a result, the Providence Bank shareholders became the shareholders of the Company and subject to the terms of the Company s articles of incorporation and bylaws. The Company s bylaws are substantially similar to the bylaws of Providence Bank and contain an identical provision providing for the Board of Directors to be divided into three classes, as nearly equal in number as possible, with initial terms of office staggered into one-, two- and three-year terms, otherwise known as a classified or staggered board of directors, as outlined below: The number of directors constituting the Board of Directors shall range from seven (7) to sixteen (16). The number of directors may be fixed or changed from time to time within the minimum and maximum by the Board of Directors or the shareholders. Directors need not be residents of the State of North Carolina. The directors shall be divided into three classes, as nearly equal in number as may be, to serve in the first instance for terms of one, two and three years, respectively, and thereafter the successors in each class of directors shall be elected to serve for terms of three years. In the event of any increase or decrease in the number of directors, the additional or eliminated directorships shall be so classified or chosen that all classes of directors shall remain or become as nearly equal in number as may be. The Board of Directors recommends to shareholders that they adopt a proposal to ratify the language in Article III, Section 3.2 of the Company s bylaws providing for staggered terms of directors Background and Purpose of Staggered Terms for Directors A staggered board is designed to assure continuity and stability in the Board of Directors leadership and policies by ensuring that at any given time a majority of the directors will have prior experience with the Company s business and operations. The Board believes that stable leadership and policies contribute to the creation of long-term shareholder value. In addition, the Board of Directors believes a staggered board will assist in the protection of shareholders interests in the event of an unsolicited offer for the Company by encouraging any potential acquirer to negotiate directly with the Board. Over the years, there has been a trend toward the accumulation of substantial stock positions in corporations by outside parties whether with a view toward utilizing a controlling block of stock to force a merger or as a prelude to proposing a restructuring or sale of all or part of a corporation or other similar extraordinary corporate action requiring the approval of its board of directors. These actions are often undertaken without advance notice to or consultation with management of the corporation. In many cases, such third parties seek representation on the corporation s board of directors in order to increase the likelihood that their proposals will be implemented by the corporation. If the corporation resists the efforts to obtain representation on its board, the outside parties may commence proxy contests to have themselves or their nominees elected to 4

6 the board in place of certain directors or the entire board. The Board of Directors believes that, in many circumstances, such efforts may not be beneficial to the interests of the Company and its shareholders, because they may deprive management of the time and information necessary to evaluate the proposals, to study alternative proposals, and to help ensure that the best price is obtained in any transaction that may ultimately be undertaken. Thus, Proposal 3 is designed to protect against rapid shifts in control of the Board of Directors and assist in assuring continuity in the management, affairs and business strategies of the Company. Potential Anti-Takeover Effects The overall effect of Proposal 3, however, may be to render more difficult or to discourage altogether a merger or tender offer, or the assumption of control by a holder of a large block of common stock and the removal of incumbent management, even if such transactions or events are favorable to the interests of shareholders. Specifically, it should be noted that Proposal 3 would make a change in directors and management for any reason more difficult at each election of directors because the staggering of terms of directors would have the effect of requiring at least two shareholder meetings, rather than one, to effect a change in majority control of the Company s Board. If Proposal 3 is adopted, shareholders will elect directors to longer terms. Considering the totality of factors, the Board of Directors recommends that shareholders approve Proposal 3 and ratify the staggered board provision in the Company s bylaws. Vote Required The affirmative vote of the holders of a majority of the shares of our common stock present or represented and voting on this proposal at the meeting shall constitute ratification of the language in the Company s bylaws providing for staggered terms of directors as outlined above. Your vote may be cast for or against or you may abstain from voting on this proposal. Our Board of Directors has unanimously approved and recommends a vote FOR the ratification of the provision in the Company s bylaws providing for staggered terms of directors. Principal Shareholders OTHER INFORMATION The following table sets forth certain information regarding the ownership of shares of our common stock as of May 14, by (a) each director of our company, (b) each of our executive officers, identified below, and (c) all directors and executive officers of our company as a group. Unless otherwise indicated in the footnotes to this table, each of the shareholders named in this table has sole voting and investment power with respect to the shares indicated as beneficially owned. Applicable percentages are based on 2,176,015 shares outstanding on May 14,. Name of Beneficial Owner Shares Beneficially Owned Percentage Owned (1) Richard C. Anderson (2) 141, % Michael W. Boddie (3) 119, Joseph B. Brewer, III (4) 70, William F. Davis (5) 41, Wiley B. Gillam, III (6) 43, Douglas K. Martin (7) 28, Bryan T. Mayo (8) 31, Melvin M. Mitchell (9) 51, Ted E. Whitehurst (10) 63, Robert H. Ladd, III (11) David E. Keul (12) 8,400 7, All directors and executive officers as a group (11 persons) 607, % (1) We treat the shares of our common stock and options held by the individual that are exercisable within 60 days as outstanding when calculating that individual s percentage ownership. (2) Includes 48,525 shares held by Mr. Anderson s spouse and 9,440 shares held by one of Mr. Anderson s businesses. Includes options to purchase 3,534 shares that are exercisable within 60 days of May 14,. 5

7 (3) Includes options to purchase 3,534 shares that are exercisable within 60 days of May 14,. (4) Includes 4,500 shares held by Mr. Brewer s spouse and 44,965 shares held by Mr. Brewer s business. Includes options to purchase 3,534 shares that are exercisable within 60 days of May 14,. (5) Includes options to purchase 3,534 shares that are exercisable within 60 days of May 14,. (6) Includes 31,562 shares held jointly by Mr. Gillam and his spouse and 4,500 shares held by a business owned by his spouse. Includes options to purchase 3,534 shares that are exercisable within 60 days of May 14,. (7) Includes options to purchase 1,178 shares that are exercisable within 60 days of May 14,. (8) Includes 1,000 shares held by one of Mr. Mayo s businesses. Includes options to purchase 3,534 shares that are exercisable within 60 days of May 14,. (9) Includes 320 shares held as custodian for Mr. Mitchell s grandson. Includes options to purchase 3,534 shares that are exercisable within 60 days of May 14,. (10) Includes options to purchase 3,500 shares that are exercisable within 60 days of May 14,. (11) Includes 1,880 shares held jointly by Mr. Ladd and his spouse. Includes options to purchase 2,900 shares that are exercisable within 60 days of May 14,. (12) Includes options to purchase 1,900 shares that are exercisable within 60 days of May 14,. Director Compensation In the period of January through September of 2017, the non-employee directors were paid a $500 fee per Board of Directors meeting and per committee meeting attended in person and during the period of October through December of 2017 they were paid a fee of $550 per Board of Directors meeting and per committee meeting attended in person. The eight nonemployee directors were paid a retainer fee of $10, for the year On April 30, 2015, we granted our non-employee directors stock options to purchase an aggregate of 53,008 shares of our common stock under our Directors Stock Option Plan for their continued service as directors. These options vest in equal installments over five years. Each option has an exercise price of $13.27 per share, which was the fair market value of our stock on the date of the grant and will expire ten years from the date they were issued. On March 6,, we granted our non-employee directors stock options to purchase an aggregate of 48,000 shares of our common stock under our 2017 Omnibus Stock Plan for their continued service as directors. These options vest in equal installments over five years. Each option has an exercise price of $23.00 per share, which was the fair market value of our stock on the date of the grant and will expire ten years from the date they were issued. Board of Director Meetings The business of our company is under the general management of the Board of Directors as provided by the laws of North Carolina and our bylaws. The Board of Directors usually holds regular meetings every other month. The Executive Committee of the Board meets in each month that the full Board does not meet. The Board met eight times in As a community banking organization, we strongly encourage all of our directors to attend our annual meetings of shareholders. Committees We have an Executive Committee and an Audit Committee of our Board of Directors. Executive Committee. The Executive Committee is composed of directors Richard Anderson (Chairman), Joseph Brewer, Douglas Martin and Ted Whitehurst. When the full Board is not in session, the Executive Committee has the power to act on behalf of the full Board of Directors in nearly all matters concerning our operations. The Executive Committee met seven times in Audit Committee. The Audit Committee is composed of directors Douglas Martin (Chairman), Richard Anderson, Michael W. Boddie and William Davis, none of whom are our employees. The Audit Committee reviews the findings of external audits and examinations, provides general oversight of the internal audit function and reviews the activities of our regulatory compliance efforts. The Audit Committee met five times in

8 Executive Officers The following table sets forth certain information concerning our executive officers as of May 14,. Name Age Position with PB Financial Corporation and Providence Bank Ted E. Whitehurst 52 President and Chief Executive Officer, PB Financial Corporation since March ; President and Chief Executive Officer of Providence Bank since July 2016, Senior Executive Vice-President and Secretary, Providence Bank since March 2006 Robert H. Ladd III 59 Executive Vice-President, Chief Lending Officer, Providence Bank since December 2016, Senior Vice President, Chief Lending Officer, Providence Bank since August 2015; Vice President, Market Executive, Tarboro Office, Providence Bank since August David E. Keul 58 Executive Vice President, PB Financial Corporation since March ; Executive Vice President, Chief Financial Officer and Treasurer, Providence Bank since December 2016, Senior Vice President, Chief Financial Officer, Providence Bank since April 2016, Senior Vice President, Controller, Providence Bank since August Transactions with Management We expect to have banking transactions in the ordinary course of business with our executive officers, directors and their associates, on the same terms, including interest rates and collateral on loans, as those prevailing at the same time for comparable transactions with third parties. At the time we enter into any banking transaction, in the opinion of our management, these transactions will not involve more than the normal risk of collectibility or present other unfavorable features. DEADLINE FOR SHAREHOLDER PROPOSALS FOR 2019 ANNUAL MEETING We expect to hold our 2019 annual meeting of shareholders in April or May of that year. In accordance with our bylaws, shareholders having proposals that they desire to present at next year s annual meeting must submit any proposals to us not more than 90 days and not less than 60 days before the meeting. The procedure for submitting shareholder proposals is set out in Section 2.14 of our bylaws, a copy of which is available upon request to the Secretary. Proposals should be mailed to the Secretary, Post Office Box 7727, Rocky Mount, North Carolina SHAREHOLDER COMMUNICATIONS Shareholders and other interested parties may communicate with the Board by writing to Ted E. Whitehurst, our President and Chief Executive Officer, at PB Financial Corporation, Post Office Box 7727, Rocky Mount, North Carolina Mr. Whitehurst will relay such communications to the Board of Directors. OTHER MATTERS The Board of Directors knows of no other business to be brought before the meeting, but intends that, as to any such other business, the shares will be voted pursuant to the proxy in accordance with the best judgment of the person or persons acting thereunder. 7

the little bank, Inc. Post Office Box West Vernon Avenue Kinston, North Carolina Telephone: (252)

the little bank, Inc. Post Office Box West Vernon Avenue Kinston, North Carolina Telephone: (252) the little bank, Inc. Post Office Box 279 1101 West Vernon Avenue Kinston, North Carolina 28501 Telephone: (252) 939-3900 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To Be Held on April 28, 2016 NOTICE IS

More information

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 21, 2016

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 21, 2016 FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri 65711 March 21, 2016 Dear Shareholder: You are cordially invited to attend the annual meeting of shareholders of First Bancshares,

More information

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 29, 2018

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 29, 2018 FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri 65711 March 29, 2018 Dear Shareholder: You are cordially invited to attend the annual meeting of shareholders of First Bancshares,

More information

CCSB Financial Corp West Kansas Street Liberty, Missouri (816)

CCSB Financial Corp West Kansas Street Liberty, Missouri (816) CCSB Financial Corp. 1178 West Kansas Street Liberty, Missouri 64068 (816) 781-4500 December 14, 2018 Dear Stockholder: You are cordially invited to attend the Annual Meeting of Stockholders (the Annual

More information

PROXY STATEMENT DISCLOSURE CONTROLS 1

PROXY STATEMENT DISCLOSURE CONTROLS 1 PROXY STATEMENT DISCLOSURE CONTROLS 1 Form Item Item 1. Date, Time and Place Information (Rule 14a-5(e)(1); 14a-8) (Rule 14a-5(e)(2); 14a-4(c)(1)) Item 2. Revocability of Proxy Item 4. Persons Making the

More information

AMENDED AND RESTATED BY-LAWS AETNA INC. (a Pennsylvania business corporation) Article 1. MEETINGS OF SHAREHOLDERS

AMENDED AND RESTATED BY-LAWS AETNA INC. (a Pennsylvania business corporation) Article 1. MEETINGS OF SHAREHOLDERS AMENDED AND RESTATED BY-LAWS of AETNA INC. (a Pennsylvania business corporation) Article 1. MEETINGS OF SHAREHOLDERS Section 1.01 Place of Meetings. Meetings of shareholders of the Corporation shall be

More information

The annual meeting will also transact such other business as may properly be brought before it or any adjournment thereof.

The annual meeting will also transact such other business as may properly be brought before it or any adjournment thereof. March 13, 2015 Dear Shareholder: You are cordially invited to attend the 2015 annual meeting of shareholders of Nord Anglia Education, Inc. to be held on April 14, 2015, at 10:00 A.M. Hong Kong time, at

More information

SIERRA MONITOR CORPORATION NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD MAY 13, 2010

SIERRA MONITOR CORPORATION NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD MAY 13, 2010 TO OUR SHAREHOLDERS: SIERRA MONITOR CORPORATION NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD MAY 13, 2010 You are cordially invited to attend the 2010 Annual Meeting of Shareholders of Sierra Monitor

More information

FIRST ROBINSON FINANCIAL CORPORATION

FIRST ROBINSON FINANCIAL CORPORATION FIRST ROBINSON FINANCIAL CORPORATION June 27, 2012 Dear Fellow Stockholder: On behalf of the Board of Directors and management of First Robinson Financial Corporation, I cordially invite you to attend

More information

FIRST ROBINSON FINANCIAL CORPORATION

FIRST ROBINSON FINANCIAL CORPORATION FIRST ROBINSON FINANCIAL CORPORATION June 25, 2010 Dear Fellow Stockholder: On behalf of the Board of Directors and management of First Robinson Financial Corporation, I cordially invite you to attend

More information

April 3, Sincerely,

April 3, Sincerely, 9200 N.E. Barry Road, Kansas City, Missouri 64157 April 3, 2018 Dear Fellow Shareholder: We cordially invite you to attend the annual meeting of shareholders of Liberty Bancorp, Inc. (the Company ). We

More information

Augme Technologies, Inc Carillon Point, 4 th Floor Kirkland, WA

Augme Technologies, Inc Carillon Point, 4 th Floor Kirkland, WA Augme Technologies, Inc. 4400 Carillon Point, 4 th Floor Kirkland, WA 98033 www.augme.com June 11, 2013 To our Stockholders: You are cordially invited to attend the Annual Meeting of Stockholders of Augme

More information

March 22, Dear Stockholder:

March 22, Dear Stockholder: March 22, 2018 Dear Stockholder: On behalf of the Board of Directors and management of Dimeco, Inc. (the Company ), we cordially invite you to attend our 2018 Annual Meeting of Stockholders. The Annual

More information

GENERAL MOTORS COMPANY AMENDED AND RESTATED BYLAWS AS OF DECEMBER 13, 2017 ARTICLE I MEETINGS OF SHAREHOLDERS

GENERAL MOTORS COMPANY AMENDED AND RESTATED BYLAWS AS OF DECEMBER 13, 2017 ARTICLE I MEETINGS OF SHAREHOLDERS GENERAL MOTORS COMPANY AMENDED AND RESTATED BYLAWS AS OF DECEMBER 13, 2017 ARTICLE I MEETINGS OF SHAREHOLDERS 1.1 Annual Meetings. The annual meeting of shareholders for the election of directors, ratification

More information

PROXY STATEMENT SUPPLEMENT 2017 ANNUAL MEETING OF STOCKHOLDERS To Be Held Friday, April 14, 2017

PROXY STATEMENT SUPPLEMENT 2017 ANNUAL MEETING OF STOCKHOLDERS To Be Held Friday, April 14, 2017 PROXY STATEMENT SUPPLEMENT 2017 ANNUAL MEETING OF STOCKHOLDERS To Be Held Friday, April 14, 2017 This Proxy Statement Supplement (the Supplement ) supplements and amends the original definitive proxy statement

More information

ULLICO INC. BYLAWS. (Adopted October 14, 1987, with revisions through August 11, 2016) ARTICLE I PRINCIPAL EXECUTIVE OFFICES

ULLICO INC. BYLAWS. (Adopted October 14, 1987, with revisions through August 11, 2016) ARTICLE I PRINCIPAL EXECUTIVE OFFICES ULLICO INC. BYLAWS (Adopted October 14, 1987, with revisions through August 11, 2016) ARTICLE I PRINCIPAL EXECUTIVE OFFICES 1.1 Principal Executive Offices. The principal executive offices of the Company

More information

BUSINESS FIRST BANCSHARES, INC. 500 Laurel Street, Suite 101 Baton Rouge, Louisiana 70801

BUSINESS FIRST BANCSHARES, INC. 500 Laurel Street, Suite 101 Baton Rouge, Louisiana 70801 BUSINESS FIRST BANCSHARES, INC. 500 Laurel Street, Suite 101 Baton Rouge, Louisiana 70801 PROXY STATEMENT FOR ANNUAL MEETING OF SHAREHOLDERS to be held on March 23, 2018 The date of this proxy statement

More information

BY-LAWS JPMORGAN CHASE & CO. Office of the Secretary 270 Park Avenue, 38th floor New York, New York 10017

BY-LAWS JPMORGAN CHASE & CO. Office of the Secretary 270 Park Avenue, 38th floor New York, New York 10017 BY-LAWS OF JPMORGAN CHASE & CO. As amended by the Board of Directors Effective September 17, 2013 Office of the Secretary 270 Park Avenue, 38th floor New York, New York 10017 TABLE OF CONTENTS ARTICLE

More information

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TUESDAY, JANUARY 22, 2019

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TUESDAY, JANUARY 22, 2019 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TUESDAY, JANUARY 22, 2019 To our stockholders: The 2019 Annual Meeting of Stockholders of NASB Financial, Inc. will be held at the North American Savings Bank,

More information

AMENDED AND RESTATED BY-LAWS. AMERICAN TOWER CORPORATION (a Delaware Corporation)

AMENDED AND RESTATED BY-LAWS. AMERICAN TOWER CORPORATION (a Delaware Corporation) AMENDED AND RESTATED BY-LAWS OF AMERICAN TOWER CORPORATION (a Delaware Corporation) AMERICAN TOWER CORPORATION (a Delaware Corporation) AMENDED AND RESTATED BY-LAWS TABLE OF CONTENTS ARTICLE I. OFFICES...

More information

BY-LAWS JPMORGAN CHASE & CO. Office of the Secretary 270 Park Avenue, 38th floor New York, New York 10017

BY-LAWS JPMORGAN CHASE & CO. Office of the Secretary 270 Park Avenue, 38th floor New York, New York 10017 BY-LAWS OF JPMORGAN CHASE & CO. As amended by the Board of Directors Effective January 19, 2016 Office of the Secretary 270 Park Avenue, 38th floor New York, New York 10017 TABLE OF CONTENTS ARTICLE I

More information

AMERICAN INTERNATIONAL GROUP, INC. BY-LAWS. Amended November 16, 2015 ARTICLE I. Stockholders

AMERICAN INTERNATIONAL GROUP, INC. BY-LAWS. Amended November 16, 2015 ARTICLE I. Stockholders AMERICAN INTERNATIONAL GROUP, INC. BY-LAWS Amended November 16, 2015 ARTICLE I Stockholders Section 1.1. Annual Meetings. An annual meeting of stockholders shall be held for the election of directors at

More information

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388 FIRST VISION FINANCIAL, INC. 1401 North Jackson Street Tullahoma, Tennessee 37388 A LETTER TO OUR SHAREHOLDERS THE 2018 ANNUAL MEETING Dear Shareholder: April 2, 2018 You are cordially invited to attend

More information

JEFFERSONVILLE BANCORP 4866 STATE ROUTE 52 JEFFERSONVILLE, NEW YORK NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD APRIL 24, 2018

JEFFERSONVILLE BANCORP 4866 STATE ROUTE 52 JEFFERSONVILLE, NEW YORK NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD APRIL 24, 2018 JEFFERSONVILLE BANCORP 4866 STATE ROUTE 52 JEFFERSONVILLE, NEW YORK 12748 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD APRIL 24, 2018 NOTICE IS HEREBY GIVEN that the Annual Meeting of the Stockholders

More information

PROPHOTONIX LIMITED 13 Red Roof Lane, Suite 200 Salem, New Hampshire 03079

PROPHOTONIX LIMITED 13 Red Roof Lane, Suite 200 Salem, New Hampshire 03079 PROPHOTONIX LIMITED 13 Red Roof Lane, Suite 200 Salem, New Hampshire 03079 April 9, 2019 Dear ProPhotonix Stockholders: You are cordially invited to attend the 2019 Annual Meeting of Stockholders of ProPhotonix

More information

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388 FIRST VISION FINANCIAL, INC. 1401 North Jackson Street Tullahoma, Tennessee 37388 A LETTER TO OUR SHAREHOLDERS THE 2016 ANNUAL MEETING Dear Shareholder: March 21, 2016 You are cordially invited to attend

More information

February 23, Dear Valued Shareholder,

February 23, Dear Valued Shareholder, February 23, 2017 Dear Valued Shareholder, The Board of Directors of First Vision Financial, Inc. is pleased to announce the annual shareholders meeting which will be held in our Tullahoma Office on Tuesday,

More information

Minden. Bancorp, Inc. April 12, 2013

Minden. Bancorp, Inc. April 12, 2013 Minden Bancorp, Inc. April 12, 2013 Dear Shareholder: You are cordially invited to attend the Annual Meeting of Shareholders of Minden Bancorp, Inc. The meeting will be held at the main office of MBL Bank

More information

BYLAWS OF THE CHEESECAKE FACTORY INCORPORATED. Amended and Restated on May 20, 2009 ARTICLE I OFFICES

BYLAWS OF THE CHEESECAKE FACTORY INCORPORATED. Amended and Restated on May 20, 2009 ARTICLE I OFFICES BYLAWS OF THE CHEESECAKE FACTORY INCORPORATED Amended and Restated on May 20, 2009 ARTICLE I OFFICES Section 1.1 Registered Office. The registered office of The Cheesecake Factory Incorporated (the Corporation

More information

AMENDED AND RESTATED BY-LAWS OF AMERICAN TOWER CORPORATION (a Delaware Corporation) Effective as of February 12, 2016

AMENDED AND RESTATED BY-LAWS OF AMERICAN TOWER CORPORATION (a Delaware Corporation) Effective as of February 12, 2016 AMENDED AND RESTATED BY-LAWS OF AMERICAN TOWER CORPORATION (a Delaware Corporation) Effective as of February 12, 2016 AMERICAN TOWER CORPORATION (a Delaware Corporation) AMENDED AND RESTATED BY-LAWS TABLE

More information

April 8, Sincerely,

April 8, Sincerely, 16 West Franklin, Liberty, Missouri 64068 816.781.4822 April 8, 2015 Dear Fellow Stockholder: We cordially invite you to attend the annual meeting of stockholders of Liberty Bancorp, Inc. We will hold

More information

PROPHOTONIX LIMITED 13 Red Roof Lane, Suite 200 Salem, New Hampshire 03079

PROPHOTONIX LIMITED 13 Red Roof Lane, Suite 200 Salem, New Hampshire 03079 PROPHOTONIX LIMITED 13 Red Roof Lane, Suite 200 Salem, New Hampshire 03079 April 5, 2018 Dear ProPhotonix Stockholders: You are cordially invited to attend the 2018 Annual Meeting of Stockholders of ProPhotonix

More information

TENTH AMENDED AND RESTATED BYLAWS OF CBOE EXCHANGE, INC. ARTICLE I Definitions

TENTH AMENDED AND RESTATED BYLAWS OF CBOE EXCHANGE, INC. ARTICLE I Definitions Section 1.1. Definitions. TENTH AMENDED AND RESTATED BYLAWS OF CBOE EXCHANGE, INC. ARTICLE I Definitions When used in these Bylaws, except as expressly otherwise provided or unless the context otherwise

More information

AMENDED AND RESTATED BYLAWS WHOLE FOODS MARKET, INC. (A TEXAS CORPORATION) (Effective September 6, 2012)

AMENDED AND RESTATED BYLAWS WHOLE FOODS MARKET, INC. (A TEXAS CORPORATION) (Effective September 6, 2012) AMENDED AND RESTATED BYLAWS OF WHOLE FOODS MARKET, INC. (A TEXAS CORPORATION) (Effective September 6, 2012) AUS01:641102.2 ARTICLE I OFFICES Section 1. Registered Office and Agent. The registered office

More information

BYLAWS OF ARCHER-DANIELS-MIDLAND COMPANY ARTICLE I. MEETINGS OF STOCKHOLDERS

BYLAWS OF ARCHER-DANIELS-MIDLAND COMPANY ARTICLE I. MEETINGS OF STOCKHOLDERS BYLAWS OF ARCHER-DANIELS-MIDLAND COMPANY ARTICLE I. MEETINGS OF STOCKHOLDERS Section 1.1. Annual Meeting. The annual meeting of stockholders shall be held at such date, time and place, either within or

More information

SECOND AMENDED AND RESTATED BYLAWS HMS HOLDINGS CORP. (Effective as of May 23, 2018)

SECOND AMENDED AND RESTATED BYLAWS HMS HOLDINGS CORP. (Effective as of May 23, 2018) SECOND AMENDED AND RESTATED BYLAWS OF HMS HOLDINGS CORP. (Effective as of May 23, 2018) TABLE OF CONTENTS Page ARTICLE I STOCKHOLDERS 1.1 Place of Meetings...1 1.2 Annual Meeting...1 1.3 Special Meetings...1

More information

BYLAWS SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016)

BYLAWS SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016) BYLAWS OF SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016) INDEX Page ARTICLE I PRINCIPAL EXECUTIVE OFFICE Section 1. Principal Executive Office...1 ARTICLE II SHAREHOLDERS Section

More information

AMENDED AND RESTATED BY LAWS OF ANALOG DEVICES, INC.

AMENDED AND RESTATED BY LAWS OF ANALOG DEVICES, INC. AMENDED AND RESTATED BY LAWS OF ANALOG DEVICES, INC. Last updated December 13, 2018 ActiveUS 300353205v.8 ARTICLE I SHAREHOLDERS 1.1. Annual Meeting. The Corporation shall hold an annual meeting of shareholders

More information

SEMPRA ENERGY. BYLAWS (As Amended Through December 15, 2015) ARTICLE I CORPORATE MANAGEMENT

SEMPRA ENERGY. BYLAWS (As Amended Through December 15, 2015) ARTICLE I CORPORATE MANAGEMENT SEMPRA ENERGY BYLAWS (As Amended Through December 15, 2015) ARTICLE I CORPORATE MANAGEMENT The business and affairs of Sempra Energy (the Corporation ) shall be managed, and all corporate powers shall

More information

1. To elect directors of the corporation to serve for the

1. To elect directors of the corporation to serve for the SOFTWARE PUBLISHING CORPORATION NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO THE SHAREHOLDERS OF SOFTWARE PUBLISHING CORPORATION. NOTICE IS HEREBY GIVEN that the Annual Meeting of the Shareholders of SOFTWARE

More information

TO THE LIMITED PARTNERS OF DYNAGAS LNG PARTNERS LP OCTOBER 8, 2015

TO THE LIMITED PARTNERS OF DYNAGAS LNG PARTNERS LP OCTOBER 8, 2015 TO THE LIMITED PARTNERS OF DYNAGAS LNG PARTNERS LP OCTOBER 8, 2015 Enclosed is a Notice of the 2015 Annual Meeting (the Meeting ) of limited partners (the Limited Partners ) of Dynagas LNG Partners LP

More information

BYLAWS. Lockheed Martin Corporation

BYLAWS. Lockheed Martin Corporation BYLAWS Lockheed Martin Corporation As revised, effective December 8, 2017 BYLAWS OF LOCKHEED MARTIN CORPORATION TABLE OF CONTENTS ARTICLE I STOCKHOLDERS Section 1.01. Annual Meetings... 1 Section 1.02.

More information

MAUI LAND & PINEAPPLE COMPANY, INC.

MAUI LAND & PINEAPPLE COMPANY, INC. 8MAR200417020562 MAUI LAND & PINEAPPLE COMPANY, INC. March 28, 2011 To Our Shareholders: We are pleased to invite you to our 2011 Annual Meeting of Shareholders, which will be held on Thursday, May 5,

More information

Williams-Sonoma, Inc. (Exact name of registrant as specified in its charter)

Williams-Sonoma, Inc. (Exact name of registrant as specified in its charter) 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

More information

AJS BANCORP, INC South Cicero Avenue Midlothian, Illinois (708)

AJS BANCORP, INC South Cicero Avenue Midlothian, Illinois (708) AJS BANCORP, INC. 14757 South Cicero Avenue Midlothian, Illinois 60445 (708) 687-7400 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To Be Held On May 16, 2012 Notice is hereby given that the Annual Meeting

More information

CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS

CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS ARTICLE I: LOCATION OF OFFICES Section 1 - Registered Office: The registered office of Consumers Energy Company (the Company ) shall be at such place

More information

FORM 8-K JETBLUE AIRWAYS CORPORATION

FORM 8-K JETBLUE AIRWAYS CORPORATION 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

More information

NCR CORPORATION BYLAWS AS AMENDED AND RESTATED ON FEBRUARY 20, ARTICLE I. Stockholders

NCR CORPORATION BYLAWS AS AMENDED AND RESTATED ON FEBRUARY 20, ARTICLE I. Stockholders NCR CORPORATION BYLAWS AS AMENDED AND RESTATED ON FEBRUARY 20, 2018 ARTICLE I. Stockholders Section 1. ANNUAL MEETING. The Corporation shall hold annually a regular meeting of its stockholders for the

More information

TO THE SHAREHOLDERS OF TOP SHIPS INC.

TO THE SHAREHOLDERS OF TOP SHIPS INC. September 9, 2016 TO THE SHAREHOLDERS OF TOP SHIPS INC. Enclosed is a Notice of the 2016 Annual Meeting of Shareholders (the "Meeting") of TOP Ships Inc. (the "Company"), which will be held at the offices

More information

BY-LAWS OF THE BOEING COMPANY. (as amended and restated effective December 17, 2017)

BY-LAWS OF THE BOEING COMPANY. (as amended and restated effective December 17, 2017) BY-LAWS OF THE BOEING COMPANY (as amended and restated effective December 17, 2017) TABLE OF CONTENTS ARTICLE I Stockholders Meetings...1 SECTION 1. Annual Meetings...1 SECTION 2. Special Meetings...1

More information

AMENDED AND RESTATED BY-LAWS PRUDENTIAL FINANCIAL, INC. A New Jersey Corporation. Effective November 14, 2017

AMENDED AND RESTATED BY-LAWS PRUDENTIAL FINANCIAL, INC. A New Jersey Corporation. Effective November 14, 2017 AMENDED AND RESTATED BY-LAWS of PRUDENTIAL FINANCIAL, INC. A New Jersey Corporation Effective November 14, 2017 AMENDED AND RESTATED BY-LAWS OF PRUDENTIAL FINANCIAL, INC. (hereinafter called the Corporation

More information

Amended and Restated Bylaws of Computer Programs and Systems, Inc.

Amended and Restated Bylaws of Computer Programs and Systems, Inc. As amended October 28, 2013 ARTICLE I MEETINGS OF STOCKHOLDERS Section 1.1. Place of Meetings. Except as otherwise provided in the Certificate of Incorporation, as may be amended from time to time (the

More information

BY-LAWS KIMBERLY-CLARK CORPORATION

BY-LAWS KIMBERLY-CLARK CORPORATION BY-LAWS OF KIMBERLY-CLARK CORPORATION As Amended April 30, 2009 (With excerpts from the emergency provisions of the Delaware General Corporation Law appended) Table of Contents* Capital Stock Page 1. Certificates

More information

AMENDED AND RESTATED BY-LAWS THE GOLDMAN SACHS GROUP, INC. ARTICLE I. Stockholders

AMENDED AND RESTATED BY-LAWS THE GOLDMAN SACHS GROUP, INC. ARTICLE I. Stockholders As Amended and Restated as of February 18, 2016 AMENDED AND RESTATED BY-LAWS OF THE GOLDMAN SACHS GROUP, INC. ARTICLE I Stockholders Section 1.1 Annual Meetings. An annual meeting of stockholders shall

More information

AMENDED AND RESTATED BYLAWS AMAZON.COM, INC.

AMENDED AND RESTATED BYLAWS AMAZON.COM, INC. SECTION 1. OFFICES AMENDED AND RESTATED BYLAWS OF AMAZON.COM, INC. The principal office of the corporation shall be located at its principal place of business or such other place as the Board of Directors

More information

AMENDED AND RESTATED BYLAWS SCIENCE APPLICATIONS INTERNATIONAL CORPORATION. (a Delaware corporation)

AMENDED AND RESTATED BYLAWS SCIENCE APPLICATIONS INTERNATIONAL CORPORATION. (a Delaware corporation) AMENDED AND RESTATED BYLAWS OF SCIENCE APPLICATIONS INTERNATIONAL CORPORATION (a Delaware corporation) As amended, June 7, 2017 Table of Contents Page ARTICLE I. OFFICES Section 1.01 Registered Office

More information

MATTEL, INC. AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS

MATTEL, INC. AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS As of August 26, 2015 MATTEL, INC. AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS Section 1. Annual Meeting. An annual meeting of the stockholders, for the election of directors to succeed those whose

More information

Exhibit 3.2 SECOND AMENDED AND RESTATED BYLAWS OF DYADIC INTERNATIONAL, INC. (A DELAWARE CORPORATION) EFFECTIVE AS OF DECEMBER 13, 2018

Exhibit 3.2 SECOND AMENDED AND RESTATED BYLAWS OF DYADIC INTERNATIONAL, INC. (A DELAWARE CORPORATION) EFFECTIVE AS OF DECEMBER 13, 2018 Exhibit 3.2 SECOND AMENDED AND RESTATED BYLAWS OF DYADIC INTERNATIONAL, INC. (A DELAWARE CORPORATION) EFFECTIVE AS OF DECEMBER 13, 2018 TABLE OF CONTENTS Page ARTICLE I OFFICES... 1 Section 1.01 Registered

More information

HORIZON BANCORP, INC. 225 N. Lake Havasu Avenue Lake Havasu City, Arizona 86403

HORIZON BANCORP, INC. 225 N. Lake Havasu Avenue Lake Havasu City, Arizona 86403 HORIZON BANCORP, INC. 225 N. Lake Havasu Avenue Lake Havasu City, Arizona 86403 NOTICE AND PROXY STATEMENT FOR ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON JUNE 8, 2017 To our Shareholders: You are hereby

More information

Bylaws. PetSmart, Inc. (a Delaware Corporation) As Amended through. June 23, 2009

Bylaws. PetSmart, Inc. (a Delaware Corporation) As Amended through. June 23, 2009 Bylaws of PetSmart, Inc. (a Delaware Corporation) As Amended through June 23, 2009 TABLE OF CONTENTS PAGE ARTICLE I OFFICES... 1 Section 1. Registered Office... 1 Section 2. Other Offices... 1 ARTICLE

More information

RESTATED BY-LAWS OF THE MANITOWOC COMPANY, INC.

RESTATED BY-LAWS OF THE MANITOWOC COMPANY, INC. RESTATED BY-LAWS OF THE MANITOWOC COMPANY, INC. ARTICLE I OFFICES Section 1. Principal Office. The Corporation may have such principal and other business offices, either within or without the State of

More information

FOURTH AMENDED AND RESTATED BYLAWS. ELAH HOLDINGS, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES

FOURTH AMENDED AND RESTATED BYLAWS. ELAH HOLDINGS, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES FOURTH AMENDED AND RESTATED BYLAWS OF ELAH HOLDINGS, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES Section 1.1 Registered Office. The registered office of Elah Holdings, Inc. (the Corporation

More information

ALLERGAN, INC. a Delaware Corporation AMENDED AND RESTATED BYLAWS. (As Amended and Restated Effective May 9, 2014)

ALLERGAN, INC. a Delaware Corporation AMENDED AND RESTATED BYLAWS. (As Amended and Restated Effective May 9, 2014) ALLERGAN, INC. a Delaware Corporation AMENDED AND RESTATED BYLAWS (As Amended and Restated Effective May 9, 2014) ARTICLE I: Offices SECTION 1. Registered Office. The registered office of Allergan, Inc.

More information

BRISTOL-MYERS SQUIBB COMPANY BYLAWS. As Adopted on November 1, 1965

BRISTOL-MYERS SQUIBB COMPANY BYLAWS. As Adopted on November 1, 1965 BRISTOL-MYERS SQUIBB COMPANY BYLAWS As Adopted on November 1, 1965 And as Amended to November 2, 2016 I N D E X No. SUBJECT Page 1. Principal Office... 1 2. Other Offices... 1 3. Seal... 1 4. Meetings

More information

Notice of Annual Meeting of Members

Notice of Annual Meeting of Members WEST VIRGINIA MUTUAL INSURANCE COMPANY 500 Virginia Street, East Suite 1200 Charleston, West Virginia 25301 Notice of Annual Meeting of Members TIME.................................. 10:00 a.m. on May

More information

BY-LAWS INTERNATIONAL BUSINESS MACHINES CORPORATION. Adopted April 29,1958. As Amended Through. December 12, 2017

BY-LAWS INTERNATIONAL BUSINESS MACHINES CORPORATION. Adopted April 29,1958. As Amended Through. December 12, 2017 BY-LAWS of INTERNATIONAL BUSINESS MACHINES CORPORATION Adopted April 29,1958 As Amended Through December 12, 2017 TABLE OF CONTENTS ARTICLE I -- Definitions 1 ARTICLE II -- MEETINGS OF STOCKHOLDERS SECTION

More information

BYLAWS TARGET CORPORATION. (As Amended Through November 11, 2015) SHAREHOLDERS

BYLAWS TARGET CORPORATION. (As Amended Through November 11, 2015) SHAREHOLDERS BYLAWS OF TARGET CORPORATION (As Amended Through November 11, 2015) SHAREHOLDERS Section 1.01. Place of Meetings and Annual Meeting Meetings of the shareholders shall be held at the principal executive

More information

WORKDAY, INC. AMENDED AND RESTATED BYLAWS

WORKDAY, INC. AMENDED AND RESTATED BYLAWS WORKDAY, INC. AMENDED AND RESTATED BYLAWS (As Adopted June 3, 2015) WORKDAY, INC. AMENDED AND RESTATED BYLAWS TABLE OF CONTENTS Page ARTICLE I: STOCKHOLDERS 1 Section 1.1: Annual Meetings... 1 Section

More information

BYLAWS. DEL FRISCO S RESTAURANT GROUP, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES

BYLAWS. DEL FRISCO S RESTAURANT GROUP, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES BYLAWS OF DEL FRISCO S RESTAURANT GROUP, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES Section 1.1 Registered Office. The registered office of the Corporation shall be fixed in the Certificate

More information

LHC GROUP, INC. 901 Hugh Wallis Road South Lafayette, Louisiana 70508

LHC GROUP, INC. 901 Hugh Wallis Road South Lafayette, Louisiana 70508 To Our Stockholders: LHC GROUP, INC. 901 Hugh Wallis Road South Lafayette, Louisiana 70508 You are cordially invited to attend the 2017 Annual Meeting of Stockholders of LHC Group, Inc. to be held on Thursday,

More information

Notice of Annual Meeting of Stockholders and Proxy Statement

Notice of Annual Meeting of Stockholders and Proxy Statement Notice of Annual Meeting of Stockholders and Proxy Statement April 17, 2015 COUNTY BANK CORP 83 West Nepessing Street Lapeer, Michigan 48446 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO THE STOCKHOLDERS

More information

RREEF PROPERTY TRUST, INC. BYLAWS ARTICLE I OFFICES

RREEF PROPERTY TRUST, INC. BYLAWS ARTICLE I OFFICES RREEF PROPERTY TRUST, INC. BYLAWS ARTICLE I OFFICES Section 1. PRINCIPAL OFFICE. The principal office of RREEF Property Trust, Inc. (the Corporation ) in the State of Maryland shall be located at such

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC FORM 8-K CURRENT REPORT

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC FORM 8-K CURRENT REPORT 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

More information

AMENDED AND RESTATED BYLAWS SYSCO CORPORATION. (A Delaware Corporation) ARTICLE I STOCKHOLDERS

AMENDED AND RESTATED BYLAWS SYSCO CORPORATION. (A Delaware Corporation) ARTICLE I STOCKHOLDERS AMENDED AND RESTATED BYLAWS OF SYSCO CORPORATION (A Delaware Corporation) ARTICLE I STOCKHOLDERS 1. CERTIFICATES REPRESENTING STOCK; UNCERTIFICATED SHARES. Shares of stock in the Corporation may be represented

More information

AMENDED AND RESTATED BYLAWS DELL TECHNOLOGIES INC. (Effective September 7, 2016) ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS DELL TECHNOLOGIES INC. (Effective September 7, 2016) ARTICLE I OFFICES AMENDED AND RESTATED BYLAWS OF DELL TECHNOLOGIES INC. (Effective September 7, 2016) ARTICLE I OFFICES SECTION 1.01 Registered Office. The registered office and registered agent of Dell Technologies Inc.

More information

JOHNSON & JOHNSON BY-LAWS. EFFECTIVE July 1, 1980

JOHNSON & JOHNSON BY-LAWS. EFFECTIVE July 1, 1980 JOHNSON & JOHNSON BY-LAWS EFFECTIVE July 1, 1980 AMENDED February 16, 1987 April 26, 1989 April 26, 1990 October 20, 1997 April 23, 1999 June 11, 2001 January 14, 2008 February 9, 2009 April 17, 2012 January

More information

SINA CORPORATION. NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS To Be Held on November 3, 2017

SINA CORPORATION. NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS To Be Held on November 3, 2017 SINA CORPORATION NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS To Be Held on November 3, 2017 On November 3, 2017, SINA Corporation, a Cayman Islands company (the Company ), will hold its annual general

More information

RESTATED BYLAWS SHUTTERFLY, INC. (a Delaware corporation) As adopted October 4, 2006, as amended and restated through July 18, 2012

RESTATED BYLAWS SHUTTERFLY, INC. (a Delaware corporation) As adopted October 4, 2006, as amended and restated through July 18, 2012 RESTATED BYLAWS OF SHUTTERFLY, INC. (a Delaware corporation) As adopted October 4, 2006, as amended and restated through July 18, 2012 -i- TABLE OF CONTENTS Page ARTICLE I STOCKHOLDERS... 1 Section 1.1.

More information

AMENDED AND RESTATED BYLAWS. HEWLETT PACKARD ENTERPRISE COMPANY (A Delaware Corporation) ARTICLE I CORPORATE OFFICES

AMENDED AND RESTATED BYLAWS. HEWLETT PACKARD ENTERPRISE COMPANY (A Delaware Corporation) ARTICLE I CORPORATE OFFICES AMENDED AND RESTATED BYLAWS OF HEWLETT PACKARD ENTERPRISE COMPANY (A Delaware Corporation) ARTICLE I CORPORATE OFFICES 1.1 Registered Office. The registered office of Hewlett Packard Enterprise Company

More information

AMENDED AND RESTATED BYLAWS ORACLE CORPORATION

AMENDED AND RESTATED BYLAWS ORACLE CORPORATION AMENDED AND RESTATED BYLAWS OF ORACLE CORPORATION (a Delaware corporation) Adopted January 31, 2006 Amended and restated by the Board of Directors as of June 15, 2016 TABLE OF CONTENTS Page ARTICLE 1 STOCKHOLDERS

More information

BYLAWS COOLISYS TECHNOLOGIES, INC. a Delaware Corporation. Effective as of August 1, 2017

BYLAWS COOLISYS TECHNOLOGIES, INC. a Delaware Corporation. Effective as of August 1, 2017 BYLAWS OF COOLISYS TECHNOLOGIES, INC. a Delaware Corporation Effective as of August 1, 2017 TABLE OF CONTENTS Page Article I Corporate Offices 3 1.1 Registered Office 3 1.2 Other Offices 3 Article II Meetings

More information

SCHEDULE 14A INFORMATION. Pilgrim Bancshares, Inc. (Name of Registrant as Specified In Its Charter) (Name of Person(s) Filing Proxy Statement)

SCHEDULE 14A INFORMATION. Pilgrim Bancshares, Inc. (Name of Registrant as Specified In Its Charter) (Name of Person(s) Filing Proxy Statement) SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant Filed by a Party other than the Registrant Check the appropriate box: Preliminary

More information

April 17, appointmen Our Board in the Proxy. Meeting. Sincerely,

April 17, appointmen Our Board in the Proxy. Meeting. Sincerely, April 17, 2017 SENECA-CAYUGAA BANCORP, INC. Dear Shareholder: We cordially invite you to attend the Annual Meeting of Shareholders of Seneca-Cayuga Bancorp, Inc., the parent company of Generations Bank.

More information

WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS

WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS WILDHORSE RANCH COMMUNITY ASSOCIATION INDEX TO BYLAWS Page Article 1 GENERAL PROVISIONS... 1 1.1 Principal Office... 1 1.2 Defined Terms... 1 1.3 Conflicting

More information

1016 Civic Center Drive N.W. Rochester, Minnesota (507) Sincerely, Hugh C. Smith Chairman of the Board of Directors

1016 Civic Center Drive N.W. Rochester, Minnesota (507) Sincerely, Hugh C. Smith Chairman of the Board of Directors 1016 Civic Center Drive N.W. Rochester, Minnesota 55901 (507) 535-1200 March 20, 2019 Dear Stockholder: You are cordially invited to attend the annual meeting of stockholders to be held at the Rochester

More information

EPIQ SYSTEMS INC FORM 8-K. (Current report filing) Filed 10/09/14 for the Period Ending 10/08/14

EPIQ SYSTEMS INC FORM 8-K. (Current report filing) Filed 10/09/14 for the Period Ending 10/08/14 EPIQ SYSTEMS INC FORM 8-K (Current report filing) Filed 10/09/14 for the Period Ending 10/08/14 Address 501 KANSAS AVENUE KANSAS CITY, KS 66105-1309 Telephone 9136219500 CIK 0001027207 Symbol EPIQ SIC

More information

Girl Scouts Heart of the Hudson Bylaws Committee

Girl Scouts Heart of the Hudson Bylaws Committee Girl Scouts Heart of the Hudson Bylaws Committee Executive Summary The Bylaws Committee was appointed a little over a year ago by President Erik Andersen with the charge of reviewing the current bylaws

More information

First Vision BANK. March 25, Dear Valued Shareholder,

First Vision BANK. March 25, Dear Valued Shareholder, March 25, 2019 ~~ First Vision BANK Dear Valued Shareholder, The annual shareholders meeting of First Vision Financial, Inc. is planned for Thursday, April 25, 2019, at 5:30 p.m., at the Tullahoma Office,

More information

AMENDED AND RESTATED BY-LAWS CITRIX SYSTEMS, INC.

AMENDED AND RESTATED BY-LAWS CITRIX SYSTEMS, INC. AMENDED AND RESTATED BY-LAWS OF CITRIX SYSTEMS, INC. Amended and Restated effective as of March 7, 2018 BY-LAWS TABLE OF CONTENTS ARTICLE 1 - STOCKHOLDERS... 1 1.1 Place of Meetings... 1 1.2 Annual Meeting...

More information

EASTMAN CHEMICAL COMPANY BYLAWS SECTION I. Capital Stock

EASTMAN CHEMICAL COMPANY BYLAWS SECTION I. Capital Stock EASTMAN CHEMICAL COMPANY BYLAWS SECTION I Capital Stock Section 1.1. Certificates. Every holder of stock in the Corporation shall be entitled to have a certificate signed in the name of the Corporation

More information

UNITED TECHNOLOGIES CORP /DE/

UNITED TECHNOLOGIES CORP /DE/ UNITED TECHNOLOGIES CORP /DE/ FORM 8-K (Unscheduled Material Events) Filed 2/8/2006 For Period Ending 2/6/2006 Address UNITED TECHNOLOGIES BLDG ONE FINANCIAL PLZ HARTFORD, Connecticut 06101 Telephone 860-728-7000

More information

VALERO ENERGY CORPORATION BYLAWS

VALERO ENERGY CORPORATION BYLAWS VALERO ENERGY CORPORATION BYLAWS (Amended and Restated effective as of May 12, 2016) ARTICLE I. MEETINGS OF STOCKHOLDERS Section 1. Date, Time and Location of Annual Meeting. The annual meeting of stockholders

More information

ALTIGEN COMMUNICATIONS, INC. Notice of Annual Meeting of Stockholders To Be Held on June 29, 2017

ALTIGEN COMMUNICATIONS, INC. Notice of Annual Meeting of Stockholders To Be Held on June 29, 2017 ALTIGEN COMMUNICATIONS, INC. Notice of Annual Meeting of Stockholders To Be Held on June 29, 2017 To Our Stockholders: NOTICE IS HEREBY GIVEN that the 2017 Annual Meeting of Stockholders (the Annual Meeting

More information

AMENDED AND RESTATED BYLAWS APPLE INC. (as of December 13, 2016)

AMENDED AND RESTATED BYLAWS APPLE INC. (as of December 13, 2016) AMENDED AND RESTATED BYLAWS OF APPLE INC. (as of December 13, 2016) APPLE INC. AMENDED AND RESTATED BYLAWS ARTICLE I CORPORATE OFFICES 1.1 Principal Office The Board of Directors shall fix the location

More information

Freeport-McMoRan Inc. Amended and Restated By-Laws. (as amended and restated through June 8, 2016) ARTICLE I

Freeport-McMoRan Inc. Amended and Restated By-Laws. (as amended and restated through June 8, 2016) ARTICLE I Freeport-McMoRan Inc. Amended and Restated By-Laws (as amended and restated through June 8, 2016) ARTICLE I Name The name of the corporation is Freeport-McMoRan Inc. ARTICLE II Offices 1. The location

More information

BY-LAWS OF CAESARS ENTERTAINMENT CORPORATION (Effective as of March 28, 2019) ARTICLE I. OFFICES

BY-LAWS OF CAESARS ENTERTAINMENT CORPORATION (Effective as of March 28, 2019) ARTICLE I. OFFICES BY-LAWS OF CAESARS ENTERTAINMENT CORPORATION (Effective as of March 28, 2019) ARTICLE I. OFFICES SECTION 1. Registered Office. The registered office of Caesars Entertainment Corporation (the Corporation

More information

NC General Statutes - Chapter 55 Article 8 1

NC General Statutes - Chapter 55 Article 8 1 Article 8. Directors and Officers. Part 1. Board of Directors. 55-8-01. Requirement for and duties of board of directors. (a) Except as provided in subsection (c), each corporation must have a board of

More information

BY-LAWS THE PHOENIX COMPANIES, INC.

BY-LAWS THE PHOENIX COMPANIES, INC. BY-LAWS OF THE PHOENIX COMPANIES, INC. As Adopted on November 13, 2000 Page 1 of 30 BY-LAWS OF THE PHOENIX COMPANIES, INC. ARTICLE I STOCKHOLDERS Section 1.01. Annual Meeting... 5 Section 1.02. Special

More information

BY-LAWS. As Amended through February 15, 2019 NOBLE ENERGY, INC.

BY-LAWS. As Amended through February 15, 2019 NOBLE ENERGY, INC. ! -! 1- BY-LAWS As Amended through February 15, 2019 NOBLE ENERGY, INC. I. OFFICES Section 1. The registered office of the Corporation shall be 100 West Tenth Street, City of Wilmington, New Castle County,

More information

BYLAWS OF MEREDITH CORPORATION (Effective September 7, 2015) ARTICLE I. OFFICES

BYLAWS OF MEREDITH CORPORATION (Effective September 7, 2015) ARTICLE I. OFFICES BYLAWS OF MEREDITH CORPORATION (Effective September 7, 2015) ARTICLE I. OFFICES The principal office of the corporation in the State of Iowa shall be located in the City of Des Moines, County of Polk,

More information