Notice of Annual Meeting of Stockholders and Proxy Statement
|
|
- Brooke Chandler
- 5 years ago
- Views:
Transcription
1 Notice of Annual Meeting of Stockholders and Proxy Statement April 17, 2015
2 COUNTY BANK CORP 83 West Nepessing Street Lapeer, Michigan NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO THE STOCKHOLDERS OF COUNTY BANK CORP Notice is hereby given that the Annual Meeting of Stockholders of County Bank Corp (the Corporation) will be held at the Lapeer Country Club, 3786 Hunt Road, Lapeer, Michigan on Friday, April 17, 2015 at 3:00 p.m. for the following purposes: 1. To elect the following two directors to comprise Class III of the Board of Directors, to serve a three-year term to expire at the Annual Meeting of Stockholders in 2018: Michael H. Blazo and Timothy Oesch. 2. To transact such other business as may properly come before the meeting, or any adjournment or adjournments thereof. Only those stockholders of record at the close of business February 27, 2015 shall be entitled to notice of and to vote at said meeting or any adjournment thereof. You are cordially invited to attend the meeting in person. However, if you are unable to be present, please vote your shares promptly to ensure they are represented at the meeting. You may submit your proxy vote via the internet or mail as described in the following materials. The proxy is revocable and will not affect your right to vote in person if you attend the meeting. If you are unable to attend the meeting but desire to revoke your proxy, please contact Joseph H. Black, Secretary of the Corporation, prior to the date of the meeting. Immediately following the meeting, wine and hors d'oeuvres will be served. I welcome and encourage your attendance. By Order of the Board of Directors President Dated March 2,
3 PROXY STATEMENT ANNUAL MEETING OF STOCKHOLDERS COUNTY BANK CORP Lapeer, Michigan March 2, 2015 This Proxy Statement is furnished to the Stockholders of County Bank Corp (the Corporation) in connection with the solicitation, by the Board of Directors of the Corporation, of proxies to be used in voting at the Annual Meeting of Stockholders to be held on April 17, 2015 at 3:00 p.m., at the Lapeer Country Club, 3786 Hunt Road, Lapeer, Michigan Solicitation of proxies is being made via Notice and Access by American Stock Transfer & Trust Company, LLC (AST), the Corporation's transfer agent, and all costs will be at the Corporation's expense. Stockholders of record at the close of business on February 27, 2015 will be entitled to vote. Each share is entitled to one vote on each matter to be voted on at the meeting. On the record date, there were 3,000,000 shares authorized, and 1,080,946 shares of common stock, $5.00 par value, outstanding and entitled to vote. This stock constitutes the only voting securities of the Corporation. ELECTION OF DIRECTORS Pursuant to the terms of the Articles of Incorporation of the Corporation, the Board of Directors is divided into three classes, designated as Class I, Class II and Class III, with each class consisting of approximately one-third of the total number of directors as fixed from time to time by the Board of Directors. The current number of members of the Board of Directors, as fixed by the directors, is eight. The directors serve staggered three-year terms, so that directors of only one class are elected at each Annual Meeting. At the forthcoming annual meeting, the stockholders will be asked to elect two directors to serve in Class III of the Board of Directors. Shares represented at the Annual Meeting in person or by proxy but withheld or otherwise not cast for the election of directors, including abstentions and broker non-votes, will have no impact on the outcome of the election of directors. The two nominees to the Board of Directors receiving the most votes will be elected. Nominees for election at the forthcoming Annual Meeting are Michael H. Blazo and Timothy Oesch, all of whom are present directors of the Corporation. Nominations other than those made by or on behalf of management must be made in accordance with Article III of the Corporation's Bylaws requiring that advance notice and certain biographical information regarding the proposed nominee be given to the Corporation. If elected, the Class III nominees will serve a three-year term, which shall expire at the Annual Meeting of Stockholders in 2018, and until their successors are duly elected and qualified. 2
4 ELECTION OF DIRECTORS The following tables set forth information with respect to all Class III directors, each of whom is a nominee for re-election at the forthcoming Annual Meeting, and with respect to incumbent directors in Classes II and I of the Board of Directors who are not nominees for re-election at the Annual Meeting. CLASS III DIRECTORS NOMINEES TERM EXPIRES 2018 Michael H. Blazo Retired 1987 Timothy Oesch President, Oesch and Sieting P.C. Certified Public Accountants 1993 CLASS II DIRECTOR FOR TERM EXPIRING 2017 David H. Bush, O.D. Doctor of Optometry 1987 Patrick A. Cronin Agent, State Farm Insurance 1993 David J. Churchill Attorney at Law, Taylor, Butterfield, Howell, Churchill Jarvis & Garner, P.C CLASS I DIRECTOR FOR TERM EXPIRING 2016 President, County Bank Corp; President & CEO, Lapeer 2002 County Bank & Trust Co. Ernest W. Lefever, DPM Doctor of Podiatry, Professional Foot and Ankle Centers, P.C Eric Burrough Owner, JAMS Media; Owner, Michigan Web Press 2009 Executive officers and directors, as a group, own 150,490 shares or 13.9% of the total outstanding shares of common stock of the Corporation as of February 27,
5 DELIVERY OF DOCUMENTS TO STOCKHOLDERS The Proxy Statement and Audited Financial Statements are available for viewing via Notice and Access at Stockholders will be able to vote in a secure environment online at or by telephone at Should you require or wish to receive a paper copy of the financial and proxy information you may request this by: Telephone: 888-Proxy-NA ( ) or (for international callers) info@amstock.com Website: TRANSFER AGENT In June 2014, the Corporation engaged American Stock Transfer & Trust Company, LLC to act as our transfer agent. Any inquiries can be made to Joseph H. Black, Secretary, County Bank Corp, P.O. Box 250, Lapeer, Michigan or to American Stock Transfer & Trust Company, LLC, th Avenue, Brooklyn, NY or call toll free (888) OTHER MATTERS The Board of Directors knows of no other matters which are to be brought before the Annual Meeting. However, if any other matters properly come before the meeting, it is the intention of the persons named in the enclosed form of proxy to vote such proxy in accordance with the judgment and recommendations of the Board of Directors. A proxy may be revoked before its exercise by either written notice or personally at the meeting or by a subsequently dated proxy. The County Bank Corp CUSIP number is , and its symbol is CBNC, effective March 21, President 4
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 informationThe 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 informationthe 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 informationFIRST 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 informationFIRST 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 informationJEFFERSONVILLE 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 informationPB Financial Corporation 450 N. Winstead Avenue Rocky Mount, North Carolina 27804
PB Financial Corporation 450 N. Winstead Avenue Rocky Mount, North Carolina 27804 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To Be Held June 28, To the Shareholders of PB Financial Corporation: The Annual
More informationPROXY 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 informationGLOBUS MARITIME LIMITED TO THE SHAREHOLDERS OF GLOBUS MARITIME LIMITED
GLOBUS MARITIME LIMITED August 4, 2015 TO THE SHAREHOLDERS OF GLOBUS MARITIME LIMITED Enclosed is a Notice of Annual Meeting of Shareholders (the Meeting ) of Globus Maritime Limited (the Company ), which
More informationNavigator Holdings Ltd.
Navigator Holdings Ltd. TO THE SHAREHOLDERS OF NAVIGATOR HOLDINGS LTD. July 19, 2017 Enclosed is a Notice of the 2017 Annual General Meeting of Shareholders (the Meeting ) of Navigator Holdings Ltd. (the
More informationKNOT Offshore Partners LP (Translation of registrant s name into English)
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form 6-K REPORT OF FOREIGN PRIVATE ISSUER PURSUANT TO RULE 13a-16 OR 15d-16 UNDER THE SECURITIES EXCHANGE ACT OF 1934 For the month
More informationMarch 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 information1. 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 informationFIRST 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 informationFebruary 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 informationNotice 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 informationTO THE SHAREHOLDERS OF GLOBUS MARITIME LIMITED
GLOBUS MARITIME LIMITED August 2, 2017 TO THE SHAREHOLDERS OF GLOBUS MARITIME LIMITED Enclosed is a Notice of Annual Meeting of Shareholders (the Meeting ) of Globus Maritime Limited (the Company ), which
More informationBUSINESS 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 informationAugme 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 informationCCSB 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 informationHORIZON 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 informationNOTICE 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 informationFIRST 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 informationTO 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 informationApril 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 informationPROPHOTONIX 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 informationPROPHOTONIX 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 informationFIRST 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 informationHIGHLANDS REIT, INC. (Exact Name of Registrant as Specified in its Charter)
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 informationSECOND 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 informationFIRST 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 informationSIERRA 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 informationAJS 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 informationCHARTER OF THE NOMINATING AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF KLA-TENCOR CORPORATION. As amended on November 2, 2016
CHARTER OF THE NOMINATING AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF KLA-TENCOR CORPORATION As amended on November 2, 2016 I. PURPOSE The Nominating and Governance Committee (the Committee )
More informationWILLOWOOD MAINTENANCE ASSOCIATION, INC. P.O. BOX HOUSTON, TEXAS (281) (281) (F)
P.O. BOX 681007 HOUSTON, TEXAS 77268-1007 (281) 537-0957 (281) 537-0312 (F) CMC@chaparralmanagement.com NOTICE OF 2013 ELECTION ASSEMBLY AND ANNUAL MEETING OF THE MEMBERS OF at 7630 Silver Cloud, Houston,
More informationNotice 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 informationNotice of Annual Meeting & Proxy Statement
2017 Notice of Annual Meeting & Proxy Statement 45 Ottawa Ave SW, Suite 600 Grand Rapids, MI 49503 MERITAGE HOSPITALITY GROUP INC. NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To Be Held May 16, 2017 April
More informationApril 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 informationWORKDAY, 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 informationBYLAWS 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 informationFORM 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 informationLHC 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 informationORACLE CORPORATION CORPORATE GOVERNANCE GUIDELINES (As last amended by the Board of Directors on May 3, 2017)
ORACLE CORPORATION CORPORATE GOVERNANCE GUIDELINES (As last amended by the Board of Directors on May 3, 2017) 1. Director Qualifications A majority of the members of the Board of Directors (the Board )
More informationALIBABA GROUP HOLDING LIMITED. c/o Alibaba Group Services Limited 26/F Tower One, Times Square 1 Matheson Street, Causeway Bay Hong Kong
ALIBABA GROUP HOLDING LIMITED c/o Alibaba Group Services Limited 26/F Tower One, Times Square 1 Matheson Street, Causeway Bay Hong Kong PROXY STATEMENT General The board of directors of Alibaba Group Holding
More informationBY-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 informationPROXY 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 informationAMENDED 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 informationAMERICAN 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 informationWIDEOPENWEST, INC. CORPORATE GOVERNANCE GUIDELINES
WIDEOPENWEST, INC. CORPORATE GOVERNANCE GUIDELINES WideOpenWest, Inc. (the Company ) is committed to developing effective, transparent and accountable corporate governance practices. These Corporate Governance
More informationFirst 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 informationNOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON FEBRUARY 10, 2015
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON FEBRUARY 10, 2015 NOTICE IS HEREBY given that the annual meeting of shareholders (the Meeting ) of Tanker Investments Ltd., a Marshall Islands corporation
More informationCNB CORPORATION 303 North Main Street Cheboygan, Michigan April 18, 2014
CNB CORPORATION 303 North Main Street Cheboygan, Michigan 49721 April 18, 2014 Dear Shareholder: You are cordially invited to attend the annual meeting of CNB Corporation to be held at the Knights of Columbus
More informationNEWELL RUBBERMAID INC. CORPORATE GOVERNANCE GUIDELINES
NEWELL RUBBERMAID INC. CORPORATE GOVERNANCE GUIDELINES The Board of Directors (the Board ) of Newell Rubbermaid Inc. (the Company ) has adopted these corporate governance guidelines (these Guidelines ).
More informationFRANKLIN RESOURCES, INC. CORPORATE GOVERNANCE GUIDELINES
FRANKLIN RESOURCES, INC. CORPORATE GOVERNANCE GUIDELINES These Corporate Governance Guidelines (these Guidelines ) have been adopted by the Board of Directors (the Board ) of Franklin Resources, Inc. (the
More informationALLERGAN, 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 informationBYLAWS. 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 informationAMENDED 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 informationApril 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 informationMATTEL, 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 information1. The Texas Business Corporation Law requires annual meetings to be held by corporations.
Corporate annual meetings- waiver of notice of meetings, notice of meetings, proxy for shareholders and minutes of the annual meeting of the directors and shareholders, Ratification by shareholders of
More informationAmended 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 information1016 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 informationSCHEDULE 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 informationALTRA INDUSTRIAL MOTION CORP. STATEMENT OF GOVERNANCE PRINCIPLES, POLICIES AND PROCEDURES
Purpose of the Board of Directors ALTRA INDUSTRIAL MOTION CORP. STATEMENT OF GOVERNANCE PRINCIPLES, POLICIES AND PROCEDURES The Board of Directors of Altra Industrial Motion Corp. is responsible for overseeing
More informationAMENDED 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 informationFOURTH 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 informationRESTATED 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 informationHIGHWAY HOLDINGS LIMITED Suite 1801, Level 18 Landmark North 39 Lung Sum Avenue Sheung Shui New Territories, Hong Kong
HIGHWAY HOLDINGS LIMITED Suite 1801, Level 18 Landmark North 39 Lung Sum Avenue Sheung Shui New Territories, Hong Kong NOTICE OF ANNUAL MEETING OF SHAREHOLDERS July 28, 2017 Notice is hereby given that
More informationMAUI 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 informationBY-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 informationOceaneering International, Inc. Corporate Governance Guidelines
Oceaneering International, Inc. 1. Director Qualifications The Company s bylaws provide that the Board of Directors (the Board ) will not be less than three nor more than 12 directors. The Board will periodically
More informationCORPORATE GOVERNANCE GUIDELINES OF ORCHID ISLAND CAPITAL, INC.
CORPORATE GOVERNANCE GUIDELINES OF ORCHID ISLAND CAPITAL, INC. The following shall constitute the Corporate Governance Guidelines (the Corporate Governance Guidelines ) of the board of directors of Orchid
More informationOSSEN INNOVATION CO., LTD. 518 Shangcheng Road, Floor 17 Shanghai, People s Republic of China. PROXY STATEMENT ANNUAL MEETING OF SHAREHOLDERS
OSSEN INNOVATION CO., LTD. 518 Shangcheng Road, Floor 17 Shanghai, 200120 People s Republic of China. PROXY STATEMENT ANNUAL MEETING OF SHAREHOLDERS This Proxy Statement is furnished in connection with
More informationAMENDED AND RESTATED BYLAWS OF ALLIANT ENERGY CORPORATION Effective as of December 13, 2018 ARTICLE I OFFICES
AMENDED AND RESTATED BYLAWS OF ALLIANT ENERGY CORPORATION Effective as of December 13, 2018 ARTICLE I OFFICES Section 1.1 PRINCIPAL AND BUSINESS OFFICES. - The Corporation may have such principal and other
More informationTELEFLEX INCORPORATED. Corporate Governance Principles (Amended and Restated as of February 18, 2015)
TELEFLEX INCORPORATED Corporate Governance Principles (Amended and Restated as of February 18, 2015) The following corporate governance principles have been approved by the Board of Directors (the Board
More informationWASHINGTON,D.C FORM8-K CURRENTREPORTPURSUANT. SECURITIESEXCHANGEACTOF1934 Date of Report (Date of earliest event reported) June 7, 2018
UNITEDSTATES SECURITIESANDEXCHANGECOMMISSION WASHINGTON,D.C.20549 FORM8-K CURRENTREPORTPURSUANT TOSECTION13OR15(d)OFTHE SECURITIESEXCHANGEACTOF1934 Date of Report (Date of earliest event reported) June
More informationNCR 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 informationBY-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 informationFLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida 33401 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To the Common Stockholders of FLORIDA PUBLIC UTILITIES COMPANY: To Be Held
More informationBY-LAWS WATKINS MILL HIGH SCHOOL BOOSTER CLUB, INC.
BY-LAWS WATKINS MILL HIGH SCHOOL BOOSTER CLUB, INC. Article I: Name The name of the non-profit, non-stock corporation is "Watkins Mill High School Booster Club, Inc.", and shall be referred to hereinafter
More informationSOLERA NATIONAL BANCORP, INC. 319 S. Sheridan Blvd. Lakewood, Colorado (303)
SOLERA NATIONAL BANCORP, INC. 319 S. Sheridan Blvd. Lakewood, Colorado 80226 (303) 209-8600 Dear Shareholder: May 19, 2017 You are cordially invited to attend the 2017 annual meeting of shareholders of
More informationSecretary s Certificate (General)
(General) Document 1358B Access to this document and the LeapLaw web site is provided with the understanding that neither LeapLaw Inc. nor any of the providers of information that appear on the web site
More informationBYLAWS OF LUBY'S, INC. ARTICLE I OFFICES
BYLAWS OF LUBY'S, INC. ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation shall be in the City of Wilmington, County of New Castle, State of Delaware. Section 2. Other
More informationSEARS HOLDINGS CORPORATION
SEARS HOLDINGS CORPORATION LETTER OF TRANSMITTAL To Tender with Respect to Up to an Aggregate Principal Amount of $1,000,000,000 of the Outstanding 6 5 /8% Senior Secured Notes due 2018 Title of Security/CUSIP
More informationSINA 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 informationAMENDED 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 informationNOMINATING COMMITTEE CHARTER PAVMED INC.
NOMINATING COMMITTEE CHARTER OF PAVMED INC. The responsibilities and powers of the Nominating Committee (the Nominating Committee ) of the Board of Directors (the Board ) of PAVmed Inc. (the Company ),
More informationBYLAWS 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 informationAMENDED AND RESTATED BY-LAWS WEX INC. A Delaware Corporation. Amended and Restated March 12, 2014
AMENDED AND RESTATED BY-LAWS OF WEX INC. A Delaware Corporation Amended and Restated March 12, 2014 TABLE OF CONTENTS Page ARTICLE I OFFICES Section 1. Registered Office 1 Section 2. Other Offices 1 ARTICLE
More informationHARSCO CORPORATION (the Corporation ) NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS
I. PURPOSES HARSCO CORPORATION (the Corporation ) NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER As Amended and Restated January 26, 2009 The Nominating and Corporate Governance
More informationBY-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 informationAMENDED AND RESTATED BYLAWS CEVA, INC. a Delaware corporation
AMENDED AND RESTATED BYLAWS OF CEVA, INC. a Delaware corporation TABLE OF CONTENTS Page ARTICLE I OFFICES... 1 Section 1.1 Registered Office... 1 Section 1.2 Other Offices... 1 ARTICLE II STOCKHOLDERS
More informationRELM Wireless Corporation 7100 Technology Drive West Melbourne, Florida April 8, 2010
RELM Wireless Corporation 7100 Technology Drive West Melbourne, Florida 32904 April 8, 2010 Dear Stockholder: You are cordially invited to attend the 2010 annual meeting of stockholders of RELM Wireless
More informationGENERAL 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 informationBY-LAWS GRAPHIC PACKAGING HOLDING COMPANY. As Amended and Restated on May 20, 2015
BY-LAWS OF GRAPHIC PACKAGING HOLDING COMPANY As Amended and Restated on May 20, 2015 TABLE OF CONTENTS ARTICLE I STOCKHOLDERS... 4 Section 1.01. Annual Meetings.... 4 Section 1.02. Special Meetings....
More informationGraco Inc. Board of Directors September 20, 2013 Corporate Governance Guidelines
Graco Inc. Board of Directors September 20, 2013 Corporate Governance Guidelines The following guidelines are adopted by the Governance Committee of the Board of Directors to set forth the standards of
More informationBRISTOL-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 informationEVOQUA WATER TECHNOLOGIES CORP. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Adopted as of October 29, 2018)
EVOQUA WATER TECHNOLOGIES CORP. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (Adopted as of October 29, 2018) The Board of Directors (the Board ) of Evoqua Water Technologies
More informationCST BRANDS, INC. CORPORATE GOVERNANCE GUIDELINES
CST BRANDS, INC. CORPORATE GOVERNANCE GUIDELINES The following guidelines have been adopted by the Board of Directors (the Board ) of CST Brands, Inc. ( CST or the Company ) to establish ethical governance
More informationWilliams-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