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

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

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

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

April 8, Sincerely,

April 3, Sincerely,

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

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

March 22, Dear Stockholder:

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

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

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

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

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

February 23, Dear Valued Shareholder,

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

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

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

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

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

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

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

BY-LAWS GRAPHIC PACKAGING HOLDING COMPANY. As Amended and Restated on May 20, 2015

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

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

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

Notice of Annual Meeting of Stockholders and Proxy Statement

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

FIRST ROBINSON FINANCIAL CORPORATION

WORKDAY, INC. AMENDED AND RESTATED BYLAWS

AMENDED AND RESTATED BY-LAWS of W. R. GRACE & CO. Incorporated under the Laws of the State of Delaware ARTICLE I OFFICES AND RECORDS

TO THE SHAREHOLDERS OF TOP SHIPS INC.

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

MAUI LAND & PINEAPPLE COMPANY, INC.

OSSEN INNOVATION CO., LTD. 518 Shangcheng Road, Floor 17 Shanghai, People s Republic of China. PROXY STATEMENT ANNUAL MEETING OF SHAREHOLDERS

THERMO FISHER SCIENTIFIC INC. (Formerly known as Thermo Electron Corporation) BY-LAWS

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

FIRST ROBINSON FINANCIAL CORPORATION

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

FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

1. The Texas Business Corporation Law requires annual meetings to be held by corporations.

BY-LAWS KIMBERLY-CLARK CORPORATION

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

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

Minden. Bancorp, Inc. April 12, 2013

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

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

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

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

Notice of Annual Meeting & Proxy Statement

Microwave Filter Company, Inc Kinne Street East Syracuse, New York Notice of Annual Meeting of Shareholders

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

ALIBABA GROUP HOLDING LIMITED. c/o Alibaba Group Services Limited 26/F Tower One, Times Square 1 Matheson Street, Causeway Bay Hong Kong

Azusa Valley Water Company

BY-LAWS THE PHOENIX COMPANIES, INC.

MATTEL, INC. AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS

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

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

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

VALERO ENERGY CORPORATION BYLAWS

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

RELM Wireless Corporation 7100 Technology Drive West Melbourne, Florida April 8, 2010

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

HOLDINGS INC. 201 Alhambra Circle Coral Gables, Florida (305)

BYLAWS OF FEDERAL HOME LOAN BANK OF DALLAS

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

WASHINGTON,D.C FORM8-K CURRENTREPORTPURSUANT. SECURITIESEXCHANGEACTOF1934 Date of Report (Date of earliest event reported) June 7, 2018

First Vision BANK. March 25, Dear Valued Shareholder,

GLOBUS MARITIME LIMITED TO THE SHAREHOLDERS OF GLOBUS MARITIME LIMITED

RESTATED AND AMENDED BYLAWS OF JACK HENRY & ASSOCIATES, INC. (Effective September 22, 2017) ARTICLE I. Registered and Corporate Offices

Notice of Annual Meeting of Members

BY-LAWS. UNIT CORPORATION a Delaware Corporation (as amended and restated May 7, 2008) ARTICLE I STOCKHOLDERS' MEETINGS

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

BYLAWS SCHOOL SPECIALTY, INC. (Effective as of June 11, 2013) ARTICLE I. Offices

UNDER ARMOUR, INC. THIRD AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS

AMENDED AND RESTATED BYLAWS OF THE GAP, INC. (February 1, 2015) ARTICLE I OFFICES

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

AMENDED AND RESTATED BYLAWS FIESTA RESTAURANT GROUP, INC. (Adopted April 16, 2012) ARTICLE I. STOCKHOLDERS

Corporate Governance Guidelines

ll SUMMARIZED TABLE OF CONTENTS: BYLAWS OF CULTIVATE COMMUNITY FOOD COOPERATIVE, INC.

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

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

AMENDED AND RESTATED BYLAWS OF SPRINT CORPORATION ARTICLE I OFFICES

BYLAWS DXC TECHNOLOGY COMPANY. effective April 1, 2017

HKN, INC. 180 State Street, Suite 200 Southlake, Texas NOTICE OF ANNUAL MEETING OF STOCKHOLDERS to be held June 12, 2009

KNOT Offshore Partners LP (Translation of registrant s name into English)

AMENDED AND RESTATED BY-LAWS MASTERCARD INCORPORATED ARTICLE I STOCKHOLDERS

TO THE SHAREHOLDERS OF GLOBUS MARITIME LIMITED

AMENDED AND RESTATED BYLAWS CEVA, INC. a Delaware corporation

UNITED TECHNOLOGIES CORP /DE/

BYLAWS AS AMENDED THROUGH NOVEMBER 9, 2016 OF MAXIM INTEGRATED PRODUCTS, INC. (A DELAWARE CORPORATION)

Navigator Holdings Ltd.

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices

SOLERA NATIONAL BANCORP, INC. 319 S. Sheridan Blvd. Lakewood, Colorado (303)

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

AMENDED AND RESTATED BYLAWS. AUTODESK, INC. (a Delaware Corporation) (as of June 12, 2018)

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

AMENDED AND RESTATED BYLAWS CARROLS RESTAURANT GROUP, INC. (Adopted November 21, 2006) ARTICLE I. STOCKHOLDERS

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

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

AMENDED AND RESTATED BYLAWS ORACLE CORPORATION

Transcription:

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 of Jeffersonville Bancorp (the Company ) will be held at the Town of Callicoon Town Hall, 19 Legion Street, Jeffersonville, New York 12748 at 3:00 p.m. on APRIL 24, 2018 for the following purposes: (1) To elect three directors to the Board of Directors to serve for three-year terms (Proposal 1); (2) To ratify BDO USA, LLP as the independent public accounting firm for the Company for the year ending December 31, 2018 (Proposal 2); (3) To transact such other business as may properly come before the Annual Meeting or any adjournment thereof. Only those holders of record of common stock of the Company, par value $0.50 per share (the Common Stock ), at the close of business on March 2, 2018 are entitled to notice of and to vote at the Annual Meeting or any adjournment thereof. You are cordially invited and urged to attend the Annual Meeting in person, but if you are unable to do so, please date, sign and promptly return the enclosed proxy card in the enclosed, self-addressed stamped envelope. You can revoke your proxy at any time before it is exercised by timely delivery of a properly executed later-dated proxy or by voting in person at the meeting. BY ORDER OF THE BOARD OF DIRECTORS Kenneth C. Klein Chairman Jeffersonville, New York March 23, 2018 1

PROXY STATEMENT OF JEFFERSONVILLE BANCORP 4866 STATE ROUTE 52 JEFFERSONVILLE, NEW YORK 12748 ANNUAL MEETING OF STOCKHOLDERS APRIL 24, 2018 This proxy statement and the accompanying proxy card are being mailed to stockholders of Jeffersonville Bancorp (the Company ) on or about March 23, 2018 in connection with the solicitation, by the Company s Board of Directors of proxies to be voted at the Annual Meeting of stockholders to be held at the Town of Callicoon Town Hall, 19 Legion Street, Jeffersonville, New York 12748 at 3:00 p.m. on APRIL 24, 2018. The Company is the parent holding company of Jeff Bank (the Bank ). Who Can Vote at the Meeting VOTING AND PROXY PROCEDURE Only holders of record of Common Stock at the close of business on March 2, 2018, are entitled to notice of and to vote on matters to come before the Annual Meeting or any adjournment thereof. On the record date, there were 4,234,505 shares of Common Stock then outstanding and eligible to be voted at the Annual Meeting. Vote Required Directors will be elected by a plurality of the shares present, either in person or represented by proxy, at the Annual Meeting and entitled to vote on the matter. The appointed proxies will vote your shares FOR each of the five nominees and FOR the ratification of BDO USA, LLP as its independent public accounting firm unless you instruct otherwise in the proxy form. Voting by Proxy Each stockholder is entitled to one vote in person or by proxy in respect to each such share on each matter to come before the Annual Meeting. For example, if a stockholder held one share of Common Stock, the stockholder would have one vote for each of the director nominees. He or she could cast their vote either FOR or WITHHOLD AUTHORITY for each of the nominees on an individual basis. Each proxy, unless the stockholder otherwise indicates therein, will be voted FOR in the election of the Board of Directors nominees and FOR the ratification of BDO USA, LLP as its independent public accounting firm. In each case where the stockholder appropriately specified how the proxy is to be voted, it will be voted in accordance with his or her specification. Stockholders may designate a person or persons other than those named in the enclosed proxy to vote their shares at the Annual Meeting or any adjournment thereof. As to any other matter of business which may be brought before the Annual Meeting or any adjournment thereof, a vote may be cast pursuant to the accompanying proxy in accordance with the judgment of the persons voting the same, but the Board does not know of any such other matters of business. Any stockholder has the power to revoke his or her proxy at any time, insofar as it has not been exercised, by: (1) written notice of revocation; (2) submitting a subsequently dated proxy to John A. Russell, CFO at the Company, P.O. Box 398, Jeffersonville, New York 12748; or (3) oral revocation given by the stockholder in person at the Annual Meeting or any adjournment thereof, or by voting in person at the Annual Meeting. Attendance at the meeting will not by itself revoke a proxy. 2

The cost of solicitation of proxies will be borne by the Company. Solicitation of proxies may be made in person or by mail or telephone by directors, officers and other employees of the Company, without additional compensation. The Company has retained American Stock Transfer and Trust Company, LLC ( AST ) to assist in the mailing of proxies and the Company will reimburse AST for the mailing costs and for out-of-pocket expenses. The Company will reimburse brokerage firms and other custodians, nominees and fiduciaries for reasonable expenses incurred by them in sending proxy material to the beneficial owners of Common Stock. 3

ELECTION OF DIRECTORS (Proposal 1) The Board of Directors currently consists of 10 members. The Board is divided into three classes (I, II, III), and each director serves a three-year term. The members of each class are to be elected for a term of three years and until their successors are elected and qualified. If the term of office for the Class in which a director is elected expires prior to the director s third year in service, the director will stand for reelection with the other Class members for a full three-year term. One class of directors is to be elected annually. Presently, all directors of the Company also are directors of the Company s wholly owned subsidiary, Jeff Bank (the Bank ). The term of office for the Class I directors expires at the Annual Meeting. The Board of Directors has nominated the following members of Class I to stand for election as directors for three-year terms: Karen Fisher, John W. Galligan, and Wayne V. Zanetti. There are no stockholder nominees for Class I directors. Information as to Nominees and Other Directors The following table sets forth the names of the Board of Directors nominees for election as directors and the current directors of Jeffersonville Bancorp. Also set forth is certain other information with respect to each such person s age at December 31, 2017, the periods during which such person has served as a director of Jeffersonville Bancorp and positions currently held with Jeffersonville Bancorp and the Bank. Director Nominees Expiration Positions Held with for a Age at of Jeffersonville Bancorp Three-Year Term: December 31, 2017 Director Since Term and the Bank John W. Galligan 81 1982 2018 Director Karen P. Fisher 58 2018 2018 Director Wayne V. Zanetti 68 2009 2018 Director Expiration Positions Held with Age at of Jeffersonville Bancorp Continuing Directors: December 31, 2017 Director Since Term and the Bank David W. Bodenstein 52 2012 2019 Director George W. Kinne, Jr. 41 2016 2019 Director and President of the Company; Director, President and Chief Executive Officer of the Bank Kenneth C. Klein 57 2000 2019 Chairman and Director Fred W. Stabbert, III 56 2012 2019 Corporate Secretary and Director Phillip Coombe, III 56 2012 2020 Director Donald L. Knack 70 2007 2020 Director Edward T. Sykes 71 1982 2020 Director 4

David W. Bodenstein is president of Mike Preis, Inc., an insurance agency. Phillip Coombe, III is owner of Coombe Financial Services, Inc., and a partner of Coombe Bender & Company, LLC. Karen P. Fisher is president and co-owner of FisherMears Associates and board chairperson of both the Sullivan County Partnership for Economic Development and The Boys and Girls Clubs of the Town of Wallkill, Inc. She joined the Board of Jeffersonville Bancorp on January 1, 2018 to serve the remaining term of Raymond Walter who retired from the Board effective December 31, 2017. John W. Galligan is a land surveyor with the John W. Galligan Company. George W. Kinne, Jr. became the president of Jeffersonville Bancorp and president and chief executive officer of Jeff Bank upon Mr. Zanetti s retirement in January 2016. Kenneth C. Klein is the Chairman of the Board of Directors of the Company and the Bank. Mr. Klein is an attorney with his own practice. Donald L. Knack is a Certified Public Accountant and a principal of Knack, Pavloff & Company, LLP. Fred W. Stabbert, III is the President of Catskill Delaware Publications, Inc., and publisher of the Sullivan County Democrat. Edward T. Sykes is Chairman of the Board of Southern Tier Title Agency LLC and Supervisor of the Town of Delaware. Wayne V. Zanetti was the president of Jeffersonville Bancorp and president and chief executive officer of Jeff Bank until his retirement at the end of 2015. It is intended that the persons named in the proxies solicited by the Board will vote for the election of the named nominees. If any nominee is unable to serve, the shares represented by all valid proxies will be voted for the election of such substitute as the Board of Directors may recommend. The Board believes that the nominees will stand for election and knows of no reason why any nominee might be unable to serve if elected. Required Vote Directors will be elected by a plurality of the shares present, either in person or represented by proxy, at the Annual Meeting and entitled to vote on the matter. The appointed proxies will vote your shares FOR each of the five nominees unless you instruct otherwise in the proxy form. The Board of Directors recommends that stockholders vote FOR the approval of each of the three nominees to the Board of Directors. *** 5

RATIFICATION OF APPOINTMENT OF AUDITORS (Proposal 2) The Board of Directors has appointed the firm of BDO USA, LLP to continue as its independent public accounting firm of the Company for the fiscal year ending December 31, 2018 subject to ratification of such appointment by the stockholders. BDO USA, LLP was first appointed as the independent public accounting firm of the Company on October 1, 2013. Unless otherwise indicated, properly executed proxies will be voted in favor of ratifying the appointment of BDO USA, LLP, independent public accountants, to audit the books and accounts of the Company for the year ending December 31, 2018. A representative of BDO USA, LLP is expected to be present at the Annual Meeting and will have an opportunity to make a statement if so desired and will be available to respond to appropriate questions. Required Vote Assuming the existence of a quorum at the Annual Meeting, an affirmative vote of a majority of the votes cast by stockholders entitled to vote, thereon, is required for ratification. The appointed proxies will vote your shares FOR the ratification of BDO USA, LLP as its independent public accounting firm. The Board of Directors recommends that stockholders vote FOR the ratification of BDO USA, LLP as independent public accounting firm for the year ending December 31, 2018. *** 6

SECURITY OWNERSHIP OF CERTAIN DIRECTORS AND EXECUTIVE MANAGEMENT The following table sets forth information as of February 28, 2018 with respect to the amount of the Company s Common Stock owned by each director of the Company, each nominee for election as a director, and certain executive officers of the Company. Stock owned by each person is deemed to be, for purposes of this table, any shares of Common Stock which such person has or shares voting power and/or investment power with respect to the security or has the right to acquire beneficial ownership at any time within 60 days from March 2, 2018. As used herein, voting power includes the power to vote or direct the voting of shares and investment power includes the power to dispose or direct the disposition of shares. Share of Common Percent of Common Name and Position Stock Owned Stock Outstanding David W. Bodenstein, Director 47,126.000 1.11% Phil Coombe, III, Director (1) 111,237.83 2.63 Rhonda Decker, Retail Banking Administrator and Sr. Vice President of the Bank (2) 1,950.202 0.05 Karen P. Fisher, Director 200.000 0.00 John W. Galligan, Director 27,791.000 0.66 Tatiana Hahn, Chief Lending Officer and Vice President (3) 9,082.965 0.21 George W. Kinne, Jr., President and Director 4,016.923 0.09 Kenneth C. Klein, Chairman and Director 6,734.416 0.16 Donald L. Knack, Director (4) 8,587.818 0.20 John A. Russell, Treasurer 14,216.602 0.34 Fred W. Stabbert, III, Secretary and Director (5) 9,625.943 0.23 Edward T. Sykes, Director (6) 79,031.000 1.87 Wayne V. Zanetti, Director 37,271.800 0.88 All Directors and Executive Officers as a group (13 persons) 356,872.499 8.43% (1) Included in this number are 103,342.83 shares owned by clients of Coombe and Bender Company. (2) Included in this number are 1,810.298 shares owned jointly by Mrs. Decker and her husband Jack Decker. (3) Included in this number are 5,882.185 shares owned jointly with her husband Andrew Hahn. (4) Include in this number are 87.818 shares owned by Mr. Knack s wife Donna Knack. (5) Included in this number are 483.943 shares are owned by Mr. Stabbert s wife Regina Stabbert. (6) Included in this number are 31,124.000 shares are owned by Mr. Sykes wife Joyce Sykes. 7

Proxy Statement of Jeffersonville Bancorp