Notice of Annual Meeting of Stockholders and Proxy Statement

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

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

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

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

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

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

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

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

GLOBUS MARITIME LIMITED TO THE SHAREHOLDERS OF GLOBUS MARITIME LIMITED

Navigator Holdings Ltd.

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

March 22, Dear Stockholder:

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

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

February 23, Dear Valued Shareholder,

Notice of Annual Meeting of Members

TO THE SHAREHOLDERS OF GLOBUS MARITIME LIMITED

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

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

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

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

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

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

TO THE SHAREHOLDERS OF TOP SHIPS INC.

April 3, Sincerely,

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

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

FIRST ROBINSON FINANCIAL CORPORATION

HIGHLANDS REIT, INC. (Exact Name of Registrant as Specified in its Charter)

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

FIRST ROBINSON FINANCIAL CORPORATION

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

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

CHARTER OF THE NOMINATING AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF KLA-TENCOR CORPORATION. As amended on November 2, 2016

WILLOWOOD MAINTENANCE ASSOCIATION, INC. P.O. BOX HOUSTON, TEXAS (281) (281) (F)

Notice of Annual Meeting of Members

Notice of Annual Meeting & Proxy Statement

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

WORKDAY, INC. AMENDED AND RESTATED BYLAWS

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

FORM 8-K JETBLUE AIRWAYS CORPORATION

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

ORACLE CORPORATION CORPORATE GOVERNANCE GUIDELINES (As last amended by the Board of Directors on May 3, 2017)

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

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

PROXY STATEMENT DISCLOSURE CONTROLS 1

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

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

WIDEOPENWEST, INC. CORPORATE GOVERNANCE GUIDELINES

First Vision BANK. March 25, Dear Valued Shareholder,

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON FEBRUARY 10, 2015

CNB CORPORATION 303 North Main Street Cheboygan, Michigan April 18, 2014

NEWELL RUBBERMAID INC. CORPORATE GOVERNANCE GUIDELINES

FRANKLIN RESOURCES, INC. CORPORATE GOVERNANCE GUIDELINES

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

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

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

April 8, Sincerely,

MATTEL, INC. AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS

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

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

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

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

ALTRA INDUSTRIAL MOTION CORP. STATEMENT OF GOVERNANCE PRINCIPLES, POLICIES AND PROCEDURES

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

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

RESTATED BY-LAWS OF THE MANITOWOC COMPANY, INC.

HIGHWAY HOLDINGS LIMITED Suite 1801, Level 18 Landmark North 39 Lung Sum Avenue Sheung Shui New Territories, Hong Kong

MAUI LAND & PINEAPPLE COMPANY, INC.

BY-LAWS THE PHOENIX COMPANIES, INC.

Oceaneering International, Inc. Corporate Governance Guidelines

CORPORATE GOVERNANCE GUIDELINES OF ORCHID ISLAND CAPITAL, INC.

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

AMENDED AND RESTATED BYLAWS OF ALLIANT ENERGY CORPORATION Effective as of December 13, 2018 ARTICLE I OFFICES

TELEFLEX INCORPORATED. Corporate Governance Principles (Amended and Restated as of February 18, 2015)

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

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

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

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

BY-LAWS WATKINS MILL HIGH SCHOOL BOOSTER CLUB, INC.

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

Secretary s Certificate (General)

BYLAWS OF LUBY'S, INC. ARTICLE I OFFICES

SEARS HOLDINGS CORPORATION

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

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

NOMINATING COMMITTEE CHARTER PAVMED INC.

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

AMENDED AND RESTATED BY-LAWS WEX INC. A Delaware Corporation. Amended and Restated March 12, 2014

HARSCO CORPORATION (the Corporation ) NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS

BY-LAWS KIMBERLY-CLARK CORPORATION

AMENDED AND RESTATED BYLAWS CEVA, INC. a Delaware corporation

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

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

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

Graco Inc. Board of Directors September 20, 2013 Corporate Governance Guidelines

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

EVOQUA WATER TECHNOLOGIES CORP. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Adopted as of October 29, 2018)

CST BRANDS, INC. CORPORATE GOVERNANCE GUIDELINES

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

Transcription:

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 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 48446 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, 2015 1

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 48446. 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

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. 2008 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. 1996 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, 2015. 3

DELIVERY OF DOCUMENTS TO STOCKHOLDERS The Proxy Statement and Audited Financial Statements are available for viewing via Notice and Access at http://www.astproxyportal.com/ast/19082/. Stockholders will be able to vote in a secure environment online at www.voteproxy.com or by telephone at 1-800-776-9437. 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 (888-776-9962) or 718-921-8562 (for international callers) Email: info@amstock.com Website: http://www.amstock.com/proxyservices/requestmaterials.asp 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 48446 or to American Stock Transfer & Trust Company, LLC, 6201 15th Avenue, Brooklyn, NY 11219 or call toll free (888) 509-4619. 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 222407207, and its symbol is CBNC, effective March 21, 2006. President 4