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

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

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

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

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

April 3, Sincerely,

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

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

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

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

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

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

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

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

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

April 8, Sincerely,

Notice of Annual Meeting of Members

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

February 23, Dear Valued Shareholder,

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

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

March 22, Dear Stockholder:

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

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

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

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

MAUI LAND & PINEAPPLE COMPANY, INC.

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

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

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

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

BYLAWS KKR & CO. INC. (Effective July 1, 2018) ARTICLE I OFFICES

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

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

TO THE SHAREHOLDERS OF TOP SHIPS INC.

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

WORKDAY, INC. AMENDED AND RESTATED BYLAWS

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

MATTEL, INC. AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS

AMENDED AND RESTATED BYLAWS OF SPRINT CORPORATION ARTICLE I OFFICES

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

BYLAWS OF UNITEDHEALTH GROUP INCORPORATED. A Delaware Corporation (Effective as of August 15, 2017) ARTICLE I OFFICES, CORPORATE SEAL

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

Navigator Holdings Ltd.

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

Notice of Annual Meeting of Stockholders and Proxy Statement

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

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

BY-LAWS KIMBERLY-CLARK CORPORATION

Minden. Bancorp, Inc. April 12, 2013

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

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

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

FEDERATED NATIONAL HOLDING COMPANY (Exact name of registrant as specified in its charter)

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

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

RENTRAK CORPORATION One Airport Center 7700 N.E. Ambassador Place Portland, Oregon 97220

Notice of Annual Meeting & Proxy Statement

KAMAN CORPORATION AMENDED AND RESTATED BY-LAWS. ARTICLE I Offices

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

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

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

SECOND AMENDED AND RESTATED BYLAWS TRANSUNION ARTICLE I. Offices ARTICLE II. Meetings of Stockholders

RREEF PROPERTY TRUST, INC. BYLAWS ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS ORACLE CORPORATION

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

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

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

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

CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS

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

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

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

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

PROXY STATEMENT DISCLOSURE CONTROLS 1

First Vision BANK. March 25, Dear Valued Shareholder,

BYLAWS. Lockheed Martin Corporation

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

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

GLOBUS MARITIME LIMITED TO THE SHAREHOLDERS OF GLOBUS MARITIME LIMITED

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

Notice of Annual Meeting of Members

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

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

THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION. A New Jersey nonprofit corporation

AMENDED AND RESTATED BY LAWS OF ANALOG DEVICES, INC.

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

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

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

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

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

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 WYNDHAM HOTELS & RESORTS, INC. (hereinafter called the Corporation ) ARTICLE I OFFICES

VALERO ENERGY CORPORATION BYLAWS

WIDEOPENWEST, INC. CORPORATE GOVERNANCE GUIDELINES

FORM 8-K JETBLUE AIRWAYS CORPORATION

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

Transcription:

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 is February 23, 2018 This proxy statement contains information about the 2018 annual meeting of the shareholders of Business First Bancshares, Inc. The meeting is scheduled to be held on Friday, March 23, 2018, beginning at 8:00 a.m. local time, at 500 Laurel Street, Suite 101, Baton Rouge, Louisiana. We are providing these proxy materials to you in connection with the solicitation of proxies by our board of directors for the 2018 annual meeting of shareholders and for any adjournment or postponement of the meeting. In this proxy statement, when we refer to Business First Bancshares, the Company, our Company, we, our and us, we are referring to Business First Bancshares, Inc. When we refer to the Bank, we are referring to Business First Bank. Purpose of the annual meeting GENERAL INFORMATION ABOUT THE ANNUAL MEETING At the annual meeting, you will be asked to consider and vote upon the following: 1. A proposal to elect seventeen (17) directors; 2. A proposal to ratify the appointment of Hannis T. Bourgeois, LLP as the Company s auditor for the year ending December 31, 2018. You may also be asked to consider any other business that may properly come before the annual meeting or any adjournment or postponement of the annual meeting. Shareholders will have an opportunity to ask questions at the meeting. Each of the proposals is described in more detail in this proxy statement, which you should read carefully in its entirety before voting. Voting at the annual meeting; solicitation and revocation of proxies You are entitled to one vote on each proposal for every share of common stock that you owned at the close of business on February 16, 2018, our record date. At the close of business on February 16, 2018, 10,232,495 shares of our common stock were issued and outstanding. In order for business to be conducted at the annual meeting, a quorum must be present. A quorum consists of a majority of the shares of our common stock entitled to vote and present at the annual meeting. Shares of our common stock represented at the annual meeting in person or by a properly executed proxy (including shares that abstain or do not vote with respect to one or more of the matters to be acted upon) will be counted for purposes of determining whether a quorum exists. If a quorum does not exist, the annual meeting will be adjourned until a quorum is obtained. Accordingly, we urge you to

vote by proxy even if you plan to attend the meeting so that we will know as soon as possible that enough votes will be present for us to hold the meeting. You may vote by completing and returning the enclosed proxy card, online, or in person at the meeting. We encourage you to attend the annual meeting, and execution of the enclosed proxy will not affect your right to attend the meeting and vote in person. However, to ensure that your shares are voted in accordance with your wishes and that a quorum is present at the meeting so that we can transact business, we urge you to complete, sign and return the enclosed proxy card to us as promptly as possible in the enclosed, self-addressed, stamped envelope. For your convenience, internet voting of your proxy is also available. Please refer to instructions on your proxy card. Your prompt response will help reduce proxy costs, which are paid for by us. Voting by Proxy. If you vote by proxy, your proxy will be voted in accordance with your instructions. If you execute a proxy card, but do not specify a choice with respect to any of the proposals or with respect to the election of directors, your proxy will be voted in favor of the persons nominated by our board of directors to serve as directors and will be voted FOR each of the other proposals. The board of directors does not know of any other matters to be presented for a vote at the annual meeting other than the proposals described herein. If any other matters are brought before the annual meeting, the persons named in the proxies, acting under the proxy, would have the discretion to vote on those matters in accordance with their best judgment. Voting in Person. If you attend the meeting, you may deliver your completed proxy card in person or you may vote by completing a ballot which will be available at the meeting. Revocation of Proxies. You may change your vote by revoking your proxy in either of the following ways: by providing a written notice of revocation to our Secretary at or before the meeting; or by completing, signing and dating another proxy card and filing it with our Secretary at or before the meeting. Mere attendance at the annual shareholders meeting will not of itself revoke a proxy. To be effective, a new proxy card or written revocation must be received by our Secretary prior to the exercise of the proxy at the annual shareholders meeting. If the annual meeting is postponed or adjourned, your proxy will still be valid and may be voted at the postponed or adjourned meeting. You will still be able to change or revoke your proxy until it is voted. Shares registered in another name. If your shares are not registered in your name, you will need to bring appropriate documentation from the record shareholder to vote in person at the annual shareholders meeting. If you have any questions regarding the documentation required, please contact Heather Roemer at (225) 248-7635. Vote required to approve proposals Proposal One Election of Directors. If a quorum is present at the annual meeting, directors will be elected by a majority of the votes actually cast, in person or by proxy, at the annual meeting, assuming there are no other nominees for director properly nominated. Therefore, each of the seventeen (17) nominees will be elected to our board if they receive more votes for than votes against. If there are other nominees for director properly nominated for purposes of the annual meeting, the seventeen (17) directors receiving the most votes for shall be elected. 2

Proposal Two Ratification of Audit Firm. The proposal requests ratification of the appointment of Hannis T. Bourgeois, LLP as the auditor for the Company and must be approved by the affirmative vote of the holders of at least a majority of the voting power present in person or by proxy at the annual meeting. Your board of directors unanimously recommends that you vote FOR the election of the seventeen (17) directors nominated by the board and FOR the proposal to ratify the appointment of Hannis T. Bourgeois, LLP as the auditor for the Company for the year ending December 31, 2018. Abstentions will be counted as present for determining the presence of a quorum but will not be counted as a vote for or against any director or any other proposal. However, because Proposal Two requires a specific number of affirmative votes to be approved, an abstention will have the same effect as a vote against that particular proposal. If you return a signed proxy card, the persons named in the enclosed proxy will vote it FOR each of the nominated directors, unless you withhold authority to vote for the election of any of the nominees as directors by marking your proxy to that effect, and FOR the other proposals, unless you indicate a vote against the proposals or abstain from voting by marking the proxy to that effect. We know of no other business that is likely to be brought before the annual meeting. If any other matters are properly brought before the meeting, or any adjournment or postponement thereof, the persons named in the proxies, acting under the proxy, will have discretion to vote on those matters in accordance with their best judgment. Record date Our board of directors has fixed the close of business on February 16, 2018, as the record date for the annual meeting or any adjournment or postponements thereof. Only shareholders of record of our common stock at the close of business on the record date are entitled to receive notice of, and to vote at, the annual meeting. Expense of solicitation Proxies are being solicited by and on behalf of our board of directors. We will bear the costs of preparing and mailing the proxy materials to our shareholders in connection with the annual meeting. We will solicit proxies by mail, and our directors, officers, and employees may also solicit proxies by telephone or personal interview. These persons will receive no additional compensation for these services but may be reimbursed for reasonable out-of-pocket expenses. Recommendation of the board Our board of directors has considered the proposals to be presented to our shareholders at the annual meeting and unanimously recommends that our shareholders vote in favor of Proposals One and Two. PROPOSAL ONE ELECTION OF DIRECTORS Our articles of incorporation and bylaws provide that the number of directors of the Company shall be as determined from time to time by the board of directors. Each director shall hold office until the next annual meeting of shareholders or until his successor has been duly elected and qualified. Our board currently consists of seventeen (17) members, each of whom has been nominated by the board to 3

serve as directors until our 2019 annual meeting of shareholders. The names, positions with Business First Bancshares, and principal occupations of the director nominees are listed on the following page. Name Title/Position with Business First Bancshares Principal Occupation Lloyd Alford... Director Owner, Benny's Car Wash Jack E. Byrd, Jr.... Director Chairman of Northwest Louisiana Region of Business First Bank John Graves... Director President, Evans -Graves Engineers, Inc. Robert Greer, Jr... Chairman Chairman of the Board, Business First Bancshares, Inc. David Laxton, III... Director Retired Rolfe McCollister, Jr... Director Publisher, Chairman & Founder, Louisiana Business, Inc. Andrew McLindon... Director President, Mainspring Companies, LLC David Melville, III... Director, President & CEO President & CEO, Business First Bank Patrick Mockler... Director President, Mockler Beverage, Baton Rouge David Montgomery... Director Partner, Montgomery Agency, Inc. Arthur Price... Director President, CFO, Badger Oil Fayez K. Shamieh, MD... Director Physician, Neuro Associates C. Stewart Slack... Director Principal & Founder, JSW Group Kenneth Smith... Director President & CEO, Owner, T. Baker Smith, LLC Thomas Everett Stewart... Director Retired Steve White... Director Business Manager, William A. Robinson Trust Robert Yarborough... Director CEO, Co-owner, Manda Packing Co., LLC Vote required to elect nominees If a quorum is present at the meeting, directors will be elected by a majority of the votes actually cast, in person or by proxy, at the annual meeting, assuming there are no other nominees for director properly nominated. Therefore, each of the seventeen (17) nominees will be elected to our board if they receive more votes for than votes against. If there are other nominees for director properly nominated for purposes of the annual meeting, the seventeen (17) directors receiving the most votes for shall be elected. Your board of directors unanimously recommends a vote FOR the persons nominated by the board to serve as directors until the 2019 annual meeting of shareholders. If you return a signed proxy card, the persons named in the enclosed proxy will vote to elect the nominees as directors, unless you withhold authority to vote for the election of the nominees as directors by marking the proxy to that effect. PROPOSAL TWO RATIFICATION OF AUDIT FIRM The proposal to ratify the appointment of Hannis T. Bourgeois, LLP as the auditor for the Company must be approved by the affirmative vote of the holders of at least a majority of the voting power present in person or by proxy at the annual meeting. Your board of directors unanimously recommends a vote FOR the proposal to ratify Hannis T. Bourgeois, LLP as the auditor for the Company for the year ending December 31, 2018. If you return a signed proxy card, the persons named in the enclosed proxy will vote FOR the proposal to ratify the appointment of Hannis T. Bourgeois, LLP as the auditor for the Company for 4

the year ending December 31, 2018, unless you indicate a vote against the proposal or abstain from voting by marking the proxy to that effect. OTHER MATTERS Our board of directors does not know of any matters to be presented at the meeting other than those set forth in the accompanying notice. However, if any other matters properly come before the annual meeting or any adjournments or postponements thereof, the proxy holders will vote or abstain thereon in their discretion. SHAREHOLDER PROPOSALS AND NOMINATIONS FOR 2019 ANNUAL MEETING Shareholders interested in submitting a proposal for inclusion in the proxy statement for our 2019 annual meeting may do so by following the procedures set forth in Rule 14a-8 promulgated under the Exchange Act. To be eligible for inclusion, shareholder proposals must be received by us at our principal executive offices, 500 Laurel Street, Suite 101, Baton Rouge, Louisiana 70801, addressed to Heather Roemer, Corporate Secretary, no later than October 26, 2018. The proposal and its proponent must satisfy all applicable requirements of Rule 14a-8. However, as the rules of the Securities and Exchange Commission make clear, simply submitting a proposal does not guarantee its inclusion. In addition, under our bylaws, a shareholder who wishes to nominate an individual for election to our board of directors directly or to propose any business to be considered at an annual meeting (other than matters brought under Rule 14a-8) must deliver advance written notice of that nomination or business to us following certain procedures contained in our bylaws. To be timely, the notice must be received by our Corporate Secretary at our principal executive offices not less than 90 nor more than 120 days before the first anniversary of the date of the 2018 annual meeting, unless our 2019 annual meeting is held on a date that is not within 30 days before or after the first anniversary of the date of the 2018 annual meeting. In that case, to be timely, notice must be delivered not later than the close of business on the fifteenth day following the date on which notice of the date of the 2019 annual meeting is mailed or public disclosure of the date of the 2019 annual meeting is made, whichever occurs first. To be in proper form, a shareholder s notice must include all of the information about the proposal or nominee required by our bylaws. You may obtain a copy of our bylaws upon written request to our Corporate Secretary at our principal executive offices. The chairman of the annual meeting may refuse to acknowledge any director nomination or the proposal of any business not made in compliance with the procedures contained in our bylaws. PLEASE VOTE: SUBMIT YOUR PROXY ONLINE OR BY MAIL TODAY 5

[This Page Intentionally Left Blank]