-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, RAXUuxWCmOKHpFOcOYZMazFUIk3wg75qeMhuQ5XYiM4/wKuIf6jyugdoHmyFnEnA 0YbJM5nPKYcZWiAub7P9qw== 0001193125-08-127449.txt : 20080603 0001193125-08-127449.hdr.sgml : 20080603 20080603170455 ACCESSION NUMBER: 0001193125-08-127449 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20080528 ITEM INFORMATION: Material Modifications to Rights of Security Holders ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20080603 DATE AS OF CHANGE: 20080603 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Bank of the Carolinas CORP CENTRAL INDEX KEY: 0001365997 STANDARD INDUSTRIAL CLASSIFICATION: NATIONAL COMMERCIAL BANKS [6021] IRS NUMBER: 204989192 STATE OF INCORPORATION: NC FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-52195 FILM NUMBER: 08878203 BUSINESS ADDRESS: STREET 1: 135 BOXWOOD VILLAGE DRIVE CITY: MOCKSVILLE STATE: NC ZIP: 27028 BUSINESS PHONE: 336-751-5755 MAIL ADDRESS: STREET 1: 135 BOXWOOD VILLAGE DRIVE CITY: MOCKSVILLE STATE: NC ZIP: 27028 8-K 1 d8k.htm FORM 8-K Form 8-K

 

 

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 reported): May 28, 2008

 

 

BANK OF THE CAROLINAS CORPORATION

(Exact name of registrant as specified in its charter)

 

 

 

North Carolina   000-52195   20-4989192

(State or other jurisdiction

of incorporation)

  (Commission File Number)  

(IRS Employer

Identification No.)

 

135 Boxwood Village Drive  
Mocksville, North Carolina   27028
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (336) 751-5755

 

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

 

¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 


Item 3.03 Material Modification to Rights of Security Holders.

Amendment to Articles of Incorporation to Authorized Issuance of Preferred Stock. At our 2008 Annual Meeting of Shareholders held May 28, 2008, our shareholders approved a proposal to amend Section 2 of our Articles of Incorporation to authorize the issuance of preferred stock. When it becomes effective, the amendment will authorize our Board of Directors to issue up to 3,000,000 shares of no par preferred stock as an additional class of capital stock, to create separate series of shares within the new class, and to determine the numbers of shares, designations, terms, relative rights, preferences and limitations of the preferred stock, or of shares within each series of preferred stock, at the time of issuance, all by the Board’s resolution and without further shareholder approval. In general, shares of preferred stock issued pursuant to the newly authorized class of stock likely would have certain preferences over, or special terms that differed from, outstanding shares of our common stock.

A description of the amendment was contained in our definitive proxy statement for the 2008 Annual Meeting of Shareholders filed April 24, 2008, and a copy of the amendment was attached as Appendix A to the definitive proxy statement and is incorporated into this Report by reference. The amendment will become effective upon the filing of Articles of Amendment with the North Carolina Secretary of State.

 

Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

Appointment of Chief Operating Officer. On May 28, 2008, our Board of Directors and the Board of Bank of the Carolinas, our wholly-owned subsidiary (the “Bank”), elected Michael D. Larrowe, age 53, as our Executive Vice President and the Bank’s Executive Vice Chairman and Chief Operating Officer, in each case for an initial term of office of one year. He became an employee of the Bank on May 12, 2008. In connection with his election as an officer, our independent Corporate Governance Committee, which serves as our and the Bank’s compensation committee, approved an annual salary for Mr. Larrowe of $250,000. Mr. Larrowe has served as a member of the Bank’s Board of Directors since the Bank was organized in 1998, and he has served as our director since we were incorporated during 2006 as the Bank’s parent holding company. He will continue to serve as a member of both Boards.

Mr. Larrowe is a certified public accountant with 28 years of experience in public accounting, including extensive experience with audit, accounting, management, operations and other matters involving community banks and bank holding companies. Prior to becoming our employee, he had served as Regional Managing Shareholder with the public accounting firm of Elliott Davis, LLC since 2006. From 1993 until 2006, he was senior member of the public accounting firm of Larrowe & Company, PLLC.

For a number of years, we have engaged Mr. Larrowe’s former employer, Elliott Davis, LLC, or its predecessor, to provide various outsourced internal audit, accounting consultation, and information technology services that our independent accountants, Dixon Hughes, PLLC, are not permitted to provide us. Elliot Davis, LLC does not provide us or the Bank with any outside audit services. During 2007, we paid Elliot Davis, LLC $250,892 for its services. Because those services related to our accounting and internal audit functions, they were approved in advance by our Audit Committee.

Appointment of Principal Financial Officer. Also on May 28, 2008, our Board elected Michelle L. Clodfelter as our Vice President and Principal Financial Officer for an initial term of office of one year. Ms. Clodfelter also serves as Vice President and Controller of the Bank. The appointment to her additional position became effective on May 30, 2008, upon the effective date of the resignation of our previous Chief Financial Officer which we reported on May 19, 2008.

Ms. Clodfelter has been employed by the Bank since December 2004. Previously, she had been employed by Lexington State Bank since 1997 where she last served as Assistant Vice President and Accounting Department Manager.

 

2


Item 9.01. Financial Statements and Exhibits.

Exhibits. The following Exhibit is being filed or furnished with this Report

 

Exhibit No.

  

Exhibit Description

99.1    Text of amendment to our Articles of Incorporation is incorporated by reference from Appendix A to our definitive proxy statement filed April 24, 2008

SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, we have duly caused this Report to be signed on our behalf by the undersigned thereunto duly authorized.

 

    BANK OF THE CAROLINAS CORPORATION
                                (Registrant)
Date:   June 2, 2008   By:  

/s/ Robert E. Marziano

      Robert E. Marziano
      Chairman and Chief Executive Officer

 

3

-----END PRIVACY-ENHANCED MESSAGE-----