-----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, Rux0bal02BaauFTiLhOXGrkzM3JLyfaz8X0pKBeE+1J/tF2z9MNF7HTtWcp8DjyD R/EDKIbeE+8uLM/qGFbFzA== 0000905729-04-000500.txt : 20041223 0000905729-04-000500.hdr.sgml : 20041223 20041223162552 ACCESSION NUMBER: 0000905729-04-000500 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20041220 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20041223 DATE AS OF CHANGE: 20041223 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SOUTHERN MICHIGAN BANCORP INC CENTRAL INDEX KEY: 0000703699 STANDARD INDUSTRIAL CLASSIFICATION: STATE COMMERCIAL BANKS [6022] IRS NUMBER: 382407501 STATE OF INCORPORATION: MI FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-49772 FILM NUMBER: 041224529 BUSINESS ADDRESS: STREET 1: 51 W PEARL ST CITY: COLDWATER STATE: MI ZIP: 49036 BUSINESS PHONE: 5172795500 MAIL ADDRESS: STREET 1: 51 W PEARL ST CITY: COLDWATER STATE: MI ZIP: 49036 8-K 1 southmich8k_122304.htm SOUTHERN MICHIGAN FORM 8-K 12-23-04 Southern Michigan Bancorp, Inc. Form8-K 12-23-04


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): December 20, 2004

SOUTHERN MICHIGAN BANCORP, INC.
(Exact Name of Registrant as
Specified in its Charter)

 

Michigan
(State or Other Jurisdiction
of Incorporation)

2-78178
(Commission
File Number)

38-2407501
(IRS Employer
Identification No.)

 



51 West Pearl Street
Coldwater, Michigan

(Address of Principal Executive Offices)

 


49036
(Zip Code)

 

Registrant's telephone number, including area code:  (517) 279-5500

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 (see General Instruction A.2. below):

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

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

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

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









Item 5.02

Departure of Directors or Principal Officers; Election of Directors; Appointment of Princpal Officers.


                    The Southern Michigan Bancorp, Inc. Board of Directors appointed two new directors to the Board of Directors. Information relating to the new directors is as follows:

 

(d)

(1)

Gary Hart Haberl and Donald Jay Labrecque became directors on December 20, 2004.

       
       
   

(2)

None.

       
       
   

(3)

Mr. Haberl has been appointed to the Compensation Committee and the Trust Committee. Mr. Labrecque has been appointed to the Compensation Committee and the Audit Committee.

       
       
   

(4)

None.


















2


SIGNATURES

                    Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

Dated:

December 23, 2004

SOUTHERN MICHIGAN BANCORP, INC.
(Registrant)

       
   

By:

/s/ Danice L. Chartrand
     

Danice L. Chartrand
Chief Financial Officer
















3


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