0001140361-15-022195.txt : 20150529 0001140361-15-022195.hdr.sgml : 20150529 20150529091817 ACCESSION NUMBER: 0001140361-15-022195 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20150526 ITEM INFORMATION: Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year ITEM INFORMATION: Submission of Matters to a Vote of Security Holders ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20150529 DATE AS OF CHANGE: 20150529 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COLONY BANKCORP INC CENTRAL INDEX KEY: 0000711669 STANDARD INDUSTRIAL CLASSIFICATION: STATE COMMERCIAL BANKS [6022] IRS NUMBER: 581492391 STATE OF INCORPORATION: GA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-12436 FILM NUMBER: 15897317 BUSINESS ADDRESS: STREET 1: 115 SOUTH GRANT STREET STREET 2: . CITY: FITZGERALD STATE: GA ZIP: 31750 BUSINESS PHONE: 229-426-6000 MAIL ADDRESS: STREET 1: 115 SOUTH GRANT STREET STREET 2: . CITY: FITZGERALD STATE: GA ZIP: 31750 8-K 1 form8k.htm COLONY BANKCORP, INC. 8-K 5-26-2015

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 26, 2015

COLONY BANKCORP, INC.
(Exact name of registrant as specified in its charter)

Georgia
000-12436
58-1492391
 (State or other jurisdiction of incorporation)
(Commission File No.)
(IRS Employer I.D. No.)

115 South Grant Street, Fitzgerald, Georgia 31750
(Address of principal executive offices)

(229) 426-6000
Registrant's Telephone Number, including area code

N/A
(Former name or former address, if changed since last report)



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):

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 5.03 Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.
 
At a meeting held on February 17, 2015, the Company’s board of directors approved an amendment to the Company’s bylaws, attached as Exhibit 99.1 to this Form 8-K and incorporated into this Item 5.03 by reference, and recommended that the amendment be approved by the shareholders at the Company’s annual meeting of shareholders held on May 26, 2015.  The bylaws amendment was approved by the shareholders of the Company by a majority vote at the annual meeting, as shown in Item 5.07 below.
 
Item 5.07 Submission of Matters to a Vote of Security Holders

The annual meeting of the shareholders of the Company was held on May 26, 2015.  At the Annual Meeting of the Shareholders, proxies were solicited under Regulation 14 of the Securities Exchange Act of 1934.  Total shares eligible to vote amounted to 8,439,258.  A total of 5,019,448.22 shares (59.48%) were represented by shareholders, in attendance or by proxy.  The following directors were elected to serve one year until the next annual meeting.

 
For
Against
     
Scott L. Downing
4,868,636.60
150,811.62
M. Frederick Dwozan, Jr.
4,936,807.80
82,640.42
Terry L. Hester
4,935,665.80
83,782.42
Ed Loomis
4,936,807.80
82,640.42
Mark H. Massee
4,935,235.80
84,212.42
Jonathan W.R. Ross
4,931,504.80
87,943.42
B. Gene Waldron
4,934,728.80
84,719.42
 
The shareholders approved the Advisory (non-binding) Resolution on Executive Compensation with a final vote count as follows:

For
Against
Abstain
4,814,717.75
109,068.59
95,661.88

The shareholders approved the amendment to the Company’s bylaws as follows:

For
Against
Abstain
4,909,621.04
104,447.18
5,380.00
 

Item 9.01 Financial Statements and Exhibits.

(d) Exhibits
 
The following exhibit is being filed as part of this Report on Form 8-K:
 
Exhibit Name
 
Description
 
Amendment to the Company’s Bylaws Adopted May 26, 2015
 
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.

 
COLONY BANKCORP, INC.
 
       
Date:   May 28, 2015
 By:
/s/ Terry L. Hester
 
   
Terry L. Hester
 
   
Executive Vice-President and
 
   
Chief Financial Officer
 
 
 

EX-99.1 2 ex99_1.htm EXHIBIT 99.1

Exhibit 99.1
 
Amendment to the Company’s Bylaws Adopted May 26, 2015
 
At the annual meeting of the corporation held on May 26, 2015, Article II, Section 2.2 of the bylaws of Colony Bankcorp, Inc. were amended upon ratification by majority vote of the shareholders present in person and by proxy following the recommendation of the board of directors of the corporation at its regular February 17, 2015 board meeting. As amended said bylaws read as follows:

ARTICLE II

2.2 – Annual Meetings

The annual meeting of the shareholders of the corporation shall be held on the fourth Tuesday in May of each year unless that day is a legal holiday and in that event on the next succeeding business day, for the purpose of electing directors and transacting any and all business that may properly come before the meeting.

The undersigned does hereby certify that he is the Secretary of the Board of Directors of Colony Bankcorp, Inc., and was appointed secretary for the annual meeting of the shareholders of Colony Bankcorp, Inc. held on May 26, 2015, and that at said annual meeting a motion was duly made, seconded, and carried by a majority vote of those present in person and by proxy, a quorum being present, to amend Section 2.2 of Article II of the bylaws of the corporation to change the meeting date of the annual meeting of the shareholders.

SO CERTIFIED this 26th day of May, 2015.

 
/s/ Terry L. Hester
 
 
Secretary of the Board
 
     
 
/s/ Terry L. Hester
 
 
Secretary of Colony Bankcorp, Inc.