-----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, OEv/EF0NrpMc8X/OQZ3zyyttIKX2dkk8IZQjUynwWMPrkfwUzMoPdD33nhtsnOCu usBvAciT+m/a5E0kucDB9g== 0000950123-10-067951.txt : 20100726 0000950123-10-067951.hdr.sgml : 20100726 20100726123755 ACCESSION NUMBER: 0000950123-10-067951 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20100722 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20100726 DATE AS OF CHANGE: 20100726 FILER: COMPANY DATA: COMPANY CONFORMED NAME: FENTURA FINANCIAL INC CENTRAL INDEX KEY: 0000919865 STANDARD INDUSTRIAL CLASSIFICATION: STATE COMMERCIAL BANKS [6022] IRS NUMBER: 382806518 STATE OF INCORPORATION: MI FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-23550 FILM NUMBER: 10968923 BUSINESS ADDRESS: STREET 1: 175 NORTH LAROY CITY: FENTON STATE: MI ZIP: 48430-0725 BUSINESS PHONE: 8106292263 8-K 1 k49458e8vk.htm FORM 8-K e8vk
 
 
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) July 26, 2010 (July 22, 2010)
Fentura Financial, Inc.
 
(Exact name of registrant as specified in its charter)
Michigan
 
(State or other jurisdiction of incorporation)
     
0-23550   38-2806518
     
(Commission File Number)   (IRS Employer Identification No.)
     
175 North Leroy Street    
P.O. Box 725    
Fenton, Michigan   48430-0725
     
(Address of Principal Executive Offices)   (Zip Code)
Registrant’s telephone number, including area code (810) 629-2263
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:
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 Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
          On July 22, 2010, the board of directors of Fentura Financial, Inc. (the “Company”) accepted the resignation of Ian W. Schonsheck from the Company’s board of directors and from the board of directors of The State Bank in order for Mr. Schonsheck to devote more attention to his business interests.

 


 

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.
         
  FENTURA FINANCIAL, INC.
(Registrant)
 
 
  By:   /s/ Donald L. Grill    
    Donald L. Grill, President and
Chief Executive Officer  
 
 
Dated: July 26, 2010

 

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