0001193125-12-248234.txt : 20120525 0001193125-12-248234.hdr.sgml : 20120525 20120525093440 ACCESSION NUMBER: 0001193125-12-248234 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20120524 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: 20120525 DATE AS OF CHANGE: 20120525 FILER: COMPANY DATA: COMPANY CONFORMED NAME: INTERVEST BANCSHARES CORP CENTRAL INDEX KEY: 0000927807 STANDARD INDUSTRIAL CLASSIFICATION: NATIONAL COMMERCIAL BANKS [6021] IRS NUMBER: 133699013 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-23377 FILM NUMBER: 12869540 BUSINESS ADDRESS: STREET 1: 1 ROCKEFELLER PLAZA STREET 2: SUITE 400 CITY: NEW YORK STATE: NY ZIP: 10020-2002 BUSINESS PHONE: 2122182800 MAIL ADDRESS: STREET 1: 1 ROCKEFELLER PLAZA STREET 2: SUITE 400 CITY: NEW YORK STATE: NY ZIP: 10020-2002 8-K 1 d358842d8k.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 24, 2012

 

 

INTERVEST BANCSHARES CORPORATION

(Exact Name of Registrant as Specified in Charter)

 

 

 

Delaware   000-23377   13-3699013

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification Number)

1 Rockefeller Plaza, Suite 400, New York, New York   10020-2002
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s Telephone Number Including Area Code: (212) 218-2800

NOT APPLICABLE

(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:

 

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

 

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

 

¨ 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

Effective May 24, 2012, the shareholders of Intervest Bancshares Corporation (the “Company”) approved an amendment and restatement of the Company’s Certificate of Incorporation to eliminate all references to Class B Common Stock and to rename the Company’s Class A Common Stock as Common Stock. The text of the Restated Certificate of Incorporation as so amended is filed as Exhibit 3.1 to this Current Report on Form 8-K and is incorporated herein by reference.

Item 5.07 – Submission of Matters to a Vote of Security Holders.

The Annual Meeting of Shareholders (the “Meeting”) of Intervest Bancshares Corporation (the “Company”) was held on May 24, 2012. As of the record date of March 30, 2012, there were a total of 21,590,689 shares of common stock outstanding and entitled to vote at the Meeting. At the Meeting, 20,111,444 shares of common stock were present in person or by proxy, representing a quorum.

At the meeting, the Company’s shareholders: (i) elected each of the eight persons listed below under “Election of Directors” to serve as a director of the Company until the next annual meeting of shareholders; (ii) approved a non-binding advisory proposal on executive officer compensation; (iii) approved a proposal to amend and restate the Certificate of Incorporation to eliminate all references to Class B Common Stock and to rename Class A Common Stock as Common Stock; and (iv) ratified the appointment of Hacker, Johnson & Smith, P.A., P.C., as the Company’s independent auditor for 2012.

The results of the voting at the annual meeting on each such matter is set out below.

1. Election of Directors.

 

Directors

   Votes For      Withheld      Abstain      Broker Non-Votes  

Michael A. Callen

     12,347,855         198,948         -0-         7,564,641   

Lowell S. Dansker

     11,519,225         1,027,578         -0-         7,564,641   

Paul R. DeRosa

     12,348,855         197,948         -0-         7,564,641   

Stephen A. Helman

     11,624,532         922,271         -0-         7,564,641   

Wayne F. Holly

     12,348,725         198,078         -0-         7,564,641   

Lawton Swan, III

     12,348,725         198,078         -0-         7,564,641   

Thomas E. Willett

     11,007,360         1,539,443         -0-         7,564,641   

Wesley T. Wood

     11,625,132         921,671         -0-         7,564,641   

2. Non-Binding Advisory Proposal on the Compensation of the Company’s Executive Officers.

 

Votes For

     Votes Against      Abstain      Broker Non-Votes  
  11,512,262         946,368         88,173         7,564,641   

3. Proposal to amend and restate the Company’s Certificate of Incorporation to eliminate any and all references to Class B Common Stock and to rename the Company’s Class A Common Stock “Common Stock”.

 

Votes For

     Votes Against      Abstain      Broker Non-Votes  
  12,340,093         195,350         11,360         7,564,641   

4. Ratification of appointment of Hacker, Johnson & Smith P.A., P.C. as independent auditor for 2012.

 

Votes For

     Votes Against      Abstain      Broker Non-Votes  
  18,769,906         114,138         1,227,400         —     


Item 9.01 – Financial Statements and Exhibits

 

  (d) Exhibits

 

Exhibit
No.

  

Description

3.1    Restated Certificate of Incorporation, effective May 24, 2012


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 thereunto duly authorized.

 

    INTERVEST BANCSHARES CORPORATION
Date: May 25, 2012     By:  

/s/ Lowell S. Dansker

      Lowell S. Dansker
      Chairman and Chief Executive Officer
EX-3.1 2 d358842dex31.htm RESTATED CERTIFICATE OF INCORPORATION Restated Certificate of Incorporation

Exhibit 3.1

RESTATED CERTIFICATE OF INCORPORATION

OF

INTERVEST BANCSHARES CORPORATION

Intervest Bancshares Corporation, a corporation organized and existing under the General Corporation Law of the State of Delaware (the “Corporation”), does hereby certify:

FIRST: The original Certificate of Incorporation of Intervest Bancshares Corporation was filed with the Secretary of State of Delaware on February 5, 1993.

SECOND: The Certificate of Incorporation, as amended heretofore, is hereby further amended to: (i) remove from authorization shares of Class B Common Stock; (ii) eliminate provisions related to the Class B Common Stock; and (iii) rename the Class A Common Stock to Common Stock. The Restated Certificate of Incorporation in the form that follows has been duly adopted in accordance with the provisions of Sections 245 and 242 of the General Corporation Law of the State of Delaware by the directors and stockholders of the Corporation.

THIRD: The text of the Certificate of Incorporation, as amended heretofore, is hereby restated as further amended to read in full as set forth in Exhibit A attached hereto and is hereby incorporated herein by this reference.

IN WITNESS WHEREOF, the undersigned, being the President and Secretary, respectively of the Corporation, hereby execute this Restated Certificate of Incorporation this 24th day of May, 2012 and hereby affirm the truth of the statements contained herein under penalties of perjury.

 

INTERVEST BANCSHARES CORPORATION
By:  

/s/ Lowell S. Dansker

  Lowell S. Dansker, President

ATTEST:

 

By:  

/s/ Stephen A. Helman

  Stephen A. Helman, Secretary


Exhibit A

CERTIFICATE OF INCORPORATION

OF

INTERVEST BANCSHARES CORPORATION

i) The name of the corporation is Intervest Bancshares Corporation.

ii) The address of the registered office of the Corporation in the State of Delaware is 615 South Dupont Highway, City of Dover, County of Kent, State of Delaware 19901. The name of its registered agent at such address is Colby Attorneys Service Co., Inc.

iii) The purpose for which it is formed is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware.

iv) (a) The Corporation is authorized to issue two classes of shares to be designated, respectively, Preferred Stock (“Preferred Stock”) and Common Stock (“Common Stock”). The total number of shares of capital stock that the Corporation is authorized to issue is Sixty Two Million Three Hundred Thousand (62,300,000). The total number shares of Preferred Stock this Corporation shall have authority to issue is Three Hundred Thousand (300,000). The total number of shares of Common Stock this Corporation shall have authority to issue is Sixty Two Million (62,000,000). All of the shares of capital stock shall have a par value of $1.00 per share.

(b) The Board of Directors of the Corporation (the “Board of Directors”) is authorized, subject to limitations prescribed by law, to provide for the issuance of the shares of Preferred Stock from time to time in one or more series. The Board of Directors is expressly authorized to provide for the issue of all or any of the shares of Preferred Stock in one or more series, and to fix the number of shares and to determine or alter for each such series, such voting powers, full or limited, or no voting powers, and such designations, preferences, and relative, participating, optional, or other rights and such qualifications, limitations, or restrictions thereof, as shall be stated and expressed in the resolution or resolutions adopted by the Board of Directors providing for the issue of such shares and as may be permitted by the General Corporation Law of the State of Delaware. The Board of Directors is also expressly authorized to increase or decrease (but not below the number of shares of such series then outstanding) the number of shares of any series subsequent to the issue of shares of that series. In case the number of shares of any such series shall be so decreased, the shares constituting such decrease shall resume the status that they had prior to the adoption of the resolution originally fixing the number of shares of such series.

(c) The powers, preferences, rights, restrictions and other matters relating to the Common Stock are as follows:

(i) Dividends. Subject to preferences that may be applicable to any outstanding shares of Preferred Stock, the holders of shares of Common Stock shall be entitled to receive cash dividends when and as declared by the Board of Directors out of funds legally available therefor.

(ii) Voting. In all matters as to which the vote or consent of stockholders of the Corporation shall be required or be taken, the holders of the shares of Common Stock shall be entitled to one vote for each share of such stock held by them.

(iii) Liquidation. Subject to any preferences that may be applicable to any outstanding shares of Preferred Stock, in the event of liquidation, dissolution or winding-up of the Corporation, whether voluntary or involuntary, the holders of the shares of Common Stock shall be entitled to share ratably, without distinction as to class, in all of the assets of the Corporation available for distribution to its stockholders.

v) The Board of Directors of the Corporation is expressly authorized to make, alter or repeal bylaws of this Corporation, but the stockholders may make additional bylaws and may alter or repeal any bylaw whether adopted by them or otherwise.

vi) Election of directors need not be by written ballot except and to the extent provided in the bylaws of the Corporation.

vii) To the fullest extent permitted by the General Corporation Law of the State of Delaware as the same now exist or may hereafter be amended in a manner more favorable to directors, the directors of the Corporation shall not be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director.