AUBURN NATIONAL BANCORPORATION, INC false 0000750574 0000750574 2025-05-13 2025-05-13
 
 

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 13, 2025

 

 

AUBURN NATIONAL BANCORPORATION, INC.

(Exact Name of Registrant as Specified in Charter)

 

 

 

Delaware   0-26486   63-0885779

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

100 North Gay Street, P.O. Drawer 3110, Auburn, Alabama 36831-3110

(Addresses of Principal Executive Offices, including Zip Code)

(334) 821-9200

(Registrant’s Telephone Number, including Area Code)

 

 

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))

Securities registered pursuant to Section 12(b) of the Act:

 

Title of each class

 

Trading
Symbol(s)

 

Name of each exchange
on which registered

Common Stock, par value $0.01   AUBN   Nasdaq Global Market

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

Emerging growth company 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. ☐

 

 
 


Item 5.07.

Submission of Matters to a Vote of Security Holders

The Annual Meeting of Shareholders (the “Annual Meeting”) of Auburn National Bancorporation, Inc. (the “Company”) was held on May 13, 2025. This meeting considered the election of 11 directors to the Board of Directors to serve one-year terms expiring at the Company’s 2026 Annual Meeting of Shareholders and until their successors have been elected and qualified. As to the election of 11 directors, C. Wayne Alderman, Terry W. Andrus, J. Tutt Barrett, Laura J. Cooper, Robert W. Dumas, William F. Ham, Jr., David A. Hedges, David E. Housel, Michael A. Lawler, Anne M. May, and Sandra J. Spencer were all elected to the Board of Directors. In addition, at the Annual Meeting, the shareholders (i) approved, on a non-binding, advisory basis, the compensation of the Company’s “named executive officers” as disclosed in the Proxy Statement, (ii) on a non-binding, advisory basis, recommended that the Company submit to its shareholders non-binding, advisory votes on the compensation of the Company’s “named executive officers” annually, (iii) an amendment to the Company’s Certificate of Incorporation to limit the liability of officers as permitted by the Delaware General Corporation Law, and (iv) ratified the appointment of Elliott Davis LLC as the independent registered public accounting firm of the Company for the fiscal year ending December 31, 2025.

The final voting results of the director elections, and other proposals voted on at the Annual Meetings are set forth below.

 

  1.

Each of the 11 nominees for director was elected by the following tabulation:

 

Director

   Votes For      Withheld      Broker Non-Votes  

C. Wayne Alderman

     1,459,979        27,707        1,124,499  

Terry W. Andrus

     1,433,486        54,200        1,124,499  

J. Tutt Barrett

     1,445,053        42,634        1,124,499  

Laura J. Cooper

     1,456,718        30,969        1,124,499  

Robert W. Dumas

     1,456,757        30,929        1,124,499  

William F. Ham, Jr.

     1,456,139        31,548        1,124,499  

David A. Hedges

     1,464,128        23,559        1,124,499  

David E. Housel

     1,450,603        37,084        1,124,499  

Michael A. Lawler

     1,462,817        24,870        1,124,499  

Anne M. May

     1,441,288        46,399        1,124,499  

Sandra J. Spencer

     1,461,677        26,010        1,124,499  

 

  2.

The non-binding, advisory vote on the compensation of the Company’s “named executive officers” as disclosed in the proxy statement was approved by the following tabulation:

 

For

 

Against

 

Abstain

 

Broker Non-Votes

1,429,238   42,206   16,242   1,124,499

 

  3.

The non-binding, advisory vote on the frequency with which the Company should hold future non-binding, advisory votes on the compensation of the Company’s “named executive officers” received the following votes:

 

One Year

 

Two Years

 

Three Years

 

Abstain

 

Broker Non-Votes

1,442,584   753   40,835   3,515   1,124,499

 

  4.

The approval of the amendment to the Company’s Certificate of Incorporation to limit the liability of officers as permitted by the Delaware General Corporation Law:

 

For

 

Against

 

Abstain

 

Broker Non-Votes

1,437,845   47,159   2,682   1,124,499

 

  5.

Ratification of the appointment of Elliott Davis LLC as the independent registered public accounting firm of the Company for the fiscal year ending December 31, 2025 was approved and accordingly ratified by the following tabulation:

 

For

 

Against

 

Abstain

2,575,859   25,292   11,034


Consistent with its recommendation to the shareholders and the shareholder vote on the proposal on the frequency of the non-binding, advisory votes on the compensation of the Company’s “named executive officers,” the Company will include such a proposal in its proxy materials for its annual meeting of shareholders in 2026.


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.

 

AUBURN NATIONAL BANCORPORATION, INC.
(Registrant)

/s/ David A. Hedges

David A. Hedges
President and CEO

Date: May 15, 2025