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 3, 2012

 

 

XENITH BANKSHARES, INC.

(Exact name of Registrant as specified in charter)

 

 

 

Virginia   000-53380   80-0229922

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

One James Center, 901 E. Cary Street, Suite 1700

Richmond, Virginia

  23219
(Address of principal executive offices)   (Zip code)

Registrant’s telephone number, including area code: (804) 433-2200

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 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

At the annual meeting of shareholders of Xenith Bankshares, Inc. (the “Company”) held on May 3, 2012 (the “Annual Meeting”) the Company’s shareholders, upon recommendation of the Company’s Board of Directors, approved the Xenith Bankshares, Inc. 2012 Stock Incentive Plan (the “2012 Incentive Plan”). The terms and conditions of the 2012 Incentive Plan are described under “Proposal No. 2 — Approval of the 2012 Stock Incentive Plan” in the Company’s definitive proxy statement for the Annual Meeting that was filed with the Securities and Exchange Commission on April 3, 2012 (the “2012 Proxy Statement”). The description of the 2012 Incentive Plan is incorporated herein by reference to the 2012 Proxy Statement.

 

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

At the Annual Meeting, the matters listed below were submitted to a vote of the Company’s shareholders. Set forth below are the final voting results on each such matter.

1. Election of Directors. The Company’s Board of Directors, upon the recommendation of the Governance and Compensation Committee, nominated 12 individuals for election as directors of the Company, each to serve until the 2013 annual meeting of the Company’s shareholders and until their respective successors are elected and qualified. Each nominee was elected and the final results of the votes cast for, votes withheld and broker non-votes were as follows:

 

Nominee

   Votes For      Votes Withheld      Broker
Non-Votes
 

Larry L. Felton

     6,989,171         22,430        2,219,434   

Palmer P. Garson

     6,985,796         25,805        2,219,434   

Patrick D. Hanley

     6,001,134         1,010,467        2,219,434   

Peter C. Jackson

     6,990,934         20,667        2,219,434   

Brian D. Jones

     6,990,796         20,805        2,219,434   

T. Gaylon Layfield, III

     6,989,723         21,878        2,219,434   

Michael A. Mancusi

     6,990,796         20,805        2,219,434   

Malcolm S. McDonald

     6,990,534         21,067        2,219,434   

Robert J. Merrick

     6,990,534         20,667        2,219,434   

Scott A. Reed

     6,990,796         20,805        2,219,434   

Mark B. Sisisky

     6,989,751         21,850        2,219,434   

James E. Turner, Jr.

     6,989,348         22,253        2,219,434   

There were no abstentions in the voting for directors.

 

- 2 -


2. Approval of the 2012 Incentive Plan. The final results of the votes cast for and against, abstentions and broker non-votes in connection with the proposal to approve the 2012 Incentive Plan were as follows:

 

Votes For

  

Votes Against

  

Abstentions

  

Broker

Non-Votes

6,921,069

   83,314    7,218    2,219,434

3. Ratification of Appointment of Independent Registered Public Accounting Firm. The final results of the votes cast for and against and abstentions in connection with the proposal to ratify the appointment of Grant Thornton LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2012 were as follows:

 

Votes For

  

Votes Against

  

Abstentions

9,208,869

   10,176    11,990

There were no broker non-votes in the ratification of the appointment of the independent registered public accounting firm.

 

Item 9.01. Financial Statements and Exhibits.

 

  (d) Exhibit

 

10.1    Xenith Bankshares, Inc. 2012 Stock Incentive Plan (incorporated herein by reference to Annex A to the Company’s Proxy Statement on Schedule 14A filed April 3, 2012 (File No. 000-53380))

 

- 3 -


SIGNATURE

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.

Date: May 8, 2012

 

XENITH BANKSHARES, INC.
By:  

/s/ Thomas W. Osgood

  Thomas W. Osgood
  Executive Vice President, Chief Financial
  Officer, Chief Administrative Officer and Treasurer

 

- 4 -


EXHIBIT INDEX

 

Exhibit
No.

 

Description

10.1   Xenith Bankshares, Inc. 2012 Stock Incentive Plan (incorporated herein by reference to Annex A to the Company’s Proxy Statement on Schedule 14A filed April 3, 2012 (File No. 000-53380))