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): April 26, 2012
         
  CORNERSTONE BANCSHARES, INC.  
   
  (Exact name of registrant as specified in its charter)  
         
         
Tennessee   000-30497   62-1173944
(State or other jurisdiction of incorporation)   (Commission File Number)   (IRS Employer Identification No.)
         
         
  835 Georgia Avenue, Chattanooga, Tennessee 37402  
  (Address of principal executive offices)           (zip code)  
         
         
  (423) 385-3000  
  (Registrant's telephone number, including area code)  
         
         
  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 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 5.07            Submission of Matters to a Vote of Security Holders.

 

The 2012 Annual Shareholders Meeting (the "2012 Annual Meeting") of Cornerstone Bancshares, Inc. (the "Company") was held on April 26, 2012. Set forth below are the matters that were voted upon by the shareholders at the 2012 Annual Meeting, all of which are more fully described in the Company's 2012 proxy statement, and the final voting results for each such matter.

 

1.            Election of Directors. The ten nominees listed below were elected to serve on the Board of Directors for a term expiring in 2013 as follows:

 

Director   For   Abstentions   Broker Non-Votes
B. Kenneth Driver   2,617,204   110,413   2,440,778
Karl Fillauer   2,729,674   0   2,440,778
David G. Fussell   2,727,163   0   2,440,778
Nathaniel F. Hughes   2,727,411   0   2,440,778
Lawrence D. Levine   2,719,083   4,114   2,440,778
Frank S. McDonald   2,713,115   0   2,440,778
Doyce G. Payne, M.D.   2,706,044   0   2,440,778
Wesley M. Welborn   2,717,689   0   2,440,778
Billy O. Wiggins   2,727,665   0   2,440,778
Marsha Yessick   2,524,887   10,285   2,440,778

 

2.            Ratification of Appointment of Independent Registered Public Accounting Firm. The appointment of Hazlett, Lewis & Bieter, PLLC as the Company's independent registered public accounting firm for the fiscal year ending December 31, 2012 was ratified as follows:

 

For   5,173,249
Against   2,264
Abstentions   3,595
Broker Non-Votes   0

 

- 1 -
 

 

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.

 

  CORNERSTONE BANCSHARES, INC.
   
   
   
Date:      May 25, 2012  By:  /s/ Nathaniel F. Hughes
    Nathaniel F. Hughes
President

 

- 2 -