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): November 16, 2018

 

Commission File No. 1-14588

 

NORTHEAST BANCORP

(Exact name of registrant as specified in its charter)

 

Maine

 

01-0425066

(State or other jurisdiction of incorporation)

 

(IRS Employer Identification Number)

 

500 Canal Street
Lewiston, Maine

 

04240

(Address of principal executive offices)

 

(Zip Code)

 

Registrant’s telephone number, including area code: (207) 786-3245

 

Former name or former address, if changed since last Report: N/A

 

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
     
  Soliciting material pursuant to Rule 14a-12 under the Exchange Act
     
  Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act
     
  Pre-commencement to communications pursuant to Rule 13e-4(c) under the Exchange Act

 

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

 

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.

 

On November 16, 2018, Northeast Bancorp (the “Company” or “Northeast”) held its 2018 annual meeting of shareholders. At the annual meeting, the shareholders elected each of Matthew B. Botein and Cheryl Lynn Dorsey as a director for a term of three years and until their respective successors are duly elected and qualified. In addition, the shareholders (i) approved, on an advisory, non-binding basis, the compensation of Northeast’s named executive officers; and (ii) ratified the appointment of RSM US LLP as Northeast’s independent registered public accounting firm for the fiscal year ending June 30, 2019.

 

The voting results of each of the proposals submitted at the 2018 annual meeting of shareholders are set forth below: 

 

1. To elect the two nominees named in the proxy statement as Class II directors, each to serve for a three-year term and until their respective successors are duly elected and qualified:

 

   

FOR

   

WITHHELD

   

BROKER NON-VOTES

 

Matthew B. Botein

    5,910,008       330,447       1,204,840  

Cheryl Lynn Dorsey

    6,007,074       233,381       1,204,840  

 

 

2. To approve, on an advisory, non-binding basis, the compensation of Northeast’s named executive officers:

 

FOR

   

AGAINST

   

ABSTAIN

   

BROKER NON-VOTES

 
5,801,723       235,771       202,961       1,204,840  

 

 

3. To ratify the appointment of RSM US LLP as Northeast’s independent registered public accounting firm for the fiscal year ending June 30, 2019:

 

FOR

   

AGAINST

   

ABSTAIN

   

BROKER NON-VOTES

 
7,415,001       28,887       1,407        

 

 

SIGNATURE

 

Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunder duly authorized.

 

 

 

NORTHEAST BANCORP

 

 

 

 

 

 

By:

/s/ Jean-Pierre Lapointe

 

Name:

Jean-Pierre Lapointe

 

Title:

Chief Financial Officer and Treasurer

 

Date: November 19, 2018