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 19, 2010

 

TOUCHMARK BANCSHARES, INC.

(Exact name of registrant as specified in its charter)

 

Georgia

 

000-53655

 

20-8746061

(State or other jurisdiction

of incorporation)

 

(Commission File Number)

 

(IRS Employer

Identification No.)

 

3651 Old Milton Parkway, Alpharetta, Georgia

 

30005

(Address of principal executive offices)

 

(Zip Code)

 

Registrant’s telephone number, including area code (770) 407-6700

 

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):

 

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

 

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

 

o             Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

o             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.

 

On May 19, 2010, Touchmark Bancshares, Inc., a Georgia corporation (the “Company”), held its annual meeting of stockholders.  The Company solicited proxies for the meeting pursuant to Regulation 14A under the Securities Exchange Act of 1934, as amended.

 

Management’s nominees for election to the Company’s board of directors as listed in the Company’s proxy statement were elected for three-year terms, with the results of the voting as follows:

 

Nominee

 

Votes For

 

Votes Withheld

 

Broker Non-Votes

 

William Crosby

 

1,979,859

 

155,309

 

42,375

 

Yuling R. Hayter

 

1,968,757

 

166,411

 

42,375

 

Jayendrakuma (“J.J.”) Shah

 

1,996,759

 

138,409

 

42,375

 

Vivian Wong

 

1,976,758

 

158,410

 

42,375

 

 

As indicated in the above table, William Crosby, Yuling R. Hayter, J.J. Shah and Vivian Wong were elected as Class II directors for terms expiring at the Company’s 2013 annual meeting of stockholders.  The terms of the following Class III directors will continue until the annual meeting in 2011:  Sudhirkumar C. Patel, Meena J. Shah and Bobby G. Williams.  The terms of the following Class I directors will continue until the annual meeting in 2012:  Howard Greenfield, Mukund C. Raja, Hasmukh P. Rama and William R. Short.

 

2



 

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.

 

 

 

TOUCHMARK BANCSHARES, INC.

 

 

 

 

 

By:

/s/ William R. Short

 

Name: William R. Short

 

Title: President and Chief Executive Officer

 

 

Dated: May 24, 2010

 

 

3


Touchmark Bancshares (PK) (USOTC:TMAK)
Historical Stock Chart
From Jun 2024 to Jul 2024 Click Here for more Touchmark Bancshares (PK) Charts.
Touchmark Bancshares (PK) (USOTC:TMAK)
Historical Stock Chart
From Jul 2023 to Jul 2024 Click Here for more Touchmark Bancshares (PK) Charts.