8-K: Current report
Published on June 18, 2025
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): June 18, 2025
(Exact name of registrant as specified in its charter)
Commission File Number: 001-42302
(State or other jurisdiction of
incorporation)
|
(IRS Employer
Identification No.)
|
||||
(Address of principal executive offices) | (Zip Code) |
(703 )-748-2005
(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:
Securities registered pursuant to Section 12(b) of the Act: | ||||||||
Title of each class |
Trading Symbol |
Exchange
on which
registered
|
||||||
Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (17 CFR 230.405) or Rule 12b-2 of the Securities Exchange Act of 1934 (17 CFR 240.12b-2).
Emerging growth company x
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. x
Item 5.07 Submission of Matters to a Vote of Security Holders.
On June 18, 2025, Chain Bridge Bancorp, Inc. (the “Company”) held its 2025 Annual Meeting of Stockholders (the “Annual Meeting”). Set forth below are the final voting results for each of the proposals submitted to a vote of the Company’s stockholders at the Annual Meeting.
Proposal 1: Election of Directors
Each of the thirteen (13) director nominees was elected to serve until the Company’s 2026 Annual Meeting of Stockholders or until their respective successors are duly elected and qualified. The results were as follows:
Each of the thirteen (13) director nominees was elected to serve until the Company’s 2026 Annual Meeting of Stockholders or until their respective successors are duly elected and qualified. The results were as follows:
Name | For | Against | Abstain | Broker Non-Votes | ||||||||||
Peter G. Fitzgerald | 30,742,800.41 | 21,472.00 | — | 623,333.59 | ||||||||||
Mark Martinelli | 30,759,945.41 | 4,327.00 | — | 623,333.59 | ||||||||||
Yonesy F. Núñez | 30,759,845.41 | 4,427.00 | — | 623,333.59 | ||||||||||
Michael J. Conover | 30,759,945.41 | 4,327.00 | — | 623,333.59 | ||||||||||
Leigh-Alexandra Basha | 30,740,350.41 | 22,922.00 | 1,000.00 | 623,333.59 | ||||||||||
John J. Brough | 30,759,945.41 | 4,327.00 | — | 623,333.59 | ||||||||||
David M. Evinger | 30,759,945.41 | 4,327.00 | — | 623,333.59 | ||||||||||
Thomas G. Fitzgerald, Jr. | 30,632,256.41 | 98,016.00 | 34,000.00 | 623,333.59 | ||||||||||
Andrew J. Fitzgerald | 30,513,256.41 | 217,016.00 | 34,000.00 | 623,333.59 | ||||||||||
Joseph M. Fitzgerald | 30,708,550.41 | 21,722.00 | 34,000.00 | 623,333.59 | ||||||||||
Michelle L. Korsmo | 30,471,975.41 | 292,297.00 | — | 623,333.59 | ||||||||||
Benita Thompson-Byas | 30,758,745.41 | 4,527.00 | 1,000.00 | 623,333.59 | ||||||||||
Paul W. Leavitt | 30,641,445.41 | 122,827.00 | — | 623,333.59 |
Proposal 2: Ratification of the Appointment of Independent Registered Public Accounting Firm
The Company’s stockholders ratified the appointment of Yount, Hyde & Barbour, P.C. as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2025. The results were as follows:
The Company’s stockholders ratified the appointment of Yount, Hyde & Barbour, P.C. as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2025. The results were as follows:
For | Against | Abstain | Broker Non-Votes | |||||||||||
31,386,367.00 | 1,051.00 | 188.00 | — |
No other matters were submitted for stockholder action at the Annual Meeting.
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.
CHAIN BRIDGE BANCORP, INC. | |||||||||||
(Registrant) | |||||||||||
Date: |
By: |
/s/ David M. Evinger |
|||||||||
Name:
Title:
|
David M. Evinger
President & Corporate Secretary
|