NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

Size: px
Start display at page:

Download "NOTICE OF ANNUAL MEETING OF SHAREHOLDERS"

Transcription

1 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS Mooresville, Indiana March 1, 2018 To Our Shareholders: The Annual Meeting of Shareholders of CITBA FINANCIAL CORPORATION will be held on April 18, 2018 at 1:00 PM at the Mooresville Education Center, 11 W. Carlisle, Mooresville, Indiana. The Annual Meeting will be held for the following purposes: 1. To elect the following three (3) Directors for a three (3) year term to expire at the Annual Meeting of Shareholders in 2021, but not until their successors are elected and qualified: Jeffrey A. Banning Christopher J. Branson Jeremiah P. Mills 2. To Amend Article V, Section 1(a) of the Restated Articles of Incorporation of the Company to authorize Five Million (5,000,000) total shares of Common Stock. 3. To ratify the appointment by the Board of Directors of BKD, LLP, as the Company s independent auditors for the fiscal year ending December 31, To conduct such other business as may properly come before the meeting or any adjournment thereof. Shareholders of record at the close of business on March 1, 2018 are entitled to vote at the meeting. If you do not plan on attending the meeting, please date, sign and return the accompanying proxy promptly. By order of the Board of Directors. William R. Chip Keller, Secretary IMPORTANT PLEASE MAIL YOUR PROXY PROMPTLY In order that there may be proper representation at the meeting, we urge you to vote, date, sign and return the Proxy in the enclosed envelope as promptly as possible, whether or not you plan to attend the meeting in person. Should you find that time is not sufficient for the Proxy to reach the Company prior to the meeting, it may be scanned and ed to Holly Erickson at herickson@citizens-banking.com or faxed to (317) and then the original document mailed.

2 CITBA FINANCIAL CORPORATION MOORESVILLE, INDIANA PROXY STATEMENT This Proxy Statement is furnished in connection with the solicitation by the Board of Directors of proxies to be voted at the Annual Meeting of Shareholders of CITBA Financial Corporation (the Company ) and at any adjournments thereof. The Annual Meeting will be held at the Mooresville Education Center, 11 W. Carlisle, Mooresville, Indiana, on Wednesday, April 18, 2018, at 1:00 PM. A Notice of Annual Meeting and form of proxy accompany this Proxy Statement. Any shareholder executing a proxy has the right to revoke it at any time before it is exercised. Revoking your proxy may be accomplished by (i) attending the Annual Meeting, filing a written notice of revocation with the Secretary of the Annual Meeting and voting in person; (ii) executing a written instrument revoking the proxy and delivering it to the Secretary of the Company prior to the Annual Meeting; or (iii) executing and delivering a later dated proxy to the Secretary of the Company prior to the Annual Meeting. Proxies in the accompanying form, when properly executed, will be voted in the manner so directed by the authorized shareholder(s). If no direction is made, proxies, if properly executed, will be voted FOR each of the proposals set forth below. In their discretion, the proxies are authorized to vote on any other business that may properly come before the Annual Meeting or any adjournment or postponement thereof. At the present time, the Board of Directors knows of no other business to be presented at the meeting. VOTING SECURITIES Only shareholders of the Company s Common Stock of record at the close of business on March 1, 2018, will be entitled to vote at the Annual Meeting or any adjournments thereof. The securities of the Company eligible to vote at this meeting consist of Common Stock, no par value, of which 926,977 shares were issued and outstanding on the record date. Each such share is entitled to one vote upon each of the matters to come before the Annual Meeting. The presence, either in person or by proxy, of the holders of a majority of the shares of the Company issued and outstanding as of March 1, 2018 is necessary to constitute a quorum at the Annual Meeting. Abstentions will treated as shares that are present and entitled to vote for purposes of determining the presence of a quorum, but as unvoted for purposes of determining the approval of any matters submitted to the shareholders for a vote. The nominees for election as director of the Company named in this proxy statement will be elected by a plurality of the votes cast, i.e., the three nominees receiving the greatest number of affirmative votes cast will be elected. Action on the other items or matters to be presented at the Annual Meeting will be approved if the votes cast in favor of the item or matter exceed the votes cast opposing the item or matter. 1

3 ITEM 1 ELECTION OF DIRECTORS The Restated Articles of Incorporation and the Bylaws of the Company provide that the Board of Directors shall be divided into three classes, as nearly equal in number as possible, with the term of office of one class expiring each year. The term of office for three directors will expire at the Annual Meeting of Shareholders in 2018, but not until their successors shall be elected and qualified. The individuals elected at the Annual Meeting of Shareholders in 2018 will be elected to hold office for a term expiring at the Annual Meeting of Shareholders in 2021 and until their successors are elected and qualified. Certain information regarding the individuals nominated for election as Directors for a term of three years to expire in 2021 is set forth below. Each of the nominees listed below is an existing Director of the Company. Director Nominee Information Jeffrey A. Banning Director since 2010; Chair of the Compensation Committee; Member of ALCO Jeff Banning founded Banning Engineering 24 years ago and serves as its President. He is regularly involved in economic development, parks and recreation, municipal and private infrastructure and site design projects. He is past Board President of the Parks Foundation of Hendricks County, former Secretary for the Board of the Indiana Economic Development Association (IEDA), and holds memberships with the Hendricks, Johnson, Knox, and Morgan County EDC s. Jeff is a member of The Plainfield and Avon Chambers of Commerce, the Builders Association of Greater Indianapolis and Plainfield Christian Church. Jeff is highly involved in running and facilitating a training program for the Mini Marathon. Jeff graduated from the University of Evansville with a B.S. degree in Civil Engineering. He is married with four children and lives in the Mooresville/Plainfield area. Christopher J. Branson Director since 2015; Member of the Audit and Loan & Investment Committees Chris Branson began working in the funeral industry at Leppert Mortuary in Indianapolis when he was 17 and rose to the position of general manager. He resigned from Leppert Mortuary in 2005 and purchased Carlisle & Son Funeral Chapel in 2007, establishing the county s only onsite crematory. The company rebranded as Carlisle-Branson Funeral Service & Crematory in Chris serves on the Board of the Community Foundation of Morgan County, the Mooresville Chamber of Commerce and the Mooresville Senior Center. He is a member of the Mooresville Kiwanis Club, the Mooresville Lions Club, Mooresville Masonic Lodge #78 and the St. Thomas More Knights of Columbus. He is also actively involved with Saints Francis and Clare School in Greenwood. Professionally, Chris is an active member of Selected Independent Funeral Homes and a member of the Indiana Funeral Directors Association and the National Funeral Directors Association. He earned a B.S.B.A. degree in Entrepreneurial Studies from Xavier University and graduated from Worsham College of Mortuary Science in Chicago. Chris is married with two children and lives in Mooresville. 2

4 Jeremiah P. Mills Director since 2018; Member of the Compensation and Corporate Governance Committees Jeremy Mills is the operator and a co-owner of Mills Family Farms, LLC, a corn, soybean, hay and cattle farmed based in West Newton, Indiana. He serves on the Farm Service Agency Committee for Johnson and Marion Counties, is a Director for Midland Co Op, and a member of the Board of Directors and the Executive Committee of Co Alliance, LLP, a group of five agriculture cooperatives covering large areas of Indiana and parts of Michigan and Ohio. He holds a B.S. degree from Purdue University. Jeremy is married with three children and lives in West Newton. THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE ABOVE NOMINEES. ITEM 2 AMENDMENT TO COMPANY S RESTATED ARTICLES OF INCORPORATION TO INCREASE THE TOTAL AUTHORIZED SHARES OF COMMON STOCK TO 5,000,000 At a meeting held on February 20, 2018, the Company s Board of Directors unanimously adopted a resolution approving and submitting to a vote of the shareholders, an amendment to Article V, Section 1(a) of the Company s Restated Articles of Incorporation which would increase the authorized shares of the Company s Common Stock from 1,000,000 to 5,000,000 shares, no par value (the Amendment ). No change is being proposed to the Company s preferred stock. The complete text of Section 1.1(a) of Article V, as amended, reads as follows: Section 1. Authorized Shares of Common Stock. (a) Number of Shares. The total number of shares of Common Stock which the Corporation is to have authority to issue is 5,000,000. (i) The number of authorized shares of Common Stock which the Corporation designates as having par value is none. (ii) The number of authorized shares of Common Stock which the Corporation designates as without par value is 5,000,000. On March 1, 2018, the number of the Company s outstanding shares of Common Stock was 926,977. Consequently, 73,023 authorized shares of Common Stock remain available for future issuance. The Board has concluded that it is in the best interests of the Company and its shareholders to increase the amount of the Company s authorized Common Stock at this year s Annual Meeting of Shareholders. The additional shares of Common Stock authorized by the Amendment would be available for general corporate purposes, including acquisitions, financings, employee stock incentive plans, stock dividends, or stock splits. Other than issuances of Common Stock in connection with such general purposes, the Company has no plans, understandings, or agreements at this time to issue any additional shares of its Common Stock. If the Amendment is adopted by the shareholders, the Board of Directors could authorize the issuance of any authorized but unissued shares of Common Stock on terms determined by it without further action by the shareholders, unless the shares were issued in a transaction requiring shareholder approval. All attributes of the additional shares of Common Stock would be the same as those of the existing shares of authorized and unissued Common Stock. 3

5 Under the Company s Restated Articles of Incorporation, the shareholders of the Company have no pre-emptive rights to subscribe to or purchase any shares of Common Stock or other securities of the Company. Shareholders should also note that issuance of additional shares of Common Stock other than on a pro-rata basis to all current shareholders would reduce the proportionate interests in the Company held by current shareholders. The Amendment is not intended as an anti-takeover provision, but it may have an anti-takeover effect. Although the Board presently has no intention of doing so, the authorized but unissued Common Stock could be used to discourage or render more difficult certain takeover attempts of the Company through the issuance of a number of shares sufficient to dilute the interests of a person seeking control or to increase the total amount of consideration necessary for a person to obtain control of the Company. Assuming a quorum is present at the Annual Meeting of Shareholders, the Amendment will be approved by the shareholders if the votes cast in favor of the Amendment at the Annual Meeting exceed the votes cast against the Amendment. If sufficient votes are received, the Amendment will become effective upon the filing of Articles of Amendment to the Company s Restated Articles of Incorporation with the Indiana Secretary of State. THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE FOR THE AMENDMENT TO THE COMPANY S RESTATED ARTICLES OF INCORPORATION TO INCREASE THE TOTAL NUMBER OF AUTHORIZED SHARES OF COMMON STOCK TO 5,000,000. ITEM 3 RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITOR BKD, LLP has served as the independent external audit firm for the Company since The Board of Directors has approved the appointment of BKD, LLP as the independent external audit firm for 2018, subject to ratification by the shareholders. THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE FOR RATIFICATION OF THE APPOINTMENT OF BKD, LLP AS THE COMPANY S INDEPENDENT EXTERNAL AUDIT FIRM FOR GENERAL INFORMATION Management knows of no matters of a non-routine nature which are to be presented for a vote at the Annual Meeting other than those stated in the Notice and referred to in this Proxy Statement. If any other matters should properly come before the meeting, it is intended that the proxies will be voted in accordance with the recommendations of the Board of Directors. ANNUAL REPORT AND PROXY STATEMENT A copy of our 2017 annual report accompanies this proxy statement. The 2017 annual report does not constitute proxy soliciting material. 4

At the Meeting, shareholders of the Company will consider and vote upon the following proposals:

At the Meeting, shareholders of the Company will consider and vote upon the following proposals: April 3, 2017 TO THE SHAREHOLDERS OF DRYSHIPS INC.: Enclosed is a Notice of the 2017 Annual General Meeting of Shareholders (the Meeting ) of DryShips Inc., a Marshall Islands corporation (the Company

More information

Paybox Corp 500 E. Broward Blvd., Suite #1550 Ft. Lauderdale, FL NOTICE OF SPECIAL MEETING OF STOCKHOLDERS To Be Held May 3, 2017

Paybox Corp 500 E. Broward Blvd., Suite #1550 Ft. Lauderdale, FL NOTICE OF SPECIAL MEETING OF STOCKHOLDERS To Be Held May 3, 2017 Paybox Corp 500 E. Broward Blvd., Suite #1550 Ft. Lauderdale, FL 33394 NOTICE OF SPECIAL MEETING OF STOCKHOLDERS To Be Held May 3, 2017 To Our Stockholders: Notice is hereby given that a Special Meeting

More information

30MAY MAY

30MAY MAY 30MAY201501513574 February 22, 2017 To Our Stockholders, You are cordially invited to attend a Special Meeting of Stockholders of BioPharmX Corporation. The meeting will be held at the law offices of Fenwick

More information

By Order of the Board of Directors, Cecelia James Corporate Secretary. Maywood, New Jersey March 28, 2014

By Order of the Board of Directors, Cecelia James Corporate Secretary. Maywood, New Jersey March 28, 2014 Community Bank of Bergen County, N.J. 125 West Pleasant Avenue Maywood, New Jersey NOTICE OF 2014 ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON TUESDAY, APRIL 29, 2014 Notice is hereby given that the 2014

More information

GIBRALTAR INDUSTRIES, INC Lake Shore Road PO Box 2028 Buffalo, New York

GIBRALTAR INDUSTRIES, INC Lake Shore Road PO Box 2028 Buffalo, New York GIBRALTAR INDUSTRIES, INC. 3556 Lake Shore Road PO Box 2028 Buffalo, New York 14219-0228 NOTICE OF POSTPONED ANNUAL MEETING OF STOCKHOLDERS TO BE HELD MAY 18, 2009 NOTICE IS HEREBY GIVEN that the Annual

More information

ART S-WAY MANUFACTURING CO., INC Highway 9 Armstrong, Iowa, Ph: (712)

ART S-WAY MANUFACTURING CO., INC Highway 9 Armstrong, Iowa, Ph: (712) ART S-WAY MANUFACTURING CO., INC. 5556 Highway 9 Armstrong, Iowa, 50514-0288 Ph: (712) 864-3131 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON WEDNESDAY, APRIL 25, 2018 To our Stockholders: The

More information

Hospitality Investors Trust, Inc. 450 Park Avenue Suite 1400 New York, New York NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

Hospitality Investors Trust, Inc. 450 Park Avenue Suite 1400 New York, New York NOTICE OF ANNUAL MEETING OF STOCKHOLDERS Hospitality Investors Trust, Inc. 450 Park Avenue Suite 1400 New York, New York 10022 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS April 10, 2018 To the Stockholders of Hospitality Investors Trust, Inc.: To

More information

COMMUNITY CAPITAL BANCSHARES, INC Meredyth Drive Albany, Georgia (229) April 12, 2018

COMMUNITY CAPITAL BANCSHARES, INC Meredyth Drive Albany, Georgia (229) April 12, 2018 COMMUNITY CAPITAL BANCSHARES, INC. 2815 Meredyth Drive Albany, Georgia 31707 (229) 446-2265 April 12, 2018 Dear Shareholder: You are cordially invited to attend our annual meeting of shareholders on Tuesday,

More information

CÜR MEDIA, INC. NOTICE OF SPECIAL MEETING OF STOCKHOLDERS TO BE HELD ON AUGUST 11, 2015

CÜR MEDIA, INC. NOTICE OF SPECIAL MEETING OF STOCKHOLDERS TO BE HELD ON AUGUST 11, 2015 CÜR MEDIA, INC. NOTICE OF SPECIAL MEETING OF STOCKHOLDERS TO BE HELD ON AUGUST 11, 2015 TO THE STOCKHOLDERS OF CÜR MEDIA, INC.: You are cordially invited to attend the Special Meeting of Stockholders (

More information

At the Meeting, shareholders of the Company will consider and vote upon the following proposals:

At the Meeting, shareholders of the Company will consider and vote upon the following proposals: 18 th October, 2018 TO THE SHAREHOLDERS OF NAVIG8 CHEMICAL TANKERS INC Enclosed are a Notice of the Annual General Meeting of Shareholders of Navig8 Chemical Tankers Inc (the Company ) which will be held

More information

13131 Dairy Ashford Sugar Land, Texas (281) Notice of 2018 Annual Meeting of Shareholders and Proxy Statement.

13131 Dairy Ashford Sugar Land, Texas (281) Notice of 2018 Annual Meeting of Shareholders and Proxy Statement. To Our Shareholders: 13131 Dairy Ashford Sugar Land, Texas 77478 (281) 331-6154 Notice of 2018 Annual Meeting of Shareholders and Proxy Statement April 12, 2018 On behalf of our Board of Directors, it

More information

CAVANAL HILL FUNDS. Cavanal Hill U.S. Treasury Fund Easton Commons, Suite 200 Columbus, Ohio 43219

CAVANAL HILL FUNDS. Cavanal Hill U.S. Treasury Fund Easton Commons, Suite 200 Columbus, Ohio 43219 CAVANAL HILL FUNDS Cavanal Hill U.S. Treasury Fund 4400 Easton Commons, Suite 200 Columbus, Ohio 43219 NOTICE OF SPECIAL MEETING OF SHAREHOLDERS TO BE HELD ON OCTOBER 24, 2018 Notice is hereby given that

More information

ARTHUR J. GALLAGHER & CO. The Gallagher Centre Two Pierce Place Itasca, Illinois

ARTHUR J. GALLAGHER & CO. The Gallagher Centre Two Pierce Place Itasca, Illinois ARTHUR J. GALLAGHER & CO. The Gallagher Centre Two Pierce Place Itasca, Illinois 60143-3141 Dear Stockholder: Our Annual Meeting will be held on Tuesday, May 12, 2009, at 9:00 a.m., Central Time, at The

More information

TO THE SHAREHOLDERS OF GLOBUS MARITIME LIMITED

TO THE SHAREHOLDERS OF GLOBUS MARITIME LIMITED GLOBUS MARITIME LIMITED August 2, 2018 TO THE SHAREHOLDERS OF GLOBUS MARITIME LIMITED Enclosed is a Notice of Annual Meeting of Shareholders (the Meeting ) of Globus Maritime Limited (the Company ), which

More information

Ronald J. Kruszewski Chairman of the Board and Chief Executive Officer. St. Louis, Missouri August 21, 2018

Ronald J. Kruszewski Chairman of the Board and Chief Executive Officer. St. Louis, Missouri August 21, 2018 STIFEL FINANCIAL CORP. One Financial Plaza 501 North Broadway St. Louis, Missouri 63102 NOTICE OF SPECIAL MEETING OF SHAREHOLDERS TO BE HELD ON SEPTEMBER 25, 2018 Fellow Shareholders: We cordially invite

More information

127 North Street Elkton, Maryland

127 North Street Elkton, Maryland 127 North Street Elkton, Maryland 21921-5547 June 5, 2015 Dear Fellow Shareholder: We cordially invite you to attend our 2015 Annual Meeting of Shareholders to be held at the offices of Venable LLP, 750

More information

J. Allan Funk C. Greg Edwards

J. Allan Funk C. Greg Edwards MERGER PROPOSED YOUR VOTE IS VERY IMPORTANT To the Shareholders of Parkway Acquisition Corp. and Great State Bank: On March 1, 2018, Parkway Acquisition Corp. ( Parkway ), its wholly-owned subsidiary,

More information

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS CONSUMER PORTFOLIO SERVICES, INC Howard Hughes Parkway, Las Vegas, Nevada 89169

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS CONSUMER PORTFOLIO SERVICES, INC Howard Hughes Parkway, Las Vegas, Nevada 89169 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS OF CONSUMER PORTFOLIO SERVICES, INC. 3800 Howard Hughes Parkway, Las Vegas, Nevada 89169 Phone: 949-753-6800 The annual meeting of the shareholders of Consumer

More information

July 24, Dear Stockholder:

July 24, Dear Stockholder: Dear Stockholder: July 24, 2015 You are cordially invited to attend the Annual Meeting of Stockholders (the Meeting ) of Horizon Group Properties, Inc. (the Company ) to be held August 26, 2015 at 10:00

More information

MIFFLINBURG BANCORP, INC. PROXY STATEMENT FOR THE ANNUAL MEETING OF SHAREHOLDERS TO BE HELD APRIL 20, 2016

MIFFLINBURG BANCORP, INC. PROXY STATEMENT FOR THE ANNUAL MEETING OF SHAREHOLDERS TO BE HELD APRIL 20, 2016 MIFFLINBURG BANCORP, INC. PROXY STATEMENT FOR THE ANNUAL MEETING OF SHAREHOLDERS TO BE HELD APRIL 20, 2016 Introduction This Proxy Statement is being furnished by the Board of Directors of Mifflinburg

More information

ART S-WAY MANUFACTURING CO., INC Highway 9 Armstrong, Iowa, Ph: (712)

ART S-WAY MANUFACTURING CO., INC Highway 9 Armstrong, Iowa, Ph: (712) ART S-WAY MANUFACTURING CO., INC. 5556 Highway 9 Armstrong, Iowa, 50514-0288 Ph: (712) 864-3131 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON THURSDAY, APRIL 27, 2017 To our Stockholders: The

More information

12367 Crosthwaite Circle Poway, California NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To Be Held On May 16, 2018

12367 Crosthwaite Circle Poway, California NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To Be Held On May 16, 2018 12367 Crosthwaite Circle Poway, California 92064-6817 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To Be Held On May 16, 2018 TO OUR STOCKHOLDERS: The Annual Meeting of Stockholders (the Meeting ) of Cohu,

More information

BOOKS A MILLION. April 22, Dear Stockholder:

BOOKS A MILLION. April 22, Dear Stockholder: BOOKS A MILLION April 22, 2011 Dear Stockholder: You are cordially invited to attend the 2011 Annual Meeting of Stockholders of Books-A-Million, Inc., which will be held at 10:00 a.m. on Tuesday, May 24,

More information

You should carefully consider Risk Factors beginning on page 22 for a discussion of risks before voting at the meeting.

You should carefully consider Risk Factors beginning on page 22 for a discussion of risks before voting at the meeting. Dear Shareholders: On November 18, 2010, commencing at 10:00 a.m., local time, we will hold special court-ordered meetings of our voting and non-voting common shareholders at our corporate headquarters

More information

FIRST BANCORP OF INDIANA, INC Davis Lant Drive Evansville, Indiana (812) NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

FIRST BANCORP OF INDIANA, INC Davis Lant Drive Evansville, Indiana (812) NOTICE OF ANNUAL MEETING OF SHAREHOLDERS FIRST BANCORP OF INDIANA, INC. 5001 Davis Lant Drive Evansville, Indiana 47715 (812) 492-8100 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TIME AND DATE... 10:00 a.m., local time, on Wednesday, November 15,

More information

2017 Annual Meeting of Shareholders Notice and Proxy Statement

2017 Annual Meeting of Shareholders Notice and Proxy Statement 2017 Annual Meeting of Shareholders Notice and Proxy Statement June 7, 2017 8:00 A. M. (ET) AKERMAN LLP 666 Fifth Avenue, 20 th Floor New York, New York, 10103 [This Page Intentionally Left Blank] May

More information

777 South Flagler Drive Phillips Point Suite 1500 West Tower West Palm Beach, Florida (561) April 23, 2010.

777 South Flagler Drive Phillips Point Suite 1500 West Tower West Palm Beach, Florida (561) April 23, 2010. Dear Stockholder: 777 South Flagler Drive Phillips Point Suite 1500 West Tower West Palm Beach, Florida 33401 (561) 515-1900 April 23, 2010 You are cordially invited to attend the 2010 Annual Meeting of

More information

GEOVAX LABS, INC Lake Park Drive Suite 380 Smyrna, Georgia NOTICE OF SPECIAL MEETING OF STOCKHOLDERS

GEOVAX LABS, INC Lake Park Drive Suite 380 Smyrna, Georgia NOTICE OF SPECIAL MEETING OF STOCKHOLDERS GEOVAX LABS, INC. 1900 Lake Park Drive Suite 380 Smyrna, Georgia 30080 NOTICE OF SPECIAL MEETING OF STOCKHOLDERS Dear Stockholder: You are hereby notified that a Special Meeting of Stockholders of GeoVax

More information

NOTICE OF JOINT ANNUAL MEETING OF SHAREHOLDERS To be held on May 31, 2018

NOTICE OF JOINT ANNUAL MEETING OF SHAREHOLDERS To be held on May 31, 2018 THE CUSHING MLP & INFRASTRUCTURE TOTAL RETURN FUND (NYSE: SRV) THE CUSHING ENERGY INCOME FUND (NYSE: SRF) THE CUSHING RENAISSANCE FUND (NYSE: SZC) 8117 Preston Road, Suite 440 Dallas, Texas 75225 NOTICE

More information

~~ Robert W. F oy Chairman of the Board

~~ Robert W. F oy Chairman of the Board CALIFORNIA WATER SERVICE COMPANY 1720 NORTH FIRST STREET SAN JOSE, CA 95112-4598 March 18, 1997 Dear California Water Service Company Shareholder: You are cordially invited to. attend the annual meeting

More information

DEF 14A 1 nwbb _def14a.htm FORM DEF 14A SCHEDULE 14A INFORMATION

DEF 14A 1 nwbb _def14a.htm FORM DEF 14A SCHEDULE 14A INFORMATION DEF 14A 1 nwbb20160428_def14a.htm FORM DEF 14A SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant [x] Filed by a Party other

More information

CRITIC CLOTHING, INC. 400 Renaissance Center Suite 2600 Detroit, MI 48243

CRITIC CLOTHING, INC. 400 Renaissance Center Suite 2600 Detroit, MI 48243 CRITIC CLOTHING, INC. 400 Renaissance Center Suite 2600 Detroit, MI 48243 June 21, 2017 To Our Shareholders: You are cordially invited to attend the Special Meeting of Shareholders of Critic Clothing,

More information

SMBC DEF 14A 10/20/2008. Section 1: DEF 14A. /s/ Greg A. Steffens. September 19, Dear Fellow Shareholder:

SMBC DEF 14A 10/20/2008. Section 1: DEF 14A. /s/ Greg A. Steffens. September 19, Dear Fellow Shareholder: SMBC DEF 14A 10/20/2008 Section 1: DEF 14A September 19, 2008 Dear Fellow Shareholder: On behalf of the Board of Directors and management of Southern Missouri Bancorp, Inc., we cordially invite you to

More information

If you have any questions, please refer to the Questions & Answers section herein.

If you have any questions, please refer to the Questions & Answers section herein. Dear Fellow Stockholder: Northfield Bancorp, Inc. is soliciting stockholder votes regarding the mutual-to-stock conversion of Northfield Bancorp, MHC. Pursuant to a Plan of Conversion and Reorganization,

More information

Notice of Annual Meeting of Shareholders and Proxy Statement

Notice of Annual Meeting of Shareholders and Proxy Statement Notice of Annual Meeting of Shareholders and Proxy Statement Annual Meeting of Shareholders May 20, 2014 76 South Main Street Akron, Ohio 44308 Rhonda S. Ferguson Vice President and Corporate Secretary

More information

Teton Advisors, Inc. 401 Theodore Fremd Avenue Rye, New York NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD THURSDAY, MAY 18, 2017

Teton Advisors, Inc. 401 Theodore Fremd Avenue Rye, New York NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD THURSDAY, MAY 18, 2017 Teton Advisors, Inc. 401 Theodore Fremd Avenue Rye, New York 10580 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD THURSDAY, MAY 18, 2017 We cordially invite you to attend the Annual Meeting of Shareholders

More information

Your vote is very important. We look forward to seeing you on Wednesday, October 5, Sincerely,

Your vote is very important. We look forward to seeing you on Wednesday, October 5, Sincerely, August 17, 2016 Dear Alcoa Shareholders: You are cordially invited to attend a Special Meeting of Shareholders of Alcoa Inc. ( Alcoa ) to be held on Wednesday, October 5, 2016, at 10:00 a.m., local time,

More information

FIRST INVESTORS TAX EXEMPT FUNDS 40 Wall Street New York, New York 10005

FIRST INVESTORS TAX EXEMPT FUNDS 40 Wall Street New York, New York 10005 FIRST INVESTORS TAX EXEMPT FUNDS 40 Wall Street New York, New York 10005 October 11, 2018 Your action is required. Please vote today. Dear shareholder: At First Investors, we continually review our lineup

More information

August 4, To Our Shareholders:

August 4, To Our Shareholders: To Our Shareholders: August 4, 2017 I am pleased to invite you to attend the annual meeting of shareholders of Casey s General Stores, Inc. ( Casey s ) to be held at 9:00 a.m., Central Time, on September

More information

ZOLL MEDICAL CORPORATION

ZOLL MEDICAL CORPORATION ZOLL MEDICAL CORPORATION NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON WEDNESDAY, FEBRUARY 10, 2010 NOTICE IS HEREBY GIVEN that the 2010 Annual Meeting of Shareholders (the Annual Meeting ) of

More information

FEDERAL AGRICULTURAL MORTGAGE CORPORATION K Street, N.W. Fourth Floor Washington, D.C TO HOLDERS OF FARMER MAC VOTING COMMON STOCK

FEDERAL AGRICULTURAL MORTGAGE CORPORATION K Street, N.W. Fourth Floor Washington, D.C TO HOLDERS OF FARMER MAC VOTING COMMON STOCK FEDERAL AGRICULTURAL MORTGAGE CORPORATION 1999 K Street, N.W. Fourth Floor Washington, D.C. 20006 TO HOLDERS OF FARMER MAC VOTING COMMON STOCK April 3, 2017 Dear Farmer Mac Stockholder: The Board of Directors

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 6-K. Pyxis Tankers Inc.

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 6-K. Pyxis Tankers Inc. UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER PURSUANT TO RULE 13a-16 OR 15d-16 UNDER THE SECURITIES EXCHANGE ACT OF 1934 For the month

More information

2018 AGM PROXY INFORMATION STATEMENT For the Annual General Meeting of Shareholders To be Held November 05, 2018

2018 AGM PROXY INFORMATION STATEMENT For the Annual General Meeting of Shareholders To be Held November 05, 2018 47071 Bayside Parkway Fremont, CA 94538 2018 AGM PROXY INFORMATION STATEMENT For the Annual General Meeting of Shareholders To be Held November 05, 2018 INFORMATION CONCERNING SOLICITATION AND VOTING This

More information

AMCON Distributing Company 7405 Irvington Road Omaha, Nebraska 68122

AMCON Distributing Company 7405 Irvington Road Omaha, Nebraska 68122 AMCON Distributing Company 7405 Irvington Road Omaha, Nebraska 68122 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON DECEMBER 21, 2017 The annual meeting of stockholders of AMCON Distributing Company,

More information

BXL. Notice of 2007 Annual Meeting and Proxy Statement Annual Report. American Stock Exchange Symbol: 11 Hanover Square New York, NY 10005

BXL. Notice of 2007 Annual Meeting and Proxy Statement Annual Report. American Stock Exchange Symbol: 11 Hanover Square New York, NY 10005 BEXILR Notice of 2007 Annual Meeting and Proxy Statement 2006 Annual Report American Stock Exchange Symbol: 11 Hanover Square New York, NY 10005 BXL Tel 1-212-785-0400 www.bexil.com BEXIL CORPORATION

More information

4646 E. Van Buren Street Suite 400 Phoenix, Arizona 85008

4646 E. Van Buren Street Suite 400 Phoenix, Arizona 85008 4646 E. Van Buren Street Suite 400 Phoenix, Arizona 85008 Dear Fellow Stockholder: You are cordially invited to attend the 2018 Annual Meeting of Stockholders of Mobile Mini, Inc. on Friday, April 20,

More information

BMO FUNDS, INC. 111 East Kilbourn Avenue, Suite 200 Milwaukee, WI FUND ( )

BMO FUNDS, INC. 111 East Kilbourn Avenue, Suite 200 Milwaukee, WI FUND ( ) BMO FUNDS, INC. March 24, 2017 111 East Kilbourn Avenue, Suite 200 Milwaukee, WI 53202 1-800-236-FUND (1-800-236-3863) www.bmofunds.com Dear Shareholder: Seven investment portfolios (each, a Fund, and

More information

April 25, Sincerely, Robert E. James, Jr. President and Chief Executive Officer

April 25, Sincerely, Robert E. James, Jr. President and Chief Executive Officer April 25, 2007 Dear Fellow Shareholder: You are cordially invited to attend the Annual Meeting of Shareholders of First Charter Corporation, which will be held at the First Charter Center at 10200 David

More information

MANAGED DURATION INVESTMENT GRADE MUNICIPAL FUND 200 PARK AVENUE, 7 TH FLOOR NEW YORK, NY NOTICE OF SPECIAL MEETING OF SHAREHOLDERS

MANAGED DURATION INVESTMENT GRADE MUNICIPAL FUND 200 PARK AVENUE, 7 TH FLOOR NEW YORK, NY NOTICE OF SPECIAL MEETING OF SHAREHOLDERS MANAGED DURATION INVESTMENT GRADE MUNICIPAL FUND 200 PARK AVENUE, 7 TH FLOOR NEW YORK, NY 10166 NOTICE OF SPECIAL MEETING OF SHAREHOLDERS JULY 12, 2018 New York, New York May 30, 2018 Important Notice

More information

Notice of 2014 Annual Meeting and Proxy Statement. Annual Report. Ticker: BXLC. 11 Hanover Square New York, NY Tel

Notice of 2014 Annual Meeting and Proxy Statement. Annual Report. Ticker: BXLC. 11 Hanover Square New York, NY Tel Notice of 2014 Annual Meeting and Proxy Statement 2013 Annual Report Ticker: 11 Hanover Square New York, NY 10005 Tel 1-212-785-0900 www.bexil.com BXLC BEXIL CORPORATION Notice of Annual Meeting of Stockholders

More information

MAGELLAN HEALTH, INC N.

MAGELLAN HEALTH, INC N. 29MAR201601032835 MAGELLAN HEALTH, INC. 4800 N. Scottsdale Road, Suite 4400 Scottsdale, Arizona 85251 MagellanHealth.com April 12, 2017 Dear Shareholder: You are cordially invited to attend the 2017 annual

More information

Farmer BroS. Co South Normandie Avenue.

Farmer BroS. Co South Normandie Avenue. Farmer BroS. Co. 20 09 A Nnu a l R e port 20333 South Normandie Avenue Torrance, CA 90502 www.farmerbros.com 2009 Farmer Bros. Co. Farmer Brothers and the Farmer Brothers logo are registered trademarks

More information

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TRI CITY BANKSHARES CORPORATION 6400 South 27 th Street Oak Creek, Wisconsin 53154 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To be held on June 8, 2016 TO THE SHAREHOLDERS OF TRI CITY BANKSHARES CORPORATION:

More information

9APR Dennis E. Nixon President and Chairman INTERNATIONAL BANCSHARES CORPORATION. Dated: April 18, 2016

9APR Dennis E. Nixon President and Chairman INTERNATIONAL BANCSHARES CORPORATION. Dated: April 18, 2016 INTERNATIONAL BANCSHARES CORPORATION 1200 San Bernardo Avenue Laredo, Texas 78040 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON MAY 16, 2016 NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders

More information

TCW Direct Lending LLC 200 Clarendon Street 51 st Floor Boston, MA NOTICE OF 2017 ANNUAL MEETING OF MEMBERS

TCW Direct Lending LLC 200 Clarendon Street 51 st Floor Boston, MA NOTICE OF 2017 ANNUAL MEETING OF MEMBERS TCW Direct Lending LLC 200 Clarendon Street 51 st Floor Boston, MA 02116 NOTICE OF 2017 ANNUAL MEETING OF MEMBERS April 10, 2017 To the Unitholders: Notice is hereby given that the 2017 Annual Meeting

More information

345 Park Avenue, 31 st Floor New York, New York NOTICE OF JOINT ANNUAL MEETING OF SHAREHOLDERS

345 Park Avenue, 31 st Floor New York, New York NOTICE OF JOINT ANNUAL MEETING OF SHAREHOLDERS BLACKSTONE / GSO SENIOR FLOATING RATE TERM FUND BLACKSTONE / GSO LONG-SHORT CREDIT INCOME FUND BLACKSTONE / GSO STRATEGIC CREDIT FUND (each a Fund, and collectively, the Funds ) 345 Park Avenue, 31 st

More information

January 6, Dear Shareholder:

January 6, Dear Shareholder: January 6, 2016 Dear Shareholder: The directors and officers of Emmis Communications Corporation join me in extending to you a cordial invitation to attend a special meeting of our shareholders. This meeting

More information

Very truly yours, President and Chief Executive Officer

Very truly yours, President and Chief Executive Officer UNITED STATES CELLULAR CORPORATION 8410 West Bryn Mawr Avenue Suite 700 Chicago, Illinois 60631 Phone: (773) 399-8900 Fax: (773) 399-8936 April 7, 2003 Dear Fellow Shareholders: You are cordially invited

More information

TO THE SHAREHOLDERS OF TOP SHIPS INC.

TO THE SHAREHOLDERS OF TOP SHIPS INC. March 3, 2017 TO THE SHAREHOLDERS OF TOP SHIPS INC. Enclosed is a Notice of a Special Meeting of Shareholders (the Meeting ) of TOP Ships Inc. (the Company ), which will be held at the offices of Central

More information

Sincerely, Robert E. James, Jr. President and Chief Executive Officer

Sincerely, Robert E. James, Jr. President and Chief Executive Officer March 22, 2006 Dear Fellow Shareholder: You are cordially invited to attend the Annual Meeting of Shareholders of First Charter Corporation, which will be held at the First Charter Center at 10200 David

More information

Duke Energy Corporation

Duke Energy Corporation As filed with the Securities and Exchange Commission on July 7, 2011 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 AMENDMENT NO. 5 TO FORM S-4 REGISTRATION STATEMENT UNDER THE

More information

THE ULTIMATE SOFTWARE GROUP, INC ULTIMATE WAY WESTON, FLORIDA 33326

THE ULTIMATE SOFTWARE GROUP, INC ULTIMATE WAY WESTON, FLORIDA 33326 THE ULTIMATE SOFTWARE GROUP, INC. 2000 ULTIMATE WAY WESTON, FLORIDA 33326 April 5, 2012 Dear Stockholder: You are cordially invited to attend the 2012 Annual Meeting of Stockholders of The Ultimate Software

More information

Cash America International, Inc West 7th Street Fort Worth, Texas NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

Cash America International, Inc West 7th Street Fort Worth, Texas NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To Our Shareholders: Cash America International, Inc. 1600 West 7th Street Fort Worth, Texas 76102 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To Be Held April 26, 2000 The Annual Meeting of Shareholders

More information

Trinseo S.A. 46A avenue John F. Kennedy L 1855 Luxembourg Grand Duchy of Luxembourg

Trinseo S.A. 46A avenue John F. Kennedy L 1855 Luxembourg Grand Duchy of Luxembourg Trinseo S.A. 46A avenue John F. Kennedy L 1855 Luxembourg Grand Duchy of Luxembourg The following information is being posted to our website as required under Luxembourg law in connection with our 2018

More information

ENCOMPASS ENERGY SERVICES, INC. 914 North Broadway, Suite 220 P.O. Box 1218 Oklahoma City, Oklahoma (405)

ENCOMPASS ENERGY SERVICES, INC. 914 North Broadway, Suite 220 P.O. Box 1218 Oklahoma City, Oklahoma (405) ENCOMPASS ENERGY SERVICES, INC. 914 North Broadway, Suite 220 P.O. Box 1218 Oklahoma City, Oklahoma 73101 (405) 815-4041 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD JUNE 28, 2013 TO THE STOCKHOLDERS

More information

Section 1: 424B3 (424B3)

Section 1: 424B3 (424B3) Section 1: 424B3 (424B3) Table of Contents Filed Pursuant to Rule 424(b)(3) Registration No. 333-215121 COMBINATION PROPOSED YOUR VOTE IS VERY IMPORTANT The board of directors of CenturyLink, Inc. and

More information

Notice of Annual Meeting and Proxy Statement

Notice of Annual Meeting and Proxy Statement Notice of Annual Meeting and Proxy Statement Annual Meeting of Stockholders May 17, 2011 Please sign and return the enclosed proxy card promptly. National Presto Industries, Inc. 3925 North Hastings Way

More information

Section 1: S-4 (FORM S-4 REGISTRATION STATEMENT)

Section 1: S-4 (FORM S-4 REGISTRATION STATEMENT) Section 1: S-4 (FORM S-4 REGISTRATION STATEMENT) As filed with the Securities and Exchange Commission on November 17, 2017 Registration No. 333- UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington,

More information

UNITED COMMUNICATIONS PARTNERS, INC. NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON OCTOBER 26, 2018

UNITED COMMUNICATIONS PARTNERS, INC. NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON OCTOBER 26, 2018 UNITED COMMUNICATIONS PARTNERS, INC. NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON OCTOBER 26, 2018 Dear Stockholder: You are cordially invited to attend the Annual Meeting of Stockholders of

More information

SIRIUS SATELLITE RADIO INC

SIRIUS SATELLITE RADIO INC SIRIUS SATELLITE RADIO INC FORM () Filed 7/25/2007 Address 1221 AVENUE OF THE AMERICAS 36TH FLOOR NEW YORK, New York 10020 Telephone 212-899-5000 CIK 0000908937 Fiscal Year 12/31 As filed with the Securities

More information

MERGER PROPOSED YOUR VOTE IS VERY IMPORTANT

MERGER PROPOSED YOUR VOTE IS VERY IMPORTANT MERGER PROPOSED YOUR VOTE IS VERY IMPORTANT Dear F.N.B. Corporation Shareholders and Metro Bancorp, Inc. Shareholders: On August 4, 2015, F.N.B. Corporation, or F.N.B., and Metro Bancorp, Inc., or Metro,

More information

MITCHAM INDUSTRIES INC

MITCHAM INDUSTRIES INC MITCHAM INDUSTRIES INC FORM DEF 14A (Proxy Statement (definitive)) Filed 05/16/16 for the Period Ending 07/20/16 Address 8141 SH 75 SOUTH PO BOX 1175 HUNTSVILLE, TX 77342 Telephone 9362912277 CIK 0000926423

More information

500 Dallas, Suite 1000 Houston, Texas April 1, 2005

500 Dallas, Suite 1000 Houston, Texas April 1, 2005 500 Dallas, Suite 1000 Houston, Texas 77002 April 1, 2005 To our stockholders: You are cordially invited to attend the annual meeting of our stockholders to be held at the Doubletree Hotel at Allen Center,

More information

The Notice and Proxy Statement on the following pages contain details concerning the business to come before the special meeting.

The Notice and Proxy Statement on the following pages contain details concerning the business to come before the special meeting. 7327 Oak Ridge Highway Knoxville, TN 37931 phone 866/594-5999 fax 866/998-0005 Dear Stockholder: You are cordially invited to attend a special meeting of stockholders, which will be held on Monday, November

More information

GCP Applied Technologies Inc. 62 Whittemore Avenue Cambridge, Massachusetts Notice of 2017 Annual Meeting and Proxy Statement

GCP Applied Technologies Inc. 62 Whittemore Avenue Cambridge, Massachusetts Notice of 2017 Annual Meeting and Proxy Statement GCP Applied Technologies Inc. 62 Whittemore Avenue Cambridge, Massachusetts 02140 Notice of 2017 Annual Meeting and Proxy Statement Date of Notice: March 21, 2017 March 21, 2017 To Our Stockholders: I

More information

CIB Marine Bancshares, Inc West Bluemound Road, Suite D Waukesha, Wisconsin April 19, 2017

CIB Marine Bancshares, Inc West Bluemound Road, Suite D Waukesha, Wisconsin April 19, 2017 CIB Marine Bancshares, Inc. 1930 West Bluemound Road, Suite D Waukesha, Wisconsin 53186 April 19, 2017 Dear Shareholder: You are cordially invited to attend the Annual Meeting of Shareholders of CIB Marine

More information

BEHRINGER HARVARD OPPORTUNITY REIT I, INC. Dear Stockholder:

BEHRINGER HARVARD OPPORTUNITY REIT I, INC. Dear Stockholder: Dear Stockholder: BEHRINGER HARVARD OPPORTUNITY REIT I, INC. You are cordially invited to attend the 2016 Annual Meeting of Stockholders (the Annual Meeting ) of Behringer Harvard Opportunity REIT I, Inc.

More information

PROXY STATEMENT Notice of Annual Meeting of Stockholders to be held on June 18, 2018

PROXY STATEMENT Notice of Annual Meeting of Stockholders to be held on June 18, 2018 ENT Notice of Annual Meeting of Stockholders to be held on June 18, 2018 SPECTRUM PHARMACEUTICALSRedefining Cancer Care 2018 PROXY STATEMENT Notice of Annual Meeting of Stockholders to be held on June

More information

National Presto Industries, Inc. Eau Claire, Wisconsin 54703

National Presto Industries, Inc. Eau Claire, Wisconsin 54703 National Presto Industries, Inc. Eau Claire, Wisconsin 54703 April 4, 2012 Dear Stockholder: We invite you to attend our annual meeting of stockholders. We will hold the meeting at our offices in Eau Claire

More information

1. Elect five directors to hold office for one-year terms expiring in The Board of Directors recommends a vote FOR each nominee.

1. Elect five directors to hold office for one-year terms expiring in The Board of Directors recommends a vote FOR each nominee. Proxy Statement and Notice of Annual Meeting of Stockholders To Be Held July 18, 2018 Dear Stockholder: On Wednesday, July 18, 2018, we will hold our 2018 annual meeting of stockholders at 1845 Walnut

More information

CASH AMERICA INTERNATIONAL, INC West 7th Street Fort Worth, Texas NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

CASH AMERICA INTERNATIONAL, INC West 7th Street Fort Worth, Texas NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To Our Shareholders: CASH AMERICA INTERNATIONAL, INC. 1600 West 7th Street Fort Worth, Texas 76102 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To Be Held April 23, 2003 The Annual Meeting of Shareholders

More information

NOTICE OF AND PROXY STATEMENT ANNUAL MEETING OF SHAREHOLDERS

NOTICE OF AND PROXY STATEMENT ANNUAL MEETING OF SHAREHOLDERS NOTICE OF ANNUAL MEETING OF SHAREHOLDERS AND PROXY STATEMENT ANNUAL MEETING OF SHAREHOLDERS MAY 15, 2012 76 South Main St., Akron, Ohio 44308 Rhonda S. Ferguson Vice President and Corporate Secretary April

More information

HABERSHAM BANCORP 282 Historic Highway 441 North P.O. Box 1980 Cornelia, Georgia (706)

HABERSHAM BANCORP 282 Historic Highway 441 North P.O. Box 1980 Cornelia, Georgia (706) HABERSHAM BANCORP 282 Historic Highway 441 North P.O. Box 1980 Cornelia, Georgia 30531 (706) 778-1000 NOTICE OF THE ANNUAL MEETING OF SHAREHOLDERS TO BE HELD MAY 15, 2010. To the Shareholders of Habersham

More information

MERGER PROPOSED YOUR VOTE IS VERY IMPORTANT

MERGER PROPOSED YOUR VOTE IS VERY IMPORTANT Dear Stockholder: MERGER PROPOSED YOUR VOTE IS VERY IMPORTANT On September 15, 2008, Merrill Lynch & Co., Inc. and Bank of America Corporation announced a strategic business combination in which a subsidiary

More information

ENTERTAINMENT ONE LTD.

ENTERTAINMENT ONE LTD. This document is important and requires your immediate attention. If you are in any doubt about the action you should take, you should consult an appropriate independent financial adviser. If you have

More information

NOTICE OF 2017 ANNUAL MEETING AND PROXY STATEMENT

NOTICE OF 2017 ANNUAL MEETING AND PROXY STATEMENT NOTICE OF 2017 ANNUAL MEETING AND PROXY STATEMENT Orchids Paper Products Company 4826 Hunt Street Pryor, Oklahoma 74361 March 23, 2017 Dear Stockholder: You are cordially invited to attend the annual

More information

THE MONARCH CEMENT COMPANY NOTICE OF SPECIAL MEETING OF STOCKHOLDERS To Be Held December 5, 2014

THE MONARCH CEMENT COMPANY NOTICE OF SPECIAL MEETING OF STOCKHOLDERS To Be Held December 5, 2014 THE MONARCH CEMENT COMPANY NOTICE OF SPECIAL MEETING OF STOCKHOLDERS To Be Held December 5, 2014 Notice is hereby given that a Special Meeting of Stockholders of The Monarch Cement Company, a Kansas corporation

More information

December 4, At the Special Meeting, shareholders of the Company will consider and vote upon the following proposal:

December 4, At the Special Meeting, shareholders of the Company will consider and vote upon the following proposal: TO THE SHAREHOLDERS OF STAR BULK CARRIERS CORP. December 4, 2015 Enclosed is a notice of the Special Meeting of Shareholders (the Special Meeting ) of Star Bulk Carriers Corp. (the Company ), which will

More information

LEGG MASON PARTNERS VARIABLE EQUITY TRUST

LEGG MASON PARTNERS VARIABLE EQUITY TRUST LEGG MASON PARTNERS VARIABLE EQUITY TRUST Permal Alternative Select VIT Portfolio 620 Eighth Avenue New York, New York 10018 Special Meeting of Shareholders to be held on May 20, 2016 April 1, 2016 Dear

More information

April 2, Dear Stockholders,

April 2, Dear Stockholders, April 2, 2013 Dear Stockholders, You are cordially invited to attend our annual meeting of stockholders at 10:00 a.m. on Tuesday, May 14, 2013 at our corporate headquarters at One Discovery Place, Silver

More information

Southwest Georgia Financial Corporation

Southwest Georgia Financial Corporation Southwest Georgia Financial Corporation April 17, 2018 Dear Shareholder: The Annual Meeting of the Shareholders of Southwest Georgia Financial Corporation will be held on Tuesday, May 22, 2018, in the

More information

EAGLE CAPITAL APPRECIATION FUND EAGLE GROWTH & INCOME FUND EAGLE SERIES TRUST

EAGLE CAPITAL APPRECIATION FUND EAGLE GROWTH & INCOME FUND EAGLE SERIES TRUST EAGLE CAPITAL APPRECIATION FUND EAGLE GROWTH & INCOME FUND EAGLE SERIES TRUST Eagle International Stock Fund Eagle Investment Grade Bond Fund Eagle Mid Cap Growth Fund Eagle Mid Cap Stock Fund Eagle Small

More information

601 Carlson Pkwy Š Suite 990 Minnetonka, Minnesota April 16, 2018

601 Carlson Pkwy Š Suite 990 Minnetonka, Minnesota April 16, 2018 601 Carlson Pkwy Š Suite 990 Minnetonka, Minnesota 55305 April 16, 2018 Dear Shareholder: You are cordially invited to attend a special meeting of the shareholders of Northern Oil and Gas, Inc., a Minnesota

More information

VeriFone Systems, Inc Annual Report 2016 Notice & Proxy Statement

VeriFone Systems, Inc Annual Report 2016 Notice & Proxy Statement VeriFone Systems, Inc. 2015 Annual Report 2016 Notice & Proxy Statement February 11, 2016 Dear Stockholder: You are cordially invited to attend the 2016 Annual Meeting of Stockholders of VeriFone Systems,

More information

Notice of 2016 Annual Meeting and Proxy Statement

Notice of 2016 Annual Meeting and Proxy Statement Notice of 2016 Annual Meeting and Proxy Statement July 28, 2016 Dear Stockholder: You are cordially invited to attend the 2016 Annual Meeting of Stockholders of NetScout Systems, Inc. on Tuesday, September

More information

LL&E ROYALTY TRUST NOTICE OF SPECIAL MEETING OF TRUST UNITHOLDERS. To Be Held October 8, 2013

LL&E ROYALTY TRUST NOTICE OF SPECIAL MEETING OF TRUST UNITHOLDERS. To Be Held October 8, 2013 LL&E ROYALTY TRUST NOTICE OF SPECIAL MEETING OF TRUST UNITHOLDERS To Be Held October 8, 2013 August 28, 2013 To Unitholders of LL&E Royalty Trust: A Special Meeting (the Meeting ) of holders of units (

More information

ARTISAN PARTNERS ASSET MANAGEMENT INC. Notice of 2019 Annual Meeting and Proxy Statement ARTISAN PARTNERS

ARTISAN PARTNERS ASSET MANAGEMENT INC. Notice of 2019 Annual Meeting and Proxy Statement ARTISAN PARTNERS ARTISAN PARTNERS ASSET MANAGEMENT INC. Notice of 2019 Annual Meeting and Proxy Statement ARTISAN PARTNERS ARTISAN PARTNERS Artisan Partners Asset Management Inc. 875 East Wisconsin Avenue, Suite 800 Milwaukee,

More information

SCHRODER SERIES TRUST

SCHRODER SERIES TRUST SCHRODER SERIES TRUST Schroder Emerging Markets Small Cap Fund Schroder Long Duration Investment-Grade Bond Fund Schroder Short Duration Bond Fund Schroder Total Return Fixed Income Fund SCHRODER GLOBAL

More information

PFIZER INC. Notice of Annual Meeting of Shareholders and Proxy Statement and 2009 Financial Report. March 16,

PFIZER INC. Notice of Annual Meeting of Shareholders and Proxy Statement and 2009 Financial Report. March 16, PFIZER INC. Notice of Annual Meeting of Shareholders and Proxy Statement and 2009 Financial Report March 16, 2010 1 1 HOW TO VOTE Most shareholders have a choice of voting on the Internet, by telephone,

More information

PROXY STATEMENT 2017 ANNUAL REPORT

PROXY STATEMENT 2017 ANNUAL REPORT PROXY STATEMENT 2017 ANNUAL REPORT CONTENTS Proxy Statement Forward Looking Statements Stock Performance Financial Information Corporate Data Environmental Statement LIBERTY EXPEDIA HOLDINGS, INC. 12300

More information