UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
SCHEDULE 14A
Proxy Statement Pursuant to Section 14(a) of the Securities
Exchange Act of 1934 (Amendment No. )
Filed by the Registrant [x]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:
[ ] Preliminary Proxy Statement
[ ]
Confidential, for Use of the Commission Only (as permitted by Rule
14a-6(e)(2))
[x] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to §240.14a-12
Calvin B. Taylor Bankshares, Inc.
(Name of Registrant as Specified In Its Charter)
N/A
(Name of Person(s) Filing Proxy Statement, if other than the
Registrant)
Payment of Filing Fee (Check the appropriate box):
[x] No fee required.
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
1) Title of each class of securities to which transaction applies:
2) Aggregate number of securities to which transaction applies:
3) Per unit price or other underlying value of transaction computed
pursuant to Exchange Act Rule 0-11
(set forth the amount on which the
filing fee is calculated and state how it was determined):
4) Proposed maximum aggregate value of transaction:
5) Total fee paid:
[ ] Fee paid previously with preliminary materials.
[ ] Check box if any part of the fee is offset as
provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which
the offsetting fee was paid previously. Identify the previous filing by
registration statement number, or the Form or Schedule and the date of its
filing.
1) Amount previously paid:
2) Form, Schedule or Registration Statement No.:
3) Filing Party:
4) Date filed:
CALVIN B. TAYLOR BANKSHARES, INC.
P. O. Box 5, 24 North Main Street, Berlin, Maryland 21811
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
To the Stockholders of Calvin B. Taylor Bankshares, Inc.:
Notice is hereby given that the Annual Meeting of
Stockholders of Calvin B. Taylor Bankshares, Inc. of Berlin, Maryland (the
"Company") will be held at 24 North Main Street, Berlin, Maryland 21811, on
Wednesday, May 14, 2008, at 2:00 p.m., local time, for the following purposes:
1. To elect the Directors of the Company, who shall
serve for a one-year term, and until their respective successors are
elected and have qualified.
2. To ratify the appointment of Rowles & Company,
LLP as the independent auditors for Calvin B. Taylor Bankshares,
Inc., and Calvin B. Taylor Banking Company of Berlin, Maryland for
the fiscal year ending December 31, 2008.
3. To transact other business as may properly come
before the Meeting.
This Notice is accompanied by a copy of the Company’s Annual
Report and a Proxy Statement providing a detailed description of the items to be
voted on at the Meeting.
The Board of Directors has carefully reviewed and considered
the proposals for election, and recommends the Stockholders of the Company TO
APPROVE, RATIFY AND CONFIRM the items contained in the Proxy Statement.
Only Stockholders of record at the close of business on March
14, 2008, are entitled to notice of and to vote at the annual meeting or any
adjournment thereof. Your vote on these matters is very important. We urge you
to carefully review the enclosed materials and return your Proxy promptly.
You are cordially invited to attend this meeting in person.
Whether or not you plan to attend the meeting, please sign and promptly
return the Proxy in the enclosed postage paid envelope
. If you attend the
meeting, you may vote in person if you so desire, even though you have
previously returned your Proxy.
Sincerely,
|
|
|
|
|
|
Reese F. Cropper, Jr.
|
Raymond M. Thompson
|
Chairman of the Board of Directors
|
President and Chief Executive Officer
|
|
|
Berlin, Maryland
|
|
March 14, 2008
|
|
CALVIN B. TAYLOR BANKSHARES, INC.
P. O. Box 5, 24 North Main Street, Berlin, Maryland 21811
PROXY
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
The undersigned stockholder(s) hereby appoints Reese F.
Cropper, Jr. and William H. Mitchell, and each of them, proxies, with the powers
that the undersigned would possess if personally present, and with the full
power of substitution ___________________________ (substitution name, if any),
to vote all shares of the undersigned in Calvin B. Taylor Bankshares, Inc. at
the annual meeting of stockholders to be held on Wednesday, May 14, 2008, at
2:00 p.m., and at any and all adjournments and postponements thereof, upon all
subjects that may properly come before the meeting, including matters described
in the proxy statement furnished herewith, subject to any directions indicated
below.
THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ALL NOMINEES,
AND FOR THE RATIFICATION OF AUDITORS.
1. Election of the following nominees as Directors:
James R. Bergey, Jr.
|
John H. Burbage, Jr.
|
Todd E. Burbage
|
Charlotte K. Cathell
|
Reese F. Cropper, Jr.
|
Reese F. Cropper, III
|
Hale Harrison
|
Gerald T. Mason
|
William H. Mitchell
|
Joseph E. Moore
|
Michael L. Quillin, Sr.
|
Raymond M. Thompson
|
To vote your shares for all Director nominees, mark the "For"
space with an "X". To vote against all nominees, mark the "Against" space with
an "X". If you do not wish your shares voted "For" a particular nominee, mark
the "For All Except" space with an "X", and strike the name(s) above by drawing
a line through the name(s) of each Director nominee you do not wish to vote for.
________FOR
|
________AGAINST
|
________FOR ALL EXCEPT
|
2. Ratification of Auditors:
The Board of Directors has appointed Rowles & Company, LLP,
Certified Public Accountants, independent auditors for Calvin B. Taylor
Bankshares, Inc. and Calvin B. Taylor Banking Company of Berlin, Maryland, for
the year ending December 31, 2008. To vote your shares in favor of the
ratification of the appointment of Rowles & Company, LLP, as independent
auditors, mark the "For" space with an "X". If you wish to vote against the
ratification, mark the "Against" space with an "X". If you wish to abstain from
voting, mark the "Abstain" space with an "X".
_________FOR
|
________AGAINST
|
________ABSTAIN
|
3. At their discretion, to vote upon such matters as may
properly come before the Annual Meeting.
___________________________________________________
|
Date__________
|
Stockholder sign on above line and date
|
|
|
|
___________________________________________
|
Date__________
|
Co-stockholder sign on above line and date
|
|
CALVIN B. TAYLOR BANKSHARES, INC.
P. O. Box 5, 24 North Main Street, Berlin, Maryland 21811
PROXY STATEMENT FOR ANNUAL MEETING OF STOCKHOLDERS
TO BE HELD ON MAY 14, 2008
This proxy statement is furnished to the stockholders of
Calvin B. Taylor Bankshares, Inc. (the "Company") in connection with the
solicitation of proxies by the Board of Directors of the Company, to be voted at
the Annual Meeting of Stockholders. The Annual Meeting of Stockholders will be
held on Wednesday, May 14, 2008 at 2:00 p.m. local time and at any adjournment
or postponement thereof, for the purposes set forth in this Proxy Statement. The
meeting will be held at the principal Executive Office of the Company at 24
North Main Street, Berlin, Maryland 21811. This Proxy Statement and the
accompanying Proxy were first mailed to the stockholders on or about April 11,
2008.
VOTING AND REVOCABILITY OF PROXY APPOINTMENTS
The Company has fixed March 14, 2008, as the record date (the
"Record Date") for determining the stockholders entitled to receive notice of
and to vote at the Annual Meeting. The Company’s only stock is its Common Stock,
par value $1.00 per share (the "Common Stock"). At the close of business on the
Record Date, there were outstanding and entitled to vote 3,093,822 shares of
Common Stock of the Company, with each share being entitled to one vote. There
are no cumulative voting rights. A majority of the outstanding shares of Common
Stock represented at the Meeting, in person or by proxy, will constitute a
quorum.
All proxies will be voted in accordance with the instructions
contained in the proxies. If no choice is specified, proxies will be voted "FOR"
the re-election of the Board of Directors of all nominees listed below under
"ELECTION OF DIRECTORS," "FOR" the ratification of the appointment of Rowles and
Company, LLP, as independent auditors for the Company for the fiscal year ending
December 31, 2008, and at the proxy holder’s discretion, on any other matter
that may properly come before the Meeting. Any stockholder may revoke a proxy
given pursuant to this solicitation prior to the Meeting by delivering an
instrument revoking it, or by delivering a duly executed proxy bearing a later
date, to the Secretary of the Company. A stockholder may elect to attend the
meeting and vote in person even if he or she has a proxy outstanding.
Management of the Company is not aware of any other matter to
be presented for action at the meeting other than those mentioned in the Notice
of Annual Meeting of Stockholders and referred to in this Proxy Statement. If
any other matters come before the meeting, it is the intention of the persons
named in the enclosed Proxy to vote on such matters in accordance with their
judgment.
SOLICITATION
This solicitation is made by the Company. The costs
associated with preparing, printing, assembling, and mailing the proxy materials
are borne by the Company. Out-of-pocket and clerical expenses incurred by
brokerage houses and other custodians who transmit copies of the proxy materials
to the beneficial owners of shares held as of the Record Date are reimbursable
by the Company.
ELECTION OF DIRECTORS
Article II of the Company’s Articles of Incorporation, and
Section 2.03 of the Company’s Bylaws, as amended, provide that the Company’s
Board of Directors, each thereof, shall serve a one-year term. Furthermore, the
aforementioned shall be elected at the Annual Meeting of Stockholders.
It is the intention of the persons named as proxies in the
accompanying Proxy to vote FOR the election of the nominees identified below to
serve for a one-year term, expiring at the 2009 Annual Meeting of Stockholders.
Should any nominee be unable or fail to accept nomination or election (which is
not anticipated), the persons named as proxies in the proxy, unless otherwise
specifically instructed in the proxy, will vote for the election in his stead of
any such other person as the Company’s existing Board of Directors may
recommend.
Directors shall be elected by a plurality of the votes cast
at the meeting. Abstentions will not be considered to be either affirmative or
negative votes.
1
The table below sets forth certain information about the
nominees and officers, including age, position with the Company, and position
with Calvin B. Taylor Banking Company (the "Bank"). All of the nominees are
incumbent Directors of the Company and the Bank whose current terms expire in
May 2008 upon election of their successors.
Name
|
Age
|
Title or Position with the Company
|
Title or Position with the Bank
|
James R. Bergey, Jr.
|
53
|
Director, first elected 10/31/95
|
Director, first elected 02/02/94
|
John H. Burbage, Jr.
|
65
|
Director, first elected 10/31/95
|
Director, first elected 02/04/87
|
Todd E. Burbage
|
35
|
Director, first elected 05/17/06
|
Director, first elected 05/17/06
|
Charlotte K. Cathell
|
57
|
Director, first elected 05/17/06
|
Director, first elected 05/17/06
|
Reese F. Cropper, Jr.
|
66
|
Director, first elected 10/31/95
|
Director, first elected 03/06/74
|
|
|
Chairman of the Board
|
Chairman of the Board
|
Reese F. Cropper, III
|
47
|
Director, first elected 05/03/00
|
Director, first elected 05/03/00
|
Hale Harrison
|
60
|
Director, first elected 10/31/95
|
Director, first elected 01/08/75
|
Gerald T. Mason
|
60
|
Director, first elected 10/31/95
|
Director, first elected 02/02/94
|
William H. Mitchell
|
58
|
Director, first elected 05/05/99
|
Director, first elected 05/05/99
|
|
|
Vice President
|
Executive Vice President, Cashier,
|
|
|
|
Chief Financial Officer
|
Joseph E. Moore
|
65
|
Director, first elected 10/31/95
|
Director, first elected 11/03/76
|
Michael L. Quillin, Sr.
|
68
|
Director, first elected 10/31/95
|
Director, first elected 12/06/78
|
Raymond M. Thompson
|
45
|
Director, first elected 05/08/02
|
Director, first elected 05/08/02
|
|
|
President, Chief Executive Officer
|
President, Chief Executive Officer
|
Mr. James R. Bergey, Jr. is a Certified Public Accountant and
a Principal in Bergey & Company, P.A., in Berlin, Maryland. He is a member of
the Board of Directors of the Community Foundation of the Eastern Shore.
Mr. Bergey serves on the Board of Directors and Finance Committee of Atlantic
General Hospital in Berlin, Maryland and is past Chairman of that Board.
Mr. John H. Burbage, Jr. is an owner of Mystic Harbour
Development Co., Mystic Harbour Utility Co., and Bethany Land Co., and a partner
in Bayside Realty, Burbage Properties, Blue Water Development Company, Sunset
Bay, LLC, and Holiday House, LLC, Bethany Beach, Delaware. Mr. Burbage currently
serves on the Board of Directors of Atlantic General Hospital.
Mr. Todd E. Burbage is a developer, builder and owner of both
residential and commercial projects in Worcester County and on the Eastern Shore
of Virginia. He currently serves on the Board of Directors for the Maryland
Coastal Bays Program and is the acting Chairman of their Citizen Advisory
Committee. Mr. Burbage is a past member of the Board of Directors for the Big
Brothers Big Sisters Lower Eastern Shore Program.
Ms. Charlotte K. Cathell was first elected the Register of
Wills for Worcester County in 1998. She just completed her third year as
President of the Maryland Register of Wills Association. She is a member of the
Ocean Pines/Ocean City Kiwanis Club, Friends of the Worcester County Commission
for Women, and served as President of Worcester County G.O.L.D. (Giving Other
Lives Dignity) for ten years from 1997 to 2007.
Mr. Reese F. Cropper, Jr. has been employed by the Bank since
May 1962 and served as its President from January 1974 to May 2002. He became
President and Chief Executive Officer of the Company on October 31, 1995,
serving in those capacities until May 2002, and December 31, 2005, respectively.
Mr. Cropper continues to serve as Chairman of the Board of Directors of the Bank
and the Company since his election in May 2002, and is a member of the Executive
Committee of the Bank. He is a past President of the Maryland Bankers
Association and he served a six-year term as a member of the Banking Board of
the State of Maryland from 1983 to 1989. He is also a "Corporation Member" of
Atlantic General Hospital, a Director of Ocean City Golf and Yacht Club, partner
in the Atlantic Hotel, Berlin, Maryland, and Holiday House, LLC, Bethany Beach,
Delaware, and owns several rental properties in the Berlin-Ocean City area.
Mr. Reese F. Cropper, III is the owner of Insurance
Management Group, Inc., an insurance agency. He serves on the Board of Trustees
of Worcester Preparatory School, Berlin, Maryland, and is Chairman of the
Pension Board for the Town of Ocean City, Maryland. Mr. Cropper is also
President of Marsh Harbour Condominium Association in West Ocean City, Maryland.
2
Mr. Hale Harrison owns and operates Harrison Group Resort
Hotels in Ocean City, Maryland. Mr. Harrison is a former councilman and
secretary for the Town of Ocean City and former Chairman of the Ocean City
Planning and Zoning Commission. He is past Chairman of the Board of Directors
and a member of the Finance Committee of Atlantic General Hospital.
Mr. Gerald T. Mason is the Chief Administrative Officer for
Worcester County Government and a member of the Tri-County Council for the Lower
Eastern Shore. He serves on the Maryland Association of Counties Legislative
Committee.
Mr. William H. Mitchell has been employed by the Bank since
June 1970 and was named as its Cashier in February 1986. He became Senior Vice
President and Chief Financial Officer of the Bank in January 1999, and Vice
President of the Company in February 1999. In 2006, Mr. Mitchell was named
Executive Vice President of the Bank. Mr. Mitchell is a member of the Berlin
Lions Club and serves as a Trustee and the Treasurer of the Humphreys
Foundation, Inc.
Joseph E. Moore, Esq. is a partner in the law firm of
Williams, Moore, Shockley & Harrison, LLP, with offices in Ocean City and Ocean
Pines. Mr. Moore is a member of the Board of Trustees of the Worcester
Preparatory School, in Berlin. He is the Chairman of the Board of Zoning Appeals
for the Town of Berlin. Mr. Moore also serves on the Board of Directors of
Chesapeake Utilities Corporation of Dover, Delaware, and is a member of its
Compensation Committee and Governance Committee. Mr. Moore is a former member of
the Board of Directors of the Nabb Center for Delmarva History & Culture at
Salisbury University and a member of the Board of Directors of the Ocean City
Lifesaving Museum. Mr. Moore presently serves as co-Chair of the First Appellate
Circuit Character Committee of the Maryland State Board of Law Examiners, having
been appointed to that position by the Maryland Court of Appeals. Mr. Moore is a
fellow of the American College of Trial Lawyers.
Mr. Michael L. Quillin, Sr. is retired from the motel
business in Ocean City, Maryland. He owns and operates Michael L. Quillin
Enterprises, Inc., a property management and construction business. Mr. Quillin
is a Director and Treasurer of the Quillin Foundation. He is a member of the
Endowment Committee of Berlin Heritage Foundation and the Ocean City Chamber of
Commerce, and is a board member and treasurer of Rackliffe House Trust. Mr.
Quillin is President of the Ocean City Golf and Yacht Club.
Mr. Raymond M. Thompson has been employed by the Bank since
October 1997. Mr. Thompson served as Vice President of the Bank from January
1999 to his election as President in May 2002, and as Treasurer of the Company
from February 2000 to his election as President in May 2002. He was appointed
Chief Executive Officer of the Company and the Bank as of January 1, 2006. Mr.
Thompson serves on the boards of the Southern Eastern Shore Revolving Loan Fund,
the Maryland Financial Bank, and the Community Foundation of the Eastern Shore.
He is a "Corporation Member" of Atlantic General Hospital, serving on the
Hospital’s investment committee. Mr. Thompson is a member and past Treasurer of
the Berlin Lions Club.
The following Directors have family relationships: Reese F.
Cropper, Jr. is the father of Reese F. Cropper, III and Joseph E. Moore is a
cousin to the Croppers. John H. Burbage, Jr. is the father of Todd E. Burbage.
None of the directors or officers of the Company or the Bank
have been involved in any administrative proceedings or convicted of any crime.
THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTIONS
OF THE NOMINEES NAMED ABOVE.
COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS
Director Compensation
Directors of the Company received a fee of $800 for each
board meeting attended and $800 for each of the Bank’s Executive Committee
meetings attended. Total fees paid by the Company to Directors, excluding Mr.
Cropper, Jr., Mr. Thompson, and Mr. Mitchell, were $149,400 during 2007.
3
Executive Officer Compensation
The table below presents a summary of the compensation for
the last three fiscal years of the principal executive officer, principal
financial officer, and other executive officers of the Company who received an
annual salary and bonus that exceeded $100,000 during that period.
Annually, the Board Compensation Committee determines
compensation for Mr. Cropper, Mr. Thompson and Mr. Mitchell. Consideration is
given to the contribution of each individual to the operation of the Company.
Mrs. Hawkins’ compensation is established by senior management.
The Company does not provide any form of compensation other
than that which is disclosed in the following table.
|
|
|
|
|
|
|
Other
|
|
|
|
401(k) Plan
|
|
|
Total
|
|
Name and Principal Position
|
Year
|
|
Salary
|
|
Bonus
|
Compensation
|
|
Contributions
|
Compensation
|
|
|
|
|
|
|
|
|
|
|
|
(3)
|
|
|
|
|
Reese F. Cropper, Jr.
|
2007
|
|
$ 130,000
|
|
$ 5,200
|
|
$ 13,262
|
|
(1)(2)
|
|
$ 10,157
|
|
|
$ 158,619
|
|
Chairman of the Board
|
2006
|
|
$ 125,000
|
|
$ 5,600
|
|
$ 12,976
|
|
(1)(2)
|
|
$ 10,460
|
|
|
$ 154,036
|
|
|
2005
|
|
$ 170,000
|
|
$ 26,800
|
|
$ 13,717
|
|
(1)(2)
|
|
$ 15,684
|
|
|
$ 226,201
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Raymond M. Thompson
|
2007
|
|
$ 225,000
|
|
$ 9,000
|
|
$ 11,044
|
|
(1)(2)
|
|
$ 17,113
|
|
|
$ 262,157
|
|
President and CEO
|
2006
|
|
$ 200,000
|
|
$ 8,600
|
|
$ 12,738
|
|
(1)(2)
|
|
$ 16,676
|
|
|
$ 238,014
|
|
(Principal Executive Officer)
|
2005
|
|
$ 150,000
|
|
$ 6,000
|
|
$ 3,015
|
|
(1)
|
|
$ 12,686
|
|
|
$ 171,701
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
William H. Mitchell
|
2007
|
|
$ 140,000
|
|
$ 5,600
|
|
$ 6,488
|
|
(2)
|
|
$ 11,011
|
|
|
$ 163,099
|
|
Vice President
|
2006
|
|
$ 125,000
|
|
$ 5,600
|
|
$ 6,488
|
|
(2)
|
|
$ 10,437
|
|
|
$ 147,525
|
|
|
2005
|
|
$ 107,000
|
|
$ 4,280
|
|
|
|
|
|
$ 8,513
|
|
|
$ 119,793
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Jennifer G. Hawkins
|
2007
|
|
$ 75,000
|
|
$ 3,000
|
|
|
|
|
|
$ 5,922
|
|
|
$ 83,922
|
|
Treasurer
|
2006
|
|
$ 70,002
|
|
$ 3,400
|
|
|
|
|
|
$ 5,987
|
|
|
$ 79,389
|
|
(Principal Financial Officer)
|
2005
|
|
$ 65,637
|
|
$ 2,625
|
|
|
|
|
|
$ 4,911
|
|
|
$ 73,173
|
|
(1) Benefits paid by the Bank in connection with the use of
an automobile.
(2) Benefits paid by the Bank in connection with the payment
of insurance premiums.
(3) The Company contributes to the 401(k) Plan for all
participating employees including executive officers. Annually, the Board of
Directors approves a discretionary contribution in addition to matching 50%
of employee contributions to a maximum of 6% of qualifying wages,
BOARD & COMMITTEE MEETINGS
The Board of Directors of the Company is scheduled to meet
monthly and held twelve meetings in 2007. The Board of Directors of the Bank is
also scheduled to meet monthly and held twelve meetings in 2007.
The Audit Committee, a standing committee of the Company’s
Board, is comprised of independent directors. Members serving in 2007 were James
R. Bergey, Jr., John H. Burbage, Jr., Todd E. Burbage, Charlotte K. Cathell,
Hale Harrison, Gerald T. Mason, and Michael L. Quillin, Sr. Chairman James R.
Bergey, Jr. serves as the financial expert. The Audit Committee meets no less
than quarterly and held four meetings in 2007. The Board of Directors has
adopted a written Audit Policy which serves as a charter for the Audit
Committee. The Committee reviews the reports and findings of the internal
auditor quarterly. At least once each year, the outside audit firm meets with
the Committee to discuss annual financial results and to review required
disclosures.
The Compensation Committee, a standing committee of the
Company’s Board, is comprised of independent directors Hale Harrison, Gerald T.
Mason, and Michael L. Quillin. The Compensation Committee meets as needed to
establish executive compensation. The Compensation Committee held one meeting in
2007.
The Company does not have a Nominating Committee. The full
Board of Directors performs the function of a nominating committee on an ad hoc
basis. Directors serve for one-year terms subject to annual re-election until
they either reach mandatory retirement at 72 years of age or voluntarily resign
from the Board. Director nominees are proposed by consensus of the Board of
Directors.
4
COMPLIANCE WITH BENEFICIAL OWNERSHIP RULES
Section 16(a) of the Securities Exchange Act of 1934 requires
(i) the Company's directors and executive officers and (ii) persons who own more
than 10% of a registered class of the Company's equity securities to file with
the Securities Exchange Commission (the "SEC"), within certain specified time
periods, reports of ownership and changes in ownership. Such directors,
officers, and stockholders are required by the SEC regulations to furnish the
Company with copies of all such reports that they file.
To the Company's knowledge, based solely upon a review of
such copies of such reports furnished to the Company and representations that no
other reports were required with respect to the year ended December 31, 2007,
all persons subject to the reporting requirements of Section 16(a) filed the
required reports on a timely basis with respect to 2007.
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
The bank is legally represented by and engages Williams,
Moore, Shockley, and Harrison, LLP, of which Director of the Company, Joseph E.
Moore, is a partner. The total amount of legal fees for both the Company and
Bank in 2007, as engaged by Mr. Moore, and/or his legal firm, was $13,438.
Management believes that the terms of all of the
above-described transactions are at least as favorable to the Company and the
Bank as could have been obtained in negotiating transactions with independent
third parties.
PRINCIPAL BENEFICIAL OWNERS OF THE COMPANY’S COMMON STOCK
The following table sets forth the number and percentage of
outstanding shares of the Company's Common Stock beneficially owned by (a) each
executive officer of the Company, (b) each director of the Company, (c) all
directors and executive officers of the Company as a group, and (d) each person
or entity known to the Company to own more than five percent of the outstanding
Common Stock.
The percentage of outstanding shares owned is based on
3,093,822 shares of Common Stock outstanding as of the Record Date, March 14,
2008.
|
|
|
Shares of Common Stock
|
Beneficially Owned
|
|
Name
|
Relationship to Company
|
Number
|
Percent
|
|
James R. Bergey, Jr.
|
Director
|
8,538
|
0.28%
|
|
John H. Burbage, Jr.
|
Director
|
216,892
|
7.01%
|
|
Todd E. Burbage
|
Director
|
11,187
|
0.36%
|
|
Charlotte K. Cathell
|
Director
|
250
|
0.01%
|
|
Reese F. Cropper, Jr.
|
Director, Chairman
|
171,550
|
5.54%
|
|
Reese F. Cropper, III
|
Director
|
4,214
|
0.14%
|
|
Hale Harrison
|
Director
|
44,368
|
1.43%
|
|
Gerald T. Mason
|
Director
|
400
|
0.01%
|
|
William H. Mitchell
|
Director, Vice President
|
1,625
|
0.05%
|
|
Joseph E. Moore
|
Director
|
3,751
|
0.12%
|
|
Michael L. Quillin, Sr.
|
Director
|
32,320
|
1.04%
|
|
Raymond M. Thompson
|
Director, President and
|
8,480
|
0.27%
|
|
|
Chief Executive Officer
|
|
|
|
D. Kenneth Bates
|
Secretary
|
77
|
0.00%
|
|
Jennifer G. Hawkins
|
Treasurer
|
400
|
0.01%
|
|
All Directors and Officers as a Group
|
504,052
|
16.29%
|
|
Mary E. Humphreys
|
> 5% stockholder
|
196,344
|
6.35%
|
|
Total
|
|
700,396
|
22.64%
|
5
RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS AND OTHER
AUDIT DISCLOSURES
Subject to ratification by the stockholders, the Board of
Directors has appointed Rowles & Company, LLP (Rowles) as independent auditors
to audit the financial statements of the Company for the 2008 fiscal year.
Rowles has served as independent auditors for the Company since its formation in
1995. Fees paid to Rowles for the last three fiscal years’ annual audits and
other services are detailed in the table below. Audit Fees include services
rendered for the audit of the Company’s annual financial statements, review of
financial statements included in the Company’s quarterly public filings, and the
attestation of management’s report on internal control over financial reporting.
Tax Fees include charges related to the preparation and filing of income tax
returns.
|
|
2007
|
2006
|
2005
|
|
Audit Fees
|
$ 38,160
|
$ 27,896
|
$ 22,003
|
|
Tax Fees
|
3,000
|
2,252
|
4,089
|
|
Other
|
1,951
|
945
|
-
|
|
Total
|
$ 43,111
|
$ 31,093
|
$ 26,092
|
The Audit Committee has discussed with Rowles the
compatibility of non-audit services with the auditors’ independence and has
received related disclosures from Rowles. All services provided by Rowles are
pre-approved by the Committee.
The Committee has reviewed and discussed the audited
financial statements with the Company’s management. The Committee has discussed
with Rowles the scope and results of the audit. Based on these discussions, the
Committee recommends that the audited financial statements be included in the
Company’s Annual Report and Form 10-K, which is filed with the Securities and
Exchange Commission.
THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE
RATIFICATION OF ROWLES & COMPANY, LLP, AS INDEPENDENT AUDITORS.
STOCKHOLDER PROPOSALS FOR THE NEXT ANNUAL MEETING
OF STOCKHOLDERS
Stockholders' proposals, intended to be presented at the 2009
Meeting of Stockholders, must be received by the Company no later than December
9, 2008, to be presented at the 2009 Annual Meeting of Stockholders or
considered for inclusion in the Company's Proxy statement for that meeting.
ANNUAL REPORTS
A copy of the Company's Annual Report is being mailed
together with this Proxy Statement. The Company’s Annual Report on Form 10-K for
the year-ended December 31, 2007, as filed with the Securities and Exchange
Commission, is accessible without charge through the Bank’s website at
www.taylorbank.com
, or to any stockholder of record as of
March 14, 2008, upon written request directed to William H. Mitchell, Vice
President, Calvin B. Taylor Bankshares, Inc., P.O. Box 5, Berlin, Maryland
21811-0005.
6
Grafico Azioni Taylor Calvin B Bankshares (QX) (USOTC:TYCB)
Storico
Da Feb 2025 a Mar 2025
Grafico Azioni Taylor Calvin B Bankshares (QX) (USOTC:TYCB)
Storico
Da Mar 2024 a Mar 2025