0001730984false00017309842021-06-172021-06-17

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 17, 2021

BAYCOM CORP

(Exact name of registrant as specified in its charter)

California

    

001-38483

    

37-1849111

(State or other jurisdiction of
incorporation)

(Commission
File No.)

(IRS ;
Identification No.)

500 Ygnacio Valley Road, Suite 200, Walnut Creek, CA

    

94596

(Address of principal executive offices)

(Zip Code)

Registrant’s telephone number, including area code: (925) 476-1800

Not Applicable

(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:

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

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

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

    Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

Securities registered pursuant to Section 12(b) of the Act:

Title of each class

Trading Symbol(s)

Name of each exchange on which registered

Common Stock, no par value per share

BCML

The NASDAQ Stock Market LLC

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

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.

BayCom Corp (the “Company”) held its annual meeting of shareholders on June 15, 2021. Holders of record of the Company’s common stock at the close of business on April 23, 2021, were entitled to vote on two proposals at the annual meeting. The final voting results of each proposal are set forth below.

Proposal 1 – Election of Directors

The Company’s shareholders approved the election of Lloyd W. Kendall, Jr., George J. Guarini, James S. Camp, Harpreet S. Chaudhary, Rocco Davis, Malcolm F. Hotchkiss, Robert G. Laverne, MD, Syvia L. Magid and David M. Spatz as directors of the Company for a term to expire in the year 2022.

    

For

    

Withheld

    

Broker Non-Vote

Lloyd W. Kendall, Jr

4,890,660

1,985,755

935,776

George J. Guarini

6,767,220

109,195

935,776

James S. Camp

5,071,112

1,805,303

935,776

Harpreet S. Chaudhary

5,680,916

1,195,499

935,776

Rocco Davis

6,622,153

254,262

935,776

Malcolm F. Hotchkiss

4,939,543

1,936,872

935,776

Robert G. Laverne, MD

6,769,599

106,816

935,776

Syvia L. Magid

6,574,264

302,151

935,776

David M. Spatz

4,712,973

2,163,442

935,776

Proposal 2 – Ratification of Independent Registered Public Accounting Firm

The Company’s shareholders approved the ratification of the appointment of Moss Adams LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2021.

    

Number of Votes

For

7,794,482

Against

3,033

Abstain

14,316

2

Item 9.01    Financial Statements and Exhibits

(a)

Not applicable.

(b)

Not applicable.

(c)

Not applicable.

(d)

Not applicable.

3

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 thereunto duly authorized.

BAYCOM CORP

Date: June 17, 2021

By:

/s/George J. Guarini

George J. Guarini, President and Chief Executive Officer

4