SCHEDULE 14A

(Rule 14a-101)

INFORMATION REQUIRED IN PROXY STATEMENT

 

SCHEDULE 14A INFORMATION

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 Rule 14a-11(c) or Rule 14a-12    

 

Glen Burnie Bancorp

(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):

xNo fee required.
¨Fee computed on table below per Exchange Act Rules 14a-6(i)(4) 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:

 

 

o Fee paid previously with preliminary materials.

 

 

o 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:

 

 

 

   

 

 

[GLEN BURNIE BANCORP LETTERHEAD]

 

 

April 13, 2017

 

Dear Fellow Stockholder:

 

You are cordially invited to attend the 2017 Annual Meeting of Stockholders of Glen Burnie Bancorp (the “Company”) to be held at The Bank of Glen Burnie, 101 Crain Highway, SE, Glen Burnie, Maryland on Thursday, May 11, 2017 at 2:00 p.m.

 

The accompanying notice and proxy statement describe the formal business to be transacted at the meeting which includes the election of directors and authorization for the Board of Directors to accept the selection of the Audit Committee of an auditing firm for the 2017 fiscal year.

 

Enclosed with this proxy statement are a proxy card and an Annual Report to Stockholders for the 2016 fiscal year. During the meeting, we will report on the operations of the Company’s wholly-owned subsidiary, The Bank of Glen Burnie. Directors and officers of the Company as well as representatives of TGM Group LLC, our independent auditors, will be present to respond to any questions the stockholders may have.

 

ON BEHALF OF THE BOARD OF DIRECTORS, WE URGE YOU TO SIGN, DATE AND RETURN THE ACCOMPANYING PROXY CARD AS SOON AS POSSIBLE EVEN IF YOU CURRENTLY PLAN TO ATTEND THE ANNUAL MEETING. YOU CAN ALSO VOTE ONLINE AT WWW.INVESTORVOTE.COM/GLBZ. YOU WILL NEED YOUR CONTROL NUMBER TO VOTE ONLINE (ON PROXY CARD). This will not prevent you from voting in person but will assure that your vote is counted if you are unable to attend the meeting. Your vote is important, regardless of the number of shares you own. If you plan to attend the meeting, please check the box on the enclosed form of proxy.

 

  Sincerely,  
     
  John E. Demyan John D. Long
  Chairman President and Chief
    Executive Officer

 

   

 

 

 

GLEN BURNIE BANCORP

101 Crain Highway, S.E.

Glen Burnie, Maryland 21061

(410) 766-3300

 

 

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

To Be Held on May 11, 2017

 

 

 

NOTICE IS HEREBY GIVEN that the 2017 Annual Meeting of Stockholders (the “Annual Meeting”) of Glen Burnie Bancorp (the “Company”) will be held at The Bank of Glen Burnie, 101 Crain Highway, SE, Glen Burnie, Maryland on Thursday, May 11, 2017 at 2:00 p.m., Eastern Time.

 

A proxy statement and proxy card for the Annual Meeting accompany this notice.

 

The Annual Meeting has been called for the following purposes:

 

1.To elect four directors;

 

2.To authorize the Board of Directors to accept the selection of the Audit Committee of an outside auditing firm for the 2017 fiscal year; and

 

3.To transact such other business as may properly come before the Annual Meeting or any adjournments thereof.

 

Any action may be taken on any one of the foregoing proposals at the Annual Meeting on the date specified above or on any date or dates to which, by original or later adjournment, the Annual Meeting may be adjourned. Stockholders of record at the close of business on March 29, 2017 are the only stockholders entitled to notice of and to vote at the Annual Meeting and any adjournments thereof.

 

You are requested to complete and sign the accompanying proxy card, which is solicited by the Board of Directors and to mail it promptly in the accompanying envelope. The proxy card will not be used if you attend and vote at the Annual Meeting in person.

 

  BY ORDER OF THE BOARD OF DIRECTORS
   
  Michelle Stambaugh
  secretary

 

Glen Burnie, Maryland

April 13, 2017

 

IMPORTANT: THE PROMPT RETURN OF PROXIES WILL SAVE YOUR COMPANY THE EXPENSE OF FURTHER REQUESTS FOR PROXIES IN ORDER TO ENSURE A QUORUM. A SELF-ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE. NO POSTAGE IS REQUIRED IF MAILED IN THE UNITED STATES. YOU CAN ALSO VOTE ONLINE AT WWW.INVESTORVOTE.COM/GLBZ. YOU WILL NEED YOUR CONTROL NUMBER TO VOTE ONLINE (ON PROXY CARD).

 

Important Notice Regarding the Availability of Proxy Materials

for the Shareholder Meeting to Be Held on May 11, 2017

 

The Notice of Annual Meeting of Stockholders, Proxy Statement, Form of Proxy, and 2016 Annual Report are available at www.edocumentview.com/GLBZ.

 

   

 

 

PROXY STATEMENT

OF

GLEN BURNIE BANCORP

101 Crain Highway, S.E.

Glen Burnie, Maryland 21061

 

ANNUAL MEETING OF STOCKHOLDERS

May 11, 2017

 

GENERAL

 

This proxy statement is furnished in connection with the solicitation of proxies by the Board of Directors (the “Board of Directors” or “Board”) of Glen Burnie Bancorp (the “Company”) to be used at the 2017 Annual Meeting of Stockholders of the Company and any adjournments or postponements thereof (hereinafter called the “Annual Meeting”) which will be held at The Bank of Glen Burnie, 101 Crain Highway, SE, Glen Burnie, Maryland on Thursday, May 11, 2017 at 2:00 p.m., Eastern Time. The accompanying Notice of Annual Meeting and form of proxy and this Proxy Statement are being first mailed to stockholders on or about April 13, 2017.

 

VOTING AND REVOCABILITY OF PROXIES

 

Proxies solicited by the Board of Directors of the Company will be voted in accordance with the directions given therein. Where no instructions are given, signed proxies will be voted for the nominees named below and for the proposal to authorize the Board of Directors to accept the selection of the Audit Committee of an outside auditing firm for the 2017 fiscal year. The proxy confers discretionary authority on the persons named therein to vote with respect to the election of any person as a director where the nominee is unable to serve or for good cause will not serve, and with respect to matters incident to the conduct of the Annual Meeting. If any other business is presented at the Annual Meeting, proxies will be voted by those named therein in accordance with the determination of a majority of the Board of Directors. Proxies marked as abstentions will not be counted as votes cast. In addition, shares held in street name which have been designated by brokers on proxy cards as not voted will not be counted as votes cast. Proxies marked as abstentions or as broker no votes, however, will be treated as shares present for purposes of determining whether a quorum is present.

 

Stockholders who execute proxies retain the right to revoke them at any time prior to being voted. Unless so revoked, the shares represented by properly executed proxies will be voted at the Annual Meeting and all adjournments thereof. Proxies may be revoked by written notice to Michelle Stambaugh, the Secretary of the Company, at the address above or by the filing of a later dated proxy prior to a vote being taken on a particular proposal at the Annual Meeting. A proxy will not be voted if a stockholder attends the Annual Meeting and votes in person. The presence of a stockholder at the Annual Meeting will not revoke such stockholder’s proxy.

 

VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

 

The securities entitled to vote at the Annual Meeting consist of the Company’s common stock, par value $1.00 per share (the “Common Stock”). Stockholders of record as of the close of business on March 29, 2017 (the “Record Date”) are entitled to one vote for each share then held. At the Record Date, the Company had 2,790,260 shares of Common Stock issued and outstanding. The presence, in person or by proxy, of at least a majority of the total number of shares of Common Stock outstanding and entitled to vote will be necessary to constitute a quorum at the Annual Meeting. Persons and groups beneficially owning in excess of 5% of the Common Stock are required to file certain reports with respect to such ownership pursuant to the Securities Exchange Act of 1934 (the “Exchange Act”). The following table sets forth, as of the Record Date, certain information as to the Common Stock beneficially owned by all persons who were known to the Company to beneficially own more than 5% of the Common Stock outstanding at the Record Date.

 

 - i - 

 

 

Name and Address
of Beneficial Owner
  Amount and Nature
of  Beneficial
Ownership1
 

Percent of Shares
Of Common Stock
Outstanding

 
        
John E. Demyan
101 Crain Highway,
S.E. Glen Burnie, Maryland 21061
  284,273 2  10.19% 
        
Frederick W. Kuethe, III
377 Swinton Way
Severna Park, Maryland 21146
 

143,944 3

5.16% 
        
Marrian K. McCormick
8 Oak Lane
Glen Burnie, Maryland 21061
 

160,176 4

5.74% 
        
Edward M. Kuethe
P.O. Box 218
Glen Burnie, Maryland 21060
  139,985 5  5.02% 
        
Wellington Management Company, LLP
280 Congress Street
Boston, Massachusetts 02210
  180,539 6  6.47% 

 

1Rounded to nearest whole share. For purposes of this table, a person is deemed to be the beneficial owner of any shares of Common Stock if he or she has or shares voting or investment power with respect to such Common Stock or has a right to acquire beneficial ownership at any time within 60 days from the Record Date. As used herein, “voting power” is the power to vote or direct the voting of shares and “investment power” is the power to dispose or direct the disposition of shares. Except as otherwise noted, ownership is direct, and the named individuals or group exercise sole voting and investment power over the shares of the Common Stock.

 

2Includes 283,273 shares held by Mr. Demyan individually and 1,000 shares held by Mrs. Demyan.

 

3Includes 21,004 shares held jointly, 1,362 shares held by Mr. Kuethe individually, and 618 shares held by Mrs. Kuethe individually. Each disclaims beneficial ownership to the shares owned individually by the other. Also includes 120,960 shares held by Mr. Kuethe as one of the trustees for The Kuethe Family Educational Trust.

 

4Includes 1,461 shares held by Mrs. McCormick individually, 17,513 shares held by Mrs. McCormick for the benefit of minor children, 20,242 shares held by Mrs. McCormick as trustee of the McCormick Family Trust, and 120,960 shares held by Mrs. McCormick as one of the trustees for The Kuethe Family Educational Trust.

 

5Includes 1 share held by Mr. Kuethe individually, 19,024 shares held by Mr. Kuethe for the benefit of minor children and 120,960 shares held by Mr. Kuethe as one of the trustees for The Kuethe Family Educational Trust.

 

6Includes 180,539 shares held by Wellington Management with shared power to vote or to direct the vote.

 

PROPOSAL I — ELECTION OF DIRECTORS

 

The Board of Directors currently consists of 11 directors. Under the Company’s Articles of Incorporation, directors are divided into three classes and elected for terms of three years each and until their successors are elected and qualified. The Board has nominated John E. Demyan, Charles Lynch, Jr., Frederick W. Kuethe, III, and Mary Louise Wilcox for election as directors to serve for terms of three years each and until their successors are elected and qualified. Under Maryland law, directors are elected by a plurality of all votes cast at a meeting at which a quorum is present.

 

Unless contrary instruction is given, the persons named in the proxies solicited by the Board of Directors will vote each such proxy for the election of the named nominees. If any of the nominees is unable to serve, the shares represented by all properly executed proxies which have not been revoked will be voted for the election of such substitute as the Board may recommend or the Board may reduce the size of the Board to eliminate the vacancy. At this time, the Board does not anticipate that any nominee will be unable to serve.

 

 - ii - 

 

 

The following table sets forth, for each nominee and each continuing director, his or her name, age as of the Record Date, the year he or she first became a director of the Company, the expiration of his or her current term, and whether such individual has been determined by the Board to be “independent” as defined in Rule 5605(a)(2) of the NASDAQ Stock Market Rules. Each nominee and continuing director is also a member of the Board of Directors of The Bank of Glen Burnie (the “Bank”) and GBB Properties, Inc. (“GBB Properties”). There are no known arrangements or understandings between any director or nominee for director of the Company and any other person pursuant to which such director or nominee has been selected as a director or nominee.

 

Name   Age   Director
Since
  Current Term
to Expire
  Independent
                 
Board Nominees for Term to Expire in 2020                
                 
John E. Demyan   69   1995   2020   No
Charles Lynch, Jr.   63   2003   2020   Yes
Frederick W. Kuethe, III   57   1992   2020   Yes
Mary Louise Wilcox   69   1997   2020   Yes
                 
Directors Continuing in Office                
                 
Andrew Cooch   62   2014   2018   Yes
Norman E. Harrison   71   2005   2018   Yes
John D. Long   61   2016   2018   No
Edward L. Maddox   66   2005   2018   Yes
Thomas Clocker   82   1995   2019   Yes
F. William Kuethe, Jr.   84   1995   2019   Yes
Karen B. Thorwarth   60   1995   2019   Yes
                 

Presented below is certain information concerning the nominees and directors continuing in office. Unless otherwise stated, all directors and nominees have held the positions indicated for at least the past five years.

 

John E. Demyan has been Chairman of the Board of the Company, the Bank and GBB Properties since 1995. He previously served as a director of the Company and the Bank from 1990 through 1994. He completed the Maryland Banking School in 1994. He is the owner and manager of commercial and residential properties in northern Anne Arundel County, Maryland. Mr. Demyan holds certificates as an airline transport pilot and flight instructor. He is an active volunteer with Angel Flight Mid-Atlantic, an organization that provides free air transportation for medical treatments to individuals who have exhausted their resources as a result of their medical condition. Mr. Demyan is a lifetime member of the 100 Club. Mr. Demyan is well qualified to serve as a member of the Company’s Board due to his familiarity with the Bank’s business and industry, knowledge of the Bank’s market and involvement in the communities served by the Bank.

 

Charles Lynch, Jr. is President of The General Ship Repair Corporation in Baltimore, Maryland and has over 40 years of experience in marine engineering and ship repair. He holds a Bachelor of Science degree in Industrial Engineering, with a minor in Ocean Engineering, from the University of Miami and serves on the Baltimore Maritime Museum’s Board of Directors. Mr. Lynch is well qualified to serve as a member of the Company’s Board due to his extensive business experience and knowledge of the Company’s market and involvement in the communities served by the Bank.

 

Frederick W. Kuethe, III has been a Vice President of the Company since 1995 and a director of the Bank since 1988. Mr. Kuethe has worked in software design and systems integration at Northrop Grumman Corp. since 1981. He is a graduate of the Maryland Banking School. Mr. Kuethe is the son of F. William Kuethe, Jr. Mr. Kuethe is well qualified to serve as a member of the Company’s Board due to his familiarity with the Bank’s business and industry and knowledge of the Bank’s market.

 

Mary Louise Wilcox is a retired teacher from the Anne Arundel County Public School system where she had last been teaching at Belle Grove Elementary School in Brooklyn Park, Maryland. Currently, Mrs. Wilcox is a member of a family owned LLC which manages commercial property in northern Anne Arundel County. She is actively involved in her church where she has served on multiple committees, including the Vestry, the Finance, and the Endowment committees. Also active in her community, Mrs. Wilcox served on the Glen Burnie Improvement Association’s Carnival Banking Committee for over 50 years, as well as participating in other Carnival committees in the past, and most recently, assisting in the carnival treasury office during carnival week. Ms. Wilcox is well qualified to serve as a member of the Company’s Board due to her knowledge of the Company’s market and involvement in the communities served by the Bank.

 

 - iii - 

 

 

Andrew Cooch is a partner in the Law Office of Cooch & Bowers, P.A. and Owner/Director of Progressive Title Corporation. He also serves on the Board of Richcroft, Inc. and is Chairman of the Board of Directors of Bello Machre, Inc. (both of which are Maryland-based non-profit providers of residential services to the developmentally disabled). Mr. Cooch also is Vice President of Maryland Land Title Association and was previously on the Board of Maryland Affordable Housing Trust. Mr. Cooch received a Juris Doctorate in 1981 from the University of Baltimore School of Law. Mr. Cooch is well qualified to serve as a member of the Company’s Board due to his business experience, knowledge of the Bank’s market and involvement in the communities served by the Bank.

 

Norman E. Harrison, Jr., has 47 years of experience as a Certified Public Accountant. Mr. Harrison is presently an Accounting Consultant. He was a founding partner of Harrison & Company, LLC a public accounting firm specializing in auditing, accounting, taxes and consulting. Prior to opening his company, Mr. Harrison was a senior partner responsible for managing the Baltimore office of Stegman & Company, P.A., a large regional public accounting firm. Mr. Harrison is a member of the American Institute of Certified Public Accountants and the Maryland Association of Certified Public Accountants. He currently serves as an advisory board or board member of several non-profit organizations and a privately held corporation. Presently, Mr. Harrison is chairman of the Audit Committee. Mr. Harrison is well qualified to serve as a member of the Company’s Board due to his extensive finance and accounting experience.

 

John D. Long became President and Chief Executive Officer of the Company and the Bank on April 1, 2016, when he also became a director. Prior to that date, he was Executive Vice President of the Company and the Bank since February 8, 2016. From October 2014 until February 2016, Mr. Long was an independent consultant advising commercial banks. Mr. Long served as Senior Group Manager at PNC Bank, N.A. from 2009 through 2014 and from 2000 until 2009 he served as Senior Vice President at Mercantile Mortgage Corporation. Mr. Long received a Bachelor of Science degree in Accounting and Business Administration from Washington and Lee University in 1978 and became a Maryland Certified Public Accountant in 1983. Mr. Long is well qualified to serve as a member of the Company’s Board due to his more than 38 years of experience in the banking industry.

 

Edward L. Maddox has over 40 years of professional experience in the financial services industry. From 1992-2009 he was a consultant with Automated Financial Systems providing financial and operational expertise to major U.S. banks in several areas including profitability reporting, commercial loan portfolio analysis and international and domestic treasury management products. During his career Mr. Maddox worked in the operations division of First National Bank of Maryland and the Equitable Trust Company. He was an Adjunct Faculty member at Loyola College from 1980–1985 while serving as the director of consulting for Commercial Banking Funds Management with Littlewood, Shain & Company. Mr. Maddox graduated magna cum laude from the College of Business and Public Administration of the University of Maryland and holds an M.B.A. in Corporate Finance from the Wharton School of the University of Pennsylvania. Mr. Maddox is well qualified to serve as a member of the Company’s Board due to his broad experience in and familiarity with the financial services industry and the Company’s business.

 

Thomas Clocker is a retired businessman and the former owner/operator of Angel’s Food Market in Pasadena, Maryland. He served on the Mid-Atlantic Food Association’s board of directors for nine years and is a founding member of the Pasadena Business Association. Mr. Clocker is actively involved in the community as a supporter of local schools, athletic associations and scouting groups. Mr. Clocker is well qualified to serve as a member of the Company’s Board due to his business experience, knowledge of the Bank’s market and involvement in the communities served by the Bank.

 

F. William Kuethe, Jr. served as President and Chief Executive Officer of the Company and the Bank from 1995 until 2007 and is currently President Emeritus. He also served as a director of the Bank from 1960 through 1989. He was formerly President of Glen Burnie Mutual Savings Bank from 1960 through 1995. Mr. Kuethe, a former licensed appraiser and real estate broker, has banking experience at all levels. Mr. Kuethe is the father of Frederick W. Kuethe, III. Mr. Kuethe is well qualified to serve as a member of the Company’s Board due to his more than half century experience in community banking, detailed familiarity with the Company’s and the Bank’s business and industry and knowledge of the Bank’s market.

 

Karen B. Thorwarth is a Certified Insurance Counselor and a licensed insurance agent. She has 30 years of experience including commercial property and casualty insurance, marketing, and underwriting of commercial boat and pleasure yacht insurance. Mrs. Thorwarth is a member of the Society of Certified Insurance Counselors. Mrs. Thorwarth is well qualified to serve as a member of the Company’s Board due to her business experience, knowledge of the Company’s market and involvement in the communities served by the Bank.

 

 - iv - 

 

 

CORPORATE GOVERNANCE

 

The Board of Directors periodically reviews its corporate governance policies and procedures to ensure that the Company meets the highest standards of ethical conduct, reports results with accuracy and transparency, and maintains full compliance with the laws, rules and regulations which govern the Company’s operations.

 

Meetings and Committees of the Board of Directors

 

Board of Directors. The Board of Directors holds regular monthly meetings and special meetings as needed. During the year ended December 31, 2016, the Board met 13 times. No incumbent director attended fewer than 75% of the total number of meetings of the Board of Directors held during 2016 and the total number of meetings held by all committees on which the director served during such year. Board members are expected to attend the Annual Meeting of Stockholders, and all incumbent directors serving at that time attended the 2016 Annual Meeting of Stockholders.

 

The Board has numerous committees, each of which meets at scheduled times, including the following committees:

 

Audit Committee. The Bank’s Audit Committee acts as the audit committee for the Company and currently consists of Directors Norman E. Harrison, Jr., Karen B. Thorwarth, Thomas Clocker, and Edward Maddox. During the year ended December 31, 2016, the Audit Committee met 17 times.

 

The Audit Committee monitors internal accounting controls, meets with the Bank’s Internal Auditor to review internal audit findings, recommends independent auditors for appointment by the Board, and meets with the Company’s independent auditors regarding these internal controls to assure full disclosure of the Company’s financial condition. Each member of the Audit Committee is independent, as defined in Rule 5605(a)(2) of the NASDAQ Stock Market Rules and under the criteria for independence set forth in Rule 10A-3(b)(1) promulgated by the Securities and Exchange Commission (SEC) under the Exchange Act, and otherwise meets the criteria for Audit Committee membership set forth in applicable NASDAQ rules. In addition, each member of the Audit Committee is able to read and understand fundamental financial statements, including a company’s balance sheet, income statement, and cash flow statement. The Board of Directors has examined the SEC’s definition of “audit committee financial expert” and determined that Norman E. Harrison satisfies this definition. Accordingly. Mr. Harrison has been designated by the Board of Directors as the Company’s audit committee financial expert.

 

The Board of Directors of the Company has adopted a written charter for the Audit Committee, which is available on the Bank’s website, www.thebankofglenburnie.com.

 

Employee Compensation and Benefits Committee. The Bank’s Employee Compensation and Benefits Committee acts as the compensation committee for the Company and is composed of Directors Edward Maddox, Thomas Clocker, Norman E. Harrison, Jr., and Karen Thorwarth. This Committee met one time during 2016. The purpose of the Compensation Committee is to evaluate and ascertain the appropriateness of compensation levels pertaining to the officers of the Bank other than the Chief Executive Officer and the other executive officers of the Bank. The compensation levels of all of the executive officers, other than the Chief Executive Officer, are recommended by the Chief Executive Officer for deliberation and approval of the Committee prior to submission to the full Board. The compensation levels of the Chief Executive Officer and the other executive officers of the Bank are reviewed by the full Board of Directors and must be approved by a majority of the independent directors. No executive officer is present during deliberations or voting on his compensation. The Board has adopted a written charter for the Employee Compensation and Benefits Committee, which is available on the Bank’s website, www.thebankofglenburnie.com.

 

During 2016, the Employee Compensation and Benefits Committee renewed the services of ChaseCompGroup, LLC as its independent advisor on matters of executive and board compensation, reporting directly to the Committee. ChaseCompGroup, LLC provides no other remunerated services to the Company or any of its affiliates.

 

 - v - 

 

 

Nominations. The independent members of the Company’s Board of Directors acts as a nominating committee for the annual selection of its nominees for election as directors, and the Board held one meeting during 2016 in order to make nominations for directors. The Board has not adopted a charter with respect to the nominating committee function. The Board of Directors believes that the interests of the Company’s shareholders are served by relegating the nominations process to the Board members who are independent from management. While the Board of Directors will consider nominees recommended by stockholders, it has not actively solicited recommendations from the Company’s stockholders for nominees, nor established any procedures for this purpose. In considering prospective nominees, the Board of Directors will consider the prospect’s relevant financial and business experience, familiarity with and participation in the Bank’s market area, the integrity and dedication of the prospect, prospective nominee’s independence and other factors the Board deems relevant. The Board of Directors will apply the same criteria to nominees recommended by stockholders as those recommended by the Board. Nominations by stockholders must comply with certain informational requirements set forth in Article III, Section 1 of the Company’s Bylaws. See “Stockholder Proposals” elsewhere in this Proxy Statement.

 

Director Compensation

 

Director’s Fees. Currently, directors are paid a fee of $1,250 for each combined regular or special meeting of the Company and the Bank attended, with fees paid for one excused absence. Mr. Demyan is compensated at the rate of $55,925 per annum for the additional responsibilities of serving as the Chairman of the Board. Directors (other than Mr. Demyan and Mr. Long who receive no fees for board or committee meetings) are paid an additional $300 chairman fee, an additional $350 for the Audit chairman and $250 for audit committee members, or $200 member fee, as applicable, for each committee meeting.

 

Executive and Director Deferred Compensation Plan. The Bank’s Board of Directors has adopted The Bank of Glen Burnie Executive and Director Deferred Compensation Plan pursuant to which participants may elect to defer all or a portion of their fees on a pre-tax basis. Deferred fees are held in a trust account and invested as directed by the participant. Participants are fully vested in their accounts at all times and may elect to have their accounts paid out in a lump sum or in equal installments over a period of five, ten or fifteen years beginning on a date no earlier than three years after the initial deferral election. Upon a participant’s death, any amounts remaining in their account will be paid to their beneficiaries.

 

The following table summarizes the compensation paid to directors other than those included in the Summary Compensation Table below, for the fiscal year ended December 31, 2016:

 

Name  Fees Earned or
Paid in Cash
   All Other
Compensation
   Total 
(a)  (b)   (g)   (h) 
             
Thomas Clocker  $24,200       $24,200 
Andrew Cooch  $19,050       $19,050 
Karen B. Thorwarth  $24,900       $24,900 
John E. Demyan(1)  $55,925   $11,589   $67,514 
F. William Kuethe, Jr  $26,850       $26,850 
Charles Lynch, Jr.  $20,050       $20,050 
F. W. Kuethe, III  $27,150       $27,150 
Mary Louise Wilcox  $20,250       $20,250 
Norman E. Harrison, Jr.  $25,250       $25,250 
Edward L. Maddox  $24,100       $24,100 

 

(1)Mr. Demyan’s other compensation consists of: $6,884 employee health plan benefits (including health and dental); $2,796 as a 5% employer contribution, $839 as an employer matching contribution, and $0 as a Company profit sharing contribution to The Bank of Glen Burnie 401(K) Profit Sharing Plan; $636 representing the dollar value to Mr. Demyan of premiums on a term life insurance policy for his benefit; $58 for term life insurance benefits, and $376 for disability insurance benefits.

 

Transactions with Management

 

Certain directors, executive officers and significant stockholders of the Company, and members of their immediate families, were depositors, borrowers or customers of the Bank in the ordinary course of business during 2016. Similar transactions are expected to occur in the future. All such transactions were made in the ordinary course of business of the Bank and on substantially the same terms, including interest rates and collateral, as those prevailing at the time for comparable transactions with other persons and did not involve more than the normal risk of collection or present other unfavorable features.

 

 - vi - 

 

 

The Bank’s Internal Audit Department reviews all loan transactions with directors, officers and employees of the Bank and members of their immediate families to verify that they are fair and reasonable, on market terms, on an arms-length basis and comply with all applicable regulations including Federal Reserve Board Regulation O which governs such loans. The Internal Audit Department also provides the Board of Directors with semi-annual reports of all loans outstanding to employees, officers, and directors which reports are reviewed by the entire Board at a regularly scheduled meeting.

 

Code of Ethics

 

The Company has adopted a Code of Business Conduct and Ethics that is designed to promote the highest standards of ethical conduct by the Company’s and the Bank’s directors, executive officers and employees. The Code of Business Conduct and Ethics has been posted on the Bank’s website, www.thebankofglenburnie.com.

 

Communications with the Board

 

The Board of Directors has not established a formal process for stockholders to send communications to the Board. Due to the infrequency of stockholder communications to the Board, the Board does not believe that a formal process is necessary. Furthermore, almost all of the Company’s Board members are residents of or work in the communities served by the Bank and where most of the Company’s stockholders reside, and therefore are accessible to the great majority of the Company’s stockholders.

 

Leadership Structure and Risk Oversight

 

While the Board believes that there are various structures which can provide successful leadership to the Company, we currently have separate individuals serving in the roles of Chairman of the Board and Chief Executive Officer in recognition of the differences between the two roles. The CEO is responsible for setting the strategic direction for the Company and the day-to-day leadership of the Company, while the Chairman of the Board provides guidance to the CEO and presides over meetings of the full Board. This structure is appropriate at this time to the Company’s business because it reflects the Company and industry experience and vision brought to the Board of Directors by the Chairman, and the day-to-day management direction of the Company under our CEO.

 

Management is responsible for the day-to-day management of risks the Company faces, while the Board, as a whole and through its committees, has responsibility for the oversight of risk management. In its risk oversight role, the Board of Directors has the responsibility to satisfy itself that the risk management processes designed and implemented by management are adequate and functioning as designed. To do this, the Chairman of the Board meets regularly with management to discuss strategy and the risks facing the Company. Senior management attends the Board meetings and is available to address any questions or concerns raised by the Board on risk management and any other matters. The Chairman of the Board and independent members of the Board work together to provide strong, independent oversight of the Company's management and affairs through its standing committees and, when necessary, special meetings of independent directors.

 

SECURITIES OWNERSHIP OF MANAGEMENT

 

The following table sets forth information with respect to the beneficial ownership of the shares of Common Stock as of the Record Date by (i) each executive officer of the Company named in the Summary Compensation Table included elsewhere in this Proxy Statement, (ii) each current director and each nominee for election as a director and (iii) all directors and executive officers of the Company as a group.

 

Name  Amount And Nature of
Beneficial Ownership (1)
   Percent of
Class
 
         
F. William Kuethe, Jr.                    42,232 (2)   1.51%
Thomas Clocker                    13,202 (3)   0.47%
Andrew Cooch   50    0.00%
Karen B. Thorwarth                    2,869 (4)   0.10%
John E. Demyan                284,273 (5)   10.19%
Frederick W. Kuethe, III               143,944 (6)   5.16%
Mary Louise Wilcox   17,695    0.63%
Norman E. Harrison, Jr.                   3,415 (7)   0.12%
Charles Lynch, Jr.                  37,076 (8)   1.33%
Edward L. Maddox                   19,471 (9)   0.70%
Michelle Stambaugh                    2,670(10)   0.10%
John Long   3,000    0.11%
Andrew Hines   -    0.00%
Donna Smith   -    0.00%
All directors, nominees and executive officers as a group (14 persons)   569,897    20.42%

 

 - vii - 

 

 

(1)Rounded to nearest whole share. For the definition of “beneficial ownership,” see footnote (1) to the table in the section entitled “Voting Securities and Principal Holders Thereof.” Unless otherwise noted, ownership is direct and the named individual has sole voting and investment power.
(2)Includes 32,160 shares held by The Kuethe Family Trust, of which he and his spouse are trustees.
(3)Includes 9,300 shares as to which he shares voting and investment power.
(4)Includes 2,067 shares as to which she shares voting and investment power.
(5)See footnote (2) to the table in the section entitled “Voting Securities and Principal Holders Thereof”.
(6)See footnote (3) to the table in the section entitled “Voting Securities and Principal Holders Thereof”.
(7)Includes 2,551 shares as to which he shares voting and investment power.
(8)Includes 12,202 shares held for the benefit of two minor children and 2,236 shares held by Mrs. Lynch. Each disclaims beneficial ownership to the shares owned individually by the other.
(9)Includes 11,171 shares as to which he shares voting and investment power.
(10)Includes 1,946 shares as to which she shares voting and investment power. 724 shares held by Mr. Stambaugh individually.

 

Section 16(a) Beneficial Ownership Reporting Compliance

 

Pursuant to regulations promulgated under the Exchange Act, the Company’s officers, directors and persons who own more than ten percent of the outstanding Common Stock (“Reporting Person”) are required to file reports detailing their ownership and changes of ownership in such Common Stock, and to furnish the Company with copies of all such reports. Based on the Company’s review of such reports which the Company received during the last fiscal year, or written representations from Reporting Persons that no annual report of change in beneficial ownership was required, the Company believes that, with respect to the last fiscal year, all persons subject to such reporting requirements have complied with the reporting requirements.

 

EXECUTIVE COMPENSATION

 

Summary Compensation Table

 

In this Proxy Statement, the “named executive officers” means the following individuals: (i) each individual who served as the Company’s Chief Executive Officer during 2016; (ii) the Company’s two most highly compensated executive officers in 2016, other than the Chief Executive Officer, who were serving as executive officers as of December 31, 2016 whose total compensation during 2016 exceeded $100,000; and (iii) up to two additional individuals whose total compensation during 2016 exceeded $100,000, who would have been included in the table as the highest compensated executive officers but were not serving as executive officers as of December 31, 2016. The following table sets forth information regarding the total compensation paid or earned by the named executive officers for the fiscal years ended December 31, 2016 and 2015:

 

Name and
Principal Position
  Year     Salary     Bonus(1)     All Other
Compensation
    Total  
(a)   (b)     (c)     (d)     (i)     (j)  
                               
Michael Livingston     2016     $ 86,526     $ 0     $    9,407 (2)   $ 95,933  
President and Chief     2015     $ 295,058     $ 0     $    40,673 (2)   $ 335,731  
Executive Officer                                        
John Long     2016     $ 212,337     $ 0     $     4,898 (3)   $ 217,235  
President and Chief Executive     2015     $ 0     $ 0     $ 0     $ 0  
Officer and Acting CFO                                        
John Wright     2016     $ 197,230     $ 0     $    15,280 (4)   $ 212,510  
Executive Vice President and     2015     $ 39,924     $ 0     $      976 (4)   $ 40,900  
Chief Financial Officer                                        
Edward B. Connelly     2016     $ 132,765     $ 0     $ 57,626 (5)   $ 190,391  
Senior Vice President and Chief Operating Officer     2015     $ 179,226     $ 0     $ 33,954 (5)   $ 213,180  
Andrew Hines     2016     $ 144,233     $ 0     $ 25,067 (6)   $ 169,300  
Senior Vice President and Chief Lending Officer     2015     $ 153,518     $ 0     $ 32,466 (6)    $ 185,984  
Michelle Stambaugh     2016     $ 120,616     $ 0     $   9,659 (7)   $ 130,275  
Senior Vice President and     2015     $ 128,987     $ 0     $ 15,141 (7)   $ 144,128  
Director of HR                                        

 - viii - 

 

 

(1)No bonuses were earned in 2016 for payment in 2017. No bonuses were earned in 2015 for payment in 2016. Each executive’s bonus amount is determined based on the bank’s performance factors commensurate with the executive’s position. Mr. Hines had a bonus of $12,654 included in his 2015 salary because of the 2014 bonus being paid in 2015. Ms. Stambaugh had a bonus of $11,756 included in her 2015 salary because of the 2014 bonus being paid in 2015.
(2)Mr. Livingston retired from the Bank as of March 31, 2016. Mr. Livingston’s “Other Compensation” for 2016 consisted of: $4,669 as a 5% employer contribution, $1,268 as an employer matching contribution, and $0 as a Company profit sharing contribution to The Bank of Glen Burnie 401(K) Profit Sharing Plan; $536 representing the dollar value to Mr. Livingston of the premiums on a term life insurance policy for his benefit; and $2,637 health plan benefits (including health, dental and EAP), $22 term life insurance benefits, and $275 disability insurance benefits. Mr. Livingston’s “Other Compensation” for 2015 consisted of: $13,250 as a 5% employer contribution, $4,329 as an employer matching contribution, and $8,762 as a Company profit sharing contribution to The Bank of Glen Burnie 401(K) Profit Sharing Plan; $1,777 representing the dollar value to Mr. Livingston of the premiums on a term life insurance policy for his benefit; and $11,368 health plan benefits (including health, dental and EAP), $89 term life insurance benefits, and $1,098 disability insurance benefits.
(3)Mr. Long joined the Bank as of February 8, 2016 and took over the position of President and CEO as of April 1, 2016. Mr. Long’s “Other Compensation” for 2016 consisted of: $2,885 as a 5% employer contribution, $865 as an employer matching contribution, and $0 as a Company profit sharing contribution to The Bank of Glen Burnie 401(K) Profit Sharing Plan; and $723 health plan benefits (including health and EAP), $59 term life insurance benefits, and $366 disability insurance benefits.
(4)Mr. Wright left the Bank as of December 16, 2016. Mr. Wright’s “Other Compensation” for 2016 consisted of: $8,115 as a 5% employer contribution, $0 as an employer matching contribution, and $0 as a Company profit sharing contribution to The Bank of Glen Burnie 401(K) Profit Sharing Plan; $89 term life insurance benefits; and $5,977 for health plan benefits (including health, dental and EAP), and $1,099 disability insurance benefits. Mr. Wright’s “Other Compensation” for 2015 consisted of $976 for health plan benefits (including health, dental and EAP).
(5)Mr. Connelly’s position was eliminated from the Bank on September 1, 2016. Mr. Connelly’s “Other Compensation” for 2016 consisted of: $6,638 as a 5% employer contribution, $0 as an employer matching contribution, and $0 as a Company profit sharing contribution to The Bank of Glen Burnie 401(K) Profit Sharing Plan; $38,597 received in 2016 as severance pay (the balance of a year’s salary to be received biweekly in 2017); $295 representing the dollar value to Mr. Connelly of the premiums on a term life insurance policy for his benefit; and $11,205 health plan benefits (including health and EAP), $67 term life insurance benefits, and $824 disability insurance benefits. Mr. Connelly’s “Other Compensation” for 2015 consisted of: $9,875 as a 5% employer contribution, $0 as an employer matching contribution, and $6,531 as a Company profit sharing contribution to The Bank of Glen Burnie 401(K) Profit Sharing Plan; $396 representing the dollar value to Mr. Connelly of the premiums on a term life insurance policy for his benefit; and $15,965 health plan benefits (including health and EAP), $89 term life insurance benefits, and $1,098 disability insurance benefits.
(6)Mr. Hines’s “Other Compensation” for 2016 consisted of: $7,212 as a 5% employer contribution, $2,163 as an employer matching contribution, and $0 as a Company profit sharing contribution to The Bank of Glen Burnie 401(K) Profit Sharing Plan; $89 term life insurance benefits; and $14,504 for health plan benefits (including health, dental and EAP), and $1,099 disability insurance benefits. Mr. Hines’s “Other Compensation” for 2015 consisted of: $7,675 as a 5% employer contribution, $2,113 as an employer matching contribution, and $5,076 as a Company profit sharing contribution to The Bank of Glen Burnie 401(K) Profit Sharing Plan; $89 term life insurance benefits; and $16,415 for health plan benefits (including health, dental and EAP), and $1,098 disability insurance benefits.
(7)Ms. Stambaugh’s “Other Compensation” for 2016 consisted of: $6,051 as a 5% employer contribution, $1,815 as an employer matching contribution, and $0 as a Company profit sharing contribution to The Bank of Glen Burnie 401(K) Profit Sharing Plan; $89 term life insurance benefits; $395 representing the dollar value to Ms. Stambaugh of the premiums on a term life insurance policy for her benefit; $210 for health plan benefits (including health, dental and EAP), and $1,099 disability insurance benefits. Ms. Stambaugh’s “Other Compensation” for 2015 consisted of: $6,519 as a 5% employer contribution, $1,779 as an employer matching contribution, and $4,695 as a Company profit sharing contribution to The Bank of Glen Burnie 401(K) Profit Sharing Plan; $89 term life insurance benefits; $830 representing the dollar value to Ms. Stambaugh of the premiums on a term life insurance policy for her benefit; $131 for health plan benefits (including health, dental and EAP), and $1,098 disability insurance benefits.

 

 - ix - 

 

 

Change in Control Severance Plan

 

The Company and the Bank maintain a Change in Control Severance Plan. All employees, including the named executive officers, and Board members of the Company, the Bank and affiliates of the Company or Bank who, on the date of a change in control, are not parties to an employment agreement or change in control severance agreement with the applicable employer, are eligible to participate in the Plan. A “change in control” is defined as any one of the following events: (i) the acquisition of ownership, holding or power to vote more than 25% of the Company’s voting stock, (ii) the acquisition of the ability to control the election of a majority of the Bank’s or the Company’s directors, (iii) the acquisition of a controlling influence over the management or policies of the Bank or the Company by any person or by persons acting as a “group” (within the meaning of Section 13(d) of the Exchange Act, or (iv) during any period of two consecutive years, individuals who at the beginning of such period constitute the board of directors of the Bank or the Company (excluding individuals whose election or nomination for election as a member of the existing board was approved by a vote of at least two-thirds of the continuing directors then in office) cease for any reason to constitute at least two-thirds thereof.

 

Under the terms of the Plan, in the event the individual voluntarily terminates his employment within two years following a change in control, or in the event the individual’s employment is terminated by the Bank (or its successor) for any reason, other than cause, within two years following a change in control, the individual is entitled to receive the benefits specified in the Plan based on the individual’s position with the employer and, in some instances, years of service on the date of the change in control. The payment will be made either in a lump sum or in installments, at the option of the individual. Under the Plan, upon a change in control, each of Mr. Livingston, Mr. Wright and Mr. Connelly would have received an amount equal to the aggregate present value of 2.99 times his average annual taxable compensation from the Company for the prior five complete years, Mr. Long and Mr. Hines would receive an amount equal to the aggregate present value of 2.99 times their average annual taxable compensation from the Company for the prior five complete years, Ms. Stambaugh would receive an amount equal to 130 weeks of her gross weekly salary as of the date of termination. In addition, Ms. Stambaugh would receive $10,000 toward the premiums for her COBRA medical insurance coverage following the termination of employment if she elected to receive COBRA benefits. Ms. Stambaugh’s cash payment and COBRA benefits may not exceed 2.99 times her average annual taxable compensation from the Company for the prior five complete years. On January 12, 2017, Mr. Hines was appointed Executive Vice President. This appointment changed what Mr. Hines, upon a change in control, would receive from 104 weeks of his gross weekly salary and $10,000 towards COBRA to an amount equal to the aggregate present value of 2.99 times his average annual taxable compensation from the Company for the prior five complete years.

 

If change in control payments would be triggered today, the named executive officers would receive the following amounts: Mr. Long, $718,046; Mr. Hines, $407,343 (Mr. Hines has become an Executive Vice President); and Ms. Stambaugh, $301,540 plus $10,000 toward COBRA coverage. If still employed by the Bank, the named executive officers would have received the following amounts: Mr. Livingston. $937,827; Mr. Wright, $599,625 and Mr. Connelly, $541,278.

 

Employee Stock Purchase Plan

 

All employees, including the named executive officers, are eligible to participate in the Company’s Employee Stock Purchase Plan at levels determined by the Bank’s human resources department and commensurate with each employee’s salary level. The Board believes that by making shares of the Company’s stock available to employees at a discounted price, employees become vested in the successful financial performance of the Bank and the Company.

 

REPORT OF THE AUDIT COMMITTEE

 

The Audit Committee has reviewed and discussed with management the annual audited financial statements of the Company and its subsidiaries.

 

The Audit Committee has discussed with TGM Group LLC, the independent auditors for the Company for 2016, the matters required to be discussed by Statement on Auditing Standards 61, as amended, as adopted by the Public Company Accounting Oversight Board in Rule 3200T. The Audit Committee has received the written disclosures and the letter from the independent auditors required by Rule 3526, Communication with Audit Committees Concerning Independence, as adopted by the Public Company Accounting Oversight Board and has discussed with the independent auditors the independent auditors’ independence.

 

 - x - 

 

 

Based on the foregoing review and discussions, the Audit Committee recommended to the Company’s Board of Directors that the audited financial statements be included in the Company’s Annual Report on Form 10-K for the year 2016 for filing with the Securities and Exchange Commission.

 

  Audit Committee
  Norman E. Harrison, Jr., Chairman Thomas Clocker
  Karen B. Thorwarth Edward Maddox

 

PROPOSAL II — AUTHORIZATION FOR APPOINTMENT OF AUDITORS

 

Selection of Auditors

 

TGM Group LLC was the Company’s independent auditing firm for the 2016 fiscal year. A representative of TGM Group LLC is expected to be present at the Annual Meeting to respond to appropriate questions from stockholders and will have the opportunity to make a statement if he or she so desires. The Board of Directors recommends a vote FOR the proposal to authorize the Board of Directors to accept the selection of the Audit Committee of an outside auditing firm for the ensuing year.

 

Disclosure of Independent Auditor Fees

 

The following is a description of the fees billed to the Company by TGM Group LLC (“TGM”) during the years ended December 31, 2015 and 2016:

 

Audit Fees.  Audit fees include fees paid by the Company to TGM in connection with the annual audit of the Company’s consolidated financial statements, and review of the Company’s quarterly interim financial statements. Audit fees also include fees for services performed by TGM that are closely related to the audit and in many cases could only be provided by our independent auditors. Such services include consents related to SEC and other regulatory filings. The aggregate fees billed to the Company by TGM for audit services rendered to the Company for the years ended December 31, 2015 and December 31, 2016 totaled $138,980 and $129,350, respectively.

 

Audit Related Fees.  Audit related services include accounting consultations and employee benefit plan audits. The aggregate fees billed to the Company by TGM for audit related services rendered to the Company for the years ended December 31, 2015 and December 31, 2016 totaled $12,215 and $14,497, respectively.

 

Tax Fees.  Tax fees include corporate tax compliance, counsel and advisory services. The aggregate fees billed to the Company by TGM for the tax related services rendered to the Company for the years ended December 31, 2015 and December 31, 2016 totaled $11,633 and $9,331, respectively.

 

All Other Fees.  The aggregate fees billed to the Company by TGM for all other services rendered to the Company for matters such as general consulting services and services in connection with annual and special meetings of stockholders for the years ended December 31, 2015 and December 31, 2016 totaled $4,529 and $4,630, respectively.

 

Approval of Independent Auditor Services and Fees

 

The Company’s Audit Committee reviews all fees charged by the Company’s independent auditors, and actively monitors the relationship between audit and non-audit services provided. The Audit Committee must pre-approve all audit and non-audit services provided by the Company’s independent auditors and fees charged.

 

OTHER MATTERS

 

The Board of Directors is not aware of any business to come before the Annual Meeting other than those matters described above in this proxy statement and matters incident to the conduct of the Annual Meeting. However, if any other matters should properly come before the Annual Meeting, it is intended that proxies in the accompanying form will be voted in respect thereof in accordance with the determination of a majority of the named proxies.

 

 - xi - 

 

 

MISCELLANEOUS

 

The cost of soliciting proxies will be borne by the Company. The Company will reimburse brokerage firms and other custodians, nominees and fiduciaries for reasonable expenses incurred by them in sending proxy materials to the beneficial owners of Common Stock. In addition to solicitations by mail, directors, officers and regular employees of the Company may solicit proxies personally or by telegraph or telephone without additional compensation therefore.

 

The Company’s 2016 Annual Report to Stockholders, including financial statements, has been mailed to all stockholders of record as of the close of business on the Record Date with this Proxy Statement. Any stockholder who has not received a copy of such Annual Report may obtain a copy by writing to the Secretary of the Company. Such Annual Report is not to be treated as a part of the proxy solicitation material or as having been incorporated herein by reference. A copy of the Company’s Form 10-K for the fiscal year ended December 31, 2016 as filed with the Securities and Exchange Commission will be furnished without charge to stockholders as of the Record Date upon written request to Chief Financial Officer, Glen Burnie Bancorp, 101 Crain Highway, S.E., Glen Burnie, Maryland 21061.

 

STOCKHOLDER PROPOSALS

 

Any stockholder desiring to present a proposal at the 2018 Annual Meeting of Stockholders and wishing to have that proposal included in the proxy statement for that meeting must submit the same in writing to the Secretary of the Company at 101 Crain Highway, S.E., Glen Burnie, Maryland 21061, in time to be received by December 15, 2017. The persons designated by the Company to vote proxies given by stockholders in connection with the Company’s 2018 Annual Meeting of Stockholders will not exercise any discretionary voting authority granted in such proxies on any matter not disclosed in the Company’s 2018 proxy statement with respect to which the Company has received written notice no later than February 28, 2018 that a stockholder (i) intends to present such matter at the 2018 Annual Meeting, and (ii) intends to and does distribute a proxy statement and proxy card to holders of such percentage of the shares of Common Stock required to approve the matter. If a stockholder fails to provide evidence that the necessary steps have been taken to complete a proxy solicitation on such matter, the Company may exercise its discretionary voting authority if it discloses in its 2018 proxy statement the nature of the proposal and how it intends to exercise its discretionary voting authority.

 

  BY ORDER OF THE BOARD OF DIRECTORS
   
  Michelle Stambaugh
  secretary
Glen Burnie, Maryland  
April 13, 2017  

 

 - xii - 

 

 

 

C123456789  GLEN BURNIE BANCORP  000004  IMPORTANT ANNUAL MEETING INFORMATION  _____________ SACKPACK_____________  MMMMMMMMM  MR A SAMPLE DESIGNATION (IF ANY) ADD 1  ADD 2  ADD 3  ADD 4  ADD 5  ADD 6  Using a black ink pen, mark your votes with an X as shown in this example. Please do not write outside the designated areas.  X  Annual Meeting Proxy Card  Electronic Voting Instructions  Available 24 hours a day, 7 days a week!  Instead of mailing your proxy, you may choose the voting method outlined below to vote your proxy.  VALIDATION DETAILS ARE LOCATED BELOW IN THE TITLE BAR.  Proxies submitted by the Internet must be received by 11:59 p.m., EST, on May 8, 2017.  Vote by Internet  Go to www.investorvote.com/GLBZ  Or scan the QR code with your smartphone  Follow the steps outlined on the secure website  1234 5678 9012 345  q IF YOU HAVE NOT VOTED VIA THE INTERNET, FOLD ALONG THE PERFORATION, DETACH AND RETURN THE BOTTOM PORTION IN THE ENCLOSED ENVELOPE. q  Proposals — The Board of Directors recommends a vote FOR all the nominees listed and FOR Proposal 2.  A  +  1. To elect as directors all nominees listed below:  01 - John E. Demyan 02 - Charles Lynch, Jr. 03 - Frederick W. Kuethe III 04 - Mary Louise Wilcox  Mark here to vote FOR all nominees  Mark here to WITHHOLD vote from all nominees  For All EXCEPT - To withhold authority to vote for any nominee(s), write the name(s) of such nominee(s) below.  2. To authorize the Board of Directors to accept the auditors selected by the Audit Committee for the 2017 fiscal year.  For Against Abstain  Non-Voting Items  B  Change of Address — Please print your new address below. Comments — Please print your comments below.  C  Authorized Signatures — This section must be completed for your vote to be counted. — Date and Sign Below  Meeting Attendance Mark the box to the right if you plan to attend the Annual Meeting.  Please sign exactly as your name appears on the envelope in which this proxy was mailed. When signing as attorney, executor, administrator, trustee or guardian, please give your full title. If shares are held jointly, each holder should sign.  Date (mm/dd/yyyy) — Please print date below. Signature 1 — Please keep signature within the box.Signature 2 — Please keep signature within the box.  MMMMMMMC 1234567890 J N T  1 U P X  3 2 5 7 4 0 1  MR A SAMPLE (THIS AREA IS SET UP TO ACCOMMODATE  +  140 CHARACTERS) MR A SAMPLE AND MR A SAMPLE AND MR A SAMPLE AND MR A SAMPLE AND MR A SAMPLE AND MR A SAMPLE AND MR A SAMPLE AND MR A SAMPLE AND  02KEDC

 

 - 13 - 

 

 

IMPORTANT ANNUAL MEETING INFORMATION  IMPORTANT NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE STOCKHOLDER MEETING TO BE HELD ON  MAY 11, 2017  THE PROXY STATEMENT AND THE ANNUAL REPORT ARE AVAILABLE AT:  www.edocumentview.com/GLBZ  q IF YOU HAVE NOT VOTED VIA THE INTERNET, FOLD ALONG THE PERFORATION, DETACH AND RETURN THE BOTTOM PORTION IN THE ENCLOSED ENVELOPE. q  REVOCABLE PROXY — GLEN BURNIE BANCORP  2017 ANNUAL MEETING OF STOCKHOLDERS  THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS.  The undersigned hereby constitutes and appoints John E. Demyan and F. William Kuethe, Jr., or a majority of them, with full powers of substitution, as attorneys-in-fact and agents for the undersigned, to vote all shares of Common Stock of Glen Burnie Bancorp which the undersigned is entitled to vote at the Annual Meeting of Stockholders, to be held at The Bank of Glen Burnie, 101 Crain Highway, SE, Glen Burnie, Maryland on Thursday, May 11, 2017 at 2:00 p.m., Eastern Time (the “Annual Meeting”), and at any and all adjournments thereof, as indicated below and as determined by a majority of the named proxies with respect to any other matters presented at the Annual Meeting.  The Board of Directors recommends a vote “FOR” the election of the nominees listed. The Board of Directors recommends a vote " FOR" the authorization to select the auditors.  THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS PROXY WILL BE VOTED FOR EACH OF THE ABOVE NOMINEES AND FOR PROPOSAL 2. IF ANY OTHER BUSINESS IS PROPERLY PRESENTED AT THE ANNUAL MEETING, THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS PROXY IN ACCORDANCE WITH THE DETERMINATION OF A MAJORITY OF THE NAMED PROXIES. THIS PROXY CONFERS DISCRETIONARY AUTHORITY ON THE HOLDERS THEREOF TO VOTE WITH RESPECT TO THE ELECTION OF ANY PERSON AS DIRECTOR WHERE THE NOMINEE IS UNABLE TO SERVE OR FOR GOOD CAUSE WILL NOT SERVE AND MATTERS INCIDENT TO THE CONDUCT OF THE ANNUAL MEETING.  Should the above signed be present and elect to vote at the Annual Meeting or at any adjournment thereof and after notification to the Secretary of the Company at the Annual Meeting of the stockholder’s decision to terminate this proxy, then the power of said attorneys and proxies shall be deemed terminated and of no further force and effect. The above signed hereby revokes any and all proxies heretofore given with respect to the shares of Common Stock held of record by the above signed. The above signed acknowledges receipt from the Company prior to the execution of this proxy of notice and a proxy statement and a 2016 Annual Report to stockholders for the annual meeting.  IF YOUR ADDRESS HAS CHANGED, PLEASE CORRECT THE ADDRESS IN THE SPACE PROVIDED BELOW AND RETURN THIS PORTION WITH THE PROXY IN THE ENVELOPE PROVIDED  PLEASE ACT PROMPTLY  SIGN, DATE & MAIL YOUR PROXY CARD TODAY