Federal
|
0-2516
|
14-1809721
|
||
(State or Other Jurisdiction of Incorporation)
|
(Commission File No.)
|
(I.R.S. Employer Identification No.)
|
302 Main Street, Catskill NY
|
12414
|
||
(Address of Principal Executive Offices)
|
(Zip Code)
|
Registrant’s telephone number, including area code:
|
(518) 943-2600
|
☐ |
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))
|
Item 5.02
|
|
Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers
|
Item 9.01.
|
|
Financial Statements and Exhibits
|
Exhibit No.
|
Description
|
|
Second Amendment to Greene County Bancorp, Inc. 2011 Phantom Stock Option and Long-term Incentive Plan
|
GREENE COUNTY BANCORP, INC.
|
|||
DATE: June 20, 2018
|
By:
|
/s/ Donald E. Gibson | |
Donald E. Gibson
|
|||
President and Chief Executive Officer
|
1. |
Section 3.1 of the Plan is hereby amended to read as follows:
|
GREENE COUNTY BANCORP, INC.
|
||||
By:
|
/s/ Donald E. Gibson | |||
Date
|
Donald E. Gibson
|
|||
President and Chief Executive Officer
|