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

 

April 23, 2019

Date of Report

(Date of earliest event reported)

 

BRIDGEWATER BANCSHARES, INC.

(Exact name of registrant as specified in its charter)

 

 

 

 

 

 

 

 

 

Minnesota

(State or other jurisdiction of

incorporation)

 

001-38412

(Commission File Number)

26-0113412

(I.R.S. Employer

Identification No.)

 

3800 American Boulevard West, Suite 100

Bloomington, Minnesota

(Address of principal executive offices)

55431

(Zip Code)

 

Registrant’s telephone number, including area code: (952) 893-6868

 

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))

 

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. 02          Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

Bridgewater Bancshares, Inc. 2019 Equity Incentive Plan

At the 2019 Annual Meeting of Shareholders (the “Annual Meeting”) of Bridgewater Bancshares, Inc. (the “Company”) held on April 23, 2019, the Company’s shareholders approved the Bridgewater Bancshares, Inc. 2019 Equity Incentive Plan (the “2019 EIP”).  The 2019 EIP was adopted by the Company’s Board of Directors on January 22, 2019, subject to shareholder approval at the Annual Meeting, to promote the Company’s long term financial success, to attract, retain and reward persons who can contribute to the Company’s success, and to further align the participants’ interest with those of the Company’s shareholders.  The 2019 EIP will be administered by the Compensation Committee of the Board of Directors or a subcommittee thereof, which will select award recipients from the eligible participants, determine the types of awards to be granted, and determine the applicable terms, conditions, performance criteria, restrictions and other provisions of such awards, including any vesting or accelerated vesting requirements or conditions applicable to an award or awards.  The types of awards which may be granted under the 2019 EIP include incentive and nonqualified stock options, stock appreciation rights, stock awards, restricted stock units, restricted stock and cash incentive awards.

The 2019 EIP incorporates a broad variety of cash-based and equity-based incentive compensation elements to provide the Compensation Committee with significant flexibility to appropriately address the requirements and limitations of recently applicable legal, regulatory and financial accounting standards in a manner mutually consistent with the purposes of the 2019 EIP and shareholder interests.

Subject to permitted adjustments for certain corporate transactions, the maximum number of shares that may be delivered to participants, or their beneficiaries, under the 2019 EIP is 1,000,000 shares of the Company’s common stock.

The foregoing description of the 2019 EIP is qualified in its entirety by the text of the 2019 EIP, which is filed as Appendix B to the Company’s definitive proxy statement, filed with the SEC on March 19, 2019, and which is incorporated herein by reference.

Item 5. 03          Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.

As described below under Item 5.07, at the Annual Meeting the Company’s shareholders approved the second amendment and restatement of the Company’s Articles of Incorporation to cancel the entire class of non-voting common stock, $0.01 par value per share.  The Second Amended and Restated Articles of Incorporation became effective on April 24, 2019 upon filing with the Minnesota Secretary of State.

A copy of the Company’s Second Amended and Restated Articles of Incorporation is attached hereto as Exhibit 3.1, and is incorporated herein by reference.

Item 5. 07          Submission of Matters to a Vote of Security Holders.

The Annual Meeting was held on April 23, 2019. The record date for determination of shareholders entitled to vote at the Annual Meeting was February 25, 2019. There were 30,097,674 shares of common stock outstanding as of that date, with each such share being entitled to one vote. At the Annual Meeting, the holders of 26,127,027 shares, or approximately 86.80 percent of the outstanding shares, were represented in person or by proxy, which constituted a quorum for the Annual Meeting. The proposals listed below were voted on at the Annual Meeting.

 


 

 

Proposal 1 : The election of three (3) Class I director nominees to serve a three-year term until the 2022 Annual Meeting of Shareholders or until their successors are duly elected and qualified:

 

 

 

 

 

 

 

Class I Director Nominee

 

Votes For

 

Votes Withheld

 

Broker Non-Votes

James S. Johnson

 

18,699,158

 

3,223,953

 

4,203,916

Douglas J. Parish

 

20,577,197

 

1,345,914

 

4,203,916

David J. Volk

 

19,172,936

 

2,750,175

 

4,203,916

Proposal 2 : The approval of the second amendment and restatement of the Articles of Incorporation of the Company to cancel the entire class of non-voting common stock, $0.01 par value per share:

 

 

 

 

 

 

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

21,490,665

 

429,525

 

2,921

 

4,203,916

Proposal 3 :  The approval of the 2019 EIP:

 

 

 

 

 

 

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

21,091,794

 

815,355

 

15,962

 

4,203,916

Proposal 4 : The ratification of the appointment of CliftonLarsonAllen LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2019:

 

 

 

 

 

 

 

Votes For

 

Votes Against

 

Abstentions

 

Broker Non-Votes

26,117,946

 

6,385

 

2,696

 

0

Item 9.01.          Financial Statements and Exhibits.

(d)  Exhibits.

 

 

 


 

 

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 hereunto duly authorized.

Date:  April 25, 2019

BRIDGEWATER BANCSHARES, INC.

 

By:

/s/ Jerry Baack

 

Name:

Jerry Baack

 

Title:

Chairman, Chief Executive Officer and President

 

 


EXHIBIT 3.1

SECOND AMENDED AND RESTATED ARTICLES OF INCORPORATION

OF

BRIDGEWATER BANCSHARES, INC.

 

(Original Articles of Incorporation filed April 21, 2005;

Amendment to the Articles of Incorporation filed August 31, 2015;

Amended and Restated Articles of Incorporation filed February 28, 2018)

 

Bridgewater Bancshares, Inc., a Minnesota corporation originally incorporated on April 21, 2005 and organized and existing under Chapter 302A of the Minnesota Business Corporation Act, as amended (the “ MBCA ”), does hereby certify that the Second Amended and Restated Articles of Incorporation (the “ Articles of Incorporation ”) set forth below have been duly adopted in accordance with Sections 302A.131 and 302A.135 of the MBCA.

 

ARTICLE I

NAME

 

The name of the corporation is Bridgewater Bancshares, Inc. (the “ Corporation ”).

 

ARTICLE II

REGISTERED OFFICE

 

The registered office of the Corporation is located at 3800 American Boulevard West, Suite 100, Bloomington, Minnesota 55431.

 

ARTICLE III

CAPITAL STOCK

 

(A) The total number of shares the Corporation is authorized to issue shall be 85,000,000, of which (i)  75,000,000 shares shall be common stock, par value $0.01 per share (the “ Common Stock ”), and (ii)  10,000,000 shares shall be preferred stock, par value $0.01 (the “ Preferred Stock ”).

 

(B) The Board of Directors of the Corporation is hereby expressly authorized to provide, out of the unissued shares of Preferred Stock, for one or more series of Preferred Stock and, with respect to each such series, to fix the number of shares constituting such series and the designation of such series, the voting powers, if any, of the shares of such series, and the preferences and relative, participating, optional or other special rights, if any, and any qualifications, limitations or restrictions thereof, of the shares of such series. The powers, preferences and relative, participating, optional and other special rights of each series of Preferred Stock, and the qualifications, limitations or restrictions thereof, if any, may differ from those of any and all other series at any time outstanding.

 

 

 

 


 

 

 

ARTICLE IV

PURPOSE

 

The purpose of the Corporation is to engage in any business purpose or purposes for which corporations may be formed under the MBCA.

 

ARTICLE V

POWERS

 

Subject to any limitations set forth by Minnesota statute or these Articles of Incorporation, the Corporation shall have all the powers necessary or convenient to carry out the purposes for which it is incorporated.

 

ARTICLE VI

PREEMPTIVE RIGHTS

 

No preemptive rights shall exist with respect to shares of stock or securities convertible into shares of stock of the Corporation, except to the extent provided by written agreement with the Corporation.

 

ARTICLE VII

CUMULATIVE VOTING

 

The right to cumulate votes in the election of directors shall not exist with respect to shares of stock of the Corporation.

 

ARTICLE VIII

ANNUAL MEETING OF SHAREHOLDERS

 

The annual meeting of the shareholders for the election of directors and for the transaction of such other business as may properly come before the meeting shall be held at such date, time and place, if any, as shall be determined solely by the resolution of the Board of Directors in its sole and absolute discretion.

 

ARTICLE IX

NUMBER, CLASS AND TERM OF DIRECTORS

 

(A) NUMBER OF DIRECTORS . The business and affairs of the Corporation shall be managed by, or under the direction of, the Board of Directors. Subject to the rights of the holders of one or more series of Preferred Stock then outstanding as provided for or fixed pursuant to the provisions of Article III, the total number of directors constituting the entire Board of Directors of the Corporation shall be no fewer than five nor more than eleven, with the then-authorized number of directors fixed from time to time by the Board of Directors.

 

2


 

 

(B) CLASSES OF DIRECTORS . Other than those directors, if any, elected by the holders of any series of Preferred Stock pursuant to Article III, the Board of Directors shall be and is divided into three classes, as nearly equal in number as possible, designated: Class I, Class II and Class III. In the case of any increase or decrease, from time to time, in the number of directors, the number of directors in each class shall be apportioned as nearly equal in number as possible. No decrease in the number of directors shall shorten the term of any incumbent director.

 

(C) TERM OF OFFICE . Except for the terms of such additional directors, if any, as elected by the holders of any series of Preferred Stock and as provided for or fixed pursuant to the provisions of Article III hereof, each director shall serve for a term ending on the date of the third annual meeting of shareholders following the annual meeting at which such director was elected; provided, that each director initially appointed to Class I shall serve for an initial term expiring at the Corporation’s first annual meeting of shareholders following the effectiveness of this provision; each director initially appointed to Class II shall serve for an initial term expiring at the Corporation’s second annual meeting of shareholders following the effectiveness of this provision; and each director initially appointed to Class III shall serve for an initial term expiring at the Corporation’s third annual meeting of shareholders following the effectiveness of this provision; provided further, that the term of each director shall continue until the election and qualification of a successor and be subject to such director’s earlier death, resignation or removal.

 

(D) REMOVAL . Except for such additional directors, if any, as elected by the holders of any series of Preferred Stock as provided for or fixed pursuant to the provisions of Article III hereof, any director may be removed from office only for cause and only by the affirmative vote of at least a majority of the total voting power of the outstanding shares of the capital stock of the  Corporation entitled to vote in any annual election of directors or class of directors, voting together as a single class.

 

(E) VACANCIES .  Subject to the rights of the holders of one or more series of Preferred Stock then outstanding as provided for or fixed pursuant to the provisions of Article III, vacancies on the Board of Directors by reason of death, resignation, retirement, disqualification, removal from office, or otherwise, and newly created directorships resulting from any increase in the authorized number of directors shall be filled solely by a majority of the directors then in office, although less than a quorum, or by a sole remaining director and shall not be filled by the shareholders. A director elected to fill a vacancy or a newly created directorship shall hold office until the next election of the class for which such director shall have been chosen, subject to the election and qualification of a successor and to such director’s earlier death, resignation or removal.

 

ARTICLE X

INDEMNIFICATION OF OFFICERS AND DIRECTORS

 

Subject to the limitations of applicable federal and state banking laws and regulations, the Corporation shall indemnify the present and former officers and directors of the Corporation for such expenses and liabilities, in such manner, under such circumstances and to the fullest extent as required or permitted by the MBCA, as in effect from time to time, or as required or permitted by other provisions of law. Subject to the limitations of applicable federal and state banking laws and regulations, the Board may authorize the purchase and maintenance of insurance and the execution of individual agreements for the purpose of such indemnification, and the Corporation shall advance all

3


 

 

reasonable costs and expenses (including attorneys’ fees) incurred in defending any action, suit or proceeding to all persons entitled to indemnification under this Article X, all in the manner, under the circumstances and to the extent permitted by the MBCA, as in effect from time to time. Unless otherwise approved by the Board, the Corporation shall not indemnify any employee of the Corporation who is not otherwise entitled to indemnification pursuant to this Article X.

 

ARTICLE XI

LIMITATION OF LIABILITY

 

No director of the Corporation shall be personally liable to the Corporation or its shareholders for monetary damages for breach of fiduciary duty as a director; provided, however, that this Article XI shall not eliminate or limit the liability of a director to the extent provided by applicable law (i) for any breach of the director’s duty of loyalty to the Corporation or its shareholders, (ii) for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law, (iii) under section 302A.559 or 80A.76 of the Minnesota Statutes, (iv) for any transaction from which the director derived an improper personal benefit, or (v) for any act or omission occurring prior to the effective date of this Article XI (including any predecessor provision).  No amendment to or repeal of this Article XI shall apply to or have any effect on the liability or alleged liability of any director of the Corporation for or with respect to any acts or omissions of such director occurring prior to such amendment or repeal.

 

ARTICLE XII

DIRECTOR ACTION WITHOUT A MEETING

 

The Board of Directors of the Corporation may take any action, other than an action requiring shareholder approval, by written action signed, or consented to by authenticated electronic communication, by the number of directors that would be required to take the same action at a meeting of the Board of Directors at which all directors were present.

 

ARTICLE XIII

CONTROL SHARE ACQUISITIONS

 

The Corporation shall be subject to the provisions of Section 302A.671 of the MBCA.

 

ARTICLE XIV

BUSINESS COMBINATION ACT

 

The Corporation shall be subject to the provisions of Section 302A.673 of the MBCA.

 

* * * * *

 

 

 

4


 

 

I, the undersigned, certify that I am signing this document as the person whose signature is required, or as agent of the person whose signature would be required who has authorized me to sign this document on such person’s behalf, or in both capacities. I further certify that the information in this document is true and correct and in compliance with the MBCA. I further certify that these Second Amended and Restated Articles of Incorporation have been approved by the shareholders pursuant to the MBCA.  I understand that by signing this document, I am subject to the penalties of perjury as set forth in Minn. Stat. Ann. § 609.48 as if I had signed this document under oath.

 

These Second Amended and Restated Articles of Incorporation shall be effective on the day they are filed with the Secretary of State.

 

Date: April 23, 2019

 

 

 

 

/s/ Jerry Baack

 

Signature of Authorized Person

 

 

 

Jerry Baack

 

Printed or Typed Name of Authorized Person

 

 

 

President and CEO

 

Title of Authorized Person