STOCK TITAN

MGNO Annual Meeting: Directors Elected; Executive Resignation Disclosed

Filing Impact
(High)
Filing Sentiment
(Neutral)
Form Type
8-K

Rhea-AI Filing Summary

Magnolia Bancorp, Inc. held its annual meeting where shareholders elected the nominated directors and approved several corporate measures. Shareholders adopted the 2025 Stock Option Plan and the 2025 Recognition and Retention Plan and Trust Agreement, approved the selection of the company’s independent registered public accounting firm, and passed a non-binding resolution approving named executive officer compensation as well as an advisory vote setting the frequency of such compensation votes to every three years. The filing also discloses the resignation of positions and termination of employment agreement for Anita C. Cambre, effective September 18, 2025. Voting tallies in the filing include withheld votes and broker non-votes (e.g., 573,131, 25,100, and 110,666 as shown).

Positive

  • Directors elected by shareholders, confirming board continuity
  • 2025 Stock Option Plan adopted, enabling equity-based incentives
  • 2025 Recognition and Retention Plan and Trust Agreement adopted to support employee retention
  • Independent registered public accounting firm approved by shareholders
  • Advisory approval of executive compensation and adoption of a three-year frequency for future advisory votes

Negative

  • Resignation and termination of employment for Anita C. Cambre effective September 18, 2025, with no details provided
  • Voting detail is limited and partially unclear in the text provided (numbers presented without clear labels)

Insights

TL;DR: Routine governance actions approved; an executive resignation merits disclosure but no further specifics are provided.

The annual meeting outcomes are standard corporate governance matters: director elections and shareholder approval of equity and retention plans indicate alignment between management and shareholders on incentive structures. The advisory approval of executive compensation and triennial frequency is consistent with common shareholder relations practices. The filing notes a resignation and employment-termination for Anita C. Cambre effective September 18, 2025; the document does not provide reasons, transition arrangements, or severance terms, limiting assessment of governance or succession impact.

TL;DR: Meeting approvals are routine and non-financially specific; the resignation could affect operations but no financial details are disclosed.

The approvals of a stock option plan and a recognition/retention trust suggest upcoming or continuing use of equity-based compensation, which may modestly affect dilution over time but no grant details or potential expense amounts are provided. Selection of the independent auditor is procedural; no changes to accounting policy or financial statements are described. The termination of an executive’s employment is disclosed without financial terms, so material financial impact cannot be determined from this filing alone.

Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers Governance
Key personnel changes including departures, elections, or appointments of directors and executive officers.
Item 5.07 Submission of Matters to a Vote of Security Holders Governance
Results of a shareholder vote on proposals at an annual or special meeting.
Item 9.01 Financial Statements and Exhibits Exhibits
Financial statements, pro forma financial information, and exhibit attachments filed with this report.
false 0002033615 0002033615 2025-09-18 2025-09-18
 
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)
September 18, 2025
 
   
Magnolia Bancorp, Inc.
(Exact name of registrant as specified in its charter)
   
Louisiana
333-281796
99-2913448
(State or other jurisdiction
(Commission File Number)
(IRS Employer
of incorporation)
Identification No.)
 
 
2900 Clearview Parkway, Metairie, Louisiana
 
70006
(Address of principal executive offices)
(Zip Code)
 
Registrant’s telephone number, including area code
(504) 455-2444
 
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 (see General Instruction A.2 below):
 
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
None
   
 
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
       
   (b)
Effective September 18, 2025, Anita C. Cambre voluntarily resigned her positions as the Vice President, Chief Financial Officer and Secretary of Magnolia Bancorp, Inc. (the “Company”) and its wholly owned subsidiary Mutual Savings and Loan Association (the “Association”). Ms. Cambre had previously expressed a desire in September 2024 to relinquish her position as Chief Financial Officer of the Company and the Association, and she thankfully agreed to continue to serve as the Chief Financial Officer on a part-time basis until her successor could be hired and trained. In addition, the employment agreement among the Company, the Association and Ms. Cambre was voluntarily terminated by the parties, with no further compensation payable thereunder. Ms. Cambre will continue to serve as a director of both the Company and the Association. A copy of the Resignation of Positions and Termination of Employment Agreement is attached hereto as Exhibit 10.1 and is incorporated herein by reference.
 
   (c)
Following the resignation of Ms. Cambre as the Vice President, Chief Financial Officer and Secretary, both the Company and the Association appointed Donice Wagner as their Executive Vice President, Chief Financial Officer and Secretary. Ms. Wagner, a certified public accountant and a Chartered Global Management Accountant, age 59, joined the Company and the Association on June 2, 2025 to assist in aligning internal controls and financial reporting with the Company’s objectives and goals. Ms. Wagner previously served as the Senior Vice President and Chief Financial Officer of Liberty Bank and Trust (“Liberty Bank”) in New Orleans, Louisiana from 2021 through February 2025. Liberty Bank had $1.1 billion in total assets at June 30, 2025. From March 2025 through May 2025 and from 2006 to 2021, Ms. Wagner was an independent consultant in Metairie, Louisiana and provided consulting services to banking clients.
 
There were no arrangements or understandings with Ms. Wagner pursuant to which she was selected as an officer, and Ms. Wagner is not related to any director or executive officer of the Company or the Association. Neither the Company nor the Association had any transactions with Ms. Wagner since the beginning of the Company’s last fiscal year that trigger disclosure obligations.
 
Item
5.07
Submission of Matters to a Vote of Security Holders
     
 
(a)
An Annual Meeting of Shareholders (the “Annual Meeting”) of the Company was held on September 18, 2025.
 
(b)
There were 833,750 shares of common stock of the Company eligible to be voted at the Annual Meeting and 708,897 shares represented in person or by proxy at the Annual Meeting, which constituted a quorum to conduct business at the meeting.
     
 
The items voted upon at the Annual Meeting and the votes for each proposal were as follows:
 
 
1.
Election of directors for a three-year term:
 
 
 
For
 
 
Withheld
 
Broker
Non-votes
Michael L. Hurley
573,131
 
25,100
 
110,666
Jason L. Manson
573,131
 
25,100
 
110,666
           
 
 
2.
To adopt the Company’s 2025 Stock Option Plan:
 
For
 
Against
 
Abstain
Broker Non-votes
488,957
 
25,900
 
83,374
110,666
           
 
 
 
3.
To adopt the Company’s 2025 Recognition Retention Plan and Trust Agreement:
 
For
 
Against
 
Abstain
Broker Non-votes
488,957
 
25,900
 
83,374
110,666
 
 
 
4.
To ratify the appointment of EisnerAmper LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2025.
 
For
 
Against
 
Abstain
681,333
 
27,564
 
0
 
 
 
5.
To adopt a non-binding resolution to approve the compensation of the Company’s named executive officers:
 
For
 
Against
 
Abstain
Broker Non-votes
475,857
 
25,900
 
96,474
110,666
 
 
2

 
 
6.
Advisory vote on the frequency of the non-binding resolution to approve the compensation of the Company’s named executive officers:
 
Every 3 Years
 
Every 2 Years
 
Every Year
 
Abstain
 
Broker
Non-votes
287,119
 
6,250
 
193,389
 
111,473
 
110,666
 
 
 
At the Annual Meeting, the shareholders of the Company elected each of the nominees as director, adopted the 2025 Stock Option Plan, adopted the 2025 Recognition and Retention Plan and Trust Agreement, approved the proposal to appoint the Company’s independent registered public accounting firm, approved the non-binding resolution to approve the compensation of the Company’s named executive officers, and approved an advisory vote that the frequency of voting on a non-binding resolution to approve compensation of the Company’s named executive officers be every three years.
 
Item
9.01
Financial Statements and Exhibits
     
 
(d)
Exhibits
 
Exhibit No.
 
Description
 
10.1
104
 
Resignation of Positions and Termination of Employment Agreement for Anita C. Cambre, effective September 18, 2025
Cover Page Interactive Data (embedded within the Inline XBRL document)
 
3
 
 
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.
 
 
 
MAGNOLIA BANCORP, INC.
     
     
     
Date: September 18, 2025
By:
/s/ Michael L. Hurley
 
   
Michael L. Hurley
   
President and Chief Executive Officer
 
 
 
4

FAQ

What actions did Magnolia Bancorp (MGNO) shareholders approve at the annual meeting?

Shareholders elected the nominated directors, adopted the 2025 Stock Option Plan and the 2025 Recognition and Retention Plan and Trust Agreement, approved the company’s independent registered public accounting firm, approved a non-binding resolution on named executive officer compensation, and set the advisory vote frequency to every three years.

Was there any executive departure disclosed in the MGNO 8-K?

Yes. The filing discloses the resignation of positions and termination of employment agreement for Anita C. Cambre, effective September 18, 2025.

Did the filing provide voting tallies for the proposals?

Yes. The filing includes vote counts and broker non-votes, with numbers shown such as 573,131, 25,100, and 110,666; the text provided here does not fully label each figure.

Does the 8-K disclose financial terms for the adopted plans or the executive termination?

No. The provided content states the adoption of plans and the termination but does not disclose grant amounts, dilution estimates, severance, or other financial terms.

Will the advisory vote on executive compensation occur annually or less frequently?

Shareholders approved an advisory vote frequency of every three years for the non-binding resolution to approve compensation of the company’s named executive officers.