SECURITIES AND EXCHANGE COMMISSION
Washington, DC 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): December 19, 2000
FENTURA BANCORP, INC.
(Exact name of registrant as specified in its charter)
Michigan 0-23550 38-2806518
(State or other (Commission (IRS Employer
jurisdiction of File Number) Identification no.)
incorporation)
One Fenton Square
P.O. Box 725
Fenton, Michigan 48430
(Address of principal executive office) (Zip Code)
Registrant's telephone number,
including area code: (810) 629-2263
<PAGE>
Item 5. Other Events.
On December 19, 2000, the following directors submitted resignations from
the Registrant's Board of Directors, with their resignations to become effective
January 1, 2001: Jon S. Gerych, Glen J. Pieczynski, Philip J. Lasco, Richard A.
Bagnall and Brian P. Petty. On December 19, 2000, the following persons were
elected by the Registrant's Board of Directors to the Registrant's Board of
Directors to fill three of the vacancies created by the resignations: David
Duthie and David Karr to Class I for terms expiring at the 2001 annual meeting
of shareholders and Peggy Jury to Class II for a term expiring at the 2002
annual meeting of shareholders. These elections will be effective January 1,
2001. Also on December 19, 2000, the Registrant's Board of Directors adopted a
resolution, effective January 1, 2001, reducing the size of the Registrant's
Board of Directors from nine members to seven members.
<PAGE>
SIGNATURE
Pursuant to the requirements of the Securities Exchange Act of 1934, the
registrant has duly caused this report to be signed on its behalf by the
undersigned thereunto duly authorized.
Dated: December 19, 2000 FENTURA BANCORP, INC.
(Registrant)
By: /s/ Donald L. Grill
Donald L. Grill
President