Mga Batayang Estadistika
CIK | 1787005 |
SEC Filings
SEC Filings (Chronological Order)
February 16, 2023 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 15 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 15 CERTIFICATION AND NOTICE OF TERMINATION OF REGISTRATION UNDER SECTION 12(g) OF THE SECURITIES EXCHANGE ACT OF 1934 OR SUSPENSION OF DUTY TO FILE REPORTS UNDER SECTIONS 13 AND 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Commission File No. 001-39188 Cincinnati Bancorp, Inc. (Exact name of registrant as specified in its |
|
February 8, 2023 |
SC 13G/A 1 sc13g-a2022.htm CINCINNATI BANCORP, INC. SCHEDULE 13G (AMENDMENT 2) DECEMBER 31, 2022 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 2)* Cincinnati Bancorp, Inc. (Name of Issuer) Common Stock, par value $0.01 per share (Title of Class of Securities) 17187C 102 (CUSIP Number) December 31, 2022 |
|
February 6, 2023 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 25 NOTIFICATION OF REMOVAL FROM LISTING AND/OR REGISTRATION UNDER SECTION 12(b) OF THE SECURITIES EXCHANGE ACT OF 1934 Commission File No. 001-39188 Cincinnati Bancorp, Inc. The Nasdaq Stock Market LLC (Exact name of Issuer as specified in its charter, and name of Exchange where security is listed and/or registered) 16581 |
|
February 6, 2023 |
Registration No. 333-236319 As filed with the Securities and Exchange Commission on February 6, 2023 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 Cincinnati Bancorp, Inc. (Exact Name of Registrant as Specified in its Charter) Maryland 84-2848636 (State or Other Jurisdiction |
|
February 6, 2023 |
Registration No. 333-256338 As filed with the Securities and Exchange Commission on February 6, 2023 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 Cincinnati Bancorp, Inc. (Exact Name of Registrant as Specified in its Charter) Maryland 84-2848636 (State or Other Jurisdiction |
|
February 6, 2023 |
Registration No. 333-236318 As filed with the Securities and Exchange Commission on February 6, 2023 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 Cincinnati Bancorp, Inc. (Exact Name of Registrant as Specified in its Charter) Maryland 84-2848636 (State or Other Jurisdiction |
|
January 26, 2023 |
Cincinnati Bancorp, Inc. Announces Voluntary SEC Deregistration and Nasdaq Delisting Exhibit 99.1 *FOR IMMEDIATE RELEASE* Contact: Robert A. Bedinghaus Chairman and Chief Executive Officer (513) 574-3025 Cincinnati Bancorp, Inc. Announces Voluntary SEC Deregistration and Nasdaq Delisting Cincinnati, OH; January 26, 2023 – Cincinnati Bancorp, Inc. (the “Company”) (Nasdaq: CNNB), the holding company for Cincinnati Federal, today announced its voluntary decision to deregister its com |
|
January 26, 2023 |
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): January 26, 2023 CINCINNATI BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Maryland 001-39188 84-2848636 (State or Other Jurisdiction of Incorporation) (Commissi |
|
December 22, 2022 |
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): December 21, 2022 CINCINNATI BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Maryland 001-39188 84-2848636 (State or Other Jurisdiction of Incorporation) (Commiss |
|
November 14, 2022 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q Table of Contents ? ? UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
September 21, 2022 |
CNNB / Cincinnati Bancorp / STILWELL JOSEPH - SC 13D/A Activist Investment UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 3) CINCINNATI BANCORP, INC. (Name of Issuer) Common Stock, par value $0.01 per share (Title of Class of Securities) 17187C102 (CUSIP Number) Mr. Joseph Stilwell 111 Broadway, 12th Floor New York, New York 10006 Telephone: (212) 269-1551 (Name, Address and Te |
|
September 19, 2022 |
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 19, 2022 CINCINNATI BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Maryland 001-39188 84-2848636 (State or Other Jurisdiction of Incorporation) (Commis |
|
August 12, 2022 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q Table of Contents ? ? UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
June 13, 2022 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 11-K FOR ANNUAL REPORTS OF EMPLOYEE STOCK PURCHASE, SAVINGS AND SIMILAR PLANS PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 ? ANNUAL REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934. For the fiscal year ended December 31, 2021 OR ? TRANSITION REPORT PURSUANT TO SECTION 15(d) OF TH |
|
May 20, 2022 |
Submission of Matters to a Vote of Security Holders 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): May 19, 2022 CINCINNATI BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Maryland 001-39188 84-2848636 (State or Other Jurisdiction of Incorporation) (Commission F |
|
May 16, 2022 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q Table of Contents ? ? UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
April 21, 2022 |
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): April 20, 2022 CINCINNATI BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Maryland 001-39188 84-2848636 (State or Other Jurisdiction of Incorporation) (Commission |
|
April 14, 2022 |
SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. |
|
March 31, 2022 |
Consent of Independent Registered Public Accounting Firm Exhibit 23.0 CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM We consent to the incorporation by reference in the Registration Statements of Cincinnati Bancorp, Inc. on Forms S-8 (File Nos. 333-236318, 333-236319 and 333-256338) of our report dated March 31, 2022, on our audits of the consolidated financial statements of Cincinnati Bancorp, Inc. as of December 31, 2021 and 2020 and for the |
|
March 31, 2022 |
Subsidiaries of the Registrant ? Exhibit 21.0 Subsidiaries of the Registrant Name Jurisdiction of Incorporation ? ? Cincinnati Federal (1) United States of America ? ? Cincinnati Federal Investment Services, LLC (2) Ohio (1) 100% owned by Cincinnati Bancorp, Inc. (2) 100% owned by Cincinnati Federal. |
|
March 31, 2022 |
Exhibit 32.0 Certification of Principal Executive Officer and Principal Financial Officer Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 Robert A. Bedinghaus, Chairman of the Board and Chief Executive Officer of Cincinnati Bancorp, Inc. (the “Company”), and Herbert C. Brinkman, Senior Vice President and Chief Financial Officer of the Company, each certify in his capacity as an officer o |
|
March 31, 2022 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K Table of Contents ? ? UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
February 17, 2022 |
Financial Statements and Exhibits, Other Events 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): February 16, 2022 CINCINNATI BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Maryland 001-39188 84-2848636 (State or Other Jurisdiction of Incorporation) (Commiss |
|
February 8, 2022 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 1)* Cincinnati Bancorp, Inc. (Name of Issuer) Common Stock, par value $0.01 per share (Title of Class of Securities) 17187C 102 (CUSIP Number) December 31, 2021 (Date of Event Which Requires Filing of This Statement) Check the appropriate box to designate th |
|
December 23, 2021 |
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): December 22, 2021 CINCINNATI BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Maryland 001-39188 84-2848636 (State or Other Jurisdiction of Incorporation) (Commiss |
|
December 23, 2021 |
Amendment to Employment Agreement with Gregory W. Meyers Exhibit 10.1 CINCINNATI FEDERAL AMENDMENT TO EMPLOYMENT AGREEMENT This amendment is made effective as of the 22nd day of December 2021 (the ?Effective Date?), by and between Cincinnati Federal (the ?Employer?) and Gregory W. Meyers (the ?Employee?). WHEREAS, the Employee and the Employer entered into an employment agreement dated May 28, 2013 (the ?Agreement?); and WHEREAS, the Employer and the Em |
|
November 12, 2021 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q Table of Contents ? ? UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
August 13, 2021 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q Table of Contents ? ? UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
June 16, 2021 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 11-K FOR ANNUAL REPORTS OF EMPLOYEE STOCK PURCHASE, SAVINGS AND SIMILAR PLANS PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 ? ANNUAL REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934. For the fiscal year ended December 31, 2020 OR ? TRANSITION REPORT PURSUANT TO SECTION 15(d) OF TH |
|
May 21, 2021 |
Submission of Matters to a Vote of Security Holders 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): May 20, 2021 CINCINNATI BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Maryland 001-39188 84-2848636 (State or Other Jurisdiction of Incorporation) (Commission F |
|
May 20, 2021 |
Exhibit 10.4 Non-Statutory Stock Option NON-QUALIFIED STOCK OPTION AWARD AGREEMENT Granted by CINCINNATI BANCORP, INC. under the CINCINNATI BANCORP, INC. 2021 EQUITY INCENTIVE PLAN This stock option agreement (?Option? or ?Agreement?) is and will be subject in every respect to the provisions of the 2021 Equity Incentive Plan (the ?Plan?) of Cincinnati Bancorp, Inc. (the ?Company?), which are incor |
|
May 20, 2021 |
Registration No. 333- As filed with the Securities and Exchange Commission on May 20, 2021 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 Cincinnati Bancorp, Inc. (Exact Name of Registrant as Specified in its Charter) Maryland 84-2848636 (State or Other Jurisdiction of (I.R.S. Employer Identification No.) Inc |
|
May 20, 2021 |
Exhibit 10.3 Incentive Stock Option INCENTIVE STOCK OPTION AWARD AGREEMENT Granted by CINCINNATI BANCORP, INC. under the CINCINNATI BANCORP, INC. 2021 EQUITY INCENTIVE PLAN This stock option agreement (?Option? or ?Agreement?) is and will be subject in every respect to the provisions of the 2021 Equity Incentive Plan (the ?Plan?) of Cincinnati Bancorp, Inc. (the ?Company?), which are incorporated |
|
May 20, 2021 |
Exhibit 10.2 Restricted Stock Restricted Stock Award Granted by CINCINNATI BANCORP, INC. under the CINCINNATI BANCORP, INC. 2021 EQUITY INCENTIVE PLAN This restricted stock agreement (?Restricted Stock Award? or ?Agreement?) is and will be subject in every respect to the provisions of the 2021 Equity Incentive Plan (the ?Plan?) of Cincinnati Bancorp, Inc. (the ?Company?) which are incorporated her |
|
May 14, 2021 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ? QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2021 OR ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number: 001-39188 CINCINNATI BANCORP, |
|
April 12, 2021 |
Change in Control Agreement by and between Robert A. Bedinghaus and Cincinnati Federal (6) SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. |
|
March 31, 2021 |
Subsidiaries of the Registrant Exhibit 21.0 Subsidiaries of the Registrant Name Jurisdiction of Incorporation Cincinnati Federal (1) United States of America Cincinnati Federal Investment Services, LLC (2) Ohio (1) 100% owned by Cincinnati Bancorp, Inc. (2) 100% owned by Cincinnati Federal. |
|
March 31, 2021 |
Consent of Independent Registered Public Accounting Firm Exhibit 23.0 CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM We consent to the incorporation by reference in the Registration Statements of Cincinnati Bancorp, Inc. on Forms S-8 (File Nos. 333-236318 and 333-236319) of our report dated March 31, 2021, on our audits of the consolidated financial statements of Cincinnati Bancorp, Inc. as of December 31, 2020 and 2019 and for the years then |
|
March 31, 2021 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K x ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2020 OR ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number: 001-39188 CINCINNATI BANCORP, INC. |
|
March 31, 2021 |
Exhibit 32.0 Certification of Principal Executive Officer and Principal Financial Officer Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 Robert A. Bedinghaus, Chairman of the Board and Chief Executive Officer of Cincinnati Bancorp, Inc. (the ?Company?), and Herbert C. Brinkman, Senior Vice President and Chief Financial Officer of the Company, each certify in his capacity as an officer o |
|
March 1, 2021 |
CINCINNATI BANCORP, INC. REPORTS FINANCIAL RESULTS FOR THE YEAR ENDED DECEMBER 31, 2020 (CORRECTED) Exhibit 99.1 Press Release Company Contact: Robert Bedinghaus Chief Executive Officer Cincinnati Bancorp Inc. (513) 347- 2280 [email protected] CINCINNATI BANCORP, INC. REPORTS FINANCIAL RESULTS FOR THE YEAR ENDED DECEMBER 31, 2020 (CORRECTED) CINCINNATI, Ohio; February 26, 2021 ? Cincinnati Bancorp, Inc. (?Cincinnati Bancorp?) (NASDAQ: CNNB) today issued a correction to its financ |
|
March 1, 2021 |
Financial Statements and Exhibits, Results of Operations and Financial Condition UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 AMENDED FORM 8-K (Amendment No. 1) AMENDED CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): February 26, 2021 CINCINNATI BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Maryland 001-39188 84-2848636 (State or Other Juris |
|
February 22, 2021 |
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): February 22, 2021 CINCINNATI BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Maryland 001-39188 84-2848636 (State or Other Jurisdiction of Incorporation) (Commiss |
|
February 16, 2021 |
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): February 16, 2021 CINCINNATI BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Maryland 001-39188 84-2848636 (State or Other Jurisdiction of Incorporation) (Commiss |
|
February 12, 2021 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No.)* Cincinnati Bancorp, Inc. (Name of Issuer) Common Stock, par value $0.01 per share (Title of Class of Securities) 17187C 102 (CUSIP Number) December 31, 2020 (Date of Event Which Requires Filing of This Statement) Check the appropriate box to designate the |
|
February 10, 2021 |
CINCINNATI BANCORP, INC. REPORTS FINANCIAL RESULTS FOR THE YEAR ENDED DECEMBER 31, 2020 Exhibit 99.1 Press Release February 10, 2021 Company Contact: Robert Bedinghaus Chief Executive Officer Cincinnati Bancorp Inc. (513) 347- 2280 [email protected] CINCINNATI BANCORP, INC. REPORTS FINANCIAL RESULTS FOR THE YEAR ENDED DECEMBER 31, 2020 CINCINNATI, Ohio — Cincinnati Bancorp, Inc. (“Cincinnati Bancorp”) (NASDAQ: CNNB) today reported net income for the year ended Decembe |
|
February 10, 2021 |
Financial Statements and Exhibits, Results of Operations and Financial Condition 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): February 10, 2021 CINCINNATI BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Maryland 001-39188 84-2848636 (State or Other Jurisdiction of Incorporation) (Commiss |
|
November 18, 2020 |
GARS / Garrison Capital Inc. / STILWELL JOSEPH - SC 13D/A Activist Investment UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 2 ) CINCINNATI BANCORP, INC. (Name of Issuer) Common Stock, par value $0.01 per share (Title of Class of Securities) 17187C102 (CUSIP Number) Mr. Joseph Stilwell 111 Broadway, 12th Floor New York, New York 10006 Telephone: (212) 269-1551 (Name, Address and T |
|
November 13, 2020 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2020 OR ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number: 001-39188 CINCINNATI BANCO |
|
September 18, 2020 |
GARS / Garrison Capital Inc. / STILWELL JOSEPH - SCHEDULE 13D/A Activist Investment UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 1 ) CINCINNATI BANCORP, INC. (Name of Issuer) Common Stock, par value $0.01 per share (Title of Class of Securities) 17187C102 (CUSIP Number) Mr. Joseph Stilwell 111 Broadway, 12th Floor New York, New York 10006 Telephone: (212) 269-1551 (Name, Address and T |
|
August 7, 2020 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2020 OR ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number: 001-39188 CINCINNATI BANCORP, I |
|
June 24, 2020 |
- CINCINNATI BANCORP, INC. FORM 11-K DECEMBER 31, 2019 UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 11-K FOR ANNUAL REPORTS OF EMPLOYEE STOCK PURCHASE, SAVINGS AND SIMILAR PLANS PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 ☒ ANNUAL REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934. For the fiscal year ended December 31, 2019 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 15(d) OF TH |
|
May 27, 2020 |
Submission of Matters to a Vote of Security Holders 8-K 1 tm2021078-18k.htm FORM 8-K 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): May 21, 2020 CINCINNATI BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Maryland 001-39188 84-2848636 (State or Other Jurisdictio |
|
May 15, 2020 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2020 OR ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number: 001-39188 CINCINNATI BANCORP, |
|
May 7, 2020 |
GARS / Garrison Capital Inc. / STILWELL JOSEPH - SCHEDULE 13D Activist Investment UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. ) CINCINNATI BANCORP, INC. (Name of Issuer) Common Stock, par value $0.01 per share (Title of Class of Securities) 17187C102 (CUSIP Number) Mr. Joseph Stilwell 111 Broadway, 12th Floor New York, New York 10006 Telephone: (212) 269-1551 (Name, Address and Tel |
|
April 13, 2020 |
CNNB / Cincinnati Bancorp DEF 14A - - DEF 14A SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. |
|
March 30, 2020 |
CNNB / Cincinnati Bancorp 10-K - Annual Report - FORM 10-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K x ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2019 OR ¨ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number: 001-39188 CINCINNATI BANCORP, INC. |
|
March 30, 2020 |
Subsidiaries of the Registrant Exhibit 21.0 Subsidiaries of the Registrant Name Jurisdiction of Incorporation Cincinnati Federal (1) United States of America Cincinnati Federal Investment Services, LLC (2) Ohio (1) 100% owned by Cincinnati Bancorp, Inc. (2) 100% owned by Cincinnati Federal. |
|
March 30, 2020 |
Consent of Independent Registered Public Accounting Firm Exhibit 23.0 CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM We consent to the incorporation by reference in the Registration Statements of Cincinnati Bancorp, Inc. on Forms S-8 (File Nos. 333-236318 and 333-236319) of our report dated March 30, 2020, on our audits of the consolidated financial statements of Cincinnati Bancorp as of December 31, 2019 and 2018 and for the years then ended, |
|
March 30, 2020 |
Exhibit 32.0 Certification of Principal Executive Officer and Principal Financial Officer Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 Robert A. Bedinghaus, Chairman of the Board and Chief Executive Officer of Cincinnati Bancorp, Inc. (the “Company”), and Herbert C. Brinkman, Senior Vice President and Chief Financial Officer of the Company, each certify in his capacity as an officer o |
|
March 30, 2020 |
Exhibit 4.1 Description of the Registrant’s Securities Registered Under Section 12 of the Securities Exchange Act of 1934 Common Stock, $0.01 Par Value Per Share General. Cincinnati Bancorp, Inc. is authorized to issue 14,000,000 shares of common stock, par value of $0.01 per share. Each share of common stock has the same relative rights as, and is identical in all respects to, each other share of |
|
February 20, 2020 |
8-K 1 tm209588-18k.htm FORM 8-K 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): February 19, 2020 CINCINNATI BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Maryland 001-39188 84-2848636 (State or Other Jurisdi |
|
February 7, 2020 |
Registration No. 333- As filed with the Securities and Exchange Commission on February 7, 2020 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 Cincinnati Bancorp, Inc. (Exact Name of Registrant as Specified in its Charter) Maryland 84-2848636 (State or Other Jurisdiction of Incorporation or Organization) (I.R. |
|
February 7, 2020 |
Form of Non-Qualified Stock Options Award Agreement Exhibit 10.3 FORM OF NON-QUALIFIED STOCK OPTION Granted by CINCINNATI BANCORP under the CINCINNATI BANCORP 2017 EQUITY INCENTIVE PLAN This non-qualified stock option agreement (?Option? or ?Agreement?) is and will be subject in every respect to the provisions of the 2017 Equity Incentive Plan (the ?Plan?) of Cincinnati Bancorp (the ?Company?) which are incorporated herein by reference and made a p |
|
February 7, 2020 |
Form of Restricted Stock Award Agreement Exhibit 10.4 FORM OF TIME-BASED RESTRICTED STOCK AWARD Granted by CINCINNATI BANCORP under the CINCINNATI BANCORP 2017 EQUITY INCENTIVE PLAN This time-based restricted stock award agreement (?Restricted Stock Award? or ?Agreement?) is and will be subject in every respect to the provisions of the 2017 Equity Incentive Plan (the ?Plan?) of Cincinnati Bancorp (the ?Company?) which are incorporated he |
|
February 7, 2020 |
S-8 1 s-8equity020720.htm CINCINNATI BANCORP, INC. FORM S-8 FOR 2017 EQUITY INCENTIVE PLAN FEBRUARY 7, 2020 Registration No. 333- As filed with the Securities and Exchange Commission on February 7, 2020 UNITED STATE SSECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 Cincinnati Bancorp, Inc. (Exact Name of Registrant as Specif |
|
February 7, 2020 |
Form of Incentive Stock Option Award Agreement Exhibit 10.2 FORM OF INCENTIVE STOCK OPTION Granted by CINCINNATI BANCORP under the CINCINNATI BANCORP 2017 EQUITY INCENTIVE PLAN This incentive stock option agreement (?Option? or ?Agreement?) is and will be subject in every respect to the provisions of the 2017 Equity Incentive Plan (the ?Plan?) of Cincinnati Bancorp (the ?Company?) which are incorporated herein by reference and made a part here |
|
January 24, 2020 |
Change in Control Agreement by and between Herbert C. Brinkman and Cincinnati Federal (4) Exhibit 10.3 TWO-YEAR CHANGE IN CONTROL AGREEMENT This Change in Control Agreement (this “Agreement”) is made and entered into effective as of January 22, 2020 (the “Effective Date”), by and between Cincinnati Federal, with its principal administrative office at 6581 Harrison Avenue, Cincinnati, Ohio 45247 (the “Bank”) and Herbert C. Brinkman (the “Executive”). Any reference to the “Company” shall |
|
January 24, 2020 |
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): January 22, 2020 CINCINNATI BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Maryland 001-39188 84-2848636 (State or Other Jurisdiction of Incorporation) (Commissi |
|
January 24, 2020 |
Change in Control Agreement by and between Joseph V. Bunke and Cincinnati Federal (4) Exhibit 10.2 TWO-YEAR CHANGE IN CONTROL AGREEMENT This Change in Control Agreement (this “Agreement”) is made and entered into effective as of January 22, 2020 (the “Effective Date”), by and between Cincinnati Federal, with its principal administrative office at 6581 Harrison Avenue, Cincinnati, Ohio 45247 (the “Bank”) and Joseph V. Bunke (the “Executive”). Any reference to the “Company” shall mea |
|
January 24, 2020 |
Change in Control Agreement by and between Robert A. Bedinghaus and Cincinnati Federal (4) Exhibit 10.1 THREE-YEAR CHANGE IN CONTROL AGREEMENT This Change in Control Agreement (this “Agreement”) is made and entered into effective as of January 22, 2020 (the “Effective Date”), by and between Cincinnati Federal, with its principal administrative office at 6581 Harrison Avenue, Cincinnati, Ohio 45247 (the “Bank”) and Robert A. Bedinghaus (the “Executive”). Any reference to the “Company” sh |
|
January 22, 2020 |
Cincinnati Bancorp, Inc. Announces Closing of Conversion Transaction Exhibit 99.1 *PRESS RELEASE* Contact: Robert A. Bedinghaus Chairman and Chief Executive Officer (513) 574-3025 Cincinnati Bancorp, Inc. Announces Closing of Conversion Transaction Cincinnati, OH; January 22, 2020 – Cincinnati Bancorp, Inc. (“CBI”) (NasdaqCM: CNNB), the new stock holding company for Cincinnati Federal, announced today that the conversion of CF Mutual Holding Company (the “MHC”) fro |
|
January 22, 2020 |
The description of the Company’s common stock contained in the Registration Statement on Form 8-A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-A FOR REGISTRATION OF CERTAIN CLASSES OF SECURITIES PURSUANT TO SECTION 12(b) OR (g) OF THE SECURITIES EXCHANGE ACT OF 1934 Cincinnati Bancorp, Inc. (Exact Name of Registrant as Specified in Its Charter) Maryland 84-2848636 (State or other jurisdiction of incorporation or organization) (I.R.S. Employer Identification No |
|
January 22, 2020 |
Financial Statements and Exhibits, Other Events 8-K 1 form8k.htm 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): January 22, 2020 CINCINNATI BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Maryland 001-39188 84-2848636 (State or Other Jurisdiction of Incorpo |
|
January 17, 2020 |
Financial Statements and Exhibits, Other Events 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): January 17, 2020 CINCINNATI BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Maryland 333-233708 84-2848636 (State or Other Jurisdiction of Incorporation) (Commiss |
|
January 17, 2020 |
Cincinnati Bancorp Announces Expected Closing Date of Conversion Transaction Exhibit 99.1 *PRESS RELEASE* Contact: Robert A. Bedinghaus Chairman and Chief Executive Officer (513) 574-3025 Cincinnati Bancorp Announces Expected Closing Date of Conversion Transaction Cincinnati, OH; January 17, 2020 – Cincinnati Bancorp (OTCPink: CNNB), the holding company for Cincinnati Federal, announced today that all regulatory approvals have been received to close the conversion of CF Mu |
|
December 23, 2019 |
8-K 1 form8k.htm 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): December 20, 2019 CINCINNATI BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Maryland 333-233708 84-2848636 (State or Other Jurisdiction of Incor |
|
November 18, 2019 |
424B3 1 tm1922531-3424b3.htm 424B3 Filed Pursuant to Rule 424(b)(3) Registration No. 333-233708 Prospectus Supplement CINCINNATI FEDERAL 401(k) PLAN Offering of Participation Interests in up to 413,032 Shares of CINCINNATI BANCORP, INC. Common Stock Cincinnati Bancorp, Inc., a new Maryland corporation, is offering shares of common stock for sale at $10.00 per share in connection with the conversio |
|
November 18, 2019 |
PROSPECTUS OF CINCINNATI BANCORP, INC. PROXY STATEMENT OF CINCINNATI BANCORP 424B3 1 tm1922531-2424b3.htm 424B3 Filed Pursuant to Rule 424(b)(3) Registration No. 333-233708 Dear Fellow Stockholder: Cincinnati Bancorp is soliciting stockholder votes regarding the mutual-to-stock conversion of CF Mutual Holding Company. Pursuant to a Plan of Conversion and Reorganization, our organization will convert from a partially public company to a fully public company by selling a min |
|
November 18, 2019 |
424B3 1 tm1922531-1424b3.htm 424B3 PROSPECTUS Filed Pursuant to Rule 424(b)(3) Registration No. 333-233708 (Proposed Holding Company for Cincinnati Federal) Up to 1,437,356 Shares of Common Stock (Subject to Increase to up to 1,652,960 Shares) Cincinnati Bancorp, Inc. is offering shares of common stock for sale on a best efforts basis in connection with the conversion of CF Mutual Holding Company |
|
November 13, 2019 |
Entry into a Material Definitive Agreement, Financial Statements and Exhibits 8-K 1 tm1922756d18k.htm FORM 8-K 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): November 8, 2019 CINCINNATI BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Maryland 333-233708 84-2848636 (State or Other Jurisd |
|
November 13, 2019 |
Agency Agreement dated November 8, 2019 EX-1.1 2 tm1922756d1ex1-1.htm EXHIBIT 1.1 Exhibit 1.1 EXECUTION COPY CINCINNATI BANCORP, INC. (a Maryland corporation) Up to 1,437,356 Shares (Subject to Increase to up to 1,652,960 Shares) COMMON STOCK (Par Value $0.01 Per Share) Subscription Price $10.00 Per Share AGENCY AGREEMENT November 8, 2019 Keefe, Bruyette & Woods, Inc. 70 West Madison Street Suite 2401 Chicago, Illinois 60602 Ladies and |
|
November 6, 2019 |
CNNB / Cincinnati Bancorp S-1/A - - S-1/A As filed with the Securities and Exchange Commission on November 6, 2019 Registration No. |
|
November 6, 2019 |
CNNB / Cincinnati Bancorp CORRESP - - CINCINNATI BANCORP, INC. 6581 Harrison Avenue Cincinnati, OH 45247 November 6, 2019 Via Edgar Securities and Exchange Commission 100 F Street, N.E. Washington, D.C. 20549 Re: Cincinnati Bancorp, Inc. Registration Statement on Form S-1 (Commission File No. 333-233708) Request for Acceleration of Effective Date Ladies and Gentlemen: Cincinnati Bancorp, Inc. hereby requests that the effective date of |
|
November 6, 2019 |
CNNB / Cincinnati Bancorp CORRESP - - November 5, 2019 VIA EDGAR Securities and Exchange Commission 100 F Street, N.E. Washington, D.C. 20549 Re: Cincinnati Bancorp, Inc. Registration Statement on Form S-1 (Registration No. 333-233708) Request for Acceleration of Effective Date Ladies and Gentlemen: In accordance with Rule 461 of Regulation C promulgated under the Securities Act of 1933, we hereby join Cincinnati Bancorp, Inc. in requ |
|
October 29, 2019 |
CNNB / Cincinnati Bancorp CORRESP - - LUSE GORMAN, PC Attorneys at Law 5335 Wisconsin Avenue, N.W., Suite 780 Washington, D.C. 20015 Telephone (202) 274-2000 Facsimile (202) 362-2902 www.luselaw.com writer's direct dial number writer’s e-mail (202) 274-2028 [email protected] October 28, 2019 Via EDGAR United States Securities and Exchange Commission 100 F Street, NE Washington, DC 20549 Re: Cincinnati Bancorp, Inc. Registration S |
|
October 28, 2019 |
Stock Order and Certification Form Exhibit 99.5 STOCK ORDER FORM Ci ncinnati B ancorp, In c. SENDOVERNIGHTPACKAGESTO: Stock Information Center c/o Keefe, Bruyette & Woods 18 Columbia Turnpike, Suite 100 Florham Park, NJ 07932 Call us toll-free, at 1-(877) - For Internal Use Only BATCH # ORDER # CATEGORY # REC’D O C ORDER DEADLINE & DELIVERY: A Stock Order Form, properly completed and with full payment, must be received (not postmar |
|
October 28, 2019 |
Exhibit 99.4 Dear Valued Customer: I am pleased to tell you about an investment opportunity and, just as importantly, to request your vote. Pursuant to a plan of conversion and reorganization (the “plan of conversion”), our organization will convert from the mutual holding company corporate structure to the fully public stock holding company corporate structure. To accomplish the conversion and of |
|
October 28, 2019 |
Exhibit 1.3 CINCINNATI BANCORP, INC. (a Maryland corporation) Up to 1,437,356 Shares (Subject to Increase to up to 1,652,960 Shares) COMMON STOCK (Par Value $0.01 Per Share) Subscription Price $10.00 Per Share AGENCY AGREEMENT , 2019 Keefe, Bruyette & Woods, Inc. 70 West Madison Street Suite 2401 Chicago, Illinois 60602 Ladies and Gentlemen: Cincinnati Bancorp, Inc., a Maryland corporation (“CBI”) |
|
October 28, 2019 |
Amended and Restated Articles of Incorporation of Cincinnati Bancorp, Inc. (1) Exhibit 3.1 ARTICLES OF AMENDMENT AND RESTATEMENT OF CINCINNATI BANCORP, INC. Cincinnati Bancorp, Inc., a Maryland corporation (the “Corporation”), hereby certifies to the State Department of Assessments and Taxation of Maryland that: FIRST: The Corporation desires to, and does hereby, amend and restate in its entirety the Articles of Incorporation of the Corporation (the “Articles of Incorporatio |
|
October 28, 2019 |
Exhibit 1.2 October 16, 2019 CF Mutual Holding Company Cincinnati Bancorp Cincinnati Federal 6851 Harrison Ave., Third Floor Cincinnati, OH 45247 Attention: Mr. Joseph V. Bunke President Re: Services of Conversion Agent and Data Processing Records Management Agent Ladies and Gentlemen: This amended and restated letter agreement (this “Agreement”) confirms the engagement of Keefe, Bruyette & Woods, |
|
October 28, 2019 |
CNNB / Cincinnati Bancorp S-1/A - - S-1/A As filed with the Securities and Exchange Commission on October 28, 2019 Registration No. |
|
September 11, 2019 |
Exhibit 99.1 KELLER & COMPANY, INC. FINANCIAL INSTITUTION CONSULTANTS 555 METRO PLACE NORTH SUITE 524 DUBLIN, OHIO 43017 (614) 766-1426 (614) 766-1459 FAX July 10, 2019 The Board of Directors Cincinnati Federal 6581 Harrison Avenue Cincinnati, Ohio 45247 Re: Conversion Valuation Agreement Attn: Joseph Bunke Keller & Company, Inc. (hereinafter referred to as KELLER) hereby proposes to prepare an in |
|
September 11, 2019 |
Appraisal Report of Keller & Company, Inc.* Exhibit 99.3 CONVERSION VALUATION APPRAISAL REPORT Prepared for: Cincinnati Bancorp Cincinnati, Ohio As Of: August 12, 2019 Prepared By: Keller & Company, Inc. 555 Metro Place North Suite 524 Dublin, Ohio 43017 (614) 766-1426 KELLER & COMPANY KELLER & COMPANY, INC. FINANCIAL INSTITUTION CONSULTANTS 555 METRO PLACE NORTH SUITE 524 DUBLIN, OHIO 43017 (614) 766-1426 614) 766-1459 FAX August 21, 2019 |
|
September 11, 2019 |
Form of Cincinnati Bancorp stockholder proxy* Exhibit 99.7 REVOCABLE PROXY THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS OF CINCINNATI BANCORP SPECIAL MEETING OF STOCKHOLDERS TO BE HELD ON , 2019 The undersigned hereby appoints the proxy committee of the Board of Directors of Cincinnati Bancorp with full powers of substitution, to act as attorneys and proxies for the undersigned to vote all shares of common stock of Cincinnati Bancorp tha |
|
September 11, 2019 |
Form of Common Stock Certificate Exhibit 4 No. Cincinnati Bancorp, Inc. INCORPORATED UNDER THE LAWS OF THE STATE OF MARYLAND Shares CUSIP: SEE REVERSE SIDE FOR CERTAIN DEFINITIONS AND RESTRICTIONS THIS CERTIFIES that is the owner of FULLY PAID AND NON-ASSESSABLE SHARES OF COMMON STOCK, PAR VALUE $0.01 PER SHARE The shares evidenced by this certificate are transferable only on the books of Cincinnati Bancorp, Inc. by the holder he |
|
September 11, 2019 |
Subsidiaries of Cincinnati Bancorp, Inc.* EXHIBIT 21 Subsidiaries of the Registrant Name Percent Ownership State of Incorporation Cincinnati Federal 100 % Federal Cincinnati Federal Investment Services, LLC* 100 % Ohio *Subsidiary of Cincinnati Federal |
|
September 11, 2019 |
Form of Two-Year Change in Control Agreement* Exhibit 10.4 FORM OF TWO-YEAR CHANGE IN CONTROL AGREEMENT This Change in Control Agreement (this “Agreement”) is made and entered into effective as of [date] (the “Effective Date”), by and between Cincinnati Federal, with its principal administrative office at 6581 Harrison Avenue, Cincinnati, Ohio 45247 (the “Bank”) and [NAME] (the “Executive”). Any reference to the “Company” shall mean Cincinnat |
|
September 11, 2019 |
Form of Three-Year Change in Control Agreement* Exhibit 10.3 FORM OF THREE-YEAR CHANGE IN CONTROL AGREEMENT This Change in Control Agreement (this “Agreement”) is made and entered into effective as of [date] (the “Effective Date”), by and between Cincinnati Federal, with its principal administrative office at 6581 Harrison Avenue, Cincinnati, Ohio 45247 (the “Bank”) and [NAME] (the “Executive”). Any reference to the “Company” shall mean Cincinn |
|
September 11, 2019 |
Plan of Conversion and Reorganization* Exhibit 2 PLAN OF CONVERSION AND REORGANIZATION OF CF MUTUAL HOLDING COMPANY TABLE OF CONTENTS 1. |
|
September 11, 2019 |
Amended and Restated Articles of Incorporation of Cincinnati Bancorp, Inc. (1) Exhibit 3.1 ARTICLES OF INCORPORATION CINCINNATI BANCORP, INC. The undersigned, Joseph V. Bunke, whose address is 6581 Harrison Avenue, Cincinnati, Ohio 45247, being at least eighteen years of age, acting as incorporator, does hereby form a corporation under the general laws of the State of Maryland, having the following Articles of Incorporation (the “Articles”): ARTICLE 1. Name. The name of the |
|
September 11, 2019 |
Letter of Keller & Company, Inc. with respect to Liquidation Rights* Exhibit 99.6 KELLER & COMPANY, INC. FINANCIAL INSTITUTION CONSULTANTS 555 METRO PLACE NORTH SUITE 524 DUBLIN, OHIO 43017 (614) 766-1426 (614) 766-1459 FAX September 11, 2019 Boards of Directors Cincinnati Bancorp Cincinnati Federal 6581 Harrison Avenue Cincinnati, Ohio 45247 Re: Plan of Conversion and Reorganization CF Mutual Holding Company Cincinnati Bancorp, Inc. Members of the Boards of Direct |
|
September 11, 2019 |
Power of Attorney (set forth on signature page)* As filed with the Securities and Exchange Commission on September 11, 2019 Registration No. |
|
September 11, 2019 |
Exhibit 1.2 June 25, 2018 CF Mutual Holding Company Cincinnati Bancorp Cincinnati Federal 6851 Harrison Ave., Third Floor Cincinnati, OH 45247 Attention: Mr. Joseph V. Bunke President Re: Services of Conversion Agent and Data Processing Records Management Agent Ladies and Gentlemen: This letter agreement (this “Agreement”) confirms the engagement of Keefe, Bruyette & Woods, Inc. (“KBW”) by CF Mutu |
|
September 11, 2019 |
Exhibit 1.1 June 25, 2018 CF Mutual Holding Company Cincinnati Bancorp Cincinnati Federal 6581 Harrison Ave., Third Floor Cincinnati, OH 45247 Attention: Mr. Joseph V. Bunke President Ladies and Gentlemen: This letter confirms the engagement of Keefe, Bruyette & Woods, Inc. (“KBW”) to act as the exclusive financial advisor to CF Mutual Holding Company, Cincinnati Bancorp and Cincinnati Federal (co |
|
September 11, 2019 |
Letter of Keller & Company, Inc. with respect to value of Subscription Rights* Exhibit 99.2 KELLER & COMPANY, INC. FINANCIAL INSTITUTION CONSULTANTS 555 METRO PLACE NORTH SUITE 524 DUBLIN, OHIO 43017 (614) 766-1426 (614) 766-1459 FAX September 11, 2019 Boards of Directors Cincinnati Bancorp Cincinnati Federal 6581 Harrison Avenue Cincinnati, Ohio 45247 Re: Subscription Rights – Cincinnati Bancorp To the Boards: The purpose of this letter is to provide an opinion of the value |
|
September 11, 2019 |
Bylaws of Cincinnati Bancorp, Inc. (1) Exhibit 3.2 CINCINNATI BANCORP, INC. BYLAWS ARTICLE I STOCKHOLDERS Section 1. Annual Meeting. The Corporation shall hold an annual meeting of its stockholders to elect directors and to transact any other business within its powers, at such place, on such date and at such time as the Board of Directors shall fix. Failure to hold an annual meeting does not invalidate the Corporation’s existence or a |