Humphrys v. Winous Co.

125 N.E.2d 204, 72 Ohio Law. Abs. 65, 57 Ohio Op. 44, 1955 Ohio App. LEXIS 813
CourtOhio Court of Appeals
DecidedMarch 16, 1955
DocketNo. 23285
StatusPublished
Cited by1 cases

This text of 125 N.E.2d 204 (Humphrys v. Winous Co.) is published on Counsel Stack Legal Research, covering Ohio Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Humphrys v. Winous Co., 125 N.E.2d 204, 72 Ohio Law. Abs. 65, 57 Ohio Op. 44, 1955 Ohio App. LEXIS 813 (Ohio Ct. App. 1955).

Opinion

OPINION

By SKEEL, J:

This appeal comes to this Court on questions of law from a judgment entered in the Common Pleas Court of Cuyahoga County wherein the plaintiff prayed for a declaratory judgment.

The action seeks to determine the rights of the plaintiff as minority stockholder, at an annual meeting of the stockholders, with respect to a resolution amending the code of regulations to provide three-year terms for directors instead of one-year terms as was provided by the code of regulations when the meeting was called and providing that such terms should be staggered so that one director will be elected at each annual meeting thereafter, under the provisions of §1701.64 R. C., thus preventing the plaintiff by the use of cumulative voting, under the provisions of §1701.58 R. C., as a minority stockholder, owning and representing in excess of forty percent of the issued and outstanding stock of said company, from having representation on the board of directors.

The case was tried on stipulations of fact. These stipulations withdraw from plaintiff’s petition all allegations of fact beginning with the second full paragraph on the second page, through and including page seven. The remaining allegations of the petition are that plaintiffs, together, own or have the voting rights to 536 shares of The Winous Company, equal to more than forty percent of the issued and outstanding stock of said company.

That the purpose of the corporation is the ownership and management of The Winous Building and the Point Building known as 1258 and 1270 Euclid Avenue, respectively, in the City of Cleveland, and that the plaintiff, Julian Humphrys, has been a director since the reorganization of the corporation in 1945.

The annual meeting of the stockholders was held January 18, 19154, attended by Julian Humphrys, in person, and the other plaintiffs, by proxy, — The code of regulations providing that there shall be three directors elected annually for a term of one year. Written notice of the annual meeting was properly sent to the shareholders stating that the business of the meeting would be the election of directors and such other business as could properly come before the meeting but the notice did not contain a statement that it would be proposed that the code of [67]*67regulations be amended to provide for classification of directors and fixing their respective terms to be three years, although the law of Ohio and the code of regulations require such notice, if consideration is to be given to amendments of the regulations at the annual meeting.

At the meeting of the stockholders at 10 A. M. January 18, 1954, an election of directors was held and Mildred A. Putnam, Horace Andrews and Stewart Anthony were elected to the board. The meeting was then recessed ’until 2:30 P. M., of that day'at which time the code of regulations was amended by resolution adopted by the vote of the stockholders other than the plaintiffs, who refused to vote and who at that time protested the consideration of the resolution. The resolution as adopted provides:

“Resolved, that Article I, Section 1 of the Code of regulations of The Winous Company be amended so as to provide that the directors of the company shall be three in number; that each director after those elected at this meeting, shall hold office for a period of three years; that said three directorships respectively be designated by classes, “class A” “class B,” and “Class C;” that in order to implement said continuity the first Class A director shall hold office for a term of one year from January 18, 1954, and thereafter, the Class A director shall hold office for the customary three year term above established; that the first Class B director shall hold office for a term of two years from January 18, 1954, and thereafter the Class B director shall hold office for the customary three year term above established, and that the first Class C director shall hold office for three years from January 18, 1954 and thereafter the Class C. director shall hold office for the customary three year term above established; provided that anything above stated to the contrary notwithstanding, each person who is or shall hereafter becomes a director the The Winous Company shall hold office until his successor to such class of directorship shall have been duly elected and qualified.”

Thereafter, a resolution was passed by the shareholders in which the plaintiffs did not participate and entered their protest rescinding the election previously held and elected the defendants, Stewart Anthony, Horace Andrews and Mildred A. Putnam to one, two and three year terms respectively.

The plaintiffs then allege that the election which took place in the morning, having been duly set aside, and that the alleged or purported election in the afternoon being contrary to law, the old directors continue in office until their successors are elected and qualified.

The plaintiffs pray that the resolution amending the code of regulations be determined to be invalid, the purported election of directors upon the authority of its provisions be declared contrary to law, and that the court order a special meeting of the shareholders to elect directors until the next annual meeting and such further equitable relief that may be proper.

The defendants filed an answer admitting some of the plaintiff’s allegations of fact and denying others. There are, however, no questions of fact in dispute because of the stipulation of facts agreed to by the parties and filed with the papers in the case.

[68]*68It is agreed that the annual meeting was called for January 18, 1954, the notice being as follows:

“Notice is hereby given that the annual meeting of the'shareholders of The Winous Company will be held on Monday, January 18, 1954 at 10 o’clock A. M., at the office of the company 1258 Euclid Avenue, Cleveland, Ohio, for the purpose of the election of directors of the company and for the transaction of such other business as may come before the meeting.”

It is also agreed that Article I of the code of regulations provided, at the time the meeting was called on January 18, 1954, for three directors whose terms should be one year and that such directors could serve only so long as they were stockholders. Article III provides for the calling of meetings of the stockholders the annual meeting to be held on the third Monday in January of each year. The Code of regulations provided for the notices to be given and under what circumstances a special meeting ■ could be called providing further that when a special meeting is called, the purpose or business to be transacted shall be stated and that no other business shall be transacted at such special meeting without the consent of all stockholders. No such provision is found in the code of regulations as to the business to be transacted at the annual meeting.

Article VIH of the regulations dealing with amendments to the articles as shown by the stipulation, provides:

“The code of regulations may be amended or repealed at any annual meeting of the stockholders or at a special meeting called for that purpose by a vote of the holders of at least a majority of the capital stock.”

The minutes of the meeting, which are a part of the stipulations of fact, show that after nominations for directors, the plaintiffs having failed to give notice for the right to cumulate their votes, 766 votes, or more than a majority of the votes as shown by the issued and outstanding stock, were case for Mrs. John B.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Humphrys v. Winous Co.
165 Ohio St. (N.S.) 45 (Ohio Supreme Court, 1956)

Cite This Page — Counsel Stack

Bluebook (online)
125 N.E.2d 204, 72 Ohio Law. Abs. 65, 57 Ohio Op. 44, 1955 Ohio App. LEXIS 813, Counsel Stack Legal Research, https://law.counselstack.com/opinion/humphrys-v-winous-co-ohioctapp-1955.