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, 2010

SUPERIOR BANCORP
(Exact Name of Registrant as Specified in Charter)

Delaware
State or Other
Jurisdiction of
Incorporation
 
0-25033
63-1201350
(Commission
(IRS Employer
File Number)
Identification No.)
 
17 North 20th Street, Birmingham, Alabama
35203
(Address of Principal Executive Offices)
Zip Code)

(205) 327-1400
(Registrant’s Telephone Number, including Area Code)

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:

o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

o Pre-commencement communication pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 


Section 5 – Corporate Governance and Management

Item 5.07.    Submission of Matters to a Vote of Security Holders.
 
On April 20, 2010, Superior Bancorp held its 2010 annual meeting of stockholders at which the following actions were taken pursuant to the following final voting results:

1.
 
The stockholders voted to elect the following persons as directors, each to hold office for a one-year term:
 
NAME
 
FOR
 
WITHHELD
 
BROKER
NON-VOTES
 
C. Stanley Bailey
 
6,747,876
 
325,236
 
2,263,354
 
Roger D. Barker
 
6,750,464
 
322,648
 
2,263,354
 
Thomas E. Dobbs, Jr.
 
6,763,014
 
310,098
 
2,263,354
 
Rick D. Gardner
 
6,755,856
 
317,256
 
2,263,354
 
Thomas E. Jernigan, Jr.
 
6,602,434
 
470,678
 
2,263,354
 
James Mailon Kent, Jr.
 
6,591,250
 
481,862
 
2,263,354
 
Mark A. Lee
 
6,386,384
 
686,728
 
2,263,354
 
Peter L. Lowe
 
6,751,325
 
321,787
 
2,263,354
 
John C. Metz
 
6,592,955
 
480,157
 
2,263,354
 
D. Dewey Mitchell
 
6,772,609
 
300,503
 
2,263,354
 
Robert R. Parrish, Jr.
 
6,733,898
 
339,214
 
2,263,354
 
Charles W. Roberts, III
 
6,596,585
 
476,527
 
2,263,354
 
C. Marvin Scott
 
6,621,687
 
451,425
 
2,263,354
 
James C. White, Sr.
 
6,761,772
 
311,340
 
2,263,354
 

2.
 
The stockholders voted to adopt the Superior Bancorp 2010 Incentive Compensation Plan:
 
FOR
 
AGAINST
 
ABSTAIN
 
BROKER NON-VOTES
5,564,555
 
1,263,723
 
244,833
 
2,263,354

3.
 
The stockholders voted to ratify the appointment of Grant Thornton LLP as Superior Bancorp’s registered independent public accounting firm:
 
FOR
 
AGAINST
 
ABSTAIN
 
BROKER NON-VOTES
9,112,489
 
64,411
 
159,566
 
0

4.
 
The stockholders voted to approve the overall compensation of our executives named in the proxy statement for the 2010 annual meeting of stockholders:
 
FOR
 
AGAINST
 
ABSTAIN
 
BROKER NON-VOTES
8,038,629
 
1,055,120
 
242,717
 
0
 


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this Current Report on Form 8-K to be signed on its behalf by the undersigned hereunto duly authorized.
 
SUPERIOR BANCORP
 
 
Date: April 20, 2010
By:
/s/ C. Stanley Bailey
 
   
C. Stanley Bailey
 
   
Chairman, President  and Chief Executive Officer