SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

Cadence Financial Corp – ‘DEF 14A’ for 12/31/96

As of:  Monday, 3/17/97   ·   For:  12/31/96   ·   Accession #:  935807-97-5   ·   File #:  0-12885

Previous ‘DEF 14A’:  ‘DEF 14A’ on 3/19/96 for 12/31/95   ·   Next:  ‘DEF 14A’ on 3/18/98 for 4/14/98   ·   Latest:  ‘DEF 14A’ on 4/16/10 for 5/25/10

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of                Filer                Filing    For·On·As Docs:Size              Issuer               Agent

 3/17/97  Cadence Financial Corp            DEF 14A    12/31/96    1:31K                                    Lott T E & Co/FA

Definitive Proxy Solicitation Material   —   Schedule 14A
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: DEF 14A     Definitive Proxy Solicitation Material                14±    51K 



NBC CAPITAL CORPORATION Starkville, Mississippi NOTICE OF ANNUAL SHAREHOLDERS MEETING To the Shareholders of NBC Capital Corporation Notice is hereby given that pursuant to call of its directors and in compliance with the By-laws, the Annual Meeting of Shareholders of NBC Capital Corporation, the holding company of National Bank of Commerce of Mississippi and National Bank of Commerce of Tuscaloosa, will be held at the National Bank of Commerce of Mississippi, Columbus Banking Center, 803 Main, Columbus, Mississippi on Tuesday, April 8, 1997 at 5:00 P. M. for the purpose of considering and voting on the following proposals: 1. Election of Directors: Fixing the number of directors at twenty-five and the election of the twenty-two directors set forth in the Proxy Statement dated March 17, 1997 accompanying this notice of said meeting. 2. To consider and act upon whatever other business might be brought before the meeting or any adjournment thereof. Only those shareholders of record at the close of business March 3, 1997 shall be entitled to notice of meeting. By Order of the Board of Directors L. F. Mallory, Jr. Chairman of the Board and Chief Executive Officer Dated and Mailed at Starkville, Mississippi March 17, 1997 Enclosures: 1. Proxy 2. Business reply envelope 3. Annual Report Whether or not you are able to personally attend the meeting, the Board of Directors respectfully requests that you sign and return the enclosed proxy at your earliest convenience. Your presence at the Annual Meeting is encouraged. NBC CAPITAL CORPORATION Starkville, Mississippi PROXY STATEMENT ANNUAL MEETING OF SHAREHOLDERS TO BE HELD APRIL 8, 1997 This proxy statement is furnished in connection with the solicitation by the Board of Directors of NBC Capital Corporation (hereinafter sometimes referred to as the "Corporation") of proxies for the Annual Meeting of Shareholders to be held at the National Bank of Commerce, Columbus Banking Center, 803 Main, Columbus, Mississippi, Tuesday, April 8, 1997 at 5:00 P. M., and any adjournment thereof, for the purpose stated below. Shareholders of record as of March 3, 1997 are entitled to vote at the meeting or any adjournment thereof. On March 3, 1997 there were outstanding and entitled to vote, 1,200,000 shares of common stock, each of which entitles the holder to one vote on all business of the meeting and to vote in the election of directors as presented below. Any person giving a proxy has the power to revoke it at any time before it is exercised. Notice shall be given in writing or in person for those attending the meeting and voting in person. Additionally, a proxy may be revoked by a subsequently dated proxy. The proxy will be voted in accordance with the specifications given by the shareholder. The Board of Directors will vote any proxy received, without a directive of the shareholder, in favor of Proposal One. The cost of soliciting proxies will be borne by the Corporation. In addition to solicitations by mail, directors, officers and regular employees may solicit personally or by telephone or other electronic means as deemed appropriate. The Corporation has no knowledge as of March 3, 1997 that any person beneficially owned, directly or indirectly, more than five percent of the outstanding common stock of the Corporation, except as noted herein: Amount and Nature Percent Name and Address of Of Beneficial Ownership Of Beneficial Owner As of March 3, 1997 Class _________________________ _______________________ _______ Estate of J. R. Scribner, Deceased P. O. Box 840 Amory, Mississippi 230,567* 19.2 Employee Stock Ownership Plan 83,633 7.0 *Sarah Scribner Prude, J. R. Scribner, Jr. and James R. Prude are co-executors of the J. R. Scribner estate. All are being presented for election to the Corporation's Board of Directors. Above ownership includes the Scribner Equipment Company account. ELECTION OF DIRECTORS The nominees are to be elected for a term of one year or until their respective successors are duly elected and have qualified. It is intended that shares represented by proxies solicited by management will be voted in accordance with specifications of the shareholders as to election of directors on all nominees listed below. Designated proxy agents may vote proxies in any manner in which the individual shareholder may vote unless otherwise instructed by the shareholder. In the event any nominees are unavailable as candidates, the proxy agents will vote for other persons who in their best judgment, are qualified as substitute candidates. The Certificate of Incorporation states that at all elections of directors of the Corporation, each shareholder shall be entitled to as many votes as shall equal the number of votes which he would be entitled to cast for the election of directors with respect to his shares multiplied by the number of directors to be elected, and he may cast all such votes for a single director, or may distribute them among the number to be voted for, or any two or more of them, as he may see fit. Other nominations for the office of director may be made only in accordance with the by-laws, as amended, which provide: That it is required that non-management director nominations be made by written notice to the Secretary and received no later than ninety (90) days prior to the month and day that the proxy material regarding the last election of directors to the Board of Directors of the Corporation was mailed to the shareholders. Notice must include the full name of the director nominated, his age and date of birth, his educational background, and a list of business experience and positions held for at least the preceding five years. The notice must include home and office addresses and telephone numbers and include a signed representation by the nominee to timely provide all information requested by the Corporation as part of its disclosure in regard to the solicitation of proxies for election of directors. The name of each such candidate for director must be placed in nomination at the Annual Meeting by a shareholder present in person and the nominee must be present in person at the meeting for the election of directors. Additionally, all relevant outstanding SEC rules and regulations must be followed by any shareholder making a proposal covered by this section. A vote for a person who has not been duly nominated pursuant to these requirements is void. The following schedule sets forth, as to each person nominated for election to the Board of Directors of the Corporation, information as to his principal occupation, year in which he began his period of service as a director of the Corporation, his other position or office with the Corporation, if any, and the common stock of the Corporation of which he is the beneficial owner. Unless otherwise noted, each individual has sole voting and investment power in the ownership reflected. Stock of Corporation Member Beneficially Of the Owned as of Percent Name and Occupation and Board March 3, Of Residence Age Experience Since 1997 Stock __________________ ___ ______________________ ______ ____________ _______ Mark A. Abernathy 40 Executive Vice 1994 1,000 .1 2007 Woodlake President and Chief Drive Operating Officer, Starkville, MS NBC Capital Corpora- tion and National Bank of Commerce of Mississippi, Starkville, MS Robert A. Cunningham 51 Planter 340 Deerbrook Brooksville, MS 1990 16,358 1.4 Road Brooksville, MS J. Nutie Dowdle 53 President, Dowdle 1990 9,184 .8 521 Huckleberry Butane Gas Co., Hills Inc., and Columbus, MS Wholesale LP Gas Co., Columbus, MS Clifton B. Fowler 48 Vice President, 1991 1,315 .1 1306 South NBC Capital Montgomery Corporation and Starkville, MS President, National Bank of Commerce of Mississippi, Starkville Banking Center, Starkville, MS James C. Galloway, Jr. 44 President, 1997 2,003(1) .2 551 Timber Creek Galloway-Chandler- Drive McKinney Insurance Columbus, MS Agency, Inc. Columbus, MS Hunter M. Gholson 64 Attorney at Law, 1974 16,209(2) 1.4 110 6th Street No. Gholson, Hicks & Columbus, MS Nichols, Columbus, MS and Secretary of the Board, NBC Capital Corporation and National Bank of Commerce of Mississippi Bobby L. Harper 55 Chairman of 1977 5,718 .5 1524 Briarwood Executive Commit- Circle tee, NBC Capital Columbus, MS Corporation and National Bank of Commerce of Mississippi and President, National Bank of Commerce of Mississippi, Columbus Banking Center, Columbus, MS Robert S. Jones 65 President, 1973 5,597 .5 803 19th Ave. No. Fletcher-Jones, Columbus, MS Inc., Columbus, MS Kenneth A. Madison 64 Vice President, 1991 2,665 .2 529 Popular Ave. NBC Capital Philadelphia, MS Corporation and President, National Bank of Commerce of Mississippi, Philadelphia Banking Center Philadelphia, MS Lewis F. 54 Chairman of the 1969 17,889(3) 1.5 Mallory, Jr. Board and 513 Greensboro President, NBC Street Capital Starkville, MS Corporation and National Bank of Commerce of Mississippi, Starkville, MS Robert D. Miller 67 Certified Public 1975 6,402 .5 Treas Lake Road Accountant, Aberdeen, MS R.D. Miller & Co., C.P.A. Aberdeen, MS Edith D. Millsaps 72 Chairman of the 1977 3,190 .3 Mayhew Road Board and Starkville, MS Secretary- Treasurer, Millsaps Chevrolet- Pontiac-Buick- GMC Truck, Inc. Starkville, MS Ralph E. Pogue 67 Attorney at Law 1979 3,896(4) .3 Lakewood Street Pogue and Faulks Aberdeen, MS Aberdeen, MS Thomas J. Prince, Jr. 55 Vice President, 1990 2,622 .2 301 Bellview NBC Capital Aberdeen, MS Corporation and President, National Bank of Commerce of Mississippi, Aberdeen Banking Center, Aberdeen, MS James R. Prude 43 Independent Bank 1994 272,133(5) 22.7 4407 Southcrest Consultant and (6) Road Vice President, Dallas, TX Scribner Equipment, Inc. Amory, MS Sarah Scribner 70 Secretary- 1987 235,610(5) 19.6 Prude Treasurer, Highway 25 South Scribner Amory, MS Equipment Company, Inc. Amory, MS Allen B. Puckett, III 46 President, 1987 34,920 2.9 Jolly Road Columbus Brick Columbus, MS Company Columbus, MS Dr. James C. 65 Brooksville 1978 1,437(7) .1 Ratcliff Medical East Depot St. Association Brooksville, MS Brooksville, MS J. R. 69 President, 1971 235,610(5) 19.6 Scribner, Jr. Scribner Highway 25 South Equipment Amory, MS Company, Inc. Amory, MS Sammy J. Smith 57 Owner, Smith & 1977 1,119 .1 20 Tally Ho Drive Byars Men's Starkville, MS Clothing, Starkville, MS Henry S. Weiss 66 President, 1988 7,638 .6 Waring Road Industrial Columbus, MS Fabricators, Inc., and Columbus Scrap Material Co., Inc. Columbus, MS E. Lloyd Wood 68 President, 1994 1,000 .1 23 Ridgeland Lloyd Wood Tuscaloosa, AL Construction, Inc. Tuscaloosa, AL All Officers and Directors 31* 430,432 35.9 * Includes only executive officers as designated by the Corporation's Board of Directors. [1] Includes 675 shares which beneficial owner has shared voting and investment power. [2] Includes 6,934 shares which beneficial owner has shared voting and investment power. [3] Includes 535 shares which beneficial owner has shared voting and investment power. [4] Includes 166 shares which beneficial owner has shared voting and investment power. [5] Includes shares held in J. R. Scribner Estate for which Director may exercise voting control. [6] Includes 20,783 shares for which beneficial owner serves as trustee. [7] Includes 372 shares which beneficial owner has shared voting and investment power. The Corporation does not have a Nominating Committee. The Corporation does have a standing Audit Committee. Audit Committee (1996) Edith D. Millsaps, Chairperson Robert A. Cunningham J. Nutie Dowdle Robert D. Miller Ralph E. Pogue Allen B. Puckett, III Dr. James C. Ratcliff J. R. Scribner, Jr. E. Lloyd Wood Function: The Audit Committee, which reports directly to the Board of Directors and is composed of non-officer directors, evaluates the work product of the Audit Department and offers general supervision without imposing any limitation on the scope of the audit function. The committee considers and recommends changes which might improve the internal audit function. The committee had four meetings during 1996. EXECUTIVE COMPENSATION AND OTHER INFORMATION CASH COMPENSATION The following table presents information concerning compensation paid or accrued for services to the Corporation for the years 1994, 1995, and 1996 for the CEO and the four highest compensated executive officers whose total annual salary and bonus exceeded $100,000 for the most recent year. Perquisites and other personal benefits are less than 10 percent of annual compensation and bonuses and, therefore, excluded. SUMMARY COMPENSATION TABLE ANNUAL COMPENSATION NAME AND ALL OTHER PRINCIPAL POSITION YEAR SALARY BONUS COMPENSATION [1] ____________________________ ____ ________ ________ ____________ Lewis F. Mallory, Jr. 1996 $248,000 $101,340 5,925* Chairman of the Board & 1995 234,000 72,540 6,050 Chief Executive Officer 1994 225,000 69,750 5,963 Mark A. Abernathy 1996 150,000 43,500 1,878* Executive Vice President & 1995 144,200 38,934 N/A Chief Operating Officer 1994 N/A N/A N/A Carl M. Holloway 1996 108,500 26,040 5,297* Executive Vice President 1995 105,370 24,235 5,204 1994 102,800 23,464 5,018 Joel C. Clements 1996 105,100 25,224 4,388* Executive Vice President 1995 101,140 23,262 4,037 1994 97,250 22,368 3,863 Thomas P. Hester 1996 106,068 13,259 4,693* President and Chief 1995 101,500 8,500 5,691 Executive Officer 1994 96,250 8,900 3,826 NBC of Tuscaloosa * The Employee Stock Ownership Plan portion of the 1996 "All Other Compensation" is a good faith estimate since allocation data has not been received from the actuarial firm responsible for administrative recordkeeping. The 1994 and 1995 amounts have been revised to reflect actual amounts. For information regarding Phantom Stock Benefit Plan for Lewis F. Mallory, Jr., and Mark A. Abernathy see subsequent table. Also, see subsequent disclosure regarding Executive Employment Agreement for Lewis F. Mallory, Jr. [1] All other compensation includes the Corporation's contribution to a 401-K Thrift Plan and Employee Stock Ownership Plan which are defined contribution plans. All employees become participants in these plans following one year of service and attainment of age 21. The individual's interest in the Employee Stock Ownership Plan is determined by the ratio of his annual compensation to the total compensation of all participants times the annual contribution, which was $187,100, $200,000 and $200,000 for calendar years 1994, 1995 and 1996, respectively. Contributions for the 401-K plan are a matching 25 percent contribution for all individuals voluntarily contributing to the plan. Individual voluntary contributions are limited to 5 percent of annual compensation for matching purposes. Contributions to the 401-K plan for all employees totaled $54,180, $54,866 and $59,426 for the years 1994, 1995, and 1996, respectively. LONG TERM INCENTIVE AWARDS The Corporation provides a phantom employee stock benefit plan whereby shares of the Corporation's stock have been assigned for the benefit of two key employees at retirement. Under the terms of the plan, retirement payments will be equal to the fair market value of the stock plus any cash or stock dividends paid since the adoption of the agreement. Compensation expense was recorded at the establishment date based on the market value of the stock. Any increase or decrease in the market value of the stock during the year is recorded as an adjustment to employee benefit expense. BENEFIT OBLIGATION PERFORMANCE OR OTHER PERIOD NAME AS OF 12-31-96 UNTIL MATURATION OR PAYOUT ______________ __________________ ___________________________________ Lewis F. Mallory, Jr. $163,047 Payable in cash at the earlier of disability, death, or normal Mark A. retirement, defined as 65. Benefit Abernathy 50,285 accrued includes the cash equivalent of stock market value with accumulated dividends, whether cash or stock. DEFINED BENEFIT PLAN NBC Capital Corporation maintains a retirement plan for employees who are 21 years or older who have completed one year of service. The following table specifies the estimated benefits payable upon retirement under the plan to persons in the following remuneration and years of service classifications. 5 Year Average Annual Earnings 10 20 30 40 45 _______________ _______ _______ _______ _______ _______ $ 50,000 $ 8,621 $17,242 $25,864 $27,851 $28,476 75,000 13,621 27,242 40,864 43,913 44,851 100,000 18,621 37,242 55,864 59,976 61,226 125,000 23,621 47,242 70,864 76,038 77,601 150,000 or more 28,621 57,242 85,864 92,101 93,976 Benefits payable under the retirement plan are based on a formula that takes into account the individual's average compensation using the five highest earnings years and the number of years of credited service. The above figures reflect the benefit and compensation limits under federal law in effect for 1996. For that year, the compensation limit was $150,000 and benefit limit was $112,153 (for distribution under "life & 10 years certain" option). The above amounts assume that the service period was completed in 1996 with the benefit in effect for years prior to 3/1/65 being used for service to that date and the current formula being used for service after 3/1/65. Benefits are not subject to any deduction for Social Security benefits or other offset amounts and are payable at age 65. Credited years of service for those officers whose compensation is disclosed in the summary compensation table follows: CREDITED SERVICE AS OF YEAR INDIVIDUAL NAME JANUARY 1, 1997 REACHES AGE 65 ________________________ ______________________ _________________ Lewis F. Mallory, Jr. 32 2008 Mark A. Abernathy 2 2022 Carl M. Holloway 23 2012 Joel C. Clements 13 2012 Thomas P. Hester 1 1998 COMPENSATION OF DIRECTORS The annual basic retainer of non-employee directors is $7,500. In addition to the basic retainer, non-employee directors were paid $475 per special committee meeting attended. Assuming attendance at all 1996 meetings, Salary Committee, Audit Committee, Corporate Responsibility Committee, and Trust Investment Committee members were paid an additional $1,900. Executive Committee members consisting of Hunter M. Gholson, Robert S. Jones, Robert D. Miller, James R. Prude, Sarah Scribner Prude, A. C. Puckett, Allen B. Puckett, III, William H. Ward and Henry S. Weiss were additionally compensated in the amount of $6,600 for serving in that capacity. The Secretary of the Board received an additional $22,000. Additionally, Director James R. Prude was reimbursed $4,360 for air fare to attend board meetings. There were eleven meetings of the Board of Directors held during 1996. Of those directors serving during 1996 all attended more than 75 percent of the Board meetings and meetings of those committees of which they were members, with the exception of Directors A. C. Puckett, James C. Ratcliff and E. Lloyd Wood, who were either out of town or ill at the time. COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION Executive officer compensation, including that of Chief Executive Officer Mallory, is evaluated by a compensation committee consisting of outside directors. For 1996, members of this committee, which reports its recommendations to the full Board, included Robert S. Jones, Chairman, Hunter M. Gholson, Robert D. Miller, James R. Prude, Sarah Scribner Prude, Allen B. Puckett, III, J. R. Scribner, Jr., William H. Ward and Henry S. Weiss. The Committee develops its recommendations after reviewing information compiled by The Wyatt Company, an actuarial and consulting company with offices in principal cities around the world. This company annually provides recommended salary adjustments on all of the Corporation's salaried positions. The Wyatt Company was retained in 1985 to design and implement a Salary Administration Program which would provide a basis for paying fair and competitive salaries throughout the Corporation, while including a pay for performance philosophy as an underlying principle. It is the policy of NBC Capital Corporation to pay fair and equitable salaries based on the relative value of each position to the Corporation, giving due consideration to compensation paid for comparable work by peer banks of similar size and financial performance in its geographical area. The Corporation's position is intended to foster the following goals: (1) attract and retain highly qualified individuals by paying salaries which are competitive in the market place, (2) provide maximum motivation to employees by paying salaries within the latitude of established salary grade ranges, based on individual job performance and (3) promote a progressive work force through which the Corporation can attain its objectives. To support the Corporation in these goals, The Wyatt Company annually surveys the market to determine the value of each salaried position. This survey data, the individual's level of responsibility, the length of experience at this level, job performance (reviewed annually using a formal management performance appraisal process), and the Corporation's financial performance become components of a written salary recommendation provided by the Consultant. The Salary Committee evaluates Wyatt's recommendations, gives additional consideration to recommendations of the CEO for subordinate executive officers, and makes adjustments as necessary to maintain internal equity in keeping with budgetary considerations. The Committee's action is subject to approval by the full Board of Directors, excluding those Directors who also serve as officers. The Board of Directors did not modify or reject in any material way any action or recommendation of the Salary Committee for 1996. Based upon the Salary Committee's recommendation, the Board of Directors has established a discretionary bonus policy which distributes to all staff (excluding certain executive officers) a portion of earnings exceeding a specific annual income goal. For general staff, participation in such bonus pool, if any, is determined by the pro rata share to total participating salaries of all staff participating in the bonus pool. The Chief Executive Officer and Executive Division Heads, including those executives whose total compensation is disclosed in the Summary Compensation Schedule, participate in a separate discretionary bonus pool based upon the attainment the annual corporate income goal as well as a specific annual Return on Average Asset goal. Peer group comparisons are reviewed from the Consultant and Sheshunoff and Company, a bank analyst firm, to ensure that the goals, if attained, position the Corporation in the upper 25th performance percentile, nationally. CEO Mallory's accrued bonus for 1996 was 33% of base salary. The bonus for other executives was 24% of base salary with the exception of COO Abernathy which was 29% of base salary. The Securities and Exchange Commission requires that the Company include in its Proxy Statement a line graph presentation comparing cumulative, five-year shareholder returns on an indexed basis with a performance indicator of the overall stock market and either a nationally recognized industry standard or an index of peer companies selected by the Company. The broad market index used in the graph is the NASDAQ Market Index. The Company has chosen to use Media General Financial Services Industry Group 045-East South Central Banks as its peer group index. A list of the companies included in that index follows the graph presentation. The graph presentation assumes that $100 was invested in shares of relevant issuers on January 1, 1992, and the dividends were immediately invested in additional shares. The value of the initial $100 investment is shown at one year intervals for a five year period ending 12/31/96. For purposes of constructing this data, the returns of each component issuer have been weighed according to that issuer's market capitalization. GRAPH FIVE YEAR CUMULATIVE TOTAL RETURN OF NBC, NASDAQ MARKET AND MG GROUP INDEX 1/1/92 1992 1993 1994 1995 1996 ______ ______ ______ ______ ______ ______ NBC 100.00 123.05 168.48 218.00 254.37 306.13 NASDAQ 100.00 103.98 121.13 127.17 164.96 204.98 MG GROUP 100.00 100.98 109.63 110.09 147.93 191.11 MG INDUSTRY GROUP 045-EAST SOUTH CENTRAL BANKS: ALABAMA NATIONAL BANCORP DEPOSIT GUARANTY CORP PEOPLES BANCTRUST CO AMSOUTH BANCORPORATION EUFAULA BANCCORP INC PEOPLES FIRST CORP AREA BANCSHARES CORP FARMERS CAPITAL BANK CP PEOPLES HOLDING CO BANCO CENTRAL HISPANO SA FIRST AMERICAN CORP TN PREMIER FINANCIAL BANCP BANCORPSOUTH INC FIRST FEDERAL FINL KY REGIONS FINANCIAL CORP BRITTON & KOONTZ CAP CP FIRST M & F CORPORATION S.Y. BANCORP INC CARDINAL BANCSHARES INC FIRST TENNESSEE NATL CP SOUTH ALABAMA BANCORP CBT CORP FORT THOMAS FINANCIAL CP SOUTHERN BANC CO INC COLONIAL BANCGROUP CL A GATEWAY BANCORP INC KY SOUTHFIRST BANCSHARES COMMUNITY FEDERAL BANCP HANCOCK HOLDING CO SOUTHTRUST CORP COMMUNITY FINANCIAL GRP KENTUCKY FIRST BANCORP TF FINANCIAL CORP COMMUNITY TRUST BNCP INC MID AMERICA BANCORP TRANS FINANCIAL INC COMPASS BANCSHARES INC NATIONAL COMMERCE BANCP TRUSTMARK CORP UNION PLANTERS CORP COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION IN COMPENSATION DECISIONS All members of the Salary Committee are non-officer directors. Member Hunter M. Gholson is a partner in a law firm which was retained by the Corporation during 1996 and which is anticipated to be retained during 1997. During 1996, no executive officer of the Corporation or any of its subsidiaries served as a member of the compensation committee (or other board or committee performing similar functions) or the board of directors of another entity, one or more of whose executive officers served on the Executive Committee or the Board of Directors of the Corporation. OTHER INFORMATION Section 16(a) of the Securities Exchange Act of 1934 requires the Company's directors and executive officers to file with the Securities and Exchange Commission initial reports of ownership of common stock. Executive officers and directors are required by Securities and Exchange Commission regulation to furnish the Company with copies of all Section ended December 31, 1996 all Section 16(a) filing requirements applicable to the Company's executive officers and directors were complied with. During the calendar year 1996, the law firms of Gholson, Hicks and Nichols; Pogue and Faulks: and Ward and Rogers rendered legal services both to the Corporation and its subsidiary and billed for those services, for which they were compensated. Director Gholson is associated with Gholson, Hicks and Nichols, a professional association. Director Pogue is associated with Pogue and Faulks, a professional association. William Ward, a director in 1996, is associated with Ward and Rogers, a professional association. Gholson, Hicks, and Nichols received a total of $151,198 in legal fees during the calendar year 1996. Corporate directors and executive officers and their associates were customers of, and had transactions with, the Corporation's subsidiaries, National Bank of Commerce of Mississippi and/or National Bank of Commerce of Tuscaloosa, Tuscaloosa, Alabama, in the ordinary course of business during 1996, and thus far in 1997. Additional transactions may be expected in the future. All outstanding loans and commitments included in such transactions are made in the ordinary course of business, are made on substantially the same terms, including interest rates and collateral, as those prevailing at the time for comparable transactions with other persons, and do not involve more than the normal risk of collectibility or present other unfavorable features. EXECUTIVE EMPLOYMENT AGREEMENTS The Company has entered into an Executive Employment Agreement with Chief Executive Officer Lewis F. Mallory, Jr. The Agreement which expires December 31, 1998 provides for continued employment for a period of five (5) years from the date of a material change of ownership and ensures that during said period of employment, the salary, bonuses, and benefits shall be at least as great as currently paid by the Bank. In the event of a change in control (defined as sale, transfer or exchange of 80% or more of the capital stock), the Company shall pay Officer Mallory a termination benefit equal to three (3) times the average annual compensation paid during the five calendar years preceding such change in control. In the absence of a material change in ownership or change in control, employment may be terminated by the Company at the discretion of the Board of Directors. SELECTION OF AUDIT FIRM The CPA firm of T. E. Lott and Company served as auditors for the Corporation in 1996 and will serve as auditors for 1997. In addition to the audit function, the firm was engaged to perform other accounting functions for which they were compensated. All professional services rendered by the firm were approved by the Board of Directors. Representatives of T. E. Lott and Company are expected to be present at the shareholders meeting with the opportunity to make a statement, if they desire to do so, and will be available to respond to appropriate questions, should questions arise. SHAREHOLDER PROPOSALS Any shareholder who intends to make a proposal for inclusion in the Corporation's proxy statement and form of proxy to be presented at the 1998 Annual Shareholders Meeting must make such proposal on or before December 10, 1997, and must comply with all the requirements of rule 14a-8 under the Securities and Exchange Act of 1934. Any such proposals should be sent to the attention of Mr. L. F. Mallory, Jr., Chairman of the Board and Chief Executive Officer of the Corporation at its principal executive office located at NBC Plaza, Starkville, Mississippi, 39759. FORM 10-K THE CORPORATION WILL FURNISH A COPY OF THE ANNUAL REPORT ON FORM 10-K TO ANY SHAREHOLDER, UPON REQUEST AND WITHOUT CHARGE, FOR THE FISCAL YEAR ENDING DECEMBER 31, 1996. SUCH REQUEST SHOULD BE DIRECTED TO THE ATTENTION OF RICHARD T. HASTON, TREASURER AND ASSISTANT SECRETARY, P. O. DRAWER 1187, STARKVILLE, MISSISSIPPI, 39760. OTHER BUSINESS The Board of Directors at the present knows of no other business to be brought before this meeting. If any other business is presented at the meeting or adjournment thereof, the accompanying proxy solicited by the Board of Directors will be voted in accordance with the recommendation of the Board of Directors. BY ORDER OF THE BOARD OF DIRECTORS /S/ HUNTER M. GHOLSON Hunter M. Gholson Secretary

Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘DEF 14A’ Filing    Date    Other Filings
12/31/9810-K
12/10/97
4/8/97
Filed on:3/17/97
3/3/97
1/1/97
For Period End:12/31/9610-K
1/1/92
 List all Filings 
Top
Filing Submission 0000935807-97-000005   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Wed., Apr. 24, 11:09:27.1am ET