SCHEDULE 14A
INFORMATION REQUIRED IN PROXY STATEMENT
SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the
Securities Exchange Act of 1934
(Amendment No. )
|
|
|
Filed by the Registrant
|
|
þ
|
Filed by a party other than the Registrant
|
|
o
|
Check the appropriate box:
|
|
|
o
|
|
Preliminary Proxy Statement
|
o
|
|
Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
|
þ
|
|
Definitive Proxy Statement
|
o
|
|
Definitive Additional Materials
|
o
|
|
Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12
|
PRINCETON NATIONAL BANCORP, INC.
(Name of Registrant as Specified in Its Charter)
(Name
of Person(s) Filing Proxy Statement, if other than Registrant)
Payment of Filing Fee (Check the appropriate box):
|
|
|
þ
|
|
No fee required.
|
o
|
|
Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
|
|
(1)
|
|
Title of each class of securities to which transaction applies:
|
|
|
|
|
|
|
|
(2)
|
|
Aggregate number of securities to which transaction applies:
|
|
|
|
|
|
|
|
(3)
|
|
Per unit price or other underlying value of transaction computed
pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the filing fee
is calculated and state how it was determined):
|
|
|
|
|
|
|
|
(4)
|
|
Proposed maximum aggregate value of transaction:
|
|
|
|
|
|
|
|
(5)
|
|
Total fee paid:
|
|
|
|
|
|
|
|
o
|
|
Fee paid previously with preliminary materials.
|
o
|
|
Check box if any part of the fee is offset as provided by Exchange
Act Rule 0-11(a)(2) and identify the filing for which the
offsetting fee was paid previously.
|
|
|
|
|
|
Identify the previous filing by registration statement number, or
the Form or Schedule and the date of its filing.
|
|
(1)
|
|
Amount Previously Paid:
|
|
|
|
|
|
|
(2)
|
|
Form, Schedule or Registration Statement:
|
|
|
|
|
|
(3)
|
|
Filing Party:
|
|
|
|
|
|
|
|
(4)
|
|
Date Filed:
|
|
|
|
|
TABLE OF CONTENTS
PROXY STATEMENT
March 17, 2008
This Proxy Statement and the accompanying proxy are being furnished in connection with the
solicitation of proxies by the Board of Directors of Princeton National Bancorp, Inc. (the
Company) (NASDAQ: PNBC) from holders of the Companys outstanding shares of common stock, par
value $5.00 per share (the Common Stock), for use at the 2007 Annual Meeting of Stockholders (the
Annual Meeting) to be held on April 29, 2008 at 10:00 a.m. at The Galleria Convention Center,
1659 North Main Street, Princeton, Illinois, or at any adjournment thereof, for the purposes set
forth in the accompanying Notice of Meeting and in this Proxy Statement. The Company will bear the
costs of soliciting proxies from its stockholders. In addition to soliciting proxies by mail,
directors, officers and employees of the Company, without receiving additional compensation
therefor, may solicit proxies by telephone or in person. This Proxy Statement and proxy are first
being mailed to the Companys stockholders on or about March 17, 2008.
Voting at the Annual Meeting
The close of business on February 29, 2008 has been fixed as the record date for the
determination of stockholders of the Company entitled to notice of, and to vote at, the Annual
Meeting. As of the close of business on that date, 3,303,447 shares of Common Stock were
outstanding and are entitled to vote at the Annual Meeting.
Each proxy that is properly voted, signed and received prior to the Annual Meeting will,
unless such proxy has been revoked, be voted in accordance with the instructions on such proxy. If
no instructions are indicated, proxies will be voted FOR the approval of the proposals described
in this Proxy Statement and FOR the election of all nominees named in the Proxy Statement. If
any other matters properly come before the Annual Meeting, the persons named as proxies will vote
upon such matters according to their judgment. Any stockholder has the right to revoke a proxy at
any time prior to its exercise at the Annual Meeting. A proxy may be revoked by properly executing
and submitting to the Company a later-dated proxy or by mailing written notice of revocation to
Princeton National Bancorp, Inc., 606 South Main Street, Princeton, Illinois 61356, Attention: Lou
Ann Birkey, Vice President Investor Relations and Corporate Secretary. A stockholder may also
revoke a proxy by appearing at the Annual Meeting and voting in person. Proxies are valid only for
the meeting specified therein or any adjournment of such meeting.
A quorum of stockholders is necessary to take action at the Annual Meeting. A majority of the
outstanding shares of Common Stock, represented in person or by proxy, shall constitute a quorum
for the transaction of business at the Annual Meeting. Votes cast by proxy or in person at the
Annual Meeting will be tabulated by the judges of election appointed for the meeting. The judges
will determine whether a quorum is present and, for purposes of determining the presence of a
quorum, will treat abstentions as shares that are present and entitled to vote. Under certain
circumstances, a broker or other nominee may have discretionary authority to vote shares of Common
Stock, if instructions have not been received from the beneficial owner or other person entitled to
vote. If a broker or other nominee indicates on the proxy that it does not have instructions or
discretionary authority to vote certain shares of Common Stock on a particular matter (a broker
non-vote), those shares will be considered as present for purposes of determining whether a quorum
is present, but will not have the effect of votes for or against any proposal.
Under Proposal 1, the three nominees for director who receive the greatest number of votes
cast in person or by proxy at the Annual Meeting shall be elected directors of the Company.
Page 1
Shares of Common Stock of the Company will be voted as specified. If no specification is
made, shares will be voted FOR the nominees for director named below and IN ACCORDANCE WITH THE
DISCRETION OF THE PROXIES as to any other matters which may properly come before the meeting.
PROPOSAL 1
ELECTION OF DIRECTORS
The Companys Board of Directors is currently comprised of twelve directors who are divided
into three classes. One class is elected each year for a three-year term. At the Annual Meeting,
Messrs. Grubb, Pietsch and Wesner will be nominated to serve in Class I until the Annual Meeting of
Stockholders to be held in 2011 and until their successors have been duly elected and qualified.
All of the nominees are currently serving as directors of the Company. Each of the nominees
has agreed to serve as a director, if elected, and the Company has no reason to believe that any
nominee will be unable to serve. In the event of the refusal or inability of any nominee for
director of the Company to serve as a director, the persons named in the accompanying form of proxy
shall vote such proxies for such other person or persons as may be nominated as directors by the
Board of Directors of the Company, unless the number of directors shall have been reduced by the
Board.
All of the nominees and directors continuing in office also served on the Board of Directors
of the Companys wholly-owned subsidiary, Citizens First National Bank (Citizens Bank) during
2007, except for Ms. Covert and Messrs. Ernat, Lee and Janko.
The Board of Directors unanimously recommends that stockholders vote FOR the election of the
three nominees listed on the next page:
Page 2
|
|
|
Name and Age at
|
|
|
December 31, 2007
|
|
Position, Principal Occupation, Business Experience and Directorship
|
|
|
|
|
|
Class I Directors Nominees for Three-Year Terms Expiring in 2011
|
|
|
|
Donald E. Grubb, 67
|
|
Director since 1991. President of Grubb Farms, Inc., a farming
operation. Also a member of the Companys Executive Committee.
|
|
|
|
Ervin I. Pietsch, 66
|
|
Director since 1994. Retired Vice President, Ideal Industries, Inc.,
a manufacturer of electrical test equipment.
|
|
|
|
Craig O. Wesner, 66
|
|
Director since 1997. Retired General Manager of Ag View FS, Inc., a
farm supply cooperative. Also a member of the Companys Executive
Committee.
|
|
|
|
|
|
Class II Directors Terms Expire in 2009
|
|
|
|
Gary C. Bruce, 55
|
|
Director since 2001. Owner of Bruce Jewelers. Also a member of the
Companys Audit Committee.
|
|
|
|
John R. Ernat, 59
|
|
Director since 1994. Partner in I. Ernat & Sons, a farming operation.
|
|
|
|
Thomas M. Longman, 56
|
|
Director since 1991. Retired President of DBP, Inc., a supplier of
business forms and office products.
|
|
|
|
Tony J. Sorcic, 54
|
|
Director since 1986. President and Chief Executive Officer of the
Company since January 1997. Also a member of the Executive Committee.
President and Chief Executive Officer of Citizens First National
Bank since 1995.
|
|
|
|
|
|
Class III Directors Terms Expire in 2010
|
|
|
|
Daryl Becker, 70
|
|
Director since 2002. Owner of Beck Oil Company. Also a member of the
Companys Audit Committee.
|
|
|
|
Sharon L. Covert, 64
|
|
Director since 2001. Secretary/Treasurer of Covert Farms, Inc., a
farming operation.
|
|
|
|
Mark Janko, 52
|
|
Director since 2002. Owner and President of Janko Realty and
Development, a real estate development company.
|
|
|
|
Willard Lee, 78
|
|
Director since 2005. Retired President of Somonauk FSB Bancorp, Inc.
and Farmers State Bank.
|
|
|
|
Stephen W. Samet, 62
|
|
Director since 1986. President and General Manager of WZOE, Inc., a
commercial radio broadcasting company. Also a member of the
Companys Audit and Executive Committees.
|
Page 3
SECURITY OWNERSHIP OF DIRECTORS, NOMINEES FOR DIRECTOR,
MOST HIGHLY COMPENSATED EXECUTIVE OFFICERS AND ALL DIRECTORS AND EXECUTIVE OFFICERS AS A GROUP
The number and percentage of shares of Common Stock beneficially owned as of February 29, 2008
are listed below for each executive officer and director of the Company. Except as set forth
below, the nature of each directors beneficial ownership is sole voting and investment power.
|
|
|
|
|
|
|
|
|
|
|
Amount and Nature
|
|
Percent of
|
|
|
of Beneficial Ownership
|
|
Common Stock
|
Daryl Becker
|
|
|
14,989
|
1
|
|
|
*
|
|
Gary C. Bruce
|
|
|
15,167
|
2
|
|
|
*
|
|
Sharon L. Covert
|
|
|
14,181
|
3
|
|
|
*
|
|
John R. Ernat
|
|
|
22,409
|
4
|
|
|
*
|
|
Donald E. Grubb
|
|
|
27,193
|
5
|
|
|
*
|
|
Mark Janko
|
|
|
14,760
|
6
|
|
|
*
|
|
Willard Lee
|
|
|
8,170
|
7
|
|
|
*
|
|
Thomas M. Longman
|
|
|
21,611
|
8
|
|
|
*
|
|
Ervin I. Pietsch
|
|
|
33,623
|
9
|
|
|
1.02
|
%
|
Stephen W. Samet
|
|
|
25,868
|
10
|
|
|
*
|
|
Tony J. Sorcic
|
|
|
97,239
|
11
|
|
|
2.94
|
%
|
Craig O. Wesner
|
|
|
25,591
|
12
|
|
|
*
|
|
|
|
|
*
|
|
Less than 1%
|
|
|
|
All directors and executive officers (16 persons) of the Company and/or Citizens Bank, as a group,
beneficially own 372,751 shares of Common Stock, or 11.28% of the outstanding Common Stock.
|
|
1
|
|
Includes 4,169 shares held by his wife; and 6,667 exercisable stock options.
|
|
2
|
|
Includes 10,167 exercisable stock options.
|
|
3
|
|
Includes 526 shares held by her husband; and 6,667 exercisable stock options.
|
|
4
|
|
Includes 300 shares held by his wife; and 7,167 exercisable stock options.
|
|
5
|
|
Includes 1,758 shares held by his wife; and 6,953 exercisable stock options.
|
|
6
|
|
Includes 8,667 exercisable stock options.
|
|
7
|
|
Includes 2,302 shares held by his wifes trust; and 2,667 exercisable stock options.
|
|
8
|
|
Includes 1,828 shares held by his wife; and 11,167 exercisable stock options.
|
|
9
|
|
Includes 11,867 exercisable stock options.
|
|
10
|
|
Includes 450 shares held jointly with his wife; and 10,167 exercisable stock options.
|
|
11
|
|
Includes 2,502 shares held by his wife; 2,177 shares held by his sons; and 66,667 exercisable stock options.
|
|
12
|
|
Includes 653 shares held by his wife; and 11,167 exercisable stock options.
|
Page 4
Board of Directors Meetings and Committees
The Board of Directors held five meetings during 2007. The Board of Directors has an
Executive Committee, an Audit Committee, and an ad hoc Nominating Committee. Each director of the
Company attended at least 75% of the meetings of the Board of Directors and the Committees on which
he or she served. The Board of Directors has determined that each of Messrs. Becker, Bruce, Ernat,
Grubb, Janko, Lee, Longman, Pietsch, Samet, and Wesner and Ms. Covert are independent as
independence is defined in the NASDAQs listing standards, as those standards have been modified or
supplemented.
Executive Committee
The Executive Committee is authorized, to the extent permitted by law, to act on behalf of the
Board of Directors of the Company in the interim between meetings of the Board. Directors Donald
E. Grubb, Tony J. Sorcic, Stephen W. Samet and Craig O. Wesner are members of the Executive
Committee. The Committee did not meet in 2007.
Audit Committee
The Audit Committee has the responsibility for reviewing the scope of internal and external
audit procedures, reviewing the results of internal and external audits conducted with respect to
the Company and Citizens Bank and periodically reporting such results to the Board of Directors.
Directors Daryl Becker, Gary C. Bruce and Stephen W. Samet are members of the Audit Committee. The
Committee met seven times during 2007.
Nominating Committee
The Board of Directors has an ad hoc Nominating Committee. The Nominating Committee identifies
individuals to become board members and selects, or recommends for the Boards selection, director
nominees to be presented for stockholder approval at the annual meeting of stockholders or to fill
any vacancies. Directors Daryl Becker, Stephen W. Samet and Craig O. Wesner were members of the ad
hoc Nominating Committee. The Nominating Committee met one time during 2007.
The Board of Directors has adopted a written charter for the Nominating Committee, a copy of
which is available on our website at
http://www.pnbc-inc.com
. When formed, it is anticipated that
each of the members of the Nominating Committee will be independent as independence is defined in
the National Association of Securities Dealers listing standards, as those standards have been
modified or supplemented.
The Nominating Committees policy is to consider director candidates recommended by
stockholders. Such recommendations must be made pursuant to timely notice in writing to:
Princeton National Bancorp, Inc.
606 South Main Street
Princeton, Illinois 61356
Attention: Chairman
The Nominating Committee has not established specific, minimum qualifications for recommended
nominees or specific qualities or skills for one or more of the directors to possess. The
Nominating Committee will use a subjective process for identifying and evaluating nominees for
director, based on the information available to, and the subjective judgments of, the members of
the Nominating Committee, and the Companys then current needs. Although the Committee does not
believe there would be any difference in the manner in which it evaluates nominees based on whether
the nominee is recommended by a stockholder, historically, nominees have been existing directors or
business associates of our directors or officers.
Page 5
Compensation Committee
The Company does not have a Compensation Committee of the Board of Directors. The Executive
Officers of the Company are also Executive Officers of Citizens Bank and, as a result, they receive
compensation only from Citizens Bank for services to the Company and Citizens Bank. During 2007,
the Directors Personnel Policy and Salary Committee of Citizens Bank (the Committee) established
the compensation procedures and policies for Citizens Bank. The Committee is empowered to review
and approve the annual compensation and compensation procedures for the Companys Executive
Officers, which consist of the President & Chief Executive Officer, Executive Vice President and
Senior Vice President & Chief Financial Officer/Treasurer. The Committee relies on recommendations
of the President & Chief Executive Officer with respect to the Companys senior officers other than
himself. The Company does not customarily utilize compensation consultants.
The Board of Directors has adopted a written charter for the Committee, a copy of which is
available on the Companys website at
http://www.pnbc-inc.com
.
Citizens Bank Board of Directors
The Board of Directors of Citizens Bank held twelve meetings during 2007. The Board of
Directors of Citizens Bank has Auditing & Accounting; Fiduciary Services Auditing & Accounting;
Loan; Fiduciary Services; Marketing & Sales Management; CRA & Compliance; Personnel Policy &
Salary; Executive; and Funds Management Committees. The Committees collectively held a total of
fifty-three meetings during 2007. Each director of Citizens Bank attended at least 75% of the
meetings of the Board of Directors and the Committees on which he served.
Code of Ethics
The Company has adopted a Code of Ethics that applies to all of the employees, officers and
directors, including the principal executive officer, principal financial officer, principal
accounting officer or controller, or persons performing similar functions. The Code of Ethics
contains written standards that the Company believes are reasonably designed to deter wrongdoing
and to promote:
|
|
|
Honest and ethical conduct, including the ethical handling of actual or apparent
conflicts of interest between personal and professional relationships;
|
|
|
|
|
Full, fair, accurate, timely and understandable disclosure in reports and documents
that the Company files with, or submits to, the Securities and Exchange Commission and
in other public communications the Company makes;
|
|
|
|
|
Compliance with applicable governmental laws, rules and regulations;
|
|
|
|
|
The prompt internal reporting of violations of the Code to an appropriate person or
persons named in the Code; and
|
|
|
|
|
Accountability for adherence to the Code.
|
This Code of Ethics is included each year as Exhibit 14 to our Annual Report on Form 10-K and
is available on our website at
http://www.pnbc-inc.com
. The Company intends to satisfy the
disclosure requirement under Item 5.05 of Form 8-K regarding an amendment to, or a waiver from, a
provision of the Code of Ethics that applies to the principal executive officer, principal
financial officer, principal accounting officer or controller, or persons performing similar
functions, and that relates to any element of the Code definition enumerated in Securities and
Exchange Commission, Regulation S-K, Item 406(b) by posting such information on our website at
http://www.pnbc-inc.com
within five business days following the date of the amendment or
waiver.
Page 6
Stockholder Communications with the Board
The Board of Directors has a process for stockholders to send communications to the Board of
Directors or its Audit Committee, including complaints regarding accounting, internal accounting
controls or auditing matters. Communications may be sent to the Board of Directors, its Audit
Committee or specific directors by regular mail to the attention of the Board of Directors, its
Audit Committee or specific directors at the principal executive office at 606 South Main Street,
Princeton, Illinois 61356. All of these communications will be reviewed by our Corporate Secretary
(1) to filter out communications that our Corporate Secretary deems are not appropriate for our
directors, such as spam and communications offering to buy or sell products or services, and (2)
to sort and relay the remainder to the appropriate directors. We encourage all of our directors to
attend the Annual Meeting of Stockholders, if possible. All of our directors attended last years
Annual Meeting of Stockholders.
Compensation of Directors
Each director of the Company who is not also an employee of the Company or an employee or
director of Citizens Bank received a $250 fee for each Board meeting attended and a $3,000
retainer. Each director of the Company who is also a director of Citizens Bank and who is not an
employee of the Company or Citizens Bank received a $100 fee for each Board meeting of the Company
attended in 2007. Each director of the Company, other than Ms. Covert and Messrs. Ernat, Janko and
Lee, was also a director of Citizens Bank during 2007. In addition, in 2007, each non-employee
director of the Company was awarded a grant of 2,000 stock options under the Princeton National
Bancorp, Inc. Stock Option Plans. The options vest over three years at a rate of one-third per
year, have an exercise price of $24.84 (the average of the low and high price on grant date) and
expire on December 31, 2017.
During 2007, each director of Citizens Bank who is not also an employee was paid a retainer
($16,500 per annum) plus a fee for each Board and Committee meeting attended. Each director of
Citizens Bank who is not also an employee, other than the Chairman of the Board, received a $100
fee for each Citizens Bank Board meeting and a $100 fee for each Committee meeting attended in
2007. The Chairman of the Board of Citizens Bank received a $200 fee for each Board meeting
attended and a $150 fee for each Committee meeting attended in 2007. The Chairman of the Audit
Committee received a $150 fee for each Audit Committee meeting attended in 2007.
PNBC/CFNB Director Compensation
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Fees Earned or
|
|
|
|
|
|
|
Paid in
|
|
Option
|
|
|
|
|
Cash
|
|
Awards
|
|
Total
|
Name
|
|
($)
|
|
($)
1
|
|
($)
|
(a)
|
|
(b)
|
|
(c)
|
|
(d)
|
Daryl Becker
|
|
$
|
21,150
|
|
|
$
|
1,200
|
|
|
$
|
22,350
|
|
Gary C. Bruce
|
|
$
|
19,000
|
|
|
$
|
1,200
|
|
|
$
|
20,200
|
|
Sharon L. Covert
|
|
$
|
4,250
|
|
|
$
|
1,200
|
|
|
$
|
5,450
|
|
John R. Ernat
|
|
$
|
4,250
|
|
|
$
|
1,200
|
|
|
$
|
5,450
|
|
Donald E. Grubb
|
|
$
|
19,800
|
|
|
$
|
1,200
|
|
|
$
|
21,000
|
|
Mark Janko
|
|
$
|
4,250
|
|
|
$
|
1,200
|
|
|
$
|
5,450
|
|
Willard Lee
|
|
$
|
4,250
|
|
|
$
|
1,200
|
|
|
$
|
5,450
|
|
Thomas M. Longman
|
|
$
|
18,600
|
|
|
$
|
1,200
|
|
|
$
|
19,800
|
|
Ervin I. Pietsch
|
|
$
|
18,500
|
|
|
$
|
1,200
|
|
|
$
|
19,700
|
|
Stephen W. Samet
|
|
$
|
21,300
|
|
|
$
|
1,200
|
|
|
$
|
22,500
|
|
Craig O. Wesner
|
|
$
|
25,600
|
|
|
$
|
1,200
|
|
|
$
|
26,800
|
|
|
|
|
1
|
|
Represents the pro-rated portion of the value of grants made in 2007 and prior years
calculated in accordance with FAS 123R.
|
Page 7
Compensation Discussion and Analysis
Objectives of Compensation Program
The primary objective of the compensation program is to attract and retain qualified,
energetic staff members who are enthusiastic about the Companys mission and culture. A further
objective is to provide incentives and reward staff members for their contribution to the Company.
Also, the compensation program is designed to align managements compensation with the long-term
interests of stockholders.
Base Salary
Each Executive Officers current and prior compensation is considered in setting future
compensation. In addition, the Compensation Committee considers the job performance of the
Executive Officers and the average salaries, as published by the Illinois Bankers Association, the
Americas Community Bankers and Crowe Chizek, of all of those persons holding comparable positions
at comparably-sized bank holding companies and banks, as the case may be, in determining each
Executive Officers base salary. The base salaries of the Executive Officers are targeted at the
average base salary levels of the IBA 75
th
quartile, ACB 75
th
percentile and
Crowe Chizek 3
rd
quartile of the comparative compensation group.
Stock price performance has not been a factor in determining annual compensation, because the
price of the Companys stock is subject to a variety of factors outside of our control. There is
not an exact formula for allocating between cash and non-cash compensation. Compensation is
generally paid as earned.
Annual Executive Officer compensation consists of a base salary component and an incentive
component. It is the Committees intention to set total executive cash compensation at an
attractive, competitive level to retain a strong, motivated leadership team. The incentive plan is
included as part of compensation to align the financial incentives with the interests of the
stockholders.
Incentives
The compensation program is designed to reward staff members for their contribution to the
Company. The Executive Officers participate in the incentive compensation plan. Variable
compensation is awarded to the Executive Officers based on the performance of the Company and
Citizens Bank to maximize achievement of the key corporate strategies/objectives and annual
business plan of Citizens Bank. In measuring the Executive Officers contributions, the Committee
considers numerous factors including the Companys growth, financial performance and the
achievement of key measurement factors established and approved by the Committee. Those
measurement factors for 2007 included net income, efficiency ratio, asset growth and individual
management-by-objective measures (MBOs). These measurement factors were chosen because of their
direct correlation with the interests of stockholders.
The achievements accomplished determine the percentage payout. In determining the level of
payout for the measurement factors, the current years budget is used, as well as a target goal and
a target plus goal. Depending on the level of goals achieved, the minimum award level is 0% and
the maximum level is 35%. A scale is attached to each level indicating the percentage of the
payout based on the achieved results. The award for each measurement factor is multiplied by the
percentage of weighting in each Officers individual MBOs.
Equity Compensation
Each Executive Officer receives stock option grants under the Companys stock option plans.
All Directors and employees of Citizens Bank are eligible for stock option grants. Beginning in
2007, the accounting treatment for stock options changed as a result of the Statement of Financial
Accounting Standards No. 123R. The Company assessed the desirability of granting shares of
restricted stock, and concluded stock options are still a desirable form of long-term equity
compensation. The original Stock Option Plan was approved by the stockholders of the Company
Page 8
in 1998, the 2003 Stock Option Plan was approved by the stockholders in 2003, and the 2007 Stock
Compensation Plan was approved by stockholders in 2007. In the opinion of the Committee and the
Board of Directors, the Companys stock option plans promote the alignment of management and
stockholder interests and result in Executive Officers of the Company being sufficient stockholders
to encourage long-term performance and Company growth. The number of stock option grants made to
each Executive Officer is awarded on a discretionary basis, rather than formula basis, by the
Committee.
With respect to options granted in 1999 through 2005, each option period is for ten (10) years
and granted options are fully-vested. The 2007 grants were awarded as of December 31, 2007. With
respect to options granted in 2006 and 2007, each option period is for ten (10) years and granted
options become vested over a three-year period.
Retirement Plans
Citizens Bank maintains a 401(k) & Profit Sharing Plan. Citizens Bank will match 100% of
salary reduction contributions up to 3% of compensation, plus 50% of salary reduction contributions
in excess of 3%, but not to exceed 5%. Citizens Bank may also contribute a discretionary
contribution to the Profit Sharing Plan on an annual basis. The calculation used to determine
whether a contribution will be made is based on net income results of Citizens Bank.
Employment Agreements
Mr. Sorcic has an employment agreement with the Company, effective October 23, 2000, which
provides for his full-time employment in his present capacity at a base compensation of $211,172
per year, or such increased amount as the Board of Directors of Citizens Bank may determine, plus
fringe and health and welfare benefits. His term of employment is continuously extended so as to
have a remaining term of two years, unless terminated sooner as a result of good cause or for good
reason (see discussion below). The agreement also provides that Mr. Sorcic shall be eligible to
participate in any incentive plans that the Company establishes for its executives.
Mr. Miller has an employment agreement with the Company, effective January 8, 2003, which
provides for his full-time employment in his present capacity at a base compensation of $139,984
per year, or such increased amount as the Board of Directors of Citizens Bank may determine, plus
fringe and health and welfare benefits. His term of employment is continuously extended so as to
have a remaining term of eighteen months, unless terminated sooner as a result of good cause or for
good reason (see discussion below). The agreement also provides that Mr. Miller shall be eligible
to participate in any incentive plans that the Company establishes for its executives.
Descriptions of any potential post-termination payments are disclosed in the section titled
Other Potential Post-Employment Payments.
EXECUTIVE COMPENSATION
Summary
The following table summarizes compensation for services to the Company and Citizens Bank for
the years ended December 31, 2007 and 2006 paid to, or earned by, the President & Chief Executive
Officer and Senior Vice President & Chief Financial Officer/Treasurer and the top three other
Executive Officers of the Company and/or Citizens Bank whose salary and bonus exceeded $100,000 for
the year ended December 31, 2007:
Page 9
Summary Compensation Table
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Option
|
|
Non-Equity
|
|
All Other
|
|
|
|
|
|
|
|
|
|
|
Salary
|
|
Bonus
|
|
Awards
|
|
Incentive Plan
|
|
Compensation
|
|
|
Name and Principal Position
|
|
Year
|
|
($)
1
|
|
($)
2
|
|
|
($)
3
|
|
|
Compensation
|
|
($)
4
|
|
Total ($)
|
(a)
|
|
(b)
|
|
(c)
|
|
(d)
|
|
(e)
|
|
(f)
|
|
(g)
|
|
(h)
|
Tony J. Sorcic
|
|
|
2007
|
|
|
$
|
304,233
|
|
|
$
|
74,559
|
|
|
$
|
12,000
|
|
|
|
|
$
|
17,020
|
|
|
$
|
407,812
|
|
President and Chief
Executive Officer
|
|
|
2006
|
|
|
$
|
289,503
|
|
|
$
|
47,961
|
|
|
$
|
0
|
|
|
|
|
$
|
17,298
|
|
|
$
|
354,762
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
James B. Miller
|
|
|
2007
|
|
|
$
|
160,900
|
|
|
$
|
35,130
|
|
|
$
|
1,800
|
|
|
|
|
$
|
12,638
|
|
|
$
|
210,458
|
|
Executive Vice President
|
|
|
2006
|
|
|
$
|
155,246
|
|
|
$
|
23,441
|
|
|
$
|
0
|
|
|
|
|
$
|
13,254
|
|
|
$
|
191,941
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Todd D. Fanning
|
|
|
2007
|
|
|
$
|
132,595
|
|
|
$
|
34,784
|
|
|
$
|
1,200
|
|
|
|
|
$
|
10,154
|
|
|
$
|
178,733
|
|
Senior Vice President &
CFO/Treasurer
|
|
|
2006
|
|
|
$
|
111,929
|
|
|
$
|
20,634
|
|
|
$
|
0
|
|
|
|
|
$
|
9,856
|
|
|
$
|
142,419
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Patrick B. Murray
|
|
|
2007
|
|
|
$
|
144,212
|
|
|
$
|
32,461
|
|
|
$
|
1,200
|
|
|
|
|
$
|
11,083
|
|
|
$
|
188,956
|
|
Senior Vice President
Citizens Financial
Advisors
|
|
|
2006
|
|
|
$
|
134,355
|
|
|
$
|
26,774
|
|
|
$
|
0
|
|
|
|
|
$
|
10,806
|
|
|
$
|
171,935
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Jacqualyn
L. Karlosky
|
|
|
2007
|
|
|
$
|
93,901
|
|
|
$
|
21,735
|
|
|
$
|
1,200
|
|
|
|
|
$
|
8,133
|
|
|
$
|
124,969
|
|
Senior Vice President
Consumer Banking
|
|
|
2006
|
|
|
$
|
87,681
|
|
|
$
|
20,933
|
|
|
$
|
0
|
|
|
|
|
$
|
7,937
|
|
|
$
|
116,551
|
|
|
|
|
1
|
|
$25,000 of deferred compensation is included in the salary amount in column c which is
also shown in column b of the Non-Qualified Deferred Compensation table and does not represent
additional compensation.
|
|
2
|
|
The Executive Officer may earn a performance incentive based on key results achieved during the year (see page 8).
|
|
3
|
|
Represents the pro-rated portion of the value of grants made in 2007 and prior years calculated in accordance with FAS 123R.
|
|
4
|
|
The compensation reported represents Company matching contributions to the Company 401(k) Plan and Company contributions to the Profit Sharing Plan.
|
Grants of Plan Based Award
The following tables present information about stock options granted to executive officers (of
the Company and/or Citizens Bank) in 2007 and information about options held by such officers as of
December 31, 2007:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
All Other Option Awards:
|
|
|
|
|
|
|
|
|
Number of Securities
|
|
|
|
|
|
|
|
|
Underlying Options of Stock
|
|
Exercise or Base
|
|
Grant Date Fair
|
|
|
|
|
or Units
|
|
Price of Option Awards
|
|
Value of Stock and
|
Name
|
|
Grant Date
|
|
(#)
1
|
|
($/Sh)
|
|
Option Awards
|
(a)
|
|
(b)
|
|
(c)
|
|
(d)
|
|
(e)
|
Tony J. Sorcic
|
|
12/31/07
|
|
|
20,000
|
|
|
$
|
24.84
|
|
|
$
|
23,800
|
|
President and Chief
Executive Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
James B. Miller
|
|
12/31/07
|
|
|
3,000
|
|
|
$
|
24.84
|
|
|
$
|
3,570
|
|
Executive Vice President
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Todd D. Fanning
|
|
12/31/07
|
|
|
2,000
|
|
|
$
|
24.84
|
|
|
$
|
2,380
|
|
Senior Vice President &
CFO/Treasurer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Patrick B. Murray
|
|
12/31/07
|
|
|
2,000
|
|
|
$
|
24.84
|
|
|
$
|
2,380
|
|
Senior Vice President
Citizens Financial Advisors
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Jacqualyn L. Karlosky
|
|
12/31/07
|
|
|
2,000
|
|
|
$
|
24.84
|
|
|
$
|
2,380
|
|
Senior Vice President
Consumer Banking
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
1
|
|
The stock option exercise price is $24.84 and the stock options vest at a rate of 33
1/3% per year, with vesting dates of 12/31/08, 12/31/09, 12/31/10.
|
Page 10
Outstanding Equity Awards at Fiscal Year-End
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Option Awards
|
|
|
Number
|
|
|
|
|
|
|
|
|
of
|
|
Number of Securities
|
|
|
|
|
|
|
Securities Underlying
|
|
Underlying
|
|
|
|
|
|
|
Unexercised Options
|
|
Unexercised Options
|
|
Option Exercise
|
|
|
|
|
Exercisable
|
|
Un-exercisable
|
|
Price
|
|
Option Expiration
|
Name
|
|
(#)
|
|
(#)
|
|
($)
|
|
Date
|
(a)
|
|
(b)
|
|
(c)
|
|
(e)
|
|
(f)
|
Tony J. Sorcic
|
|
|
20,000
|
1
|
|
|
|
|
|
$
|
28.56
|
|
|
|
12/31/13
|
|
President and Chief Executive Officer
|
|
|
20,000
|
1
|
|
|
|
|
|
$
|
28.83
|
|
|
|
12/31/14
|
|
|
|
|
20,000
|
1
|
|
|
|
|
|
$
|
33.25
|
|
|
|
12/31/15
|
|
|
|
|
|
|
|
|
20,000
|
2
|
|
$
|
32.55
|
|
|
|
12/31/16
|
|
|
|
|
|
|
|
|
20,000
|
3
|
|
$
|
24.84
|
|
|
|
12/31/17
|
|
James B. Miller
|
|
|
734
|
1
|
|
|
|
|
|
$
|
11.94
|
|
|
|
12/26/10
|
|
Executive Vice President
|
|
|
2,000
|
1
|
|
|
|
|
|
$
|
16.21
|
|
|
|
12/31/11
|
|
|
|
|
4,000
|
1
|
|
|
|
|
|
$
|
21.15
|
|
|
|
12/31/12
|
|
|
|
|
4,000
|
1
|
|
|
|
|
|
$
|
28.56
|
|
|
|
12/31/13
|
|
|
|
|
4,000
|
1
|
|
|
|
|
|
$
|
28.83
|
|
|
|
12/31/14
|
|
|
|
|
3,000
|
1
|
|
|
|
|
|
$
|
33.25
|
|
|
|
12/31/15
|
|
|
|
|
|
|
|
|
3,000
|
2
|
|
$
|
32.55
|
|
|
|
12/31/16
|
|
|
|
|
|
|
|
|
3,000
|
3
|
|
$
|
24.84
|
|
|
|
12/31/17
|
|
Todd D. Fanning
|
|
|
533
|
1
|
|
|
|
|
|
$
|
28.56
|
|
|
|
12/31/13
|
|
Senior Vice President & CFO/Treasurer
|
|
|
1,200
|
1
|
|
|
|
|
|
$
|
28.83
|
|
|
|
12/31/14
|
|
|
|
|
2,000
|
1
|
|
|
|
|
|
$
|
33.25
|
|
|
|
12/31/15
|
|
|
|
|
|
|
|
|
2,000
|
2
|
|
$
|
32.55
|
|
|
|
12/31/16
|
|
|
|
|
|
|
|
|
2,000
|
3
|
|
$
|
24.84
|
|
|
|
12/31/17
|
|
Patrick B. Murray
|
|
|
1,000
|
1
|
|
|
|
|
|
$
|
28.83
|
|
|
|
12/31/14
|
|
Senior Vice
President Citizens Financial Advisors
|
|
|
2,000
|
1
|
|
|
|
|
|
$
|
33.25
|
|
|
|
12/31/15
|
|
|
|
|
|
|
|
|
2,000
|
2
|
|
$
|
32.55
|
|
|
|
12/31/16
|
|
|
|
|
|
|
|
|
2,000
|
3
|
|
$
|
24.84
|
|
|
|
12/31/17
|
|
Jacqualyn L. Karlosky
|
|
|
2,000
|
1
|
|
|
|
|
|
$
|
28.56
|
|
|
|
12/31/13
|
|
Senior Vice
President Consumer Banking
|
|
|
2,000
|
1
|
|
|
|
|
|
$
|
28.83
|
|
|
|
12/31/14
|
|
|
|
|
2,000
|
1
|
|
|
|
|
|
$
|
33.25
|
|
|
|
12/31/15
|
|
|
|
|
|
|
|
|
2,000
|
2
|
|
$
|
32.55
|
|
|
|
12/31/16
|
|
|
|
|
|
|
|
|
2,000
|
3
|
|
$
|
24.84
|
|
|
|
12/31/17
|
|
|
|
|
1
|
|
Stock Options are fully vested.
|
|
2
|
|
Stock Options vest at a rate of 33 1/3% per year, with vesting dates of 12/31/07, 12/31/08, 12/31/09
|
|
3
|
|
Stock Options vest at a rate of 33 1/3% per year, with vesting dates of 12/31/08, 12/31/09, 12/31/10
|
Option Exercised and Stock Vested
|
|
|
|
|
|
|
|
|
|
|
Option Awards
|
|
|
Number of
|
|
|
|
|
Shares
|
|
|
|
|
Acquired
|
|
Value Realized
|
|
|
on Exercise
|
|
on Exercise
|
Name
|
|
(#)
|
|
($)
|
(a)
|
|
(b)
|
|
(c)
|
Tony J. Sorcic
|
|
|
|
|
|
|
|
|
President & Chief Executive Officer
|
|
|
|
|
|
|
|
|
James B. Miller
|
|
|
|
|
|
|
|
|
Executive Vice President
|
|
|
|
|
|
|
|
|
Todd D. Fanning
|
|
|
|
|
|
|
|
|
Senior Vice President & CFO/Treasurer
|
|
|
|
|
|
|
|
|
Patrick B. Murray
|
|
|
|
|
|
|
|
|
Senior Vice President Citizens Financial Advisors
|
|
|
|
|
|
|
|
|
Jacqualyn L. Karlosky
|
|
|
|
|
|
|
|
|
Senior Vice President Consumer Banking
|
|
|
|
|
|
|
|
|
2005 Deferred Compensation Plan
Mr. Sorcic participates in the Princeton National Bancorp, Inc. Deferred Compensation Plan and
the Princeton National Bancorp, Inc. 2005 Deferred Compensation Plan. Except as indicated below,
the terms of these plans are substantially identical.
Under the plans, prior to the beginning of each calendar year, Mr. Sorcic may elect to defer
the receipt of all or part of his compensation otherwise payable to him for the forthcoming
calendar year. The plans provide that amounts Mr. Sorcic defers are credited with earnings at the
prime rate minus one and one-half percent, adjusted
annually, as reported in the Wall Street
Journal.
Page 11
Amounts under the plans are generally payable to Mr. Sorcic upon the earliest of (i) the date
his employment terminates; (ii) his death; (iii) his total and permanent disability; or (iv) the
date of a change in control of the Company or Citizens First National Bank. Under the 2005 plan, a
distribution following Mr. Sorcics termination of employment may not occur until 6 months
following the date of that termination. In addition, Mr. Sorcic may elect to be paid all or a
portion of his plan benefits upon an unforeseeable financial emergency, but only to the extent
that the payment is necessary to relieve that emergency.
Amounts payable under the plans are paid either in a lump sum or ten substantially equal
payments. Mr. Sorcic may change the form of benefit or waive the payment of plan accounts upon a
change in control and elect to receive payments on the next payment date under the plans, provided
that he makes the election in the calendar year preceding and at least 90 days prior to the change
in control. However, under the 2005 plan, a change in the form of benefit or a waiver of payment
upon a change in control would generally require a five-year delay in the first scheduled payment
under the plans.
Under the plans, the events that are deemed to constitute a change in control are
substantially similar to the events that constitute a change in control under the employment
agreement between the Company and Mr. Sorcic. See descriptions of potential post-termination
payments which are disclosed in the section titled Other Potential Post-Employment Payments.
Non-qualified Deferred Compensation
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Executive
|
|
|
Registrant
|
|
|
|
|
|
Aggregate
|
|
|
Aggregate
|
|
|
|
Contributions
|
|
|
Contributions
|
|
|
Aggregate Earnings
|
|
|
Withdrawals/
|
|
|
Balance
|
|
|
|
in Last FY
|
|
|
in Last FY
|
|
|
in Last FY
|
|
|
Distributions
|
|
|
at Last FYE
|
|
Name
|
|
($)
|
|
|
($)
|
|
|
($)
|
|
|
($)
|
|
|
($)
|
|
(a)
|
|
(b)
|
|
|
(c)
|
|
|
(d)
|
|
|
(e)
|
|
|
(f)
|
|
Tony J. Sorcic
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
President & Chief Executive Officer
|
|
$
|
25,000
|
1
|
|
|
|
|
|
$
|
8,177
|
|
|
|
|
|
|
$
|
138,434
|
|
|
|
|
1
|
|
Mr. Sorcic deferred the payment of $25,000 of his base salary under the terms and conditions of
the Princeton National Bancorp, Inc. 2005 Deferred Compensation Plan. The amount reported in
column b is also reported in column c of the Summary Compensation Table and does not represent
additional compensation.
|
Other Potential Post-Employment Payments.
Our Executive Officers have built the Company into the successful enterprise it is today, and
we believe it is important to protect them in the event of a change in control, a termination of
the Executives employment without cause or good reason, the Executives death or the Executives
disability. Further, it is our belief the interests of stockholders will be best served if the
interests of our Senior Management are aligned with them, and providing change in control benefits
should eliminate, or at least reduce, the reluctance of Executive Officers to pursue potential
change in control transactions that may be in the best interests of stockholders. The cash
component of any post-termination payment is paid in a single, lump sum and is based upon a
multiple of base salary.
A post-termination benefit is payable to Mr. Sorcic if, during the term of his employment
agreement, the Company or Citizens Bank terminates his employment without cause, Mr. Sorcic
terminates his employment for good reason, Mr. Sorcic terminates his employment following a change
in control, or the Company or Citizens Bank terminates Mr. Sorcics employment within the
twenty-four month period following the change in control. Under any of these circumstances, Mr.
Sorcic would be entitled to receive a lump sum payment equal to the greater of his monthly salary
times twenty-four or the salary payable for the balance of the term of his employment agreement.
For the longer of twenty-four months or the period remaining in his employment agreement, Mr.
Sorcic also would be entitled to receive all benefits accrued under any incentive and retirement
plan of the Company and he and his dependents would continue to be covered by all welfare plans of
the Company. In addition, all outstanding stock options would become fully and immediately
exercisable. At December 31, 2007, had Mr. Sorcics employment with the Company or the Bank
terminated under one of the circumstances described above, Mr. Sorcic would have been entitled to
receive $639,496 (reflects two years) in base salary and $17,394 representing the present value of
continued welfare benefit plan participation described above.
Page 12
If Mr. Sorcic dies during the term of his employment agreement, for a period of 12 months from
the date of death, the Company would pay to his beneficiary Mr. Sorcics base salary, Mr. Sorcics
spouse and other dependents would continue participation in the Companys welfare benefit plans on
the same terms as they would have been provided if Mr. Sorcic were an active employee and, for the
period of twenty-four months following the first anniversary of Mr. Sorcics death, Mr. Sorcics
spouse and other dependents would continue participation in the Companys welfare benefit plans on
the same terms as would have been provided if Mr. Sorcic were a retiree of the Company or the Bank.
If Mr. Sorcics employment terminates due to his disability, the Company will continue to pay
his base salary from the date of disability until Mr. Sorcic is eligible to receive benefit
payments under the Banks disability plan. During the period base salary payments continue, Mr.
Sorcic will remain eligible to participate in the Companys welfare benefit plans. Base salary
continuation payments are reduced by disability benefits paid to Mr. Sorcic and cease upon the
cessation of disability, except salary will be paid for an additional twelve months if neither the
Company nor the Bank offer Mr. Sorcic re-employment in the same position he held prior to his
disability.
A post-termination benefit is payable to Mr. Miller if, during the term of his employment
agreement, the Company or Citizens Bank
terminates his employment without cause, Mr. Miller terminates his employment for good reason, Mr.
Miller terminates his employment following a change in control, or the Company or Citizens Bank
terminates Mr. Millers employment within the twenty-four month period following the change in
control. Under any of these circumstances, Mr. Miller would be entitled to receive a lump sum
payment equal to the greater of his monthly salary times eighteen or the salary payable for the
balance of the term of his employment agreement. For the longer of eighteen months or the period
remaining in his employment agreement, Mr. Miller also would be entitled to receive all benefits
accrued under any incentive and retirement plan of the Company and he and his dependents would
continue to be covered by all welfare plans of the Company. In addition, all outstanding stock
options would become fully and immediately exercisable. At December 31, 2007, had Mr. Millers
employment with the Company or the Bank terminated under one of the circumstances described above,
Mr. Miller would have been entitled to receive $251,199 (reflects eighteen months) in base salary
and $5,696 representing the present value of continued welfare benefit plan participation described
above.
If Mr. Miller dies during the term of his employment agreement, for a period of 12 months from
the date of death, Mr. Millers spouse and other dependents would continue participation in the
Companys welfare benefit plans on the same terms as they would have been provided if Mr. Miller
were an active employee and for the period of twenty-four months following the first anniversary of
Mr. Millers death, Mr. Millers spouse and other dependents would continue participation in the
Companys welfare benefit plans on the same terms as would have been provided if Mr. Miller were a
retiree of the Company or the Bank.
If Mr. Millers employment terminates due to his disability, the Company will continue to pay
his base salary from the date of disability until Mr. Miller is eligible to receive benefit
payments under the Banks disability plan. During the period base salary payments continue, Mr.
Miller will remain eligible to participate in the Companys welfare benefit plans. Base salary
continuation payments are reduced by disability benefits paid to Mr. Miller and cease upon the
cessation of disability, except salary will be paid for an additional twelve months if neither the
Company nor the Bank offer Mr. Miller re-employment in the same position he held prior to his
disability.
A change in control is deemed to occur (i) upon the acquisition by any individual, entity or
group of beneficial ownership of more than 25% of the Companys voting stock; (ii) the commencement
of a tender offer or an exchange offer for more than 20% of the Companys outstanding voting stock;
(iii) upon a merger or consolidation of the Company after which the Companys stockholders
immediately prior to the merger hold less than 25% of the voting stock of the surviving
corporation; (iv) upon a transfer of 25% or more of the Companys voting stock or substantially all
of the property of Company, other than to an entity of which Company owns at least 50% of the
voting stock; (v) upon a merger or consolidation of the Bank after which the Banks stockholders
immediately prior to the merger hold less than 25% of the voting stock of the surviving
corporation; or (vi) upon a transfer of 25% or more of the Banks voting stock or substantially all
of the property of the Bank, other than to an entity of which the Bank owns at least
50% of the voting stock.
Page 13
Compensation Committee Report
The Committee of the Company has reviewed and discussed the Compensation Discussion and
Analysis required by Item 402(b) of Regulation S-K with management and, based on such review and
discussions, the Committee recommended to the Board of Directors that the Compensation Discussion
and Analysis be included in this Proxy Statement.
|
|
|
|
|
THE COMPENSATION COMMITTEE
|
|
|
|
|
|
|
|
Stephen W. Samet, Chairman
|
|
Daryl Becker
|
|
Craig O. Wesner
|
Compensation Committee Interlocks and Insider Participation
No member of the Compensation Committee is a current or former employee of the Company or any
of its subsidiaries. No member of the Compensation Committee had any relationship with the Company
which would have required disclosure in this Proxy Statement under the caption Certain
Transactions. No Executive Officer of the Company served on the compensation committee or as a
director of any other entity whose Executive Officer(s) served on the Companys Compensation
Committee or Board.
Page 14
COMMON STOCK PRICE PERFORMANCE GRAPH
The following Common Stock price performance graph compares the monthly change in the
Companys cumulative total stockholder returns on its Common Stock, assuming the Common Stock was
purchased on December 31, 2002 and sold on December 31, 2007, with the cumulative total return of
stocks included in the Russell 3000, SNL Midwest Bank Stock Index and the NASDAQ Bank Index for the
same period. The amounts shown assume the reinvestment of dividends.
Princeton National Bancorp, Inc.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Period Ending
|
|
Index
|
|
|
12/31/02
|
|
|
12/31/03
|
|
|
12/31/04
|
|
|
12/31/05
|
|
|
12/31/06
|
|
|
12/31/07
|
|
|
Princeton National Bancorp, Inc.
|
|
|
|
100.00
|
|
|
|
|
139.83
|
|
|
|
|
145.88
|
|
|
|
|
173.96
|
|
|
|
|
175.76
|
|
|
|
|
135.89
|
|
|
|
Russell 3000
|
|
|
|
100.00
|
|
|
|
|
131.06
|
|
|
|
|
146.71
|
|
|
|
|
155.69
|
|
|
|
|
180.16
|
|
|
|
|
189.42
|
|
|
|
SNL Midwest Bank Index
|
|
|
|
100.00
|
|
|
|
|
128.00
|
|
|
|
|
144.44
|
|
|
|
|
139.18
|
|
|
|
|
160.87
|
|
|
|
|
125.39
|
|
|
|
NASDAQ Bank
|
|
|
|
100.00
|
|
|
|
|
129.93
|
|
|
|
|
144.21
|
|
|
|
|
137.97
|
|
|
|
|
153.15
|
|
|
|
|
119.35
|
|
|
|
The Companys Common Stock began trading on the NASDAQ Stock Market under the symbol PNBC on
May 8, 1992. On December 31, 2007 and February 29, 2008, the Record Date, the closing prices for
the Common Stock as quoted on NASDAQ Online were $24.25 and $27.20, respectively.
Page 15
AUDIT COMMITTEE REPORT
On June 28, 2006, the Company replaced KPMG LLP as the independent auditor of the Company with
BKD, LLP effective June 28, 2006. The decision to change independent auditors and the appointment
of the new independent auditors was approved by the Audit Committee and the Board of Directors of
the Company.
The Audit Report of KPMG LLP on the Companys financial statements for the fiscal year ended
on December 31, 2005 did not contain any adverse opinion or disclaimer of opinion, nor were such
reports qualified or modified as to uncertainty, audit scope or accounting principles.
During the fiscal year ended December 31, 2005 and through June 28, 2006, there were no
disagreements with KPMG LLP on any matter of accounting principles or practices, financial
statement disclosure or auditing scope or procedure, which disagreements, if not resolved to KPMG
LLPs satisfaction, would have caused them to make reference to the subject matter of the
disagreements in its report on the Companys financial statement for such years. Set forth below
is the information concerning fees billed to the Company by BKD, LLP in respect to the services
provided for the fiscal year 2006 from June 28, 2006 and concerning fees billed to the Company by
KPMG LLP with respect to the services provided for fiscal year 2005 and fiscal year 2006, until
June 28, 2006. The Audit Committee of the Board of Directors reviewed and approved such fees and
determined the services provided were compatible with maintaining the independence of both KPMG LLP
and BKD, LLP.
The Companys Audit Committee is currently comprised of three directors (Messrs. Becker, Bruce
and Samet). Each of the members of the Audit Committee is independent under the definition
contained in Rule 4200(a) (15) of NASDAQs listing standards. The Board of Directors has adopted a
written charter for the Audit Committee, a copy of which is available on our Website at
http://www.pnbc-inc.com
.
In connection with the audited consolidated financial statements contained in the Companys
2007 Annual Report on Form 10-K for the fiscal year ended December 31, 2007, the Audit Committee
reviewed and discussed the audited financial statements with management and BKD, LLP. The Audit
Committee discussed with BKD, LLP the matters required to be communicated by Statement on
Accounting Standards No. 61 (SAS 61) (Codification of Statements on Auditing Standards, AU § 380).
The Audit Committee has also received written disclosures from BKD, LLP required by Independence
Standards Board Standard No. 1 (Independence Discussions with Audit Committees) and has discussed
with them their independence.
Based on the review and discussions, the Audit Committee recommended to the Board of Directors
that the audited consolidated financial statements be included in the Companys Annual Report on
Form 10-K for the fiscal year ended December 31, 2007.
|
|
|
|
|
THE AUDIT COMMITTEE
|
|
|
|
|
|
|
|
Daryl Becker
|
|
Gary C. Bruce
|
|
Stephen W. Samet
|
Page 16
AUDIT AND NON-AUDIT FEES
The following table presents fees for professional audit services rendered by BKD, LLP and
KPMG LLP for the audit of the Companys consolidated financial statements for 2007 and 2006, and
fees billed for other services rendered by BKD, LLP and KPMG LLP:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
2007
|
|
2006
|
|
2006
|
|
|
BKD, LLP
|
|
BKD, LLP
|
|
KPMG LLP
|
Audit Fees (1)
|
|
$
|
190,050
|
|
|
$
|
166,650
|
|
|
$
|
30,800
|
|
Audit-related fees (2)
|
|
$
|
10,500
|
|
|
$
|
10,000
|
|
|
$
|
0
|
|
Audit and audit-related fees
|
|
$
|
200,550
|
|
|
$
|
176,650
|
|
|
$
|
30,800
|
|
Tax fees
|
|
|
|
|
|
|
|
|
|
|
|
|
All other fees
|
|
|
|
|
|
|
|
|
|
|
|
|
Total fees
|
|
$
|
200,550
|
|
|
$
|
176,650
|
|
|
$
|
30,800
|
|
|
|
|
1)
|
|
Audit fees include those necessary to perform the annual audit and quarterly
reviews of the Companys consolidated financial statements. In addition, audit fees
include audit or other attest services required by statute or regulation, such as
consents, reviews of SEC filings, and audits of internal control over financial
reporting.
|
|
2)
|
|
Audit-related fees consist principally of fees for recurring and required
financial statement audits of the Companys employee benefit plan and other attest
services not required by statute or regulation.
|
In accordance with Section 10A(i) of the Exchange Act, before BKD, LLP is engaged to render
audit or non-audit services, the engagement is approved by the Audit Committee. None of the
audit-related or other services described in the table above were approved by the Audit Committee,
pursuant to Rule 2-01(c)(7)(i)(C) of Regulation S-X.
The Audit Committee of the Board of Directors of the Company considers that the provision of
the services referenced above to the Company is compatible with maintaining independence of both
BKD, LLP and KPMG LLP. Representatives of BKD, LLP are expected to attend the Annual Meeting and
will be available to respond to appropriate questions or to make a statement, if they desire to do
so.
AUDIT COMMITTEE FINANCIAL EXPERT
While the Board of Directors endorses the effectiveness of the Companys Audit Committee, its
membership does not include a director who qualifies for designation as an audit committee
financial expert a concept under federal regulation that contemplates such designation only when
an audit committee member satisfies all five qualification requirements, such as experience (or
experience actively supervising others engaged in) preparing, auditing, analyzing or evaluating
financial statements presenting a level of accounting complexity comparable to what is encountered
in connection with our Companys financial statements.
CERTAIN TRANSACTIONS
Several of the Companys directors and their affiliates, including corporations and firms of
which they are officers or in which they or members of their families have an ownership interest,
are customers of Citizens Bank. These persons, corporations and firms have had transactions in the
ordinary course of business with Citizens Bank, including borrowings of material amounts, all of
which, in the opinion of management, were on substantially the same terms, including interest rates
and collateral, as those prevailing at the time for comparable transactions with unaffiliated
persons and did not involve more than the normal risk of collectibility or present other
unfavorable features. It is the policy of Citizens Bank not to extend credit to Executive Officers
thereof. For any potential related party transaction that would require disclosure pursuant to
Item 404(a) of Regulation S-K, the details of the potential transaction are to be submitted in
written form to the Audit Committee for review and approval prior to commitment.
Page 17
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
Based solely upon its review of Forms 3, 4 and 5 and any amendment thereto furnished to the
Company pursuant to Rule 16a-3(e) of the Securities Exchange Act of 1934, as amended, and written
representations from the Directors and Executive Officers that no other reports were required, the
Company is not aware of any Director, Officer or beneficial holder of 10% of its Common Stock that
failed to file any such reports on a timely basis during 2007, except Director Becker filed one
report with respect to one transaction 2 days late.
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
As of February 29, 2008, the only persons or groups who are known to the Company to be the
beneficial owners of more than 5% of the Common Stock were:
|
|
|
|
|
|
|
|
|
|
|
Amount and Nature of
|
|
|
Name and Address of Beneficial Owner
|
|
Beneficial Ownership
|
|
Percent of Class
|
Tontine Partners, LP
55 Railroad Avenue 3
rd
Floor
Greenwich, CT 06830-6378
|
|
|
221,406
|
(1)
|
|
|
6.70
|
%
|
|
|
|
1
|
|
Based on Schedule 13F filed as of December 31, 2007
|
2008 ANNUAL MEETING
Any stockholder who intends to present a proposal (a Proponent) at the 2008 Annual Meeting
of Stockholders must submit the proposal in writing to the Company on or before November 17, 2008,
in order for the proposal to be eligible for inclusion in the Companys proxy statement and form of
proxy for that meeting, pursuant to Rule 14A-8.
In addition, pursuant to Rule 14a-4 of Regulation 14A under the Securities Exchange Act of
1934 and the Companys Bylaws, a stockholder must follow certain procedures to nominate persons for
Director or to introduce an item of business outside of Rule 14A-8 at an Annual Meeting of
Stockholders. The nomination or proposed item must be delivered to, or mailed to, and received no
later than the close of business on the 120
th
day, nor earlier than the close of
business on the 150
th
day, prior to the anniversary of the mailing date of the proxy
statement for the preceding years annual meeting. The Chairman of the meeting may refuse to allow
the transaction of any business not presented beforehand or to acknowledge the nomination of any
person not made in compliance with the following procedures:
Proposed Item of Business
If the notice is regarding a proposed item of business, such stockholders notice to the
Corporate Secretary of the Company must contain the following information:
As to any business the stockholder proposes to bring before the annual meeting,
|
|
|
a brief description of the business desired to be brought;
|
|
|
|
|
the reasons for conducting such business at the annual meeting;
|
|
|
|
|
any material interest of the stockholder in such business and the beneficial owner,
if any, on whose behalf the proposal is made;
|
|
|
|
|
the name and address of both the stockholder and the beneficial owner; and
|
|
|
|
|
the class and number of shares of the Companys capital stock that are owned
beneficially and of record by the stockholder and the beneficial owner.
|
Page 18
Nomination of Director
If the notice is regarding the nomination of a person for Director, such stockholders notice
to the Corporate Secretary of the Company must contain the following information:
As to each person whom the stockholder proposes to nominate for election as a Director,
|
|
|
name, age, business address and residential address;
|
|
|
|
|
principal occupation or employment;
|
|
|
|
|
class and number of shares of Company stock beneficially-owned on the date of the
notice; and
|
|
|
|
|
any other information relating to the nominee that would be required to be disclosed
on Schedule 13D under the Securities and Exchange Act of 1934.
|
As to the stockholder giving the notice,
|
|
|
name and address of stockholder, and name, business and residential address of any
other beneficial stockholders known by the stockholder to support the nominee; and
|
|
|
|
|
class and number of shares of Company stock owned by the stockholder on the date of
the notice, and the number of shares beneficially-owned by other record or beneficial
stockholders known by the stockholder to be supporting the nominee.
|
OTHER MATTERS
Management of the Company does not intend to present any other matters for action at the
annual meeting and has not been informed that other persons intend to present any other matters for
action at the meeting. However, if any other matters should properly come before the meeting, the
persons named in the accompanying proxy intend to vote thereon, pursuant to the proxy, in
accordance with the recommendation of the management of the Company.
|
|
|
|
|
|
|
By Order of the Board of Directors,
|
|
|
|
|
|
|
|
|
|
Lou Ann Birkey
|
|
|
|
|
Vice President Investor Relations
|
|
|
|
|
and Corporate Secretary
|
|
|
March 17, 2008
Page 19
PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
FOR ANNUAL MEETING OF STOCKHOLDERS
April 29, 2008
- Please vote, sign, and return immediately -
The undersigned hereby appoints Messrs. Lawrence DeVore, Roger Swan and John Isaacson, or any
of them, as the attorneys and proxies of the undersigned, with full power of substitution, to
represent and vote all shares of common stock of Princeton National Bancorp, Inc. (the Company),
standing in the name of the undersigned at the close of business on February 29, 2008, at the
Annual Meeting of Stockholders of the Company to be held at The Galleria Convention Center, 1659
North Main Street, Princeton, Illinois, at 10:00 a.m., on Tuesday, April 29, 2008 or at any
adjournment or postponement thereof, with all the powers that the undersigned would possess if
personally present, on all matters coming before said meeting, as follows:
|
|
|
|
|
(1)
|
|
Election of directors
|
|
|
|
|
o
I/We vote
FOR
all nominees listed below (other than any nominee
whose name has been lined out).
|
|
o
I/We
WITHHOLD AUTHORITY
to vote for all nominees listed below.
|
Class I Directors
Donald E. Grubb
Ervin I. Pietsch
Craig O. Wesner
YOU MAY WITHHOLD AUTHORITY TO VOTE FOR ANY OF THE ABOVE-NAMED NOMINEES BY LINING OUT THAT
NOMINEES NAME.
(3)
|
|
In their discretion, upon such other matters as may properly come before the Annual Meeting.
|
This proxy when properly executed will be voted in the manner directed herein. If no
instructions are indicated, this proxy will be voted FOR the election of all nominees named in
the Proxy Statement and FOR the approval of the proposals described in the Proxy Statement.
Please vote, date and sign this proxy and return it in the enclosed envelope. When signing as
an executor, administrator, trustee, guardian, custodian, corporate officer or in any capacity
other than individually, give your full title as such. If stock is held jointly, each joint owner
should sign this proxy.
|
|
|
|
|
|
|
|
|
|
|
(Date)
|
|
|
|
|
|
|
|
|
(Shareholders Signature)
|
|
|
|
|
|
|
|
|
(Capacity, if other than individually)
|
|
|
|
|
|
|
|
|
(Shareholders Signature)
|
|
|
|
|
|
|
|
|
(Capacity, if other than individually)
|
The signer hereby revokes all proxies, if any, previously given by the signer to vote at the meeting or any adjournment of the meeting.
Princeton National Bancorp (CE) (USOTC:PNBC)
Historical Stock Chart
From May 2024 to Jun 2024
Princeton National Bancorp (CE) (USOTC:PNBC)
Historical Stock Chart
From Jun 2023 to Jun 2024