UNITED
STATES
|
SECURITIES AND EXCHANGE COMMISSION
|
Washington, D.C. 20549
|
|
SCHEDULE 14A
|
(Rule 14a-101)
|
|
INFORMATION REQUIRED IN PROXY STATEMENT
|
SCHEDULE 14A INFORMATION
|
|
Proxy
Statement Pursuant to Section 14(a) of
the Securities Exchange Act of 1934 (Amendment No. N/A)
|
|
Filed by the Registrant
x
|
|
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))
|
x
|
Definitive Proxy Statement
|
o
|
Definitive Additional Materials
|
o
|
Soliciting Material Pursuant to
§240.14a-12
|
|
ATLANTIC
SOUTHERN FINANCIAL GROUP, INC.
|
(Name
of Registrant as Specified In Its Charter)
|
|
|
(Name
of Person(s) Filing Proxy Statement, if other than the Registrant)
|
|
Payment of Filing Fee (Check the
appropriate box):
|
x
|
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 No.:
|
|
|
|
|
(3)
|
Filing Party:
|
|
|
|
|
(4)
|
Date Filed:
|
|
|
|
|
|
|
|
ATLANTIC SOUTHERN FINANCIAL GROUP, INC.
1701 Bass Road
Macon, Georgia 31210
(478) 476-2170
April 24, 2008
Dear
Shareholder:
You are cordially invited to
attend our annual meeting of shareholders of Atlantic Southern Financial Group, Inc.,
the parent company of Atlantic Southern Bank, which will be held at the Georgia
Sports Hall of Fame, 301 Cherry Street, Macon, Georgia on Tuesday, June 3,
2008, at 10:00 a.m. I sincerely
hope that you will be able to attend the meeting, and I look forward to seeing
you.
In accordance with new rules recently
adopted by the Securities and Exchange Commission, we have elected to provide
access to our proxy statement and annual report over the Internet. Accordingly, we will mail, on or about April 24,
2008, a Notice of Internet Availability of Proxy Materials (the Availability
Notice) to our shareholders of record and beneficial owners as of the close of
business on April 16, 2008, the record date for this years annual
meeting. This Availability Notice will
contain instructions on how to access this proxy statement and our annual
report using the Internet, as well as how to obtain a paper copy of these
materials, if you should so desire.
Proxy materials in both electronic and paper formats will be made
available free of charge.
The attached notice of the
annual meeting and proxy statement describes the formal business to be
transacted at the meeting. At the
meeting, we will also report on our operations during the past year and during
the first quarter of 2008, as well as our plans for the future.
Please take this opportunity
to become involved in the affairs of Atlantic Southern Financial Group, Inc.
and Atlantic Southern Bank. Whether or
not you expect to be present at our annual meeting, we ask that you please read
this proxy statement and our annual report and vote at your earliest
convenience either by telephone, by using the Internet, or by returning a proxy
card by mail. The Availability Notice
contains instructions on how to vote your shares using each of these
methods. Regardless of which method you
chose to vote your shares, voting prior to the meeting will NOT deprive you of
your right to attend the meeting and vote your shares in person. If you attend the meeting, you may withdraw
your proxy and vote your own shares.
|
Sincerely,
|
|
|
|
/s/
Mark A. Stevens
|
|
|
|
|
|
Mark
A. Stevens
|
|
President
and Chief Executive Officer
|
ATLANTIC SOUTHERN FINANCIAL GROUP, INC.
1701 Bass Road
Macon, Georgia 31210
(478) 476-2170
NOTICE OF THE ANNUAL MEETING OF SHAREHOLDERS
TO BE HELD JUNE 3, 2008
The annual meeting of
shareholders of Atlantic Southern Financial Group, Inc. will be held on
Tuesday, June 3, 2008, at 10:00 a.m. at the Georgia Sports Hall of
Fame, 301 Cherry Street, Macon, Georgia for the following purposes:
(1)
To elect five (5) Class III
directors who will serve a three-year term expiring at the 2011 annual meeting;
(2)
To transact any other business as may
properly come before the meeting or any adjournments of the meeting.
The board of directors has
set the close of business on April 16, 2008, as the record date for
determining the shareholders who are entitled to notice of, and to vote at, the
meeting.
We hope that you will be
able to attend the meeting. However,
whether or not you expect to be present at our annual meeting, we ask that you
please read the proxy statement and annual report and vote at your earliest
convenience either by telephone, by using the Internet, or by returning a proxy
card by mail. The Notice of Internet
Availability of Proxy Materials mailed to you on April 24, 2008, contains
instructions on how to vote your shares using each of these methods. Whichever voting method you chose, we would
like to remind you that promptly recording your vote will help ensure the
greatest number of shareholders is present at the meeting in person or by
proxy.
If you attend the meeting in
person, you may revoke your proxy at the meeting and vote your shares in
person. You may revoke your proxy at any
time before the proxy is exercised.
|
By
Order of the Board of Directors,
|
|
|
|
|
|
/s/
Mark A. Stevens
|
|
|
|
Mark A.
Stevens
|
|
President
and Chief Executive Officer
|
April 24,
2008
ATLANTIC SOUTHERN FINANCIAL GROUP, INC.
1701 Bass Road
Macon, Georgia 31210
(478) 476-2170
PROXY STATEMENT FOR 2008 ANNUAL MEETING
INTRODUCTION
Time and Place of the Meeting
Our board of
directors is furnishing this proxy statement in connection with its
solicitation of proxies for use at the annual meeting of shareholders to be
held on Tuesday, June 3, 2008, at 10:00 a.m. at the Georgia Sports
Hall of Fame, 301 Cherry Street, Macon, Georgia and at any adjournments of the
meeting. This is the fourth annual
meeting of Atlantic Southern Financial Group, Inc. (Atlantic Southern or
the Company), the parent company of Atlantic Southern Bank.
Record Date and Mailing Date
The close of business on April 16, 2008, is the record date for
the determination of shareholders entitled to notice of and to vote at the
meeting. We first mailed the Notice of
Internet Availability of Proxy Materials (the Availability Notice) to
shareholders on or about April 24, 2008.
This Availability Notice contains instructions on how to access this
proxy statement and our annual report using the Internet and how to request
paper copies of these materials. The
Availability Notice also contains instructions for voting by telephone, by
using the Internet, by mail or at the annual meeting.
Number of Shares Outstanding
As of the close of business on the record date, the Company had
authorized 10,000,000 shares of common stock, $5.00 par value, of which
4,151,780 shares were issued and outstanding.
Each issued and outstanding share of common stock is entitled to one
vote on all matters presented at the meeting.
VOTING AT
THE ANNUAL MEETING
Proposal To Be Considered
Shareholders
will be asked to consider at the meeting the Proposal to elect five (5) persons
to serve as Class III directors of the Company for a three-year term. The nominees for Class III directors, as
well as the continuing directors, are described beginning on page 4.
THE BOARD
OF DIRECTORS RECOMMENDS A VOTE FOR
APPROVAL
OF THE PROPOSAL
Procedures for Voting by Proxy
In accordance with rules and regulations recently adopted by the
SEC, instead of mailing a printed copy of our proxy materials to each
shareholder of record, we are now furnishing proxy materials to our
shareholders on the Internet. If you received an Availability Notice by mail,
you will not receive a printed copy of this proxy statement and the annual report
unless you specifically request them.
If, before the meeting, you properly appoint proxies to vote your
shares of common stock by following the instructions as set forth in the
Availability Notice, the persons appointed as proxies will vote your shares
according to the instructions you have specified in connection with this
appointment. If you appoint proxies but
do not specify how the persons appointed as proxies are to vote your shares,
your proxy will be voted FOR the election of the director nominees and in the
best judgment of the persons appointed as proxies as to all other matters
properly brought before the meeting. If
any nominee for election to the board of directors named in this proxy
statement becomes unavailable for election for any reason, the proxy will be
voted for a substitute nominee selected by the board of directors.
Revocation of Proxies.
An Atlantic
Southern shareholder who has appointed proxies, whether by telephone, by
Internet or by physical proxy card, may revoke this appointment at any time
prior to its exercise at the annual meeting by:
·
Giving written notice
of revocation to Atlantic Southern;
·
Properly submitting
to Atlantic Southern a duly executed proxy bearing a later date; or
·
Attending the annual
meeting and voting in person.
All written
notices of revocation and other communications concerning proxies should be
sent to: Atlantic Southern Financial
Group, Inc., 1701 Bass Road, Macon, Georgia 31210; Attention: Carol Soto.
Requirements for Shareholder Approval
A quorum will be present at the meeting if a majority of the
outstanding shares of common stock is represented in person or by valid
proxy. We will count abstentions and
broker non-votes, which are described below, in determining whether a quorum
exists. Only those votes actually cast
for the election of a director, however, will be counted for purposes of
determining whether a particular director nominee receives sufficient votes to
be elected. To be elected, a director
nominee must receive more votes than any other nominee for the particular seat
on the board of directors. As a result,
if you withhold your vote as to one or more nominees, it will have no effect on
the outcome of the election unless you cast that vote for a competing
nominee. At the present time we do not
know of any competing nominees.
2
Abstentions.
A shareholder who is present in person or
by proxy at the annual meeting and who abstains from voting on any or all
proposals will be included in the number of shareholders present at the annual
meeting for the purpose of determining the presence of a quorum. Abstentions do not count as votes in favor of
or against a given matter.
Broker Non-Votes.
Brokers who hold
shares for the accounts of their clients may vote these shares either as
directed by their clients or at their own discretion if permitted by the
exchange or other organization of which they are members. Proxies that contain a broker vote on one or
more proposals but no vote on others are referred to as broker non-votes with
respect to the proposal(s) not voted upon.
Broker non-votes are included in determining the presence of a
quorum. A broker non-vote, however, does
not count as a vote in favor of or against a particular proposal for which the
broker has no discretionary voting authority.
Approval of any other matter that may properly come before the annual
meeting requires the affirmative vote of a majority of shares of common stock
present in person or by proxy and entitled to vote on the matter. Abstentions and broker non-votes will be
counted in determining the minimum number of votes required for approval and
will, therefore, have the effect of negative votes.
SOLICITATION
OF PROXIES
Atlantic Southern Financial Group, Inc. will pay the cost of the
proxy solicitation. Our directors,
officers and employees may, without additional compensation, solicit proxies by
personal interview, telephone, fax, or otherwise. We will direct brokerage firms or other
custodians, nominees or fiduciaries to forward our proxy solicitation material
to the beneficial owners of common stock held of record by these institutions
and will reimburse them for the reasonable out-of-pocket expenses they incur in
connection with this process.
3
PROPOSAL ELECTION OF DIRECTORS
Atlantic Southern Financial Group, Inc.s articles of
incorporation provide for a staggered Board of Directors so that, as nearly as
possible, one-third of the directors will be elected each year to serve
three-year terms. The terms of each
class expires at the annual meeting in the years indicated below and when their
successors are elected and qualified.
The following table shows for each director: (a) his or her name; (b) his or her
age at December 31, 2007; (c) how long he or she has been a director
of Atlantic Southern Financial Group or Atlantic Southern Bank; (d) his or
her position(s) with Atlantic Southern Financial Group or Atlantic
Southern Bank, other than as a director; and (e) his or her principal
occupation and recent business experience for the past five years.
Director Nominees
Name
(Age)
|
|
Director
Since
|
|
Position
with Atlantic Southern
Financial Group and Business Experience
|
Class III Director Nominees
(Terms to Expire 2011):
|
|
|
|
|
Raymond O. Ballard, Jr. (43)
|
|
2001
|
|
Sole Member
and Manager of Placemaker, LLC; Co-owner of Buildsouth, LLC: President of Rob
Ballard Homes, Inc. (construction) since 2000.
|
J. Douglas Dunwody (50)
|
|
2001
|
|
Majority
Owner and President of Dunwody Insurance Agency, Inc. since 1984.
|
William A. Fickling, III (51)
|
|
2001
|
|
Chairman of
the Board of Directors of Atlantic Southern Bank; Private investment
portfolio manager and Vice President of Mulberry Street Investment Company,
LP. Since 1986.
|
Carl E. Hofstadter (52)
|
|
2001
|
|
Founder and
President of Hofstadter and Associates, Inc. (engineering consulting)
since 1982.
|
George Waters, Jr. (48)
|
|
2001
|
|
President
and Majority Owner of Waters and Sons Construction and Paving, Inc. and
Flowline Curbing & Construction, Inc since 1981; Owner and General
Manager of Mid-Georgia Grading, Inc. since 1995.
|
4
Continuing
Directors
Name (Age)
|
|
Director
Since
|
|
Position
with Atlantic Southern
Financial Group and Business Experience
|
Class I
Directors
(Term Expiring 2009):
|
|
|
|
|
Peter R.
Cates (43)
|
|
2001
|
|
Consultant
with Crown Financial Ministries, Gainesville, GA since 2007; Vice President
of Finance Administration of Asbury Theological Seminary from 2005-2007;
Attorney at Smith, Hawkins, Hollingsworth & Reeves, LLP from
2002-2005; Attorney at Miller, Cowart & Howe, LLP from 1990-2002.
|
Dr. Laudis
(Rick) H. Lanford (49)
|
|
2001
|
|
Ordained
Elder in the United Methodist Church, Executive Director of The Foundation
for the Methodist Home for Children and Youth since 2001, and Vice President
for Development of the Methodist Home for Children and Youth in Macon since
1994.
|
J. Russell
Lipford, Jr. (58)
|
|
2001
|
|
Chairman and
Partner in the accounting firm of Clifton, Lipford, Hardison, &
Parker, LLC since 1974.
|
Dr. Hugh
F. Smisson, III (50)
|
|
2001
|
|
Board-certified
neurosurgeon; Vice President of the Neurosurgical Institute of Central
Georgia, P.A.; Founder, President and Chief Executive Officer of
Smisson-Cartledge Biomedical, LLC (biomedical company).
|
Donald L.
Moore, Jr. (63)
|
|
2006
|
|
President of
Donald L. Moore, Jr., Inc., a development and commercial
contracting firm with headquarters in Savannah, Georgia, since 1973.
|
Class II
Directors
(Term Expiring 2010):
|
|
|
|
|
Carolyn
Crayton (76)
|
|
2001
|
|
Founder of
Keep Macon-Bibb Beautiful Commission and the Macon International Cherry
Blossom Festival.
|
Michael C.
Griffin (49)
|
|
2007
|
|
Executive
Officer, Mullis & Griffin Properties (real estate investors);
previously a director of First Community Bank of Georgia which was acquired
by Atlantic Southern Financial Group on January 31, 2007.
|
Thomas J.
McMichael (71)
|
|
2001
|
|
Retired
banker; Member of Houston County Board of Commissioners since 1996.
|
Tyler J.
Rauls, Jr. (63)
|
|
2001
|
|
Founder and
President of Southeastern Retirement Management, Inc. (development and
management of retirement communities) since 1986.
|
Mark A.
Stevens (56)
|
|
2001
|
|
President and Chief Executive Officer of Atlantic Southern Financial
Group and Atlantic Southern Bank; Former President and Chief Executive
Officer of Colonial Banks central Georgia region from 1998 to 2000; Former
Senior Vice President and Senior Lender of First Macon Bank and Trust Company
from 1988 to 1998.
|
Recommendation
The Board of Directors recommends that you vote
FOR
the election of each director nominee named above.
Information about the Board of Directors and
its Committees
Our Board of Directors.
During the year ended December 31, 2007, the Board of Directors of the
bank held 12 meetings. All incumbent directors attended at least 75% of the
total number of meetings of our Board of Directors and committee meetings.
5
We
are governed by a Board of Directors and various committees of the Board that
meet throughout the year. We currently have fifteen directors, each of whom
serves for a three-year term unless such director resigns or is removed. Directors discharge their responsibilities
throughout the year at board and committee meetings and also through telephone
contact and other communications with the chairman and chief executive officer
and other officers.
Audit
Committee.
The Board of Directors has established an
Audit Committee, which recommends to the Board of Directors the independent
public accountants to be selected to audit our annual financial statements,
evaluates internal accounting controls, reviews the adequacy of the internal
audit budget, personnel and plans, and determines that all audits and exams
required by law are performed fully, properly, and in a timely fashion. The
Audit Committee members are: J. Russell Lipford, Jr. (chairperson),
William A. Fickling, III, J. Douglas Dunwody, and Donald L.
Moore, Jr. Each of these members meets the requirement for independence as
defined by the National Association of Securities Dealers listing standards.
The Board has determined that Mr. Lipford meets the criteria specified
under applicable SEC regulations for an audit committee financial expert and
that all of the committee members are financially sophisticated. The audit
committee has a charter, and a copy is posted on the Companys website at
www.atlanticsouthernbank.com.
During
the fiscal year ended December 31, 2007, the Audit Committee held 8
meetings.
Compensation Committee.
The Board of
Directors has established a Compensation Committee, which is responsible for
establishing targets and awards for any incentive compensation plan, reviewing
salary ranges and fringe benefits, and reviewing and approving remuneration of the
executive officers. The current Compensation Committee members are: J. Douglas
Dunwody, Carl E. Hofstadter, Tyler J. Rauls, Jr. and
William A. Fickling, III. During the fiscal year ended December 31,
2007, the Compensation Committee held 8 meetings. Also, the Compensation
Committee is responsible for administering the 2007 Stock Incentive Plan,
including granting awards of stock-based compensation pursuant to the
plan. For information regarding the
scope of the Committees authority, delegation authority, the process for
determining executive compensation and interactions with our executive officers
and compensation consultants, see Compensation Discussion and Analysis.
Nominating/Governance Committee.
In 2006, the
Board of Directors established a Nominating/Governance Committee for director
nominees and adopted a nominating/governance committee charter on March 8,
2007, which is posted on the Companys website at www.atlanticsouthernbank.com.
Prior to the formation of the Nominating/Governance Committee,
the full Board of Directors participated in the consideration of director
nominees. Each of our directors, except for Mr. Stevens, is an independent
director under the National Association of Securities Dealers definition of independent
director; consequently, we believe a standing nominating committee for
director nominees was not necessary. The
current Nominating/Governance Committee members are: George Water, Jr.,
William A. Fickling, III, J. Russell Lipford, Jr., Donald L. Moore, Jr.
and Dr. Hugh F. Smission, III.
For information regarding the Committees policy and procedures with
regard to the consideration of director candidates, see Director Nominations.
Director Compensation
Directors receive $1,000 per Board meeting for their service as
directors; however, the Chairman of the Board of Directors receives $1,500 per
Board meeting. In addition, each
6
director that serves on a committee receives $100 per committee meeting
attended. Our directors also receive
reimbursement for actual travel expenses incurred in connection with the
performance of their respective duties.
Each of our founding directors will, upon retirement, become eligible
to serve as a director emeritus of the Company for a period of five years
following their respective retirements.
Directors elected to the board subsequent to the founding of the Company
will, upon retirement, become eligible to serve as a director emeritus of the
Company for a period of three years following their respective
retirements. During their periods of
service, directors emeritus may attend meetings of the Companys Board of
Directors in a non-voting capacity, for which they will receive director
emeritus pay.
Mark A. Stevens is a director of the Company
and is also a Named Executive Officer.
As a result, information regarding his compensation is reflected in the
Summary Compensation Table and other tables in the Executive Compensation and
Compensation Discussion and Analysis sections of this proxy statement.
The following table shows the total compensation earned by each of our
directors for their service in 2007, including reimbursement for travel
expenses, where applicable. There were
no stock, option or non-equity incentive plan awards given to directors during
2007.
Director Compensation Table
Name(1)
|
|
Fees earned
or paid
in cash
($)
|
|
Total
($)
|
|
|
|
|
|
|
|
William A. Fickling, III.
|
|
$
|
25,500
|
|
$
|
25,500
|
|
Raymond O. Ballard, Jr.
|
|
18,067
|
|
18,067
|
|
Peter R. Cates
|
|
13,910
|
|
13,910
|
|
Carolyn Crayton
|
|
13,900
|
|
13,900
|
|
J. Douglas Dunwody
|
|
20,784
|
|
20,784
|
|
Michael C. Griffin
|
|
11,800
|
|
11,800
|
|
Carl E. Hofstadter
|
|
14,650
|
|
14,650
|
|
Dr. Laudis H. Lanford
|
|
14,433
|
|
14,433
|
|
J. Russell Lipford
|
|
18,983
|
|
18,983
|
|
Thomas J. McMichael
|
|
19,300
|
|
19,300
|
|
Donald L. Moore
|
|
20,150
|
|
20,150
|
|
Tyler Rauls, Jr.
|
|
20,333
|
|
20,333
|
|
Dr. Hugh Smisson, III
|
|
12,750
|
|
12,750
|
|
George Waters, Jr.
|
|
13,350
|
|
13,350
|
|
|
|
|
|
|
|
|
|
(1)
Mr. Stevens is also a Named Executive
Officer, and as a result, his compensation as a director is included in the
Summary Compensation Table below.
Audit Committee Report
The audit committee reports as follows with respect to the audit of
Atlantic Southerns 2007 audited consolidated financial statements.
7
·
The audit committee has reviewed and
discussed Atlantic Southerns 2007 audited consolidated financial statements
with management;
·
The audit committee has discussed with the
independent auditors Porter Keadle Moore, LLP the matters required to be discussed
by SAS 61, which include, among other items, matters related to the conduct of
the audit of Atlantic Southerns consolidated financial statements;
·
The audit committee has received written
disclosures and the letter from the independent auditors required by ISB
Standard No. 1 (which relates to the auditors independence from the
corporation and its related entities) and has discussed with the auditors the
auditors independence from Atlantic Southern; and
·
Based on review and discussions of Atlantic
Southerns 2007 audited consolidated financial statements with management and
discussions with the independent auditors, the audit committee recommended to
the Board of Directors that Atlantic Southerns 2007 audited consolidated
financial statements be included in Atlantic Southerns Annual Report on
Form 10-K.
March 11, 2008
|
Audit Committee:
|
J. Russell Lipford, Jr. (Chairperson)
|
|
|
William A. Fickling, III
|
|
|
J. Douglas Dunwody
|
|
|
Donald L. Moore, Jr.
|
EXECUTIVE
OFFICERS
The following table shows for each executive
officer of the Company and the Bank: (a) his or her name; (b) his or
her age at December 31, 2007; (c) how long he or she has been an
officer of the Company; and (d) his or her positions with the Company and
the Bank.
Name (Age)
|
|
Officer
Since
|
|
Position
with Atlantic Southern Financial Group and
Atlantic Southern Bank
|
|
|
|
|
|
Mark A. Stevens (56)
|
|
2001
|
|
President and Chief Executive Officer of Atlantic Southern Financial
Group and Atlantic Southern Bank
|
|
|
|
|
|
Carol W. Soto (49)
|
|
2001
|
|
Executive Vice President, Chief Financial Officer and Secretary of
Atlantic Southern Financial Group and Atlantic Southern Bank
|
|
|
|
|
|
Gary P. Hall (64)
|
|
2001
|
|
Executive Vice President and Chief Credit Officer of Atlantic
Southern Financial Group and Atlantic Southern Bank
|
|
|
|
|
|
Brandon L. Mercer (31)
|
|
2005
|
|
First Senior Vice President Corporate Lending, Atlantic Southern Bank
|
8
We have
adopted a Code of Business Conduct and Ethics (the Code) that applies to all
of our principal executive, financial and accounting officers. We believe the Code is reasonably designed to
deter wrongdoing and to promote honest and ethical conduct, including: the
ethical handling of conflicts of interest; full, fair and accurate disclosure
in filings and other public communications made by us; compliance with
applicable laws; prompt internal reporting of violations of the Code; and
accountability for adherence to the Code.
A copy may be obtained on our website at www.atlanticsouthernbank.com. A
copy may also be obtained, without charge, upon written request addressed
Atlantic Southern Financial Group, Inc., 1701 Bass Road, Macon, Georgia
31210, Attention: Chief Financial Officer.
The request may be delivered by letter to the address set forth above or
by fax to the attention of Atlantic Southern Financial Groups Chief Financial
Officer at (478) 330-5802.
COMPENSATION
DISCUSSION AND ANALYSIS
The Compensation
Committee of the Board (the Committee) discharges the Boards
responsibilities in executive compensation matters and oversees incentive
compensation and equity-based plans. The
Committee, composed entirely of independent Directors, is responsible to our
Board, and indirectly to our shareholders, for monitoring and implementing our
executive compensation program. The
committee reviews and recommends the compensation of the Companys executive
officers, including the named executive officers (Named Executive Officers,
or NEOs) identified in the Summary Compensation Tables and other tables on
the following pages of this Proxy Statement. The goal of the Committee is to attract,
develop and retain high caliber executives who are capable of maximizing the
Companys performance for the benefit of its shareholders within the Companys
overall philosophy. The Committee strives to maintain executive compensation
that is fair, reasonable, and consistent with the Companys size and the
compensation practices of the financial services industry.
Compensation Philosophy and Objectives
The
Compensation Committee believes that our executive compensation program should
be designed and administered to provide a competitive compensation program that
will enable us to attract, motivate, reward and retain executives who have the
skills, education, experience and capabilities required to discharge their
duties in a competent, efficient and professional manner. The Committee believes that the most
effective compensation program is one that is designed to reward the
achievement of specific annual, long-term and strategic goals by the Company,
and which aligns executives interest with those of the shareholder by
rewarding performance above established goals, with the ultimate objective of
improving shareholder value. To that
end, the Committee believes executive compensation packages provided by the
Company to its executives should include both cash and stock-based compensation
that reward performance as measured against established goals.
Role of Executives in Compensation Committee Deliberations
The Compensation Committee may request the Chief Executive Officer to
be present at Committee meetings to discuss executive compensation and evaluate
both Company and individual performance.
Executives in attendance may provide their insights and suggestions,
9
but only
independent Compensation Committee members vote on decisions regarding
executive compensation.
The Compensation Committee discusses the Chief Executive Officers
compensation with him, but final deliberations and all votes regarding his
compensation are made in executive session, without the Chief Executive Officer
present. The Committee also determines the compensation for other NEOs, based
on the Chief Executive Officers recommendations and input from Clark
Consulting.
Compensation Determinations
In setting base salaries and incentive compensation, consideration is
also given to compensation paid to executives of financial institutions and
other public companies similar in size and character to the Company. The Committee considers each of the following
factors in determining the appropriate mix and level of compensation for each
executive officer:
(1)
The
Companys financial performance, including both annual and long-term;
(2)
Individual
performance of executive officers;
(3)
Competitive
pay levels commensurate with the Companys peers; and
(4)
Compensation
summaries compiled for each of the executive officers.
Interaction with Consultants
In October,
2006, the Compensation Committee engaged compensation consultants, Clark
Consulting, to review total compensation of Named Executive Officers for 2007
and provide input on executive compensation issues. Clark Consulting is a firm that specializes
in compensation matters for the banking industry. The firm reports directly to the Compensation
Committee, and all consulting projects performed by Clark Consulting are
reviewed, approved and discussed with the Compensation Committee. The primary data source used in setting
competitive market compensation levels for the NEOs is the information publicly
disclosed by a 2007 Peer Group of the 22 companies listed in the following
table. These companies, which have been
carefully considered by the Compensation Committee for inclusion in the 2007
Peer Group, include publicly traded financial institutions that were comparable
to the Company in asset size, from $400 million to $1.3 billion, and
geographically located in similar metropolitan statistical areas.
The following banks comprised the peer group for 2007:
BNC Bancorp
|
Southern Community Financial Corp.
|
First Community Corporation
|
BancTrust Financial Group, Inc.
|
Bancshares of Florida, Inc.
|
TIB Financial Corp.
|
Vision Bancshares, Inc.
|
First Security Group, Inc.
|
Coast Financial Holdings, Inc.
|
Gateway Financial Holdings, Inc.
|
Southcoast Financial Corporation
|
CenterState Banks of Florida, Inc.
|
Tennessee Commerce Bancorp, Inc.
|
Florida Community Banks, Inc.
|
Appalachian Bancshares, Inc.
|
Integrity Bancshares, Inc.
|
Federal Trust Corp.
|
Southeastern Bank Financial Corp.
|
10
Capital Bancorp, Inc.
|
Nexity Financial Corp.
|
Savannah Bancorp, Inc.
|
Atlantic Coast Federal Corp.
|
After
consideration of the data collected on external competitive levels of
compensation and internal relationships within the executive group, the
Compensation Committee makes decisions regarding individual executives target
total compensation opportunities based on the need to attract, motivate and
retain an experienced and effective management team.
Elements of Compensation
For the fiscal year ended December 31, 2007, the principal
components of compensation for Named Executive Officers were:
·
Base salary
·
Cash incentive compensation
·
Executive bonus
·
Executive retirement benefits
·
Perquisites and other personal
benefits
Base Salary
The Company provides Named Executive Officers and other employees with
base salary to compensate them for services rendered during the fiscal
year. Base salary ranges for Named
Executive Officers are determined for each executive based on his or her
experience, duties and scope of responsibility.
During its review of base salaries for executives, the Committee
primarily considers:
·
market data provided
·
internal review of the executives
compensation, both individually and relative to other executive officers; and
·
individual performance of the
executive
The Committee considers the Companys peer group to determine
competitiveness in executive compensation.
The Companys peer group include the companies listed on page 10. The Committee determined that the Companys
compensation is competitive with the peer companies.
Additionally, the Committee bases their decision on a review of the
executives compensation both individually and relative to other executive
officers along with the individual performance of the executive. Factored into their decision is the overall
performance of the Company in meeting objectives of balance sheet growth,
return on equity and credit quality. The
Committee determined that the executive officers were instrumental in carrying
out Company initiatives and was factored into the base salary considerations by
the Committee for 2007.
11
Salary levels are typically considered annually as part of the Companys
performance review process as well as upon a promotion or other change in job
responsibility.
Salaries for the NEOs for 2008, effective January 1,
2008, are as follows:
Mark A. Stevens
|
$
|
270,000
|
|
|
|
|
|
|
Carol W. Soto
|
$
|
150,000
|
|
|
|
|
|
|
Gary P. Hall
|
$
|
183,750
|
|
|
|
|
|
|
Brandon M. Mercer
|
$
|
146,000
|
|
|
Cash Incentive Compensation
The Company provides a performance-based cash incentive plan under
which the Named Executive Officers can earn performance compensation if the
Company achieves certain specified earnings, growth and expense control
objectives as set forth by the Board of Directors. Each Named Executive Officer has a
performance matrix which is approved by the Compensation Committee and provides
the elements necessary for the calculation of performance-based compensation
under the Companys cash incentive plan.
These elements include Company-wide and subsidiary-bank goals and
individual objectives for the year.
While individual-specific goals may differ among the Named Executive
Officers, Company-wide goals include asset growth, return on average equity and
return on average assets; individual goals may include loan growth, asset
quality, liquidity, and fee income goals.
Each Named Executive Officer may also have project completion
objectives.
For 2007, 50%
of Mr. Stevens maximum target incentive award was based on obtaining a
return on average equity of 10.40%, the remaining 50% was based on achieving an
asset growth rate of 25% over 2006. In
addition, the Compensation Committee granted Mr. Stevens a stretch target
incentive award based on obtaining a return on average equity of 11.26% and an
asset growth rate of 30% over 2006. The
minimum target incentive award was based on meeting a targeted return on
average equity of 7.80% and asset growth of 16.6%. For Ms. Soto, 75% of her award was based
on overall bank performance with the same minimum and maximum targets as Mr. Stevens. The remaining 25% was based on individual
goals consisting of liquidity ratio targets and timely regulatory filings. Fifty percent of Mr. Halls and Mr. Mercers
awards were based on overall bank performance with the same minimum and maximum
targets as Mr. Stevens. In
addition, 50% of Mr. Halls and Mr. Mercers awards were based on
departmental goals consisting of loan growth targets, net charge-offs to
average loans, and rated credits as a percentage of capital plus allowance for
loan losses. At year end, actual results
are measured against predetermined control and weighting factors to compute the
incentive compensation for each particular goal or objective.
For 2007,
President Stevens could earn up to 75% of his base salary in incentive
compensation while Officers Hall, Soto and Mercer could earn up to 35%. During 2007, the performance levels were
generally between target and maximum.
Cash payments for incentive compensation are made within 45 days of
fiscal year end. Additional information
on cash incentive compensation is provided in the Summary Compensation table on
page 15. The table below shows the
cash incentive award amounts each NEO received for 2007.
12
Named
Executive
Officer
|
|
2007
Actual
Award
|
|
Percent
of 2007
Salary
|
|
Mr. Stevens
|
|
$
|
121,055
|
|
49.41
|
%
|
Ms. Soto
|
|
$
|
46,686
|
|
32.88
|
%
|
Mr. Hall
|
|
$
|
52,648
|
|
30.08
|
%
|
Mr. Mercer
|
|
$
|
41,818
|
|
30.08
|
%
|
Executive Bonus
On January 1, 2005, as a retention incentive, we entered into an
executive bonus agreement with Mr. Mercer. Upon his completion of five
consecutive years of participation, we will provide Mr. Mercer with a
$250,000 bonus, in a lump sum, payable within thirty (30) days following the
completion of the fifth year of participation.
Upon a change of control prior to the end of the fifth consecutive year
of participation, Mr. Mercer will be entitled to the accrued balance of
the bonus award, determined as of his separation from service. However, we will
not pay any of the bonus award, under our agreement, if Mr. Mercer
terminates his employment before the completion of his fifth consecutive year
(whether due to termination for cause, as defined in his agreement, involuntary
termination without cause, or a voluntary resignation) for reasons other than death,
disability or following a change of control. If Mr. Mercer becomes
disabled, we may terminate the bonus agreement and will be obligated to pay Mr. Mercer
the accrued balance of the bonus award determined as of his separation from
service. During 2007, we accrued $50,000
for the executive bonus.
Long Term Incentives
The 2001 Stock Incentive Plan authorizes the Board of Directors, or a
committee thereof, to grant awards of incentive stock options, to officers and
other key employees of the Company. Each
incentive stock option granted permits the Named Executive Officer to purchase
a certain number of shares of Company stock from the Company at the exercise
price, which is the closing price of the Company stock on the date of grant. Stock options have value only to the extent
the price of the Company stock on the date of exercise exceeds the exercise
price. The Company believes that grant
awards serve as an effective long-term incentive for the NEOs and other key
employees, which further encourages them to remain with the Company and
continue to excel in their performance.
In 2007, no
awards were made from the Plan to the Named Executive Officers; however,
previously awarded incentive stock options did vest in 2007. The awards granted in 2001 and 2002 were
granted prior to the adoption of SFAS 123(R) and there is no future
compensation expense related to these options since the bank selected the
Minimum Value Method to measure the fair value of these stock options.
13
Executive Retirement Benefits
The
Company maintains supplemental executive retirement plan agreements (SERP
Agreements) for the benefit of certain key officers, which provides for
potential retirement income under the terms and conditions set forth in each
agreement. The Company provides the SERP
Agreements as an important part of the executives overall compensation
package. From a competitive standpoint,
SERP Agreements are a common component of competitive compensation with fifty-nine
percent (59%) of the Companys 2007 Peer Group utilizing deferred compensation
or salary continuation arrangements. In
addition, the Companys SERP Agreements include important retention provisions
that protect the Company upon the officers termination of employment. In the end, the Companys SERP Agreements
help support the objective of maintaining a stable, committed, and qualified
team of key executives that are focused on the long-term performance of the
Company. The Compensation Committee worked
with Clark Consulting in analyzing the benefits of using SERP agreements and
determined that they provide an incentive for the NEO to remain with the
Company beyond the minimum service terms set forth in their compensation
agreement. Effective November 1,
2005, the Company entered into SERP Agreements with Messrs. Stevens, Hall,
Mercer and Ms. Soto. The benefits
for each executive are described in detail beginning on page 17 of this
proxy statement.
401(k) Retirement Savings Plan
The
Company has adopted a 401(k) plan which provides for the Board of
Directors to make a discretionary contribution to the 401(k) Plan. The Company contributes 50% of the first 6%
of eligible compensation which an employee contributes to the plan. The employer match is subject to the
following vesting schedule:
Years of Employment
|
|
Percent
|
|
(1,000+ hours per year)
|
|
Vested
|
|
1
|
|
0
|
%
|
2
|
|
20
|
%
|
3
|
|
40
|
%
|
4
|
|
60
|
%
|
5
|
|
80
|
%
|
6
|
|
100
|
%
|
All Named
Executive Officers are eligible to participate in this plan up to the maximum
contribution limits established by the IRS.
Other Compensation
The NEOs participate in the Companys
broad-based employee benefit plans, such as medical, dental, disability and
term life insurance programs. For each
of the named executive officers, the Company also, based on business needs,
provides the following perquisites: a
company-owned vehicle for Mr. Stevens and Mr. Hall, an auto allowance
for Mr. Mercer, country club memberships, company-provided cell phones and
laptop computers.
14
Tax Deductibility of Executive Compensation
Section 162(m) of
the Internal Revenue Code of 1986, as amended, places a limit of $1,000,000 on
the amount of compensation that the Company may deduct in any one year with
respect to the chief executive officer and four most highly compensated
executive officers. Thus far, none of
our named executive officers have received compensation in excess of the Section 162(m) limitation
and, therefore, all compensation has been fully deductible.
Conclusion
The Company
believes its compensation program adopted by the Company achieves the
objectives set forth above. The Company
further believes that the compensation programs are reasonable and competitive
with compensation paid by other financial institutions of similar size and
growth experience.
EXECUTIVE
COMPENSATION
Summary
Compensation Table
The following
table sets forth various elements of compensation awarded to or paid by us for
services rendered in all capacities during the last fiscal year to our Chief
Executive Officer, Chief Financial Officer, Chief Credit Officer, and First
Senior Vice President Corporate Lending (collectively, the named executive
officers). No other executive officer
received total compensation in excess of $100,000 for services rendered during
the fiscal year of 2007. The Company did
not make any bonus, stock, option or equity incentive plan awards to named
executive officers or recognize any FAS 123(R) expense relating to option
or other equity grants to named executive officers in 2007.
Name and Principal
Position
|
|
Year
|
|
Salary
($)
|
|
Bonus
($)
(1)
|
|
Stock
Awards
($ )
|
|
Option
Awards
($)
|
|
Non-Equity
Incentive Plan
Compensation
($)
(2)
|
|
Change in
Pension Value
and Nonqualified
Deferred
Compensation
Earnings
(3)
|
|
All Other
Compensation
($)
(4)
|
|
Total ($)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Mark A. Stevens
|
|
2007
|
|
$
|
245,000
|
|
|
|
|
|
|
|
$
|
121,055
|
|
$
|
97,983
|
|
$
|
24,833
|
|
$
|
488,871
|
|
President and Chief
Executive Officer
|
|
2006
|
|
$
|
184,450
|
|
|
|
|
|
|
|
$
|
138,338
|
|
$
|
70,279
|
|
$
|
23,100
|
|
$
|
416,167
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Carol Soto
|
|
2007
|
|
$
|
142,000
|
|
|
|
|
|
|
|
$
|
46,686
|
|
$
|
23,485
|
|
$
|
5,733
|
|
$
|
217,904
|
|
Executive Vice
President and Chief
Financial Officer
|
|
2006
|
|
$
|
121,000
|
|
|
|
|
|
|
|
$
|
42,350
|
|
$
|
17,388
|
|
$
|
4,480
|
|
$
|
185,218
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Gary P. Hall
|
|
2007
|
|
$
|
175,000
|
|
|
|
|
|
|
|
$
|
52,648
|
|
$
|
63,731
|
|
$
|
13,391
|
|
$
|
304,770
|
|
Executive Vice
President and Chief
Credit Officer
|
|
2006
|
|
$
|
150,000
|
|
|
|
|
|
|
|
$
|
52,500
|
|
$
|
59,455
|
|
$
|
11,155
|
|
$
|
273,110
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Brandon L. Mercer
|
|
2007
|
|
$
|
139,000
|
|
$
|
50,000
|
|
|
|
|
|
$
|
41,818
|
|
$
|
8,995
|
|
$
|
11,944
|
|
$
|
251,757
|
|
First Senior Vice
President Corporate
Lending
|
|
2006
|
|
$
|
121,000
|
|
$
|
50,000
|
|
|
|
|
|
$
|
42,350
|
|
$
|
7,899
|
|
$
|
7,022
|
|
$
|
228,271
|
|
15
(1)
|
The bank has entered into an executive bonus
agreement with Mr. Mercer where upon his completion of five consecutive
years of participation, the bank will provide Mr. Mercer with a $250,000
bonus, in lump sum, payable within thirty (30) days following the completion
of the fifth year of participation. The disclosed represents the accrual for
2007.
|
|
|
(2)
|
Reflects the value of cash incentive
compensation earned in 2007 pursuant to the financial performance component
of the Annual Incentive Plan. The cash incentive compensation was paid in
January, 2008.
|
|
|
(3)
|
Reflects the increase during 2007 in actuarial
values of each named executive officers benefits under the SERP agreements
determined using assumptions consistent with those in the Companys financial
statements.
|
|
|
(4)
|
Amounts included in this column are reflected
in the following table:
|
Name and Principal
Position
|
|
Employer
contributions to
401(k) plan
(1)
|
|
Dues and
Memberships
|
|
Auto
Allowance
|
|
Director Fees
Earned or Paid
in Cash (2)
|
|
Total ($ )
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Mark A. Stevens
|
|
$
|
6,750
|
|
$
|
6,083
|
|
|
|
$
|
12,000
|
|
$
|
24,833
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Carol Soto
|
|
$
|
5,733
|
|
$
|
0
|
|
|
|
|
|
$
|
5,733
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Gary P. Hall
|
|
$
|
6,750
|
|
$
|
6,641
|
|
|
|
|
|
$
|
13,391
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Brandon L. Mercer
|
|
$
|
4,186
|
|
$
|
5,258
|
|
$
|
2,500
|
|
|
|
$
|
11,944
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1)
The Company provides a 50% match for employee contributions up to 6% of their
annual compensation, subject to IRS limits.
(2)
Mr. Stevens is paid cash director fees by the Company for his service as a
director.
Grants of
Plan-Based Awards Table
The following
tables set forth information at December 31, 2007 concerning the potential
amount earned by each named executive officer under the Annual Incentive Plan
for 2007.
|
|
|
|
Estimated
Future Payouts Under
Non-Equity Incentive Plan
Awards (1)
|
|
Name
|
|
Grant Date
|
|
Threshold
($)
|
|
Target
($)
|
|
Maximum
($)
|
|
|
|
|
|
|
|
|
|
|
|
Mark A. Stevens
|
|
04/01/2007
|
|
$
|
36,750
|
|
$
|
73,500
|
|
$
|
183,750
|
(2)
|
Carol W. Soto
|
|
04/01/2007
|
|
$
|
21,300
|
|
$
|
35,500
|
|
$
|
49,700
|
|
Gary P. Hall
|
|
04/01/2007
|
|
$
|
26,250
|
|
$
|
43,750
|
|
$
|
61,250
|
|
Brandon L. Mercer
|
|
04/01/2007
|
|
$
|
20,850
|
|
$
|
34,750
|
|
$
|
48,650
|
|
(1)
Represents the potential payout values pursuant to the financial performance
component of the Annual Incentive Plan for 2007 performance. The actual amount earned pursuant to the
Annual Incentive Plan by each named executive officer is reported under the
Non-Equity Incentive Plan Compensation column in the Summary Compensation Table
on page 15 of this proxy statement.
(2) The
maximum future payout under the Annual Incentive Plan for 2007 includes Mr. Stevens
stretch target incentive award discussed on page 12 of this proxy
statement.
Outstanding Equity Awards at Fiscal Year End
.
The following
table provides information concerning unexercised options outstanding as of December 31,
2007 for each of our named executive officers.
We have not granted any stock appreciation rights, restricted stock or
stock incentives other than stock options and organizers
16
warrants. The Company did not grant any stock options
to its directors or executive officers in 2007.
Finally, the named executive officers did not exercise any options in
2007.
|
|
Option Awards
|
|
Name
|
|
Number of
Securities
Underlying
Unexercised
Options
(#)
Exercisable
|
|
Number of
Securities
Underlying
Unexercised
Options
(#)
Unexercisable
|
|
Equity
Incentive Plan
Awards:
Number of
Securities
Underlying
Unexercised
Unearned
Options
(#)
|
|
Option
Exercise
Price
($)
|
|
Option
Expiration
Date
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Mark A. Stevens
|
|
24,000
|
(1)
|
|
|
|
|
$
|
6.67
|
|
12/10/2011
|
|
Mark A. Stevens
|
|
36,000
|
(3)
|
|
|
|
|
8.16
|
|
12/10/2012
|
|
Carol W. Soto
|
|
9,750
|
(1)
|
|
|
|
|
$
|
6.67
|
|
12/10/2011
|
|
Carol W. Soto
|
|
2,710
|
(3)
|
2,165
|
(3)
|
|
|
8.16
|
|
12/10/2012
|
|
Gary P. Hall
|
|
12,000
|
(1)
|
|
|
|
|
$
|
6.67
|
|
12/10/2011
|
|
Gary P. Hall
|
|
4,875
|
(3)
|
|
|
|
|
8.16
|
|
12/10/2012
|
|
Brandon L. Mercer
|
|
7,500
|
(2)
|
1,665
|
(3)
|
|
|
$
|
6.67
|
|
01/20/2012
|
|
Brandon L. Mercer
|
|
2,085
|
(3)
|
|
|
|
|
8.16
|
|
12/10/2012
|
|
|
(1)
|
Stock
options awarded to Mr. Stevens, Ms. Soto and Mr. Hall on
December 10, 2001 under the 2001 Stock Incentive Plan. Under this award,
the named executive officers received options to acquire 24,000, 9,750 and
12,000 shares of Common Stock, respectively. The options vested 20% per year
over a five-year period beginning on the first anniversary of the date of the
grant.
|
|
|
|
|
(2)
|
Stock
options awarded to Mr. Mercer on January 22, 2002 under the 2001
Stock Incentive Plan. Under this award, Mr. Mercer received options to
acquire 7,500 shares of Common Stock. The options vest in 20% increments over
a five-year period beginning on the first anniversary of the date of the
grant.
|
|
|
|
|
(3)
|
Stock options awarded to
Messrs. Stevens, Hall, Mercer and Ms. Soto on December 10,
2002 under the 2001 Stock Incentive Plan. Under this award, the named
executive officers received options to acquire 36,000, 4,875, 3,750 and 4,875
shares of Common Stock, respectively. Mr. Stevens and Mr. Halls
options vest in 20% increments over a five-year period beginning on the first
anniversary of the date of the grant. Ms. Soto and Mr. Mercers
options vest over a nine-year period beginning on the first anniversary of
the date of the grant.
|
Pension Benefits Table
The following
table sets forth information as of December 31, 2007 regarding plans that
provide for payment or other benefits at, following, or in connection with
retirement.
Name
|
|
Plan Name
|
|
Number of Years
Credited Service
(#)
|
|
Present Value of
Accumulated Benefit ($)
(1)
|
|
Payments During
Last Fiscal Year
($)
|
|
|
|
|
|
|
|
|
|
|
|
Mark A. Stevens
|
|
SERP
|
|
Two
|
|
$
|
179,542
|
|
|
|
Carol W. Soto
|
|
SERP
|
|
Two
|
|
43,715
|
|
|
|
Gary P. Hall
|
|
SERP
|
|
Two
|
|
132,674
|
|
|
|
Brandon L. Mercer
|
|
SERP
|
|
Two
|
|
18,186
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1)
|
The actuarial present value of the accumulated
benefit was determined using the APB 12 method and based of a 7% discount
rate.
|
Supplemental Executive Retirement Plan Agreements with Named Executive
Officers
The SERP Agreement
with Mr. Stevens will provide annual benefits, paid out in equal monthly
installments, based on a percentage of Mr. Stevens final annual base
expected salary, upon his retirement after reaching age 65. The initial percentage base of the salary
payable is 40%. In the event Mr. Stevens
voluntarily or involuntarily resigns, he will be entitled to the vested
percentage of the benefits actually accrued under his SERP Agreement. These benefits
17
vest by 20% of the expected
salary in the first Plan Year, and an additional 20% for each succeeding Plan
Year until Mr. Stevens becomes 100% vested. In the event of a change of control (as
defined in his SERP Agreement) Mr. Stevens will be entitled to 100% of the
benefits actually accrued. In the event Mr. Stevens
dies while benefits are still payable, his designated beneficiary will be
entitled to all payments at the same time and in the same manner.
The SERP
Agreement with Ms. Soto is generally the same as the agreement with Mr. Stevens,
except Ms. Soto will be entitled to an annual projected benefit of 30% of
her final annual base salary, subject to annual increases of 4%, upon her
retirement after reaching age 60. In the
event Ms. Soto voluntarily or involuntarily resigns, she will be entitled
to the vested 10 percent of the benefits actually accrued under her agreement
for the first Plan Year, and an additional 10 percent of said amount for each
succeeding Plan Year. Finally, there is
no provision made for Ms. Soto in the event of a change of control.
Mr. Halls
SERP Agreement is generally the same as the agreement with Mr. Stevens,
except Mr. Hall will be entitled to an annual benefit of $36,000 for
twelve years upon his retirement after reaching age 67.
The SERP
Agreement with Mr. Mercer is generally the same as the agreement with Mr. Stevens,
except Mr. Mercer will be entitled to an annual projected benefit of 30%
of his final annual base salary, subject to annual increases of 4%, upon his
retirement after reaching age 50. In the
event Mr. Mercer voluntarily or involuntarily resigns, his benefits will
not begin to vest until the sixth Plan Year, after which he is entitled to the
vested 10 percent of the benefits actually accrued under his agreement. Also, he is entitled to an additional 10
percent of said amount for each succeeding Plan Year. Finally, there is no provision made for Mr. Mercer
in the event of a change of control.
Employment Agreements
We regularly
evaluate the total compensation paid to our senior management to link their
compensation to our operating performance in the short- and long-term. To that
end, we are analyzing implementing bonus structures, supplemental retirement
plans and equity based and other long-term incentive programs that are
consistent with those found in our industry. Our current employment agreements
with our senior management are described below.
Mark A. Stevens.
Effective October 6,
2005, we entered into an amended and restated employment agreement with
Mark A. Stevens, which provides that he will continue to serve as our
president and chief executive officer. Under the terms of the employment
agreement, Mr. Stevens currently receives a base salary of $270,000 per
year. Pursuant to the employment agreement, we may pay Mr. Stevens annual
incentive compensation that is 50% to 75% of his base salary. The maximum target incentive award is
$183,750, which is calculated on the banks earnings, and based on our
performance meeting a targeted return on equity of 11.26% and asset growth of
30% over 2006. The minimum target
incentive award is $36,750, which is based on meeting a targeted return on
equity of 7.80% and asset growth of 16.6%.
Incentive calculations are determined in accordance with generally
accepted accounting principles by our independent certified public
accountants. Pursuant to the employment
agreement, under our 2001 Stock Incentive Plan, we granted Mr. Stevens an
incentive stock option in 2001 to purchase 24,000
18
(adjusted for stock-split)
shares of common stock at a purchase price of $6.67 (adjusted for stock-split)
per share. In 2002, we granted Mr. Stevens
an incentive stock option to purchase an additional 36,000 shares of
common stock at a purchase price of $8.16 (adjusted for stock-split) under the
same incentive plan. The options vest and become exercisable in
20% increments over 5 years, commencing on the first anniversary of the
grant date and continuing for the next four successive anniversaries.
The initial
term of Mr. Stevens amended and restated employment agreement is three
years. At the end of three years, the term will be automatically extended for
successive twelve-month periods unless one party gives notice option of
intention not to extend the agreement. We will be obligated to pay Mr. Stevens
his base salary for 12 months if we terminate his employment without cause, or
if he terminates his employment for cause.
If Mr. Stevens becomes disabled, we may terminate the employment agreement
and will be obligated to pay him for six months, or until he begins receiving
payments under our long-term disability policy.
Upon a change
of control, Mr. Stevens will be entitled to severance compensation equal
to 12 months of his base salary if we or our successor terminates his
employment other than for cause or if he terminates for cause. Cause for
terminating employment is defined in Mr. Stevens employment agreement. In
addition, during the term of the agreement and for 12 months following its
termination under specified circumstances, Mr. Stevens is prohibited from
competing with us and soliciting our customers or employees. The noncompetition
and the nonsolicitation provisions of the agreement only apply if Mr. Stevens
terminates his employment without cause or in connection with a change of
control, or if we terminate his employment for cause.
Carol Soto.
Effective July 10,
2003, we entered into an employment agreement with Carol Soto, which provides
that she will serve as our Executive Vice President and Chief Financial
Officer. Under the terms of the employment agreement, Ms. Soto receives a
base salary that is currently set at $150,000 per year. Pursuant to the
employment agreement, under our 2001 Stock Incentive Plan, we granted Ms. Soto
an incentive stock option to purchase 9,750 (adjusted for stock-split) shares
of common stock at a purchase price of $6.67 (adjusted for stock-split) per
share. In 2002, we granted Ms. Soto an incentive stock option to purchase
an additional 4,875 shares of common stock at a purchase price of $8.16
(adjusted for stock-split) under the same incentive plan. The options granted
in 2001 will vest and become exercisable in 20% increments over 5 years,
commencing on the first anniversary of the option grant date and continuing for
the next four successive anniversaries.
The options granted in 2002 will vest and become exercisable over 9
years.
The initial
term of Ms. Sotos employment agreement was three years. At the end of
three years, the term will automatically extend for successive twelve-month
periods, and will continue until one party gives notice of intention not to
extend the agreement. We are obligated to pay Ms. Soto her base salary for
12 months if we terminate her employment without cause, or if she terminates
her employment for cause. If Ms. Soto becomes disabled, we may terminate
the employment agreement and will be obligated to pay Ms. Soto for three
months, or until she begins receiving payments under our long-term disability
policy.
19
Upon a change of control, Ms. Soto will be entitled to severance
compensation equal to 12 months of her base salary if we or our successor
terminates her employment other than for cause or if she terminates for cause.
Cause for terminating employment is defined in Ms. Sotos employment
agreement. In addition, during the term of the agreement and for 12 months
following its termination under specified circumstances, Ms. Soto is
prohibited from competing with us and soliciting our customers or employees.
The noncompetition and the nonsolicitation provisions of the agreement only
apply if she terminates her employment without cause or in connection with a
change of control, or if we terminate her employment for cause.
Gary P. Hall.
Effective December 10,
2001, we entered into an employment agreement with Gary Hall, which provides
that he will serve as our executive vice president. Under the terms of the
employment agreement, Mr. Hall receives a base salary that is currently
set at $183,750 per year. Pursuant to the employment agreement, under our 2001
Stock Incentive Plan, we granted Mr. Hall an incentive stock option in
2001 to purchase 12,000 (adjusted for stock-split) shares of common stock at a
purchase price of $6.67 (adjusted for stock-split) per share. In 2002, we granted Mr. Hall an
incentive stock option to purchase an additional 4,875 shares of common stock
at a purchase price of $8.16 (adjusted for stock-split) under the same
incentive plan. The options vest and become exercisable in 20% increments
over 5 years, commencing on the first anniversary of the option grant date and
continuing for the next four successive anniversaries.
The initial term of Mr. Halls employment agreement was three
years. At the end of three years, the term was automatically extended for
successive twelve-month periods, and will continue until one party gives notice
of intention not to extend the agreement. We are obligated to pay Mr. Hall
his base salary for 12 months if we terminate his employment without cause, or
if he terminates his employment for cause. If Mr. Hall becomes disabled,
we may terminate the employment agreement and will be obligated to pay Mr. Hall
for three months, or until he begins receiving payments under our long-term
disability policy.
Upon a change of control, Mr. Hall will be entitled to severance
compensation equal to 12 months of his base salary if we or our successor
terminates his employment other than for cause or if he terminates for cause.
Cause for terminating employment is defined in Mr. Halls employment
agreement. In addition, during the term of the agreement and for 12 months
following its termination under specified circumstances, Mr. Hall is
prohibited from competing with us and soliciting our customers or employees.
The noncompetition and the nonsolicitation provisions of the agreement only
apply if he terminates his employment without cause or in connection with a
change of control, or if we terminate his employment for cause.
Brandon L. Mercer.
Although we have not
entered into an employment agreement with Mr. Mercer, we are currently
paying him a base salary of $146,000.
Under our 2001 Stock Incentive Plan, in January, 2002 we granted Mr. Mercer
an incentive stock option to purchase 7,500 (adjusted for stock-split) shares
of common stock at a purchase price of $6.67 (adjusted for stock-split) per
share. In December, 2002, we granted Mr. Mercer an incentive stock option
to purchase an additional 3,750 shares of common stock at a purchase price of
$8.16 (adjusted for stock-split) under the same incentive plan. The options
granted in January, 2002 will vest and become exercisable in
20% increments over 5 years, commencing on the first anniversary of the
20
option grant date and continuing for the next four successive
anniversaries. The options granted in
December, 2002 will vest and become exercisable over 9 years.
On January 1, 2005, as a retention incentive, we entered into an
executive bonus agreement with Mr. Mercer. Upon his completion of five
consecutive years of participation, we will provide Mr. Mercer with a
$250,000 bonus, in a lump sum, payable within thirty (30) days following the
completion of the fifth year of participation.
Upon a change of control prior to the end of the fifth consecutive year
of participation, Mr. Mercer will be entitled to the accrued balance of
the bonus award, determined as of his separation from service. However, we will
not pay any of the bonus award, under our agreement, if Mr. Mercer
terminates his employment before the completion of his fifth consecutive year
(whether due to termination for cause, as defined in his agreement, involuntary
termination without cause, or a voluntary resignation) for reasons other than
death, disability or following a change of control. If Mr. Mercer becomes
disabled, we may terminate the bonus agreement and will be obligated to pay Mr. Mercer
the accrued balance of the bonus award determined as of his separation from
service.
Potential Payments upon Termination or Change in Control
As described above, the Company has entered into separate employment
agreements with Ms. Soto and Messrs. Stevens and Hall, an executive
bonus agreement with Mr. Mercer, and SERP Agreements with each of the
named executive officers. Each of these
agreements provides such executive with benefits in the event of certain
terminations of employment. Summaries of
these agreements are provided above and the required payments upon termination
or change in control are as follows:
Termination for Cause; Resignation Without
Good Reason; Resignation Absent Companys Breach of Employment Agreement.
If an executive is terminated for cause or
resigns without good reason and absent our breach of the employment agreement,
he will receive only the salary and benefits that are accrued through the date
of termination.
Termination Due to Death or Disability.
If the executive dies, the executive (or his
estate) will receive the accrued salary and benefits through the date of
termination. If we terminate the
executives employment due to disability, the Company will continue to pay the
executives salary until the executive begins receiving payments under the banks
long-term disability policy.
Absent a Change in Control: Termination
without Cause; Resignation for Good Reason; Companys Breach of Employment
Agreement.
If,
absent a change in control, an executive is terminated without cause, resigns
for good reason, or resigns due to our breach of employment agreement, the
executive will receive a severance payment of one times the annual base salary,
in addition to accrued salary and benefits.
Severance payments generally are paid in cash in a lump sum.
Termination Following a Change in Control.
If, within six months following a change in
control, the executive is terminated without cause, resigns by reason of an
involuntary termination (as defined in the agreement) or resigns due to our (or
our successors) breach of his employment agreement, the executive will be
entitled to:
·
Accrued
salary and benefits; and
21
·
Severance
payment equal to one times the annual base salary.
Mr. Stevens agreement also provides
that the severance payments will be modified or reduced to the maximum amount
that could be paid without triggering an excise tax under the golden parachute
rules of the Internal Revenue Code.
Finally, the employment
agreements prohibit the executives from competing with the Company, or
soliciting customers or employees, for a period of 12 months following
termination of employment.
The table below summarizes the amount of compensation each of the named
executive officers of the Company will receive in the event of termination of
such named executive officers employment.
The amounts shown are estimates and assume a termination date of December 31,
2007. Amounts do not include
compensation and benefits available to all of the Companys general employees.
|
|
Executive
Bonus
|
|
Severance
|
|
Insurance
Benefits
|
|
Retirement
Plan
Benefits:
SERP
|
|
Total
|
|
|
|
($) (1)
|
|
($) (2)
|
|
($) (3)
|
|
($) (4)
|
|
($)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Mr. Stevens
|
|
|
|
|
|
|
|
|
|
|
|
Death
|
|
$
|
|
|
$
|
|
|
$
|
250,000
|
|
$
|
1,470,000
|
|
$
|
1,720,000
|
|
Disability
|
|
|
|
|
|
840,000
|
|
588,000
|
|
1,428,000
|
|
Termination for Cause or Resignation Without
Good Reason
|
|
|
|
|
|
|
|
588,000
|
|
588,000
|
|
Retirement
|
|
|
|
|
|
|
|
1,470,000
|
|
1,470,000
|
|
Termination without Cause or Resignation for
Good Reason
|
|
|
|
270,000
|
|
|
|
588,000
|
|
858,000
|
|
Change in Control
|
|
|
|
270,000
|
|
|
|
2,092,275
|
|
2,362,275
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Ms. Soto
|
|
|
|
|
|
|
|
|
|
|
|
Death
|
|
|
|
|
|
250,000
|
|
639,000
|
|
889,000
|
|
Disability
|
|
|
|
|
|
1,449,000
|
|
134,310
|
|
1,583,310
|
|
Termination for Cause or Resignation Without
Good Reason
|
|
|
|
|
|
|
|
26,865
|
|
26,865
|
|
Retirement
|
|
|
|
|
|
|
|
639,000
|
|
639,000
|
|
Termination without Cause or Resignation for
Good Reason
|
|
|
|
150,000
|
|
|
|
127,800
|
|
277,800
|
|
Change in Control
|
|
|
|
150,000
|
|
|
|
|
|
150,000
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Mr. Hall
|
|
|
|
|
|
|
|
|
|
|
|
Death
|
|
|
|
|
|
250,000
|
|
432,000
|
|
682,000
|
|
Disability
|
|
|
|
|
|
105,000
|
|
228,552
|
|
333,552
|
|
Termination for Cause or Resignation Without
Good Reason
|
|
|
|
|
|
|
|
91,416
|
|
91,416
|
|
Retirement
|
|
|
|
|
|
|
|
432,000
|
|
432,000
|
|
Termination without Cause or Resignation for
Good Reason
|
|
|
|
183,750
|
|
|
|
172,800
|
|
356,550
|
|
Change in Control
|
|
|
|
183,750
|
|
|
|
432,000
|
|
615,750
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Mr. Mercer
|
|
|
|
|
|
|
|
|
|
|
|
Death
|
|
150,000
|
|
|
|
250,000
|
|
625,500
|
|
1,025,500
|
|
Disability
|
|
150,000
|
|
|
|
2,961,000
|
|
103,860
|
|
3,214,860
|
|
Termination for Cause or Resignation Without
Good Reason
|
|
|
|
|
|
|
|
|
|
|
|
Retirement
|
|
|
|
|
|
|
|
625,500
|
|
625,500
|
|
Termination without Cause or Resignation for
Good Reason
|
|
|
|
|
|
|
|
|
|
|
|
Change in Control
|
|
150,000
|
|
|
|
|
|
|
|
150,000
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
22
(1)
|
Reflects
the benefits payable under the Executive Bonus Agreement described on
page 13 of this Proxy Statement.
|
(2)
|
For
termination without cause, resignation for good reason and change of control,
the amount represents 100% of base salary for Stevens, Soto and Hall. We have
not entered into an employment agreement with Mercer.
|
(3)
|
Death
benefit is equal to two times the executives annual base salary (which is a
death benefit available to all employees) with a maximum benefit of $250,000.
Disability benefit is equal to 60% of the executives annual base salary
(which is a long-term disability benefit available to all employees), payable
monthly until the executive reaches the normal retirement age as defined by
the Social Security Administration, subject to a maximum of $7,000.
|
(4)
|
Reflects
the benefits payable under the SERP Agreements as described on page 17
of this Proxy Statement.
|
Compensation
Committee Interlocks and Insider Participation
During 2007, the Compensation Committee consisted of four non-employee
directors: J. Douglas Dunwody, Carl E. Hofstadter, Tyler J.
Rauls, Jr. and William A. Fickling, III. No executive officer of the Company has
served as a director or member of the compensation committee of any entity of
which Messrs. Dunwody, Hofstadter, Rauls, or Fickling has served as an
executive officer.
Compensation
Committee Report on Executive Compensation
The Compensation Committee has reviewed and discussed the Compensation
Discussion and Analysis and, based on such review and discussions, the
Compensation Committee has recommended to the Board of Directors that the
Compensation Discussion and Analysis be included in this Proxy Statement.
Submitted by the following members of the Compensation Committee of the
Board of Directors of Atlantic Southern Financial Group.
April 16, 2008
|
|
|
|
Compensation Committee:
|
|
|
|
|
|
J. Douglas Dunwody
, Chairman
|
|
|
Carl E. Hofstadter
|
|
|
Tyler J. Rauls, Jr.
|
|
|
William A. Fickling, III.
|
|
23
SECURITY
OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND
MANAGEMENT AND RELATED STOCKHOLDER MATTERS
The following table lists the number and percentage ownership of shares
of common stock beneficially owned as of December 31, 2007 by each of our
directors, each executive officer named in the summary compensation table
presented elsewhere in this proxy statement, all directors and executive
officers as a group, and each person or entity that beneficially owns 5% or
more of our outstanding common stock. Unless otherwise indicated, the address
for each person included in the table is 1710 Bass Road, Macon, Georgia 31210.
Information relating to beneficial ownership of our common stock is
based upon beneficial ownership concepts described in the rules issued
under the Securities Exchange Act of 1934, as amended. Under these rules a
person is deemed to be a beneficial owner of a security if that person has or
shares voting power, which includes the power to vote or to direct the voting
of the security, or investment power, which includes the power to dispose or
to direct the disposition of the security. A person is also deemed to be a
beneficial owner of any security as to which that person has the right to
acquire beneficial ownership within sixty (60) days from December 31,
2007. Unless otherwise indicated under Amount and Nature of Beneficial
Ownership, each person is the record owner of and has sole voting and
investment power with respect to his or her shares.
Name of Beneficial Owner
|
|
Amount and
Nature of
Beneficial
Ownership
|
|
Percent of
Shares
Beneficially
Owned(1)
|
|
Warrants and
Options
Outstanding
|
|
Percent of
Shares
Beneficially
Owned
(Fully Diluted) (2)
|
|
Directors:
|
|
|
|
|
|
|
|
|
|
Raymond O. Ballard, Jr.
|
|
42,195
|
|
1.02
|
%
|
22,500
|
|
1.41
|
%
|
Peter R. Cates
|
|
25,500
|
|
*
|
|
22,500
|
|
1.04
|
%
|
Carolyn Crayton
|
|
4,362
|
|
*
|
|
3,750
|
|
*
|
|
J. Douglas Dunwody
|
|
30,303
|
|
*
|
|
18,000
|
|
1.05
|
%
|
William A. Fickling, III
|
|
143,463
|
(3)
|
3.46
|
%
|
60,000
|
|
4.42
|
%
|
Michael C. Griffin
|
|
23,289
|
|
*
|
|
|
|
*
|
|
Carl E. Hofstadter
|
|
66,055
|
|
1.59
|
%
|
45,000
|
|
2.41
|
%
|
Dr. Laudis (Rick) H. Lanford
|
|
24,000
|
(4)
|
*
|
|
8,250
|
|
*
|
|
J. Russell Lipford, Jr.
|
|
52,008
|
(5)
|
1.25
|
%
|
22,500
|
|
1.62
|
%
|
Thomas J. McMichael
|
|
4,250
|
|
*
|
|
1,500
|
|
*
|
|
Donald L. Moore, Jr.
|
|
10,000
|
|
*
|
|
|
|
*
|
|
Tyler J. Rauls, Jr.
|
|
96,649
|
(6)
|
2.33
|
%
|
45,000
|
|
3.08
|
%
|
Dr. Hugh F. Smisson, III
|
|
139,587
|
|
3.36
|
%
|
45,000
|
|
4.01
|
%
|
Mark A. Stevens
|
|
18,000
|
|
*
|
|
75,000
|
|
2.02
|
%
|
George Waters
|
|
23,360
|
|
*
|
|
15,000
|
|
*
|
|
Executive Officers (Non-Directors):
|
|
|
|
|
|
|
|
|
|
Gary P. Hall
|
|
2,500
|
|
*
|
|
16,875
|
|
*
|
|
Carol W. Soto
|
|
13,387
|
|
*
|
|
14,625
|
|
*
|
|
Brandon L. Mercer
|
|
1,835
|
|
*
|
|
11,250
|
|
*
|
|
All Directors and Executive Officers as a
Group (18 Persons)
|
|
720,743
|
|
17.36
|
%
|
426,750
|
|
24.93
|
%
|
*
|
Less than 1%.
|
(1)
|
The percentage of our common stock beneficially
owned was calculated based on 4,151,780 shares of common stock issued and
outstanding as of December 31, 2007.
|
(2)
|
The percentage of our common stock
beneficially owned was calculated based on 4,603,780, which includes
4,151,780 shares of common stock issued and outstanding as of
December 31, 2007, 128,000 shares of common stock, post stock-split,
subject to outstanding employee stock options, and 324,000 shares of common
stock, post stock-split, subject to organizers warrants.
|
(3)
|
William A. Fickling, III: 87,322 shares
are pledged.
|
(4)
|
Laudis (Rick) H. Lanford: 8,000 shares are
pledged.
|
(5)
|
J. Russell Lipford, Jr.: 13,200 shares
are pledged.
|
(6)
|
Tyler J. Rauls, Jr.: 96,649 shares are
pledged.
|
24
SECTION 16(a) BENEFICIAL OWNERSHIP
REPORTING COMPLIANCE
Section 16 of the Securities and
Exchange Act of 1934 requires Atlantic Southerns officers, Directors and
greater than 10% shareholders (Reporting Persons) to file certain reports (Section 16
Reports) with respect to their beneficial ownership of Atlantic Southerns
securities. Based on the Companys
review of the Section 16 Reports furnished to us by our Reporting Persons,
all of our Directors and executive officers complied with all Section 16(a) reporting
requirements.
CERTAIN
RELATIONSHIPS AND RELATED TRANSACTIONS
Some of our directors, officers, principal
shareholders and their associates were customers of, or had transactions with,
the Company or the Bank in the ordinary course of business during 2007. Some of our directors are directors,
officers, trustees or principal securities holders of corporations or other
organizations that were also customers of, or had transactions with, the
Company or its subsidiaries in the ordinary course of business during 2007.
All outstanding loans and other transactions
with our directors, officers and principal shareholders were made in the
ordinary course of business on substantially the same terms, including interest
rates and collateral, as those prevailing at the time for comparable
transactions with other persons and, when made, did not involve more than the
normal risk of collectability or present other unfavorable features. In addition to banking and financial
transactions, the Company and the Bank may have had additional transactions
with, or used products or services of, various organizations with which
directors of the Company and its subsidiaries were associated. The amounts involved in these non-credit
transactions have not been material in relation to the business of the Company,
the Bank or such other organizations. We expect that the Company and the Bank
will continue to have similar transactions in the ordinary course of business
with such individuals and their associates in the future.
Atlantic Southern Bank completed construction of a new branch in
Rincon, Georgia and finished remodeling its branch in Savannah, Georgia. The lowest bid in a competitive bid process
for the construction and remodeling of the branches was submitted by Donald L.
Moore, Jr., Inc., of which one of our directors, Donald L. Moore, Jr.,
is President. The Banks payments to
Donald L. Moore, Jr., Inc. during 2007 and 2006 totaled approximately
$1.5 million and $864 thousand, respectively, for both the construction of the
new Rincon branch and the remodeling of the Savannah branch.
Atlantic Southern Bank completed construction of new branches in Macon,
Georgia and Bonaire, Georgia during 2007.
During the construction of the branches, the Bank used, both directly
and indirectly, via the Banks contractor, the services of Waters &
Sons Construction & Paving, Inc., of which one of our directors,
George Waters, Jr., is President.
The Banks payments to Waters & Sons Construction during 2007
consisted of direct payments of approximately $151 thousand and indirect
payments through the Banks contractor of approximately $283 thousand.
25
Related Party Transaction Approval Policies
and Procedures
We recognize that related party transactions can present potential or
actual conflicts of interest and create the appearance that the Companys
decisions are based on considerations other than our best interests and our
shareholders. Therefore, our Board of Directors has adopted a formal, written
policy with respect to related party transactions.
For the purpose of the policy, a related party transaction is a
transaction in which we participate and in which any related party has a direct
or indirect material interest, other than (1) transactions available to
all employees or customers generally, (2) transactions involving less than
$120,000 when aggregated with all similar transactions, or (3) loans made
by Atlantic Southern Bank in the ordinary course of business, on substantially
the same terms, including interest rates and collateral, as those prevailing at
the time for comparable loans with persons not related to the lender, and not
involving more than the normal risk of collectibility or presenting other
unfavorable features.
Under the policy, any related party transaction must be reported to the
Nominating/Governance Committee and may be consummated or may continue only (i) if
the Nominating/Governance Committee approves or ratifies such transaction and
if the transaction is on terms comparable to those that could be obtained in
arms-length dealings with an unrelated third party, (ii) if the
transaction involves compensation that has been approved by our Compensation
Committee, or (iii) if the transaction has been approved by the
disinterested members of the Board of Directors. The Nominating/Governance
Committee may approve or ratify the related party transaction only if the
Committee determines that, under all of the circumstances, the transaction is
in the best interests of the Company.
The current policy was formalized and adopted in March, 2007. All
related party transactions since January 1, 2007 which were required to be
reported in this Proxy Statement were approved by a majority of the directors,
including a majority of the directors who do not have an interest in the
transaction.
INDEPENDENT
REGISTERED PUBLIC ACCOUNTANTS
The Company dismissed Thigpen, Jones, Seaton &
Co., P.C. as its independent accountants and engaged Porter Keadle Moore, LLP
as its independent accountants on March 9, 2006, for the fiscal years
ending December 31, 2006 and 2007. The Companys Audit Committee
participated in and approved the decision to change the Companys independent
accountants. Thigpen, Jones, Seaton &
Co., P.C. rendered consulting and other non-audit services to the Company
throughout 2006 and 2007, and management anticipates such services will
continue in the future. The report of
Thigpen, Jones, Seaton & Co. on the Companys consolidated financial
statements for the fiscal year ended December 31, 2005, contained no
adverse opinion or disclaimer of opinion and was not qualified or modified as
to uncertainty, audit scope or accounting principles. In connection with its
audits for the fiscal years ended December 31, 2005, there were no
disagreements with Thigpen, Jones, Seaton & Co. on any matter of
accounting principles or practices, financial statement disclosure, or auditing
scope or procedure that, if not resolved to the satisfaction of Thigpen, Jones,
Seaton & Co., would have caused such firm to make reference to the
subject matter of the disagreement(s) in connection with its reports.
26
A representative of Porter Keadle Moore, LLP is expected to be present
at the meeting and will be given the opportunity to make a statement if he or
she desires to do so, and will be available to respond to appropriate questions
from shareholders.
The following table sets forth the fees billed to the Company for the
years ended December 31, 2006 and 2007, by Porter Keadle Moore, LLP.
|
|
2007
|
|
2006
|
|
|
|
|
|
|
|
Audit Fees
|
|
$
|
209,400
|
|
$
|
279,031
|
|
Audit-Related Fees
|
|
7,550
|
|
15,975
|
|
Tax Fees
|
|
16,500
|
|
N/A
|
|
All Other Fees
|
|
N/A
|
|
N/A
|
|
Total Fees
|
|
$
|
233,450
|
|
$
|
295,006
|
|
Audit Fees
Audit fees represent fees and expenses billed by Porter Keadle Moore,
LLP in connection with the audit of the Companys annual consolidated financial
statements, the attestation of the Companys internal controls in relation to
compliance with SarbanesOxley Section 404, and the review of the Companys
quarterly 10-Qs and annual 10-K for 2006 and 2007.
Audit Related Fees
Audit related fees represent fees for professional services reasonably
related to the performance of the audit or review of the Companys financial
statements for 2007 and 2006 not included in Audit Fees above. For 2007, these services are comprised of
accounting fees relating to the acquisition of First Community Bank. For 2006, these services are comprised of
accounting fees relating to the financial information included in the
registration statement, the proxy statement/prospectus for the Sapelo
Bancshares, Inc. acquisition, and the proxy statement/prospectus for the
First Community Bank of Georgia acquisition.
Tax Fees
Tax fees represent the aggregate
fees billed for professional services rendered by the principal accountant for
tax compliance, tax advice and tax planning during 2007 and 2006.
The fees billed by Porter Keadle Moore, LLP were pre-approved by the
audit committee for the Company in accordance with the policies and procedures
of the audit committee. The audit
committee pre-approves all audit and the majority of non-audit services
provided by the independent auditors and may not engage the independent
auditors to perform any prohibited non-audit services. For 2007, 100% of the fees incurred were
pre-approved.
DIRECTOR
NOMINATIONS
Director Nominations.
The
Nominating/Governance Committee of the Board participates in the consideration
of director nominees. The Committee has
not adopted a formal
27
process for identifying or evaluating nominees, but informally solicits
and considers recommendations from a variety of sources, including other
directors, members of the community, customers of the Bank, shareholders of the
Company, and professionals in the financial services and other industries. Similarly, the Committee does not prescribe
any specific qualifications or skills that a nominee must possess, although it
considers the potential nominees business experience; knowledge of the
Company, the Bank, and the financial services industry; experience in serving
as a director of the Company or the Bank or another financial institution or
public company generally; wisdom, integrity and analytical ability; familiarity
with and participation in the communities served by the Bank; commitment to and
availability for service as a director; and any other factors the Committee
deems relevant.
In accordance with the Companys bylaws, a shareholder may nominate
persons for election as directors if written notice to the Secretary of the
nomination is received at the principal executive offices of Atlantic Southern
no less than 30 days prior to the date of the annual meeting; provided, however,
if less than 40 days notice or prior public disclosure of the meeting date is
given, the notice must be received no later than the close of business on the
tenth day following the date on which the notice was mailed or such public
disclosure was made. The notice must set
forth:
(1)
with
respect to the nominee(s), all information regarding the nominee(s) required
to be disclosed in a solicitation of proxies for election of directors pursuant
to Regulation 14A under the Securities and Exchange Act of 1934 (including each
nominees written consent to be named in a proxy statement as a nominee and to
serve as a director if elected);
(2)
the
name and address of the shareholder making the nomination, as they appear on
the books of the Company;
(3)
the
class and number of shares of Company capital stock beneficially owned by the
shareholder making the nomination; and
(4)
the
total number of shares of the Company that will be voted for the proposed
nominee.
The officer presiding at meeting may, if the facts warrant, determine
and declare to the meeting that a nomination was not made in accordance with
the foregoing requirements and therefore will be disregarded.
SHAREHOLDER
PROPOSALS
Shareholder proposals submitted for consideration at the next annual meeting
of shareholders must be received by the Company no later than December 1,
2008, to be included in the 2009 proxy materials. A shareholder must notify the Company before February 1,
2009 if the shareholder has a proposal to present at the 2009 annual meeting
which the shareholder intends to present other than by inclusion in the proxy
material. If the Company does not
receive notice prior to February 1, 2009, proxies solicited by the
management of the Company will
28
confer discretionary authority upon the management of the Company to
vote upon any such proposal.
OTHER
MATTERS
The Board of Directors of the Company knows of no other matters that
may be brought before the meeting. If,
however, any matters other than the election of directors and matters to
related to the election should properly come before the meeting, votes will be
cast pursuant to the proxies in accordance with the best judgment of the
proxyholders.
Whether or not you can attend the meeting, please complete, sign, date
and return the enclosed proxy promptly.
An envelope has been provided for that purpose. No postage is required if mailed in the
United States.
ADDITIONAL
INFORMATION
Our company changed its name from NSB Holdings, Inc. to Atlantic
Southern Financial Group, Inc. in November 2005. We currently file periodic reports with the
Securities and Exchange Commission; however, prior to 2005,
the Bank filed periodic reports with the
Federal Deposit Insurance Corporation (FDIC) pursuant to the requirements of
the Securities Exchange Act of 1934. The
Company will be pleased to make its Annual Report on Form 10-K for the
year ended December 31, 2007 available without charge to interested
persons. Written requests should be directors
to Carol Soto, Chief Financial Officer, Atlantic Southern Bank, 1701 Bass Road,
Macon, Georgia 31210.
29
REVOCABLE PROXY
Atlantic Southern Financial Group, Inc.
ANNUAL MEETING OF SHAREHOLDERS
June 3, 2008
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
The shareholder of record hereby appoints Mark A.
Stevens and Carol W.
Soto, and either of them, with full power of
substitution, as Proxies for the shareholder, to attend the Annual Meeting of
the Shareholders of Atlantic Southern Financial Group, Inc. (the Company), to be held at the Georgia Sports
Hall of Fame, 301 Cherry Street, Macon, Georgia on Tuesday, June 3, 2008, and any adjournments thereof,
and to vote all shares of the common stock of the Company that the shareholder
is entitled to vote upon each of the matters referred to in this Proxy and, at
their discretion, upon such other matters as may properly come before this meeting.
This Proxy, when properly
executed, will be voted in the manner directed herein by the shareholder
of record. If no direction is made, this Proxy will be voted FOR all Proposals.
PLEASE COMPLETE, DATE, SIGN, AND MAIL THIS PROXY CARD
PROMPTLY IN THE ENCLOSED POSTAGE-PAID ENVELOPE OR PROVIDE YOUR INSTRUCTIONS TO
VOTE VIA THE INTERNET OR BY TELEPHONE.
(Continued, and to be marked, dated
and signed, on the other side)
FOLD AND
DETACH HERE
ATLANTIC SOUTHERN FINANCIAL GROUP, INC. ANNUAL
MEETING, JUNE 3, 2008:
YOUR VOTE IS IMPORTANT!
Annual Meeting Materials are available
on-line at:
http://www.cfpproxy.com/5797
You can vote in one of three ways:
1. Call
toll free
1-888-216-1364
on a Touch-Tone Phone. There is
NO
CHARGE
to you for this
call.
or
2.
Via the Internet at
https://www.proxyvotenow.com/asfn
and follow the instructions.
or
3. Mark, sign and date your proxy card and return it
promptly in the enclosed envelope.
PLEASE SEE REVERSE SIDE FOR VOTING INSTRUCTIONS
REVOCABLE PROXY
Atlantic Southern Financial Group, Inc.
x
PLEASE MARK VOTES AS IN THIS EXAMPLE
|
For
|
Withhold
All
|
For All
Except
|
Proposal 1.
To elect the following persons to serve as
directors for a three-year term until the 2011 annual meeting:
|
o
|
o
|
o
|
(01) Raymond O.Ballard, Jr.
|
|
|
|
(02) J. Douglas Dunwody
|
|
|
|
(03) William A. Fickling. III
|
|
|
|
(04) Carl E. Hofstadter
|
|
|
|
(05) George Waters, Jr.
|
|
|
|
INSTRUCTION: To withhold authority to vote for any nominee(s), mark
For All Except and write that nominee(s) name(s) or number(s) in the space
provided below.
Annual Meeting of Shareholders
JUNE 3, 2008
THE BOARD OF DIRECTORS RECOMMENDS A VOTE
FOR
PROPOSAL
1.
Mark here if you plan to attend the meeting
|
|
o
|
|
|
|
Mark here for address change and note change
|
|
o
|
Note:
Please sign exactly as your name appears on this Proxy. If signing for estates,
trusts, corporations or partnerships, title or capacity should be stated. If
shares are held jointly, each holder should sign.
Please be sure to date and
sign this proxy card in the box below.
|
|
Date
|
|
|
|
IF YOU
WISH TO PROVIDE YOUR INSTRUCTIONS TO VOTE BY TELEPHONE OR INTERNET, PLEASE READ
THE INSTRUCTIONS BELOW
FOLD AND DETACH HERE IF YOU ARE VOTING BY MAIL
PROXY VOTING INSTRUCTIONS
Shareholders of record have three ways to vote:
1.
|
|
By Mail; or
|
2.
|
|
By Telephone (using a Touch-Tone Phone); or
|
3.
|
|
By
Internet.
|
A telephone or Internet vote authorizes the named
proxies to vote your shares in the same manner as if you marked, signed, dated
and returned this proxy. Please note telephone
and
Internet votes must
be cast prior to 3 a.m., June 3, 2008. It is not necessary to return
this proxy if you vote by telephone or
Internet.
Vote by Telephone
Call Toll-Free on a Touch-Tone Phone anytime
prior to 3 a.m., June 3, 2008:
1-888-216-1364
Vote by Internet
anytime prior to 3 a.m., June 3,
2008 go to
https://www.proxyvotenow.com/asfn
Please note that the last
vote received,
whether by
telephone, Internet or by mail, will be the vote counted.
ON-LINE ANNUAL MEETING MATERIALS:
|
http://www.cfpproxy.com/5797
|
Atlantic Southern Financial Grp., Inc. (MM) (NASDAQ:ASFN)
Gráfico Histórico do Ativo
De Abr 2024 até Mai 2024
Atlantic Southern Financial Grp., Inc. (MM) (NASDAQ:ASFN)
Gráfico Histórico do Ativo
De Mai 2023 até Mai 2024